PERFECTRANGE RESIDENTS MANAGEMENT LIMITED

38 Arundel Square 38 Arundel Square, N7 8AP
StatusACTIVE
Company No.02132673
CategoryPrivate Limited Company
Incorporated19 May 1987
Age37 years, 30 days
JurisdictionEngland Wales

SUMMARY

PERFECTRANGE RESIDENTS MANAGEMENT LIMITED is an active private limited company with number 02132673. It was incorporated 37 years, 30 days ago, on 19 May 1987. The company address is 38 Arundel Square 38 Arundel Square, N7 8AP.



People

RAWLINS, Jeremy John

Secretary

ACTIVE

Assigned on 03 Mar 2016

Current time on role 8 years, 3 months, 15 days

RAWLINS, Jeremy John

Director

Journalist

ACTIVE

Assigned on 08 Jan 1998

Current time on role 26 years, 5 months, 10 days

ROTHWELL, David John Julius

Director

Accountant

ACTIVE

Assigned on 03 Mar 2016

Current time on role 8 years, 3 months, 15 days

EALES, David

Secretary

Consultant

RESIGNED

Assigned on 17 Jun 1998

Resigned on 16 Oct 2000

Time on role 2 years, 3 months, 29 days

GORDON, Olivia

Secretary

Journalist

RESIGNED

Assigned on 31 Aug 2005

Resigned on 06 Oct 2014

Time on role 9 years, 1 month, 6 days

HICKS, Jane Brigette

Secretary

Solicitor

RESIGNED

Assigned on 01 Mar 1997

Resigned on 17 Jun 1998

Time on role 1 year, 3 months, 16 days

MARKS, James Frederick

Secretary

Architect

RESIGNED

Assigned on 26 Feb 2003

Resigned on 31 Aug 2005

Time on role 2 years, 6 months, 5 days

PERRY, Laurence David

Secretary

Finance

RESIGNED

Assigned on 27 Sep 1996

Resigned on 01 Mar 1997

Time on role 5 months, 4 days

POTT, Erik Johan

Secretary

Product Manager

RESIGNED

Assigned on 16 Oct 2000

Resigned on 26 Feb 2003

Time on role 2 years, 4 months, 10 days

WHITTER, Pamela Dianne

Secretary

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 8 months, 22 days

WILLIAMSON, Vicky Logan

Secretary

RESIGNED

Assigned on 06 Oct 2014

Resigned on 03 Mar 2016

Time on role 1 year, 4 months, 28 days

EALES, David

Director

Consultant

RESIGNED

Assigned on 17 Jun 1998

Resigned on 16 Oct 2000

Time on role 2 years, 3 months, 29 days

GORDON, Olivia

Director

Journalist

RESIGNED

Assigned on 31 Aug 2005

Resigned on 06 Oct 2014

Time on role 9 years, 1 month, 6 days

HICKS, Jane Brigette

Director

Solicitor

RESIGNED

Assigned on 03 Dec 1994

Resigned on 17 Jun 1998

Time on role 3 years, 6 months, 14 days

MARKS, James Frederick

Director

Architect

RESIGNED

Assigned on 26 Feb 2003

Resigned on 31 Aug 2005

Time on role 2 years, 6 months, 5 days

PERRY, Laurence David

Director

Finance

RESIGNED

Assigned on 27 Sep 1996

Resigned on 08 Jan 1998

Time on role 1 year, 3 months, 11 days

POTT, Erik Johan

Director

Product Manager

RESIGNED

Assigned on 16 Oct 2000

Resigned on 26 Feb 2003

Time on role 2 years, 4 months, 10 days

TURNER, Philippa

Director

Pr Executive

RESIGNED

Assigned on

Resigned on 02 Dec 1994

Time on role 29 years, 6 months, 16 days

WHITTER, Pamela Dianne

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 8 months, 22 days

WILLIAMSON, Vicky Logan

Director

Personnel Officer

RESIGNED

Assigned on 06 Oct 2014

Resigned on 03 Mar 2016

Time on role 1 year, 4 months, 28 days


Some Companies

87 & 87A WOODSTOCK ROAD LIMITED

87 WOODSTOCK ROAD,LONDON,N4 3EU

Number:09638756
Status:ACTIVE
Category:Private Limited Company

BAD PHYSICS LIMITED

40 BROMLEY ROAD,LONDON,E10 7AD

Number:07530257
Status:ACTIVE
Category:Private Limited Company

ICARBON LTD

103 BRADLEIGH AVENUE,GRAYS,RM17 5RH

Number:11714172
Status:ACTIVE
Category:Private Limited Company

NETLANDLORDS LIMITED

1 WYKES ROAD,EXETER,EX1 2UG

Number:11422150
Status:ACTIVE
Category:Private Limited Company
Number:CE000583
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE PRINT XCHANGE SALES LIMITED

1B THE SVT BUILDING,HEYBRIDGE MALDON,CM9 4ER

Number:09797181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source