MIKE CORBY MANAGEMENT LIMITED

Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, United Kingdom
StatusACTIVE
Company No.02235597
CategoryPrivate Limited Company
Incorporated24 Mar 1988
Age36 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

MIKE CORBY MANAGEMENT LIMITED is an active private limited company with number 02235597. It was incorporated 36 years, 1 month, 28 days ago, on 24 March 1988. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, United Kingdom.



People

CORBY, Jonathan Michael Eric Wells

Director

Surveyor

ACTIVE

Assigned on 18 Feb 2009

Current time on role 15 years, 3 months, 3 days

CORBY, Mike

Director

Business Man

ACTIVE

Assigned on 27 Apr 2006

Current time on role 18 years, 24 days

BHALLA, Jinder

Secretary

RESIGNED

Assigned on 06 May 1998

Resigned on 30 Nov 1998

Time on role 6 months, 24 days

BRUEN, Colin Francis

Secretary

RESIGNED

Assigned on 30 Nov 1998

Resigned on 12 Aug 2008

Time on role 9 years, 8 months, 12 days

JAGTIANI, Anil

Secretary

RESIGNED

Assigned on

Resigned on 02 Jun 1997

Time on role 26 years, 11 months, 19 days

WOOTTON, Jeremy Charles

Secretary

Accountant

RESIGNED

Assigned on 02 Jun 1997

Resigned on 06 May 1998

Time on role 11 months, 4 days

SS SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Aug 2008

Resigned on 30 Nov 2017

Time on role 9 years, 3 months, 18 days

BHALLA, Jinder

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 10 months, 21 days

BROMAGE, Jeremy Tobias Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Apr 2006

Time on role 18 years, 23 days

CORBY, Emma

Director

Co.Director

RESIGNED

Assigned on 18 Feb 2009

Resigned on 30 Nov 2017

Time on role 8 years, 9 months, 12 days

CORBY, Michael Wells

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Mar 1998

Time on role 26 years, 2 months, 20 days

CORBY, Olivia

Director

Co Director

RESIGNED

Assigned on 13 Apr 2009

Resigned on 30 Nov 2017

Time on role 8 years, 7 months, 17 days

CORBY, Simon Cameron Wells

Director

Co.Director

RESIGNED

Assigned on 18 Feb 2009

Resigned on 30 Nov 2017

Time on role 8 years, 9 months, 12 days

FLETCHER, Richard Anthony Homer

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 2003

Time on role 21 years, 21 days

PEREIRA, Alan Dennis

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 20 days

STEVENSON, Paula

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 23 days


Some Companies

1-11, CROGSLAND ROAD LIMITED

5 ELSTREE WAY,BOREHAMWOOD,WD6 1SF

Number:01693070
Status:ACTIVE
Category:Private Limited Company

A & A STROUD TAXIS LIMITED

38 BARRS LANE,DURSLEY,GL11 6DT

Number:03284638
Status:ACTIVE
Category:Private Limited Company

C & A GIDDINGS LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:04594355
Status:ACTIVE
Category:Private Limited Company

GUARANTEE HOLDINGS LIMITED

2 PINESWAY,STALBRIDGE,DT10 2RN

Number:09353507
Status:ACTIVE
Category:Private Limited Company

IOT HUB LIMITED

C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB

Number:09045462
Status:ACTIVE
Category:Private Limited Company

PETER ROLT ASSOCIATES LIMITED

23 COTHAM ROAD,BRISTOL,BS6 6DJ

Number:06111360
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