AYLETTS MANAGEMENT COMPANY LIMITED

9 Ayletts 9 Ayletts, Chelmsford, CM1 7LE
StatusACTIVE
Company No.02244201
CategoryPrivate Limited Company
Incorporated14 Apr 1988
Age36 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

AYLETTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02244201. It was incorporated 36 years, 1 month, 29 days ago, on 14 April 1988. The company address is 9 Ayletts 9 Ayletts, Chelmsford, CM1 7LE.



People

MCCARTHY, David Maurice John

Secretary

Law Costs Draftsman

ACTIVE

Assigned on 24 Feb 1995

Current time on role 29 years, 3 months, 17 days

CLEVERLEY, Clare Louise

Director

Housewife

ACTIVE

Assigned on 05 Apr 2022

Current time on role 2 years, 2 months, 8 days

JONES, Kevin Michael

Director

It Project Manager

ACTIVE

Assigned on 14 Sep 2000

Current time on role 23 years, 8 months, 29 days

MCCARTHY, David Maurice John

Director

Costs Lawyer

ACTIVE

Assigned on

Current time on role

SMITH, Michael David

Director

Banker

ACTIVE

Assigned on 25 Jun 1998

Current time on role 25 years, 11 months, 18 days

WARE-LANE, Stephen

Director

Company Director

ACTIVE

Assigned on 27 Dec 2018

Current time on role 5 years, 5 months, 17 days

FIELD, Laureen Yvonne

Secretary

RESIGNED

Assigned on

Resigned on 15 Jan 1993

Time on role 31 years, 4 months, 29 days

MARSH, John Robin

Secretary

RESIGNED

Assigned on 15 Jan 1993

Resigned on 24 Feb 1995

Time on role 2 years, 1 month, 9 days

COLE, Robert James

Director

Retired

RESIGNED

Assigned on 25 Jun 1998

Resigned on 01 Jul 2021

Time on role 23 years, 6 days

FAULKS, Susan

Director

Housewife

RESIGNED

Assigned on 14 Jan 1994

Resigned on 14 Sep 2000

Time on role 6 years, 8 months

FIELD, Laureen Yvonne

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 15 Jan 1993

Time on role 31 years, 4 months, 29 days

GRAY, Peter William

Director

Management Consultant

RESIGNED

Assigned on 31 May 2004

Resigned on 25 Mar 2008

Time on role 3 years, 9 months, 25 days

HAY, Graham Edgar

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 17 May 1999

Time on role 25 years, 27 days

KERR, Lesley Alison

Director

Self-Employed Book-Keeper

RESIGNED

Assigned on 15 Jan 1993

Resigned on 20 Jan 1995

Time on role 2 years, 5 days

MARSH, John Robin

Director

Consultant

RESIGNED

Assigned on

Resigned on 24 Feb 1995

Time on role 29 years, 3 months, 20 days

MITCHELL, Elaine

Director

Teacher

RESIGNED

Assigned on 20 Jul 1995

Resigned on 31 Mar 1996

Time on role 8 months, 11 days

SPERRIN, Graham Frederick

Director

Chartered Engineer

RESIGNED

Assigned on 31 Mar 1996

Resigned on 14 Jul 1998

Time on role 2 years, 3 months, 14 days

STONE, David John

Director

Corporate Business Manager

RESIGNED

Assigned on

Resigned on 21 Sep 1995

Time on role 28 years, 8 months, 23 days

THOMPSON, Graham Robert Victor

Director

Communications Consultant

RESIGNED

Assigned on 20 Jul 1995

Resigned on 27 Dec 2018

Time on role 23 years, 5 months, 7 days


Some Companies

DAR MOTORS LTD

93 BARNARD CRESCENT,AYLESBURY,HP21 9PR

Number:11737544
Status:ACTIVE
Category:Private Limited Company

GPA ASSOCIATES LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:05437671
Status:ACTIVE
Category:Private Limited Company

GREY ATTIC PROPERTY LTD

124 SNODHURST AVENUE,CHATHAM,ME5 0TB

Number:11355723
Status:ACTIVE
Category:Private Limited Company

HORDLEY GRANGE FARMS LTD

SYCAMORE HOUSE,ELLESMERE,SY12 9BH

Number:08355211
Status:ACTIVE
Category:Private Limited Company

POINTKIRK LIMITED

HEATH HOUSE,LONDON,NW11 6TX

Number:01040409
Status:ACTIVE
Category:Private Limited Company

SMITH OF KEYNSHAM JEWELLERS LIMITED

5 HIGH STREET,KEYNSHAM,BS31 1DP

Number:04610549
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