PRIORY MEADOWS NO. 1 RESIDENTS COMPANY LIMITED

33 Station Road 33 Station Road, Gillingham, ME8 7RS, England
StatusACTIVE
Company No.02275094
CategoryPrivate Limited Company
Incorporated07 Jul 1988
Age35 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

PRIORY MEADOWS NO. 1 RESIDENTS COMPANY LIMITED is an active private limited company with number 02275094. It was incorporated 35 years, 11 months, 6 days ago, on 07 July 1988. The company address is 33 Station Road 33 Station Road, Gillingham, ME8 7RS, England.



People

OTOOLE, Tracy

Secretary

ACTIVE

Assigned on 17 Apr 2008

Current time on role 16 years, 1 month, 26 days

PUNITHARAJASINGAM, Rajaruban

Director

Acca Qualified Accountant

ACTIVE

Assigned on 02 Apr 2021

Current time on role 3 years, 2 months, 11 days

ROY, Christopher

Director

It Support

ACTIVE

Assigned on 23 Feb 2015

Current time on role 9 years, 3 months, 18 days

BREWER, Jayne Elizabeth

Secretary

Property Management

RESIGNED

Assigned on 22 Jan 1997

Resigned on 13 Sep 2001

Time on role 4 years, 7 months, 22 days

DUCKETT, Anthony Paul

Secretary

RESIGNED

Assigned on

Resigned on 03 Oct 1996

Time on role 27 years, 8 months, 10 days

JONES, Pauline Edith

Secretary

RESIGNED

Assigned on 03 Apr 1995

Resigned on 22 Jan 1997

Time on role 1 year, 9 months, 19 days

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Sep 2001

Resigned on 01 Apr 2004

Time on role 2 years, 6 months, 19 days

HAYWARDS PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2004

Resigned on 21 Aug 2006

Time on role 2 years, 4 months, 20 days

RESIDENTIAL MANAGEMENT GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Aug 2006

Resigned on 17 Apr 2008

Time on role 1 year, 7 months, 24 days

ARTER, Richard John

Director

Banker

RESIGNED

Assigned on 21 Mar 1996

Resigned on 14 Apr 1999

Time on role 3 years, 24 days

BEGBIE, John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 17 Aug 1995

Time on role 28 years, 9 months, 27 days

COURTS, Ian

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 07 Feb 1994

Time on role 30 years, 4 months, 6 days

HANLEY, Daniel Steven

Director

Mechanic

RESIGNED

Assigned on 11 Jun 2012

Resigned on 13 Jan 2013

Time on role 7 months, 2 days

HEALEY, Paul Ernest

Director

Director

RESIGNED

Assigned on 01 Jul 1995

Resigned on 17 Aug 1995

Time on role 1 month, 16 days

HOLLAND, Stephen William

Director

Private Housing Developer

RESIGNED

Assigned on

Resigned on 08 Nov 1993

Time on role 30 years, 7 months, 5 days

MCBRIDE, Neil

Director

Personnel Officer

RESIGNED

Assigned on 28 Jan 2005

Resigned on 18 Sep 2015

Time on role 10 years, 7 months, 21 days

MOYLAN, Daniel Richard

Director

Commercial Insurance Account Executive

RESIGNED

Assigned on 20 Nov 2009

Resigned on 03 Jun 2014

Time on role 4 years, 6 months, 13 days

PAYNE, Christopher Hewetson

Director

Private Housing Developer

RESIGNED

Assigned on

Resigned on 17 Aug 1995

Time on role 28 years, 9 months, 27 days

PERRY, Michael Leonard

Director

Shipping Agent

RESIGNED

Assigned on 09 Jan 2005

Resigned on 31 Mar 2008

Time on role 3 years, 2 months, 22 days

PRITCHARD, David Michael

Director

Retired

RESIGNED

Assigned on 18 May 2009

Resigned on 28 Feb 2018

Time on role 8 years, 9 months, 10 days

RANDALL, Ian Martin

Director

Area Director

RESIGNED

Assigned on 01 Jul 1995

Resigned on 17 Aug 1995

Time on role 1 month, 16 days

SEYMOUR, Colin George

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 01 Jul 1995

Time on role 28 years, 11 months, 13 days

STIRMAN, John Gary

Director

Industrial Cleaner

RESIGNED

Assigned on 17 Aug 1995

Resigned on 21 Mar 1996

Time on role 7 months, 4 days

STIRMAN, Kirsten

Director

Legal Cashier

RESIGNED

Assigned on 17 Aug 1995

Resigned on 21 Mar 1996

Time on role 7 months, 4 days

TOTHILL, Jason Lee

Director

Regionial Operations Manager

RESIGNED

Assigned on 11 Feb 2015

Resigned on 14 Jun 2018

Time on role 3 years, 4 months, 3 days

WILLIS, Heather Jane

Director

Production Controller

RESIGNED

Assigned on 07 Jul 1999

Resigned on 10 May 2002

Time on role 2 years, 10 months, 3 days

SIMMONDS AND PARTNERS

Corporate-director

RESIGNED

Assigned on 15 May 2003

Resigned on 20 Sep 2004

Time on role 1 year, 4 months, 5 days


Some Companies

AQUAJOY WATER GARDENS LIMITED

UNIT 15 NO 2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:03719302
Status:ACTIVE
Category:Private Limited Company

BUBBLEGUM SEARCH LIMITED

UNIT 144,WALTON-ON-THAMES,KT12 3PD

Number:10051436
Status:ACTIVE
Category:Private Limited Company

FAIRCLOUGH DEVELOPMENTS LIMITED

HOWLEY LANE, HOWLEY,CHESHIRE,WA1 2DN

Number:01202159
Status:ACTIVE
Category:Private Limited Company

HYGENE PIGS LIMITED

FIRS FARM,CAMBRIDGE,CB3 8PJ

Number:02048665
Status:ACTIVE
Category:Private Limited Company

JED BUILDERS LTD

FLAT 19, CHRISTOPHER BELL TOWER,LONDON,E3 2SR

Number:10441163
Status:ACTIVE
Category:Private Limited Company

TAMDAN UK LIMITED

UNIT 6 & 7 EDINBURGH COURT,CHESTERFIELD,S42 6SH

Number:07322022
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