ANGEL GATE MANAGEMENT COMPANY LIMITED

1st Floor Cornelius House 1st Floor Cornelius House, Hove, BN3 2DJ, England
StatusACTIVE
Company No.02257694
CategoryPrivate Limited Company
Incorporated13 May 1988
Age36 years, 3 days
JurisdictionEngland Wales

SUMMARY

ANGEL GATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02257694. It was incorporated 36 years, 3 days ago, on 13 May 1988. The company address is 1st Floor Cornelius House 1st Floor Cornelius House, Hove, BN3 2DJ, England.



People

AUGHNEY, Sidonie Louise

Director

Director

ACTIVE

Assigned on 16 Apr 2024

Current time on role 1 month

COSSEY, Audrey Lynne

Secretary

RESIGNED

Assigned on 13 Jul 1998

Resigned on 31 Jul 2000

Time on role 2 years, 18 days

DEWHIRST, Andrew David

Secretary

RESIGNED

Assigned on 15 Dec 2011

Resigned on 07 Jun 2023

Time on role 11 years, 5 months, 23 days

EZEKIEL, Ivan Howard

Secretary

RESIGNED

Assigned on 06 Mar 1998

Resigned on 17 Apr 1998

Time on role 1 month, 11 days

KLEINER, Richard Howard

Secretary

RESIGNED

Assigned on 20 Mar 1997

Resigned on 06 Mar 1998

Time on role 11 months, 17 days

THOMPSON, Katharine

Secretary

RESIGNED

Assigned on 07 Jun 2023

Resigned on 16 Apr 2024

Time on role 10 months, 9 days

CBRE GLOBAL INVESTORS (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Mar 2007

Resigned on 15 Dec 2011

Time on role 4 years, 8 months, 15 days

CR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 1992

Resigned on 20 Feb 1993

Time on role 4 months, 5 days

FACTS AND FIGURES (SCOTLAND) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2000

Resigned on 31 Mar 2007

Time on role 6 years, 3 months, 30 days

GIMP SECRETARIAL & FINANCE LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 15 Oct 1992

Time on role 31 years, 7 months, 1 day

HOLMES & COMPANY ACCOUNTANCY LLP

Corporate-secretary

RESIGNED

Assigned on 17 Oct 2001

Resigned on 17 Oct 2001

Time on role

HOLMES & COMPANY ACCOUNTANTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Aug 2000

Resigned on 01 Dec 2000

Time on role 3 months, 3 days

MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 23 Jul 1996

Time on role 27 years, 9 months, 23 days

SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Jul 1996

Resigned on 03 Mar 1997

Time on role 7 months, 11 days

BARKER, Pamela Joy

Director

Company Director

RESIGNED

Assigned on 01 May 1996

Resigned on 03 Mar 1997

Time on role 10 months, 2 days

BARTRUM, Oliver Patrick

Director

Head Of Operations

RESIGNED

Assigned on 15 Sep 2006

Resigned on 03 Aug 2011

Time on role 4 years, 10 months, 18 days

BEATON, Andrew Guy Le Strange

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Sep 2006

Resigned on 01 Oct 2010

Time on role 4 years, 16 days

BRAND, Stephen

Director

Accountant

RESIGNED

Assigned on 21 Feb 1992

Resigned on 20 Feb 1993

Time on role 11 months, 28 days

CABLE, Edward Jay Rory

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Oct 2011

Resigned on 16 Apr 2024

Time on role 12 years, 5 months, 16 days

COSTER, Paul Antony

Director

Company Director

RESIGNED

Assigned on 20 Mar 1997

Resigned on 17 Apr 1998

Time on role 1 year, 28 days

COUPE, Ernest Peter

Director

Chartered Surveyor

RESIGNED

Assigned on 17 Apr 1998

Resigned on 01 Nov 2005

Time on role 7 years, 6 months, 14 days

DAGGETT, Michael Christopher

Director

Property Fund Manager

RESIGNED

Assigned on 12 Nov 2010

Resigned on 07 Mar 2011

Time on role 3 months, 25 days

DEWHIRST, Andrew David

Director

Chartered Accountant

RESIGNED

Assigned on 03 Aug 2011

Resigned on 16 Apr 2024

Time on role 12 years, 8 months, 13 days

DEWHIRST, Andrew David

Director

Chartered Accountant

RESIGNED

Assigned on 02 Feb 2007

Resigned on 30 Dec 2010

Time on role 3 years, 10 months, 28 days

EZEKIEL, Ivan Howard

Director

Finance Director

RESIGNED

Assigned on 24 Nov 1997

Resigned on 17 Apr 1998

Time on role 4 months, 23 days

GIBBS, David John

Director

Operational Risk Manager

RESIGNED

Assigned on 02 Feb 2007

Resigned on 31 Dec 2010

Time on role 3 years, 10 months, 29 days

HALSTUK, Jane

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Feb 1992

Time on role 32 years, 2 months, 25 days

HARDIE, Graham David

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Nov 1998

Resigned on 31 Mar 2002

Time on role 3 years, 4 months, 1 day

HORNER, Elizabeth Anne

Director

Solicitor

RESIGNED

Assigned on 04 Oct 2010

Resigned on 03 Aug 2011

Time on role 9 months, 30 days

HUMPHREYS, Stephen

Director

Company Director

RESIGNED

Assigned on 28 Mar 1995

Resigned on 03 Mar 1997

Time on role 1 year, 11 months, 6 days

KING, Thomas Francis Hazell

Director

Company Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 20 Sep 2006

Time on role 10 months, 19 days

LENNARD, Geoffrey

Director

Commercial Manager

RESIGNED

Assigned on 01 Sep 1993

Resigned on 01 May 1996

Time on role 2 years, 7 months, 30 days

LEWIS, Steven David

Director

Sales/Marketing Exec

RESIGNED

Assigned on 01 Sep 1993

Resigned on 12 May 1997

Time on role 3 years, 8 months, 11 days

LINDSAY, Kenneth Fraser

Director

Chartered Surveyor

RESIGNED

Assigned on 17 Apr 1998

Resigned on 16 Nov 1998

Time on role 6 months, 29 days

LOVE, David Arthur

Director

Company Director

RESIGNED

Assigned on 15 Sep 2006

Resigned on 02 Feb 2007

Time on role 4 months, 17 days

MORGAN, Nicholas Mark

Director

Company Director

RESIGNED

Assigned on 01 Sep 1993

Resigned on 03 Mar 1997

Time on role 3 years, 6 months, 2 days

MORRIS, Michael James

Director

Surveyor

RESIGNED

Assigned on 07 Mar 2011

Resigned on 16 Apr 2024

Time on role 13 years, 1 month, 9 days

ROSENFELD, Andrew Ian

Director

Company Director

RESIGNED

Assigned on 20 Mar 1997

Resigned on 17 Apr 1998

Time on role 1 year, 28 days

SIVLAL, Inderjith Soorajlal

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 5 months, 15 days

SMULOVITCH, Marilyn Lesley

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 5 months, 15 days


Some Companies

A.E.T. FRESO LIMITED

3 KELSTON WALK,BRISTOL,BS16 4JB

Number:05741588
Status:LIQUIDATION
Category:Private Limited Company

ALTIS SOLUTIONS LTD

9 SONNING MEADOWS,READING,RG4 6XB

Number:08021901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BETCHWORTH PROPERTIES LIMITED

5 LUKE STREET,GREATER LONDON,EC2A 4PX

Number:09958177
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER HARWOOD PROPERTY SERVICES LTD

1422-4 LONDON ROAD,LEIGH-ON-SEA,SS9 2UL

Number:08162317
Status:ACTIVE
Category:Private Limited Company

FORZA BASSO LTD

15 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL

Number:10775250
Status:ACTIVE
Category:Private Limited Company

LP018580 LP

SUITE 6026 128 ALDERSGATE STREET,LONDON,EC1A 4AE

Number:LP018580
Status:ACTIVE
Category:Limited Partnership

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