BARTON FRIARS (CHIGWELL) MANAGEMENT COMPANY LIMITED

Maulak Chambers The Centre Maulak Chambers The Centre, Halstead, CO9 2AJ, Essex
StatusACTIVE
Company No.02266214
CategoryPrivate Limited Company
Incorporated09 Jun 1988
Age36 years, 7 days
JurisdictionEngland Wales

SUMMARY

BARTON FRIARS (CHIGWELL) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02266214. It was incorporated 36 years, 7 days ago, on 09 June 1988. The company address is Maulak Chambers The Centre Maulak Chambers The Centre, Halstead, CO9 2AJ, Essex.



People

GRANGER, Trevor

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Feb 2017

Current time on role 7 years, 4 months, 15 days

MCCREEDY, Kerree

Director

Legal Secretary

ACTIVE

Assigned on 31 Jul 2018

Current time on role 5 years, 10 months, 16 days

GRAYSON, Arnold Aubrey

Secretary

Tailor

RESIGNED

Assigned on

Resigned on 01 Sep 2015

Time on role 8 years, 9 months, 15 days

ROTHSCHILD, Harry

Secretary

RESIGNED

Assigned on

Resigned on 11 Jul 1993

Time on role 30 years, 11 months, 5 days

BARON, Louise Jane

Director

Manager

RESIGNED

Assigned on 01 Jan 2000

Resigned on 25 Oct 2002

Time on role 2 years, 9 months, 24 days

CLIFFORD, Cyril Herbert

Director

Retired

RESIGNED

Assigned on 10 May 1998

Resigned on 27 May 2002

Time on role 4 years, 17 days

CLIFFORD, Cyril Herbert

Director

Retired

RESIGNED

Assigned on

Resigned on 03 Apr 1995

Time on role 29 years, 2 months, 13 days

COOPER, Ruth

Director

Retired

RESIGNED

Assigned on 01 Sep 2015

Resigned on 25 Jun 2018

Time on role 2 years, 9 months, 24 days

DAY, Ronald Walter

Director

Retired

RESIGNED

Assigned on 01 Jul 2002

Resigned on 28 Feb 2006

Time on role 3 years, 7 months, 27 days

DELLOW, Julie Elizabeth

Director

Probation Service Officer

RESIGNED

Assigned on 01 Mar 2006

Resigned on 01 Dec 2014

Time on role 8 years, 9 months

GRAYSON, Phyliss Eleanor

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 28 Aug 1998

Time on role 25 years, 9 months, 19 days

PERRYMAN, Robert Edward

Director

Computer Consultant

RESIGNED

Assigned on 01 Mar 2006

Resigned on 31 Oct 2015

Time on role 9 years, 7 months, 30 days

WHYTE, David Ian

Director

Money Broker

RESIGNED

Assigned on

Resigned on 27 Mar 1997

Time on role 27 years, 2 months, 20 days

YALLOP, Marc James

Director

Planning Management And Consultancy

RESIGNED

Assigned on 01 Dec 2014

Resigned on 01 Feb 2017

Time on role 2 years, 2 months


Some Companies

CENTRAL B9 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09154201
Status:LIQUIDATION
Category:Private Limited Company

IT-WALES LIMITED

70 NEW ROAD,NEATH,SA10 6HA

Number:09289117
Status:ACTIVE
Category:Private Limited Company

PB WELDING SERVICES LTD

55 COAST ROAD,NORTH SHIELDS,NE29 7PG

Number:09598279
Status:ACTIVE
Category:Private Limited Company

RIGHT FOOT FORWARD REFLEXOLOGY & MASSAGE LTD

27 LOCK ROAD,ALDERSHOT,GU11 2PF

Number:11454041
Status:ACTIVE
Category:Private Limited Company

STRINGER APPLIANCES LIMITED

RUTLAND HOUSE MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6PZ

Number:09236638
Status:ACTIVE
Category:Private Limited Company

TG21 LIMITED

268 HIGH STREET,ARBROATH,DD11 1JE

Number:SC572057
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