CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED

Chequers House Chequers House, Stevenage, SG1 3LL, Hertfordshire, England
StatusACTIVE
Company No.02279465
CategoryPrivate Limited Company
Incorporated22 Jul 1988
Age35 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED is an active private limited company with number 02279465. It was incorporated 35 years, 10 months, 28 days ago, on 22 July 1988. The company address is Chequers House Chequers House, Stevenage, SG1 3LL, Hertfordshire, England.



People

RED BRICK COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Jan 2023

Current time on role 1 year, 5 months, 5 days

EACOPE, David

Director

It Tech Specialist

ACTIVE

Assigned on 19 Apr 2001

Current time on role 23 years, 2 months

LUCAS, Andrew Philip

Director

Company Director

ACTIVE

Assigned on 09 Mar 2017

Current time on role 7 years, 3 months, 10 days

RUTTY, Richard

Director

Company Director

ACTIVE

Assigned on 24 Oct 2019

Current time on role 4 years, 7 months, 26 days

BISHOPP, Michael James

Secretary

RESIGNED

Assigned on 10 Sep 1993

Resigned on 28 Mar 1995

Time on role 1 year, 6 months, 18 days

BRASINGTON, Damian Francis

Secretary

RESIGNED

Assigned on 24 Jul 1997

Resigned on 28 Apr 1999

Time on role 1 year, 9 months, 4 days

MERRELLS, John

Secretary

Software Engineer

RESIGNED

Assigned on 28 Mar 1995

Resigned on 24 Jul 1997

Time on role 2 years, 3 months, 27 days

SEDGWICK, Rumball

Secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 13 Jan 2023

Time on role 6 years, 12 days

THOMPSON, George Hunter

Secretary

RESIGNED

Assigned on 29 Apr 1999

Resigned on 26 Jun 2013

Time on role 14 years, 1 month, 27 days

BISHOPP, Michael James

Director

Investment Consultant

RESIGNED

Assigned on

Resigned on 28 Mar 1995

Time on role 29 years, 2 months, 22 days

BUCKENHAM, Laura Rose

Director

Marketing

RESIGNED

Assigned on 05 Oct 2007

Resigned on 27 Feb 2014

Time on role 6 years, 4 months, 22 days

DALE, Robert James

Director

Farm Manager

RESIGNED

Assigned on 19 Apr 2001

Resigned on 29 Apr 2003

Time on role 2 years, 10 days

DRACUP, Robert Anthony

Director

Computer Program Manager

RESIGNED

Assigned on 28 Mar 1995

Resigned on 07 Apr 2008

Time on role 13 years, 10 days

GLYNN, Rachel Jane

Director

Merchandiser

RESIGNED

Assigned on 04 Oct 2007

Resigned on 31 Oct 2022

Time on role 15 years, 27 days

JEFFERY, Peter

Director

Probation Officer

RESIGNED

Assigned on 28 Mar 1995

Resigned on 04 Sep 2007

Time on role 12 years, 5 months, 7 days

KEMP, Robert

Director

Company Director

RESIGNED

Assigned on 24 Oct 2019

Resigned on 07 Nov 2022

Time on role 3 years, 14 days

LEVER, Michael Robert

Director

Company Director

RESIGNED

Assigned on 24 Jul 1997

Resigned on 19 Aug 2001

Time on role 4 years, 26 days

MC FARLANE, Alan

Director

Account Manager

RESIGNED

Assigned on 03 May 2000

Resigned on 15 Nov 2022

Time on role 22 years, 6 months, 12 days

THORNTON, Andrew John

Director

Product Designer

RESIGNED

Assigned on

Resigned on 28 Mar 1995

Time on role 29 years, 2 months, 22 days


Some Companies

AG DENTAL (EQUIPMENT) LIMITED

UNIT 1 NORTHFORD CLOSE,SWINDON,SN6 8HL

Number:07007257
Status:ACTIVE
Category:Private Limited Company
Number:03190619
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FAT DONKEY LIMITED

UNIT 306, BEDFORD HEIGHTS,BEDFORD,MK41 7PH

Number:10739872
Status:ACTIVE
Category:Private Limited Company

GEORGE & DRAGON LTD

21 CASTLE STREET,CONWY,LL32 8AY

Number:11518157
Status:ACTIVE
Category:Private Limited Company

JOYZVA LTD

74 FINERY ROAD,WEDNESBURY,WS10 7TF

Number:10473860
Status:ACTIVE
Category:Private Limited Company

QURAYSH LIMITED

C/O THE COMPANY BOOKS,LONDON,EC1A 2AY

Number:06077499
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