89 HIGH STREET (MANAGEMENT) LIMITED

Office 2 First Floor Office 2 First Floor, Dunstable, LU6 1HB, Bedfordshire, England
StatusACTIVE
Company No.02275794
CategoryPrivate Limited Company
Incorporated11 Jul 1988
Age35 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

89 HIGH STREET (MANAGEMENT) LIMITED is an active private limited company with number 02275794. It was incorporated 35 years, 11 months, 7 days ago, on 11 July 1988. The company address is Office 2 First Floor Office 2 First Floor, Dunstable, LU6 1HB, Bedfordshire, England.



People

QUAY MANAGEMENT SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months, 17 days

BROOKER, Ian

Director

Director

ACTIVE

Assigned on 26 Oct 2021

Current time on role 2 years, 7 months, 23 days

STRZALKOWSKI, Rafal Marian

Director

Builder

ACTIVE

Assigned on 09 Feb 2018

Current time on role 6 years, 4 months, 9 days

BORMAN, Colin Mark

Secretary

RESIGNED

Assigned on 28 Jul 1998

Resigned on 06 Oct 1999

Time on role 1 year, 2 months, 9 days

BORMAN, Colin Mark

Secretary

RESIGNED

Assigned on 21 Jul 1993

Resigned on 23 Aug 1994

Time on role 1 year, 1 month, 2 days

ELLIS, Robert Neil

Secretary

RESIGNED

Assigned on

Resigned on 21 Jul 1993

Time on role 30 years, 10 months, 28 days

HOLGATE, Danni Jean

Secretary

Administrator

RESIGNED

Assigned on 28 Jan 2002

Resigned on 01 Mar 2004

Time on role 2 years, 1 month, 4 days

PATEL, Umesh

Secretary

RESIGNED

Assigned on 19 Feb 2013

Resigned on 18 Jan 2019

Time on role 5 years, 10 months, 27 days

PRANCE, Stephen Philip

Secretary

British Telcom Engineer

RESIGNED

Assigned on 23 Aug 1994

Resigned on 30 Jun 1998

Time on role 3 years, 10 months, 7 days

RANDOLPH, Nicola Louise

Secretary

RESIGNED

Assigned on 16 Feb 2006

Resigned on 11 Nov 2009

Time on role 3 years, 8 months, 23 days

RANDOLPH, Nicola Louise

Secretary

Physio Receptionist

RESIGNED

Assigned on 29 Nov 1999

Resigned on 10 Apr 2002

Time on role 2 years, 4 months, 11 days

SHELDON, Claire

Secretary

RESIGNED

Assigned on 13 Oct 2004

Resigned on 16 Feb 2006

Time on role 1 year, 4 months, 3 days

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Nov 2019

Resigned on 01 Nov 2021

Time on role 1 year, 11 months, 27 days

AMANULLAH, Afshan

Director

Legal Adviser

RESIGNED

Assigned on 01 Jan 2015

Resigned on 16 Feb 2016

Time on role 1 year, 1 month, 15 days

BORMAN, Victoria Jane

Director

Company Director

RESIGNED

Assigned on 28 Jul 1998

Resigned on 06 Oct 1999

Time on role 1 year, 2 months, 9 days

BORMAN, Victoria Jane

Director

Shop Assistant

RESIGNED

Assigned on

Resigned on 23 Aug 1994

Time on role 29 years, 9 months, 26 days

CHALLIS, Richard John

Director

Mechanical Engineer

RESIGNED

Assigned on 28 Jan 2002

Resigned on 16 Feb 2006

Time on role 4 years, 19 days

KERAI, Vinod

Director

Property Owner

RESIGNED

Assigned on 21 Jun 2013

Resigned on 09 Feb 2018

Time on role 4 years, 7 months, 18 days

MASSEY, Francis

Director

Manager

RESIGNED

Assigned on

Resigned on 21 Jul 1993

Time on role 30 years, 10 months, 28 days

MCDONNELL, Michael Dennis

Director

Property Owner

RESIGNED

Assigned on 16 Feb 2016

Resigned on 09 Feb 2018

Time on role 1 year, 11 months, 22 days

MESSENGER, Janice

Director

Building Society Manager

RESIGNED

Assigned on 21 Jul 1993

Resigned on 23 Jan 1997

Time on role 3 years, 6 months, 2 days

MESSENGER, Tania

Director

Pa Secretary

RESIGNED

Assigned on 23 Aug 1994

Resigned on 30 Jun 1998

Time on role 3 years, 10 months, 7 days

RADFAR, Hamid

Director

None

RESIGNED

Assigned on 22 Jan 2010

Resigned on 26 Oct 2012

Time on role 2 years, 9 months, 4 days

RANDOLPH, Spencer Ford

Director

Local Authority

RESIGNED

Assigned on 16 Feb 2006

Resigned on 11 Nov 2009

Time on role 3 years, 8 months, 23 days

RANDOLPH, Spencer Ford

Director

Local Authority Staff

RESIGNED

Assigned on 29 Nov 1999

Resigned on 10 Apr 2002

Time on role 2 years, 4 months, 11 days

TREACY, Jim Joseph

Director

None

RESIGNED

Assigned on 22 Jan 2010

Resigned on 21 Jun 2013

Time on role 3 years, 4 months, 30 days


Some Companies

DDS OFFSHORE LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ

Number:06553647
Status:LIQUIDATION
Category:Private Limited Company

LAXMI GOVINDA PRIVATE LIMITED

269 HANWORTH ROAD,HOUNSLOW,TW3 3RZ

Number:11761989
Status:ACTIVE
Category:Private Limited Company

MISSTAKE LTD

30 THORNDIKE,SLOUGH,SL2 1SR

Number:11176951
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OSSIES FISH AND CHIPS LIMITED

BRENTMEAD HOUSE,LONDON,N12 9RU

Number:07950479
Status:LIQUIDATION
Category:Private Limited Company

TALKPLAN.COM LIMITED

PROGRESS HOUSE CHURCHILL COURT,BRIDGNORTH,WV15 5BA

Number:09045031
Status:ACTIVE
Category:Private Limited Company

THEATREWORX LIMITED

208 BADMINTON ROAD,BRISTOL,BS36 2ST

Number:06683132
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