LANDEN COURT MANAGEMENT COMPANY LIMITED

2 Hills Road, Cambridge, CB2 1JP, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.02184865
Category
Incorporated28 Oct 1987
Age36 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

LANDEN COURT MANAGEMENT COMPANY LIMITED is an active with number 02184865. It was incorporated 36 years, 6 months, 24 days ago, on 28 October 1987. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambridgeshire, United Kingdom.



People

MORTIMER SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Sep 2006

Current time on role 17 years, 8 months, 7 days

HEMSLEY, John Carmel

Director

Not Provided

ACTIVE

Assigned on 16 Nov 2023

Current time on role 6 months, 5 days

MAJITHIA, Parras Santosh

Director

None Provided

ACTIVE

Assigned on 02 Dec 2023

Current time on role 5 months, 19 days

TURRELL, Graham Charles

Director

It Consultant

ACTIVE

Assigned on 14 Sep 2006

Current time on role 17 years, 8 months, 7 days

EMES, Damon Christopher

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 20 days

GRIFFITHS, Richard Christopher

Secretary

RESIGNED

Assigned on 15 Feb 1994

Resigned on 29 Aug 2001

Time on role 7 years, 6 months, 14 days

LASHBROOK, Colin Francis Freeman

Secretary

Surveyor

RESIGNED

Assigned on 29 Aug 2001

Resigned on 15 Jul 2002

Time on role 10 months, 17 days

LAWRENCE, Peter Alfred Henry

Secretary

RESIGNED

Assigned on 31 Dec 1992

Resigned on 15 Feb 1994

Time on role 1 year, 1 month, 15 days

PHILLIPS, Stephen Charles

Secretary

RESIGNED

Assigned on 03 Oct 2003

Resigned on 27 Jul 2005

Time on role 1 year, 9 months, 24 days

MARTIN & POLE

Corporate-secretary

RESIGNED

Assigned on 27 Jul 2005

Resigned on 14 Sep 2006

Time on role 1 year, 1 month, 18 days

MARTIN AND POLE CHARTERED SURVEYORS

Corporate-secretary

RESIGNED

Assigned on 16 Jul 2002

Resigned on 03 Oct 2003

Time on role 1 year, 2 months, 18 days

BREAKSPEAR, Jane Louise

Director

Teamworker For Readibus

RESIGNED

Assigned on 15 Feb 1994

Resigned on 30 Nov 1998

Time on role 4 years, 9 months, 15 days

CROUCH, David Bryan

Director

Production Engineer

RESIGNED

Assigned on

Resigned on 12 Nov 1992

Time on role 31 years, 6 months, 9 days

DORAN, Louise Victoria

Director

Retired

RESIGNED

Assigned on 07 Nov 2003

Resigned on 05 Jan 2006

Time on role 2 years, 1 month, 28 days

JAMES, Katie

Director

Account Manager

RESIGNED

Assigned on 23 Apr 1998

Resigned on 17 Dec 1999

Time on role 1 year, 7 months, 24 days

JENNINGS, Jan Duke

Director

Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 08 Jun 2012

Time on role 5 years, 8 months, 24 days

LEWIS, Patrick Jon

Director

Engineer Service Manager

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 5 months, 20 days

MALLIN, Graham

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 04 Aug 1995

Time on role 28 years, 9 months, 17 days

MANSON, Nicholas Ridgway

Director

None

RESIGNED

Assigned on 02 Dec 2013

Resigned on 01 Oct 2020

Time on role 6 years, 9 months, 29 days

MURPHY, James Michael

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 06 Nov 2003

Time on role 20 years, 6 months, 15 days

MURPHY, Neil

Director

Project Manager

RESIGNED

Assigned on 11 Dec 2002

Resigned on 06 Nov 2003

Time on role 10 months, 26 days

NEWNHAM, Joanne Carol

Director

Housewife

RESIGNED

Assigned on 20 Mar 1997

Resigned on 30 Jun 1999

Time on role 2 years, 3 months, 10 days

NICHOLAS, Ashley Peter

Director

Accountant

RESIGNED

Assigned on 16 Apr 2010

Resigned on 16 Apr 2010

Time on role

PADGETT, Brenda Susan

Director

New Homes Sales Negotiator

RESIGNED

Assigned on 25 Jul 2006

Resigned on 12 Mar 2007

Time on role 7 months, 18 days

PATEY, Leslie John Edward

Director

Director

RESIGNED

Assigned on

Resigned on 19 Jan 1994

Time on role 30 years, 4 months, 2 days

SLATER, Paul John

Director

Environmental Consultant

RESIGNED

Assigned on 30 Jan 2014

Resigned on 15 Sep 2023

Time on role 9 years, 7 months, 16 days

SMITH, Sarah Jane

Director

Lecturer

RESIGNED

Assigned on 14 Sep 2006

Resigned on 14 Feb 2011

Time on role 4 years, 5 months

STEPHENSON, Graham

Director

Bank Official

RESIGNED

Assigned on 15 Feb 1994

Resigned on 25 May 1995

Time on role 1 year, 3 months, 10 days

WALSH, Michelle Anne

Director

Occupational Therapist

RESIGNED

Assigned on 23 Apr 1998

Resigned on 01 Aug 2005

Time on role 7 years, 3 months, 9 days


Some Companies

CUMBRIA PERSONAL DEVELOPMENT ASSOCIATES LTD

ADADALE, COAST ROAD, ROOSEBECK, ULVERSTON, CUMBRIA COAST ROAD,ULVERSTON,LA12 0RG

Number:04904513
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FACILITIES NORTH LTD

185 NV BUILDINGS,SALFORD QUAYS,M50 3BE

Number:11175988
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOURNOLAB LIMITED

WINDOR HOUSE 26 MOSTYN AVENUE,LLANDUDNO,LL30 1YY

Number:06639878
Status:ACTIVE
Category:Private Limited Company

KELLY'S INVESTMENTS LIMITED

91A HIGH STREET,BEDFORD,MK43 0DP

Number:11846291
Status:ACTIVE
Category:Private Limited Company

RHD DIRECT LIMITED

49 GLENTWORTH ROAD,NOTTINGHAM,NG7 5QN

Number:07486133
Status:LIQUIDATION
Category:Private Limited Company

TAMANACO ROPE ACCESS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11540761
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