HIGHAMS RESIDENTS ASSOCIATION LIMITED

1a C R Farm Estate Brentwood Road 1a C R Farm Estate Brentwood Road, Brentwood, CM13 3LH, England
StatusACTIVE
Company No.02153541
CategoryPrivate Limited Company
Incorporated10 Aug 1987
Age36 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

HIGHAMS RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02153541. It was incorporated 36 years, 10 months, 5 days ago, on 10 August 1987. The company address is 1a C R Farm Estate Brentwood Road 1a C R Farm Estate Brentwood Road, Brentwood, CM13 3LH, England.



People

LAEN-GAY, Suzanne

Secretary

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 2 months, 14 days

CAHALANE, Martin

Director

Sales

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 5 months, 14 days

BARKER, Jacqueline Hazel

Secretary

Secretary

RESIGNED

Assigned on 04 Oct 1999

Resigned on 23 Sep 2010

Time on role 10 years, 11 months, 19 days

HUTTON, Josephine Anne

Secretary

Teacher

RESIGNED

Assigned on 05 Jan 1997

Resigned on 04 Feb 1998

Time on role 1 year, 30 days

JARVIS, Mark Edwin

Secretary

Roofing Contractor

RESIGNED

Assigned on 04 Feb 1998

Resigned on 04 Oct 1999

Time on role 1 year, 8 months

ROTHON, Matthew Lewis

Secretary

RESIGNED

Assigned on 23 Sep 2010

Resigned on 01 Apr 2021

Time on role 10 years, 6 months, 9 days

SULLIVAN, Mark

Secretary

Self Employed Tennis Coach

RESIGNED

Assigned on 19 Oct 1992

Resigned on 11 Dec 1994

Time on role 2 years, 1 month, 23 days

WALKER, Ronald John

Secretary

RESIGNED

Assigned on

Resigned on 19 Oct 1992

Time on role 31 years, 7 months, 27 days

WILLIAMS, Raymond Leslie

Secretary

Police Officer

RESIGNED

Assigned on 11 Dec 1994

Resigned on 05 Jan 1997

Time on role 2 years, 25 days

ARNOLD, Jane

Director

Civil Servant

RESIGNED

Assigned on 23 Sep 2010

Resigned on 01 Jan 2022

Time on role 11 years, 3 months, 8 days

HUTTON, Josephine Anne

Director

Teacher

RESIGNED

Assigned on 05 Jan 1997

Resigned on 04 Feb 1998

Time on role 1 year, 30 days

KNOWLES, Lisa Jeannette

Director

Health & Beauty Manager

RESIGNED

Assigned on 05 Jan 1997

Resigned on 04 Oct 1999

Time on role 2 years, 8 months, 30 days

LINSLEY, Carole Patricia Janice

Director

Bookkeeper/Pa

RESIGNED

Assigned on

Resigned on 16 Nov 1992

Time on role 31 years, 6 months, 30 days

LOCK, Michael Alan

Director

Telecoms Support Engineer

RESIGNED

Assigned on 04 Oct 1999

Resigned on 23 Sep 2010

Time on role 10 years, 11 months, 19 days

MOUNTFORD, Carol Ann

Director

Catering Propreitor

RESIGNED

Assigned on 11 Dec 1994

Resigned on 05 Jan 1997

Time on role 2 years, 25 days

SULLIVAN, Mark

Director

Self Employed Tennis Coach

RESIGNED

Assigned on 19 Oct 1992

Resigned on 11 Dec 1994

Time on role 2 years, 1 month, 23 days

WALKER, Ronald John

Director

Director

RESIGNED

Assigned on

Resigned on 16 Nov 1992

Time on role 31 years, 6 months, 30 days

WHITE, Catherine Teresa

Director

Trainee Underwriter

RESIGNED

Assigned on 19 Oct 1992

Resigned on 21 Dec 1994

Time on role 2 years, 2 months, 2 days


Some Companies

15-17 RANDOLPH CRESCENT LIMITED

15 RANDOLPH CRESCENT,,W9 1DP

Number:01621780
Status:ACTIVE
Category:Private Limited Company

CHEMETALL LIMITED

65 DENBIGH ROAD,MILTON KEYNES,MK1 1PB

Number:00252864
Status:ACTIVE
Category:Private Limited Company

FINDESK LTD

191A LATCHMERE ROAD,LONDON,SW11 2LA

Number:09067096
Status:ACTIVE
Category:Private Limited Company

FITZER ELECTRICAL SERVICES LTD

33 BIRMINGHAM ROAD,BIRMINGHAM,B46 2ET

Number:07321122
Status:ACTIVE
Category:Private Limited Company

N D NETWORKS LTD

63 DEERPARK ROAD,MAGERAFELT,BT45 8BS

Number:NI612994
Status:ACTIVE
Category:Private Limited Company

THE PEUGEOT CENTRE LIMITED

HIGSONS ACCOUNTANTS 93 MARKET STREET,BOLTON,BL4 7NS

Number:07364381
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