CHERRY COURT (HORSHAM) MANAGEMENT LIMITED

Penns Cottage Penns Cottage, Steyning, BN44 3LJ, England
StatusACTIVE
Company No.02264453
CategoryPrivate Limited Company
Incorporated03 Jun 1988
Age36 years, 11 days
JurisdictionEngland Wales

SUMMARY

CHERRY COURT (HORSHAM) MANAGEMENT LIMITED is an active private limited company with number 02264453. It was incorporated 36 years, 11 days ago, on 03 June 1988. The company address is Penns Cottage Penns Cottage, Steyning, BN44 3LJ, England.



People

JENKINSON, Edwin James Whitford

Secretary

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 6 months, 13 days

COTTIS, Sally Jane

Director

Retired

ACTIVE

Assigned on 30 Apr 2014

Current time on role 10 years, 1 month, 14 days

SINCLAIR, Trudi Dawn

Director

None

ACTIVE

Assigned on 30 Apr 2014

Current time on role 10 years, 1 month, 14 days

SMITH, Daphne Ellen

Director

Retired

ACTIVE

Assigned on 01 Oct 1997

Current time on role 26 years, 8 months, 13 days

JONES, Pauline Edith

Secretary

RESIGNED

Assigned on 28 Feb 1998

Resigned on 01 Dec 2020

Time on role 22 years, 9 months, 1 day

RUFUS, Jean Ursula

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 1993

Resigned on 28 Feb 1998

Time on role 4 years, 10 months, 27 days

WASSELL, Joanne Meryl

Secretary

Bank Officer

RESIGNED

Assigned on 28 Feb 1991

Resigned on 01 Apr 1993

Time on role 2 years, 1 month, 4 days

EGGBY, Brian Raymond

Director

Retired

RESIGNED

Assigned on 23 Sep 1997

Resigned on 16 Oct 2007

Time on role 10 years, 23 days

FISHER, Jonathan Paul

Director

Retail Manager

RESIGNED

Assigned on 28 Feb 1991

Resigned on 18 Nov 1994

Time on role 3 years, 8 months, 18 days

FLEMING, Yolanda Jayne

Director

Personal Secretary

RESIGNED

Assigned on 18 Nov 1994

Resigned on 01 Oct 1997

Time on role 2 years, 10 months, 13 days

HARROWER, Linda

Director

None

RESIGNED

Assigned on 01 Aug 2020

Resigned on 01 Apr 2024

Time on role 3 years, 8 months

JACKSON, Steven Peter

Director

Company Director

RESIGNED

Assigned on 01 Mar 2014

Resigned on 30 Nov 2020

Time on role 6 years, 8 months, 29 days

PHILLIPS, Sandra

Director

Operations Officer

RESIGNED

Assigned on 01 Dec 1991

Resigned on 11 Sep 1997

Time on role 5 years, 9 months, 10 days

WALKER, William

Director

Retired

RESIGNED

Assigned on 30 Apr 2014

Resigned on 02 Mar 2022

Time on role 7 years, 10 months, 2 days


Some Companies

AJ COMPUTING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09309899
Status:ACTIVE
Category:Private Limited Company

BATHGATE AGGREGATES LIMITED

3 BONALY DRIVE,EDINBURGH,EH13 0EJ

Number:SC050136
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY NEBULA LIMITED

3 BRUNTON STREET,DARLINGTON,DL1 4EN

Number:11908746
Status:ACTIVE
Category:Private Limited Company

HYLANDS VIEW EQUINE LIMITED

BEXFIELDS FARM,CHELMSFORD,CM2 8BY

Number:10833194
Status:ACTIVE
Category:Private Limited Company

LAYKAS GROUP HOLDING SCO LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC538791
Status:ACTIVE
Category:Private Limited Company

SEA CREST PRODUCTIONS LIMITED

EAST LODGE,ASCOT,SL5 7DR

Number:08778724
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