BLACKHEATH HEIGHTS PROPERTY COMPANY LIMITED

63 Kidbrooke Park Rd 63 Kidbrooke Park Rd, London, SE3 0EE
StatusACTIVE
Company No.02148618
CategoryPrivate Limited Company
Incorporated20 Jul 1987
Age36 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

BLACKHEATH HEIGHTS PROPERTY COMPANY LIMITED is an active private limited company with number 02148618. It was incorporated 36 years, 9 months, 14 days ago, on 20 July 1987. The company address is 63 Kidbrooke Park Rd 63 Kidbrooke Park Rd, London, SE3 0EE.



People

BLINKHORN, Emma Chloe

Secretary

ACTIVE

Assigned on 26 Nov 2021

Current time on role 2 years, 5 months, 7 days

BLINKHORN, Emma Chloe

Director

Director

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 10 months, 3 days

BUENAFE, Joanne Mary

Director

Book Seller

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 6 months, 24 days

BUENAFE, Melvin

Director

Business Analyst

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 6 months, 24 days

DRYSDALE, Rachel Elizabeth

Director

Business Person

ACTIVE

Assigned on 25 Apr 2021

Current time on role 3 years, 8 days

MORLEY, Andrew Peter

Director

Medical Doctor

ACTIVE

Assigned on 14 Feb 2016

Current time on role 8 years, 2 months, 18 days

MORLEY, Harriet Lucy

Director

Solicitor

ACTIVE

Assigned on 14 Feb 2016

Current time on role 8 years, 2 months, 18 days

BARRY, Timothy

Secretary

RESIGNED

Assigned on 01 Jan 1994

Resigned on 01 Sep 1999

Time on role 5 years, 7 months, 31 days

COKER, Maria Christina

Secretary

RESIGNED

Assigned on 20 Nov 2014

Resigned on 11 Mar 2019

Time on role 4 years, 3 months, 21 days

FROST, Steven William

Secretary

Property Developer

RESIGNED

Assigned on 24 Sep 1999

Resigned on 30 Apr 2001

Time on role 1 year, 7 months, 6 days

HENDERSON, Katherine Sarah

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1994

Time on role 30 years, 4 months, 2 days

JENKINS, Andrew Charles

Secretary

Theatre Manager

RESIGNED

Assigned on 30 Apr 2001

Resigned on 26 Sep 2014

Time on role 13 years, 4 months, 26 days

REYNOLDS, Peter Joseph

Secretary

RESIGNED

Assigned on 25 Mar 2019

Resigned on 26 Nov 2021

Time on role 2 years, 8 months, 1 day

BARRY, Ann Antonette

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 03 Jul 1999

Time on role 24 years, 10 months

BRADSHAW, Catherine Georgina

Director

Senior Project Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 03 Feb 2012

Time on role 5 years, 4 months, 19 days

CHILDS, Claire Marie

Director

Video Editor

RESIGNED

Assigned on 12 Aug 2002

Resigned on 08 Jun 2005

Time on role 2 years, 9 months, 27 days

COKER, Maria Christina

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2010

Resigned on 19 Mar 2021

Time on role 11 years, 1 month, 12 days

COMBE, Gemma May

Director

Hse Advisor

RESIGNED

Assigned on 17 Dec 2012

Resigned on 28 Aug 2015

Time on role 2 years, 8 months, 11 days

FARRANT, Claire Elizabeth

Director

Optometrist

RESIGNED

Assigned on 14 Apr 2003

Resigned on 15 Oct 2004

Time on role 1 year, 6 months, 1 day

FREEMAN, Neil James

Director

It

RESIGNED

Assigned on 17 Dec 2012

Resigned on 28 Aug 2015

Time on role 2 years, 8 months, 11 days

FROST, Steven William

Director

Property Developer

RESIGNED

Assigned on 24 Sep 1999

Resigned on 30 Apr 2001

Time on role 1 year, 7 months, 6 days

GRAY, Emma

Director

Financial Operations Analyst

RESIGNED

Assigned on 03 Feb 2012

Resigned on 15 May 2015

Time on role 3 years, 3 months, 12 days

HENDERSON, Neil James Charles

Director

Re-Insurance Broker

RESIGNED

Assigned on

Resigned on 01 Jul 2003

Time on role 20 years, 10 months, 2 days

JENKINS, Andrew Charles

Director

Theatre Producer

RESIGNED

Assigned on 30 Apr 2001

Resigned on 26 Sep 2014

Time on role 13 years, 4 months, 26 days

JONES, Keith Alan

Director

Banker

RESIGNED

Assigned on 04 Jul 1999

Resigned on 01 Jul 2003

Time on role 3 years, 11 months, 27 days

MANLEY, Stacy

Director

Commodity Sales Marketer

RESIGNED

Assigned on 03 Feb 2012

Resigned on 15 May 2015

Time on role 3 years, 3 months, 12 days

MOFFAT, Vincent Stephen

Director

Software Engineer

RESIGNED

Assigned on 04 Jun 2015

Resigned on 01 Jul 2021

Time on role 6 years, 27 days

MUNRO, Lilian

Director

Businessman

RESIGNED

Assigned on

Resigned on 23 Jan 2010

Time on role 14 years, 3 months, 10 days

REYNOLDS, Peter Joseph

Director

Solicitor

RESIGNED

Assigned on 06 Jan 2015

Resigned on 27 Sep 2022

Time on role 7 years, 8 months, 21 days

RUSHWORTH, Harriet Mary

Director

Personal Assistant

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 3 days

WAY, Simon Alexander

Director

Banker

RESIGNED

Assigned on 15 Oct 2004

Resigned on 22 Jan 2006

Time on role 1 year, 3 months, 7 days

WHITE, Victoria Jane

Director

Teacher

RESIGNED

Assigned on 22 Jan 2006

Resigned on 17 Dec 2012

Time on role 6 years, 10 months, 26 days

WILSON, Jonathan Archer

Director

Hotelier

RESIGNED

Assigned on 01 Apr 1994

Resigned on 24 Sep 1999

Time on role 5 years, 5 months, 23 days


Some Companies

CASTLE COURT MEWS MANAGEMENT LIMITED

13 SUTTON PARK,BRISTOL,BS39 5UQ

Number:06561611
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:09774083
Status:ACTIVE
Category:Private Limited Company

CROSBY EVANS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11938434
Status:ACTIVE
Category:Private Limited Company

L&W BRICKLAYING & BUILDING CONTRACTORS LTD

35 CHELTENHAM ROAD,GLOUCESTER,GL2 0JF

Number:08361203
Status:ACTIVE
Category:Private Limited Company

PINNACLE PUBLIC RELATIONS LTD

13 GROSVENOR PLACE,LONDON,SW1X 7HH

Number:04653394
Status:ACTIVE
Category:Private Limited Company

R A HUGHES PROPERTY LIMITED

18 CARTWRIGHT AVENUE,WORCESTER,WR4 0NZ

Number:09601977
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