THE HAMILTONS NO.1 RESIDENTS COMPANY LIMITED

C/O Regency Management Services Ltd The Beechwood Centre C/O Regency Management Services Ltd The Beechwood Centre, Bromley, BR2 8GP, Kent, England
StatusACTIVE
Company No.02228660
CategoryPrivate Limited Company
Incorporated09 Mar 1988
Age36 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE HAMILTONS NO.1 RESIDENTS COMPANY LIMITED is an active private limited company with number 02228660. It was incorporated 36 years, 2 months, 7 days ago, on 09 March 1988. The company address is C/O Regency Management Services Ltd The Beechwood Centre C/O Regency Management Services Ltd The Beechwood Centre, Bromley, BR2 8GP, Kent, England.



People

HOWARD, Kevin Ronald

Secretary

ACTIVE

Assigned on 25 Nov 2021

Current time on role 2 years, 5 months, 21 days

MILLER, Brett William Edward

Director

Print Manager

ACTIVE

Assigned on 03 Mar 1997

Current time on role 27 years, 2 months, 13 days

ANDERTON, Richard John Bowman

Secretary

RESIGNED

Assigned on 01 Apr 2001

Resigned on 24 Feb 2005

Time on role 3 years, 10 months, 23 days

DENTON, Peter Harold

Secretary

RESIGNED

Assigned on 30 Jun 1997

Resigned on 01 Apr 2000

Time on role 2 years, 9 months, 2 days

DUCKETT, Anthony Paul

Secretary

RESIGNED

Assigned on

Resigned on 07 Sep 1993

Time on role 30 years, 8 months, 9 days

NELSON, Christopher David John

Secretary

RESIGNED

Assigned on 07 Sep 1993

Resigned on 30 Jun 1997

Time on role 3 years, 9 months, 23 days

ANDERTONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Feb 2005

Resigned on 01 Apr 2007

Time on role 2 years, 1 month, 8 days

HML ANDERTONS LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Dec 2009

Time on role 2 months, 17 days

HML COMPANY SECRETARIAL SERVICES

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 01 Oct 2009

Time on role 2 years, 5 months, 30 days

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Dec 2009

Resigned on 24 Nov 2021

Time on role 11 years, 11 months, 6 days

BROWNING, Nicholas John

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 28 Nov 1997

Time on role 26 years, 5 months, 18 days

CURTIS, Catherine Anne

Director

Nursery Officer

RESIGNED

Assigned on

Resigned on 25 Oct 1996

Time on role 27 years, 6 months, 21 days

JOHNSTON, Liam

Director

Structural Engineer

RESIGNED

Assigned on

Resigned on 25 Oct 1996

Time on role 27 years, 6 months, 21 days

OGUNGBEJE, Michael Kunle

Director

Retired

RESIGNED

Assigned on 10 Jul 1997

Resigned on 20 May 1999

Time on role 1 year, 10 months, 10 days

SURENTHIRATHAS, Radha Rathneswary

Director

Accountant

RESIGNED

Assigned on 28 Apr 2004

Resigned on 12 Sep 2006

Time on role 2 years, 4 months, 14 days

WORRAL, Timothy Hardy

Director

Sales Engineer

RESIGNED

Assigned on

Resigned on 31 Oct 1996

Time on role 27 years, 6 months, 15 days


Some Companies

BROWNSTONE PROPERTY LIMITED

59 JAMES WATT STREET,GLASGOW,G2 8NF

Number:SC593981
Status:ACTIVE
Category:Private Limited Company

CHILFEST LIMITED

4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:08934619
Status:ACTIVE
Category:Private Limited Company

JET BLACK DREAMS LIMITED

35 LEOPARD LANE,WEST MIDLANDS,B70 7EA

Number:11592273
Status:ACTIVE
Category:Private Limited Company

NORTH NORTHUMBERLAND VOLUNTARY FORUM

BERWICK VOLUNTARY CENTRE 5,BERWICK-UPON-TWEED,TD15 1NG

Number:10922760
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRINTS ASIA LIMITED

THE GRANGE,BARNET,EN5 2AX

Number:05402983
Status:ACTIVE
Category:Private Limited Company

SCIENTIFIC & MEDICAL PRODUCTS LIMITED

UNIT B4 THE EMBANKMENT BUSINESS PARK,STOCKPORT,SK4 3GN

Number:01437361
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