THE LITTEN (KINGSCLERE) MANAGEMENT COMPANY LIMITED

2 The Litten George Street 2 The Litten George Street, Newbury, RG20 5NH, Berkshire
StatusACTIVE
Company No.02210964
Category
Incorporated15 Jan 1988
Age36 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE LITTEN (KINGSCLERE) MANAGEMENT COMPANY LIMITED is an active with number 02210964. It was incorporated 36 years, 5 months, 5 days ago, on 15 January 1988. The company address is 2 The Litten George Street 2 The Litten George Street, Newbury, RG20 5NH, Berkshire.



People

PEARCE, Pamela Helen

Secretary

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 9 months, 19 days

FERGUSON, Robert Andrew

Director

Bookkeeper

ACTIVE

Assigned on 22 Jan 2018

Current time on role 6 years, 4 months, 29 days

LITTLE, Stuart Edward

Director

Company Director

ACTIVE

Assigned on 04 Dec 2019

Current time on role 4 years, 6 months, 16 days

PEARCE, Pamela Helen

Director

None

ACTIVE

Assigned on 01 Nov 2007

Current time on role 16 years, 7 months, 19 days

STROUD, Sarah

Director

Property Management

ACTIVE

Assigned on 10 Jul 2018

Current time on role 5 years, 11 months, 10 days

WOOLLEY, Suzanne Elizabeth

Director

None

ACTIVE

Assigned on 04 Dec 2019

Current time on role 4 years, 6 months, 16 days

ANDERSON, Donald Colin

Secretary

RESIGNED

Assigned on

Resigned on 14 Sep 2007

Time on role 16 years, 9 months, 6 days

SHORT, Peter John

Secretary

Engineer

RESIGNED

Assigned on 15 Sep 2007

Resigned on 11 Aug 2015

Time on role 7 years, 10 months, 26 days

ANDERSON, Donald Colin

Director

Accountant

RESIGNED

Assigned on

Resigned on 14 Sep 2007

Time on role 16 years, 9 months, 6 days

COUGHLAN, Diane

Director

Manager Financial Svcs

RESIGNED

Assigned on 02 Aug 2006

Resigned on 31 Oct 2007

Time on role 1 year, 2 months, 29 days

EVE, Kelliie Johanne

Director

Network Administrator

RESIGNED

Assigned on 01 Sep 2015

Resigned on 04 Dec 2019

Time on role 4 years, 3 months, 3 days

HANKEY, Henry Thomas

Director

Engineer

RESIGNED

Assigned on

Resigned on 09 Jul 2018

Time on role 5 years, 11 months, 11 days

JAMESON, Eleanor

Director

Retired

RESIGNED

Assigned on 12 Jun 1992

Resigned on 12 Jun 1992

Time on role

JAMESON, Eleanor

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jun 1998

Time on role 26 years, 19 days

JAMESON, Michael

Director

Computer Operations Supervisor

RESIGNED

Assigned on 01 Jun 1998

Resigned on 11 Feb 2000

Time on role 1 year, 8 months, 10 days

JANESON, Hector Thomas

Director

Retired

RESIGNED

Assigned on

Resigned on 12 Jun 1992

Time on role 32 years, 8 days

JOHNSON, Ernest William

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Dec 1995

Time on role 28 years, 6 months, 19 days

JOHNSON, Mary

Director

Retired

RESIGNED

Assigned on 01 Dec 1995

Resigned on 29 Feb 2000

Time on role 4 years, 2 months, 28 days

LEWIS, Alun David

Director

Physiotheropist

RESIGNED

Assigned on 25 May 2013

Resigned on 22 Jan 2018

Time on role 4 years, 7 months, 28 days

MANN, Felicity Johnston

Director

Riding Instructor

RESIGNED

Assigned on 01 Jan 2003

Resigned on 30 Sep 2004

Time on role 1 year, 8 months, 29 days

MCKENZIE, Daniel

Director

Resource Planner

RESIGNED

Assigned on 01 Feb 2000

Resigned on 05 Sep 2001

Time on role 1 year, 7 months, 4 days

PEARCE, Pamela Helen

Director

Housewife

RESIGNED

Assigned on 06 Apr 2000

Resigned on 02 Aug 2006

Time on role 6 years, 3 months, 26 days

RICHARDSON, Kevin Martin

Director

Artist

RESIGNED

Assigned on 10 Jul 2018

Resigned on 17 Oct 2021

Time on role 3 years, 3 months, 7 days

TOLLEY, Jane

Director

Retired

RESIGNED

Assigned on 01 Oct 2004

Resigned on 14 Feb 2006

Time on role 1 year, 4 months, 13 days

WOOD, James Peter

Director

Scientist Biotech

RESIGNED

Assigned on 28 Feb 2006

Resigned on 01 May 2013

Time on role 7 years, 2 months, 3 days


Some Companies

BARING VOSTOK PRIVATE EQUITY (UK) LLP

25-28 OLD BURLINGTON STREET,LONDON,W1S 3AN

Number:OC395056
Status:ACTIVE
Category:Limited Liability Partnership

COUNTY ESTATES (SCOTLAND) LTD.

MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK,STIRLING,FK7 7WT

Number:SC196841
Status:ACTIVE
Category:Private Limited Company

EVAEM LIMITED

RAWDON LODGE RAWDON HALL DRIVE,LEEDS,LS19 6HD

Number:04314595
Status:ACTIVE
Category:Private Limited Company

GHE CONNECTED LIMITED

UNIT 21,NEWBURY,RG14 5SJ

Number:09191965
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE ENTERPRISE PARTNERS LLP

MERCHANTS HOUSE NORTH,BRISTOL,BS1 4RW

Number:OC423865
Status:ACTIVE
Category:Limited Liability Partnership

TB TELECOMS LTD

149 BOODE CROFT,LIVERPOOL,L28 4EH

Number:11541835
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