GAMC MANAGEMENT LIMITED

Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire, United Kingdom
StatusACTIVE
Company No.02250521
CategoryPrivate Limited Company
Incorporated03 May 1988
Age36 years, 27 days
JurisdictionEngland Wales

SUMMARY

GAMC MANAGEMENT LIMITED is an active private limited company with number 02250521. It was incorporated 36 years, 27 days ago, on 03 May 1988. The company address is Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire, United Kingdom.



People

KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 29 days

BRIDGES, Raymond William

Director

Retired

ACTIVE

Assigned on 08 Jan 2019

Current time on role 5 years, 4 months, 22 days

HALL, Stephen Mark

Director

Engineer

ACTIVE

Assigned on 08 Jan 2019

Current time on role 5 years, 4 months, 22 days

SMITH, Wendy Jean

Secretary

RESIGNED

Assigned on

Resigned on 21 Feb 2005

Time on role 19 years, 3 months, 9 days

HARECASTLE LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Feb 2005

Resigned on 31 Oct 2018

Time on role 13 years, 8 months, 10 days

BASSETT, Diane Margaret

Director

Credit Controller

RESIGNED

Assigned on 19 Dec 2000

Resigned on 29 Aug 2001

Time on role 8 months, 10 days

CLARK, Joshua

Director

Commercial Analyst

RESIGNED

Assigned on 12 Nov 2019

Resigned on 20 Sep 2022

Time on role 2 years, 10 months, 8 days

COCHRANE, Joanna Claire

Director

Hospitality

RESIGNED

Assigned on 12 Nov 2019

Resigned on 04 Feb 2021

Time on role 1 year, 2 months, 22 days

DESBOROUGH, Caren Teresa

Director

Co Worker

RESIGNED

Assigned on 29 May 2007

Resigned on 14 May 2015

Time on role 7 years, 11 months, 16 days

HALL, Stephen Mark

Director

Engineer

RESIGNED

Assigned on 22 Oct 2001

Resigned on 08 Jan 2019

Time on role 17 years, 2 months, 17 days

HAWES, Phillip Gilbert

Director

Health & Safety Officer

RESIGNED

Assigned on 12 Feb 2002

Resigned on 23 Jul 2002

Time on role 5 months, 11 days

HOPKINS, Nicholas Charles

Director

Company Partner

RESIGNED

Assigned on 10 Sep 2013

Resigned on 18 Sep 2014

Time on role 1 year, 8 days

LOWERY, Thomas Ian

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 02 Oct 2000

Time on role 23 years, 7 months, 28 days

MARCHANT, Steven Roy

Director

Director

RESIGNED

Assigned on 22 Oct 2001

Resigned on 16 May 2008

Time on role 6 years, 6 months, 25 days

MURPHY, David Charles

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 06 Sep 1994

Time on role 29 years, 8 months, 24 days

SMITH, Wendy Jean

Director

Lettings Manager

RESIGNED

Assigned on 06 Sep 1994

Resigned on 22 Feb 2000

Time on role 5 years, 5 months, 16 days


Some Companies

CORDTAPE ENERGY MANAGEMENT SYSTEMS LIMITED

4 FINCHWELL CLOSE,SHEFFIELD,S13 9DF

Number:06546513
Status:ACTIVE
Category:Private Limited Company

DCMC CONSULTANCY LTD

34 BRUNSTANE ROAD,EDINBURGH,EH15 2QN

Number:SC576526
Status:ACTIVE
Category:Private Limited Company

FLEET PARTNERSHIP SOLUTIONS LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:04570741
Status:ACTIVE
Category:Private Limited Company

JUST BATHROOMS (MERSEYSIDE) LTD

UNIT 12 DINSDALE ROAD, CROFT BUSINESS PARK,WIRRAL,CH62 3PY

Number:08868912
Status:ACTIVE
Category:Private Limited Company

MARINE ENVIRONMENTAL MONITORING SOLUTIONS LTD

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:10380836
Status:ACTIVE
Category:Private Limited Company

NUTGROVE STORES LTD

246 NUTGROVE ROAD,ST HELENS,WA9 5JT

Number:11404658
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