THE JUBILEE COURT (PENRITH) MANAGEMENT COMPANY LIMITED

5 New Park House Peel Hall Business Village 5 New Park House Peel Hall Business Village, Blackpool, FY4 5JX, Lancashire, England
StatusACTIVE
Company No.02276191
CategoryPrivate Limited Company
Incorporated11 Jul 1988
Age35 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE JUBILEE COURT (PENRITH) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02276191. It was incorporated 35 years, 10 months, 4 days ago, on 11 July 1988. The company address is 5 New Park House Peel Hall Business Village 5 New Park House Peel Hall Business Village, Blackpool, FY4 5JX, Lancashire, England.



People

BROOK, Christopher Paul

Secretary

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 6 months, 14 days

FLETCHER, John Geoffrey

Director

Retired

ACTIVE

Assigned on 30 Nov 2023

Current time on role 5 months, 15 days

SIMS, Christopher Sydney, The Venerable

Director

Archdeacon (Retired)

ACTIVE

Assigned on 06 Mar 2021

Current time on role 3 years, 2 months, 9 days

BEER, Nigel John

Secretary

RESIGNED

Assigned on 22 Jul 2005

Resigned on 19 Apr 2014

Time on role 8 years, 8 months, 28 days

GREEN, William Taylor

Secretary

Retired

RESIGNED

Assigned on 12 Dec 1994

Resigned on 20 Aug 2001

Time on role 6 years, 8 months, 8 days

KERSEY, Alexandra

Secretary

RESIGNED

Assigned on 20 Aug 2001

Resigned on 13 Jun 2005

Time on role 3 years, 9 months, 24 days

SAVAGE, John Newall

Secretary

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 5 months, 20 days

BEER, Nigel John

Director

Property Manager

RESIGNED

Assigned on 26 Jan 2010

Resigned on 06 Dec 2010

Time on role 10 months, 11 days

DAVIDSON, Sarah

Director

Civil Servant

RESIGNED

Assigned on 07 Jan 2013

Resigned on 15 Aug 2014

Time on role 1 year, 7 months, 8 days

GREEN, William Taylor

Director

Retired

RESIGNED

Assigned on 06 Dec 2010

Resigned on 20 Nov 2013

Time on role 2 years, 11 months, 14 days

GREEN, William Taylor

Director

Retired

RESIGNED

Assigned on 12 Dec 1994

Resigned on 20 Aug 2001

Time on role 6 years, 8 months, 8 days

GROSE, Renee Kirk

Director

RESIGNED

Assigned on

Resigned on 20 Sep 1996

Time on role 27 years, 7 months, 25 days

HOLLYWOOD, Lisa Elizabeth

Director

Schools Administrator

RESIGNED

Assigned on 10 Dec 2016

Resigned on 10 Jan 2024

Time on role 7 years, 1 month

HUNT, Robert David

Director

None

RESIGNED

Assigned on 15 Aug 2014

Resigned on 10 May 2016

Time on role 1 year, 8 months, 26 days

RICHARDSON, Ian William

Director

None

RESIGNED

Assigned on 01 Nov 2013

Resigned on 10 Dec 2016

Time on role 3 years, 1 month, 9 days

SAVAGE, John Newall

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 5 months, 20 days

TATTERSALL, John

Director

RESIGNED

Assigned on

Resigned on 21 Aug 1995

Time on role 28 years, 8 months, 24 days

TAYLOR, Ian Quinney

Director

Director

RESIGNED

Assigned on 21 Aug 1995

Resigned on 13 Sep 2009

Time on role 14 years, 23 days

WALKER, Rosemary Claire

Director

Legal Secretary

RESIGNED

Assigned on 10 Dec 2016

Resigned on 03 Oct 2022

Time on role 5 years, 9 months, 24 days


Some Companies

ARGI CONSULTING LTD

WYNDHAM HOUSE,ASCOT,SL5 9PW

Number:09885847
Status:ACTIVE
Category:Private Limited Company

COLDFROST UK LTD.

UNIT 17C FORT SELF STORAGE,ERDINGTON,B24 8DW

Number:10598666
Status:ACTIVE
Category:Private Limited Company

HOLLY ATKIN LIMITED

SUITE 3, 46,ROYSTON,SG8 5AQ

Number:10399987
Status:ACTIVE
Category:Private Limited Company

LIGHTSTONE ISLINGTON LLP

PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:OC391625
Status:ACTIVE
Category:Limited Liability Partnership

MALIN HOUSE LTD

MALIN HOUSE HOTEL,SAUNDERSFOOT,SA69 9NP

Number:09642856
Status:ACTIVE
Category:Private Limited Company

NUQI LTD

50D 50D THICKET ROAD,LONDON,SE20 8DR

Number:11894262
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