PEMBRIDGE COURT MANAGEMENT LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.02202299
CategoryPrivate Limited Company
Incorporated03 Dec 1987
Age36 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

PEMBRIDGE COURT MANAGEMENT LIMITED is an active private limited company with number 02202299. It was incorporated 36 years, 4 months, 26 days ago, on 03 December 1987. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Jan 2017

Current time on role 7 years, 3 months, 10 days

GREEN, Diane Kim

Director

None Stated

ACTIVE

Assigned on 28 Mar 2022

Current time on role 2 years, 1 month, 1 day

RAYBOULD, Michael John

Director

Chemical Industry Consultant

ACTIVE

Assigned on 17 Oct 2022

Current time on role 1 year, 6 months, 12 days

WATSON, Michael

Director

Retired

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 7 months, 28 days

FERRIGE, Martin Alan

Secretary

RESIGNED

Assigned on

Resigned on 21 Jan 1992

Time on role 32 years, 3 months, 8 days

FORD, Jack Elme

Secretary

Retired

RESIGNED

Assigned on 21 Jan 1992

Resigned on 26 Apr 2002

Time on role 10 years, 3 months, 5 days

MILLS, Ashley, Mr.

Secretary

Administrator

RESIGNED

Assigned on 26 Apr 2002

Resigned on 08 Dec 2013

Time on role 11 years, 7 months, 12 days

REES, Alan

Secretary

RESIGNED

Assigned on 01 Feb 2014

Resigned on 01 Aug 2015

Time on role 1 year, 5 months, 31 days

COUPE PROPERTY CONSULTANTS LTD

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2015

Resigned on 19 Jan 2017

Time on role 1 year, 5 months, 18 days

BARLOW, Nigel Douglas

Director

Barrister At Law

RESIGNED

Assigned on 18 Mar 1993

Resigned on 24 Jun 2019

Time on role 26 years, 3 months, 6 days

BENNETT, Richard

Director

Project Manager

RESIGNED

Assigned on 18 May 2012

Resigned on 18 May 2012

Time on role

BENNETT, Richard

Director

Project Manager

RESIGNED

Assigned on 18 May 2012

Resigned on 14 Jul 2015

Time on role 3 years, 1 month, 27 days

BERRIE, Walter William Badger

Director

Retired

RESIGNED

Assigned on 21 Jan 1992

Resigned on 24 Mar 1997

Time on role 5 years, 2 months, 3 days

BROWN, Elizabeth

Director

Retired

RESIGNED

Assigned on 15 Jan 2000

Resigned on 18 Apr 2008

Time on role 8 years, 3 months, 3 days

CALVERT, Joyce Bessie

Director

Retired

RESIGNED

Assigned on 13 Apr 2011

Resigned on 01 Jan 2015

Time on role 3 years, 8 months, 18 days

CALVERT, Joyce Bessie

Director

Retired

RESIGNED

Assigned on 26 Mar 2006

Resigned on 18 Apr 2008

Time on role 2 years, 23 days

CLARK, Georgina Mark

Director

Travel Agent

RESIGNED

Assigned on 06 Jun 2017

Resigned on 26 Oct 2020

Time on role 3 years, 4 months, 20 days

DAVIES, David Owen Christopher

Director

Builder

RESIGNED

Assigned on

Resigned on 21 Jan 1992

Time on role 32 years, 3 months, 8 days

FORD, Jack Elme

Director

Retired

RESIGNED

Assigned on 21 Jan 1992

Resigned on 18 Apr 2008

Time on role 16 years, 2 months, 28 days

HALLIDAY, Keith

Director

Personal Injury Claims Negotiator

RESIGNED

Assigned on 13 Apr 2011

Resigned on 03 Jun 2015

Time on role 4 years, 1 month, 20 days

HULLAND, Eric James

Director

Retired

RESIGNED

Assigned on 27 Jul 2003

Resigned on 24 Mar 2010

Time on role 6 years, 7 months, 28 days

HULLAND, Eric James

Director

Retired

RESIGNED

Assigned on 21 Jan 1992

Resigned on 01 Oct 2001

Time on role 9 years, 8 months, 10 days

JACKSON, Hugh William

Director

Retired Hotellier

RESIGNED

Assigned on 24 Mar 1997

Resigned on 01 Oct 2001

Time on role 4 years, 6 months, 7 days

JARVIS, Frederick Ernest

Director

Retired

RESIGNED

Assigned on 21 Jan 1992

Resigned on 31 Mar 1993

Time on role 1 year, 2 months, 10 days

JORDAN, Susan

Director

Retired

RESIGNED

Assigned on 30 Aug 2010

Resigned on 28 Feb 2012

Time on role 1 year, 5 months, 29 days

LE BARGY, Gillian

Director

Company Director

RESIGNED

Assigned on 24 Mar 1997

Resigned on 26 Mar 1999

Time on role 2 years, 2 days

LEITH, Noel David, Capt

Director

None Stated

RESIGNED

Assigned on 25 Mar 2021

Resigned on 25 Jan 2023

Time on role 1 year, 10 months

LEWIS, James

Director

None Stated

RESIGNED

Assigned on 16 Oct 2017

Resigned on 26 Oct 2020

Time on role 3 years, 10 days

MCCULLOCH, Edward

Director

Retired

RESIGNED

Assigned on 01 Feb 2014

Resigned on 28 Feb 2017

Time on role 3 years, 27 days

MCCULLOCH, Edward

Director

None

RESIGNED

Assigned on 13 Apr 2011

Resigned on 16 Nov 2012

Time on role 1 year, 7 months, 3 days

MCCULLOCH, Patricia

Director

None Stated

RESIGNED

Assigned on 20 Feb 2018

Resigned on 02 Mar 2021

Time on role 3 years, 10 days

MILLS, Ashley, Mr.

Director

Systems Analyst

RESIGNED

Assigned on 01 Apr 2001

Resigned on 01 Apr 2015

Time on role 14 years

MINSHULL, John Christopher

Director

Pharmacist

RESIGNED

Assigned on 07 Jun 2017

Resigned on 26 Oct 2020

Time on role 3 years, 4 months, 19 days

MORETON, James Walter Edward

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 1992

Resigned on 18 Mar 1994

Time on role 2 years, 1 month, 28 days

PROOME, Matthew David

Director

None Stated

RESIGNED

Assigned on 19 Jul 2017

Resigned on 06 Oct 2021

Time on role 4 years, 2 months, 18 days

PURDY, Linda

Director

N/A

RESIGNED

Assigned on 11 Mar 2015

Resigned on 02 May 2019

Time on role 4 years, 1 month, 22 days

REES, Alan

Director

Retired

RESIGNED

Assigned on 30 Jan 2013

Resigned on 31 May 2016

Time on role 3 years, 4 months, 1 day

ROBERTS, Susan Marguerite

Director

Contracts Officer

RESIGNED

Assigned on 21 Jan 1992

Resigned on 31 Mar 1993

Time on role 1 year, 2 months, 10 days

VAUGHN, Ian Paul

Director

Ritired

RESIGNED

Assigned on 03 Jun 2016

Resigned on 27 Sep 2017

Time on role 1 year, 3 months, 24 days

WESTWOOD, Susan Elizabeth

Director

Director

RESIGNED

Assigned on 18 Mar 1994

Resigned on 24 Mar 1997

Time on role 3 years, 6 days


Some Companies

CLEANERS DIRECT LIMITED

PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB

Number:04315767
Status:ACTIVE
Category:Private Limited Company

DOMDENT LIMITED

BLAEN Y NANT,CAERNARFON,LL55 4UL

Number:09459887
Status:ACTIVE
Category:Private Limited Company

EASTBURY FARM CONSULTING LTD

24 DAVENHAM AVENUE,NORTHWOOD,HA6 3HQ

Number:08218316
Status:ACTIVE
Category:Private Limited Company

JM MARINE FABRICATIONS LIMITED

44 CLIFFORD STREET,NEWPORT,PO30 5AD

Number:10896409
Status:ACTIVE
Category:Private Limited Company

LYTE HILL COURT LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:06358725
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE YORKSHIRE CAFE COMPANY LIMITED

ANNE ROUTH HOUSE,BEVERLEY,HU17 9AA

Number:07357653
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