KNIGHTS FIELD MANAGEMENT (NO. 1) LIMITED

Unit 4 Oxen Industrial Estate Unit 4 Oxen Industrial Estate, Luton, LU2 0DX, England
StatusACTIVE
Company No.02287536
CategoryPrivate Limited Company
Incorporated17 Aug 1988
Age35 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

KNIGHTS FIELD MANAGEMENT (NO. 1) LIMITED is an active private limited company with number 02287536. It was incorporated 35 years, 9 months, 6 days ago, on 17 August 1988. The company address is Unit 4 Oxen Industrial Estate Unit 4 Oxen Industrial Estate, Luton, LU2 0DX, England.



People

NEWTON, June Alicia

Director

Retired

ACTIVE

Assigned on 20 Feb 2020

Current time on role 4 years, 3 months, 3 days

TAYLOR, Debbie

Director

Contacts Assistant

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 9 days

CHAPPELL, John Philip

Secretary

Property Consultant

RESIGNED

Assigned on 01 Jan 2006

Resigned on 01 Nov 2006

Time on role 10 months

DICK, Alison Jane

Secretary

Solicitor

RESIGNED

Assigned on 28 Mar 1995

Resigned on 09 May 1995

Time on role 1 month, 12 days

GIBSON, Jane Caroline

Secretary

RESIGNED

Assigned on

Resigned on 28 Mar 1995

Time on role 29 years, 1 month, 25 days

BROADOAK MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2008

Resigned on 31 Dec 2017

Time on role 9 years, 8 months

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Mar 2007

Resigned on 01 May 2008

Time on role 1 year, 1 month, 12 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jun 1995

Resigned on 30 Sep 1996

Time on role 1 year, 3 months, 17 days

MANAGEMENT SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2018

Resigned on 10 Oct 2021

Time on role 3 years, 9 months, 9 days

PAGE REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 May 2005

Resigned on 01 Dec 2005

Time on role 6 months, 12 days

PEVEREL OM LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 20 May 2005

Time on role 8 years, 7 months, 19 days

BATEMAN, Jeremy Nicholas

Director

Information Systems Consultant

RESIGNED

Assigned on 28 Mar 1995

Resigned on 01 Aug 1998

Time on role 3 years, 4 months, 4 days

BILLINGTON, Frederick Henry

Director

Retired

RESIGNED

Assigned on 16 Jul 1995

Resigned on 17 Nov 2004

Time on role 9 years, 4 months, 1 day

BRIGHTLEY, Trevor

Director

It Consultant

RESIGNED

Assigned on 16 Jul 1995

Resigned on 27 Sep 1999

Time on role 4 years, 2 months, 11 days

BURROWS, Lisa

Director

Personal Assistant

RESIGNED

Assigned on 14 Jan 2022

Resigned on 16 Aug 2023

Time on role 1 year, 7 months, 2 days

BURROWS, Lisa Marion

Director

Personal Assistant

RESIGNED

Assigned on 10 Nov 2016

Resigned on 06 Mar 2018

Time on role 1 year, 3 months, 26 days

CARTWRIGHT, Cynthia Dora

Director

Retired

RESIGNED

Assigned on 10 Nov 2003

Resigned on 08 Oct 2014

Time on role 10 years, 10 months, 28 days

CARTWRIGHT, Robert James

Director

Accountant

RESIGNED

Assigned on 23 Apr 1995

Resigned on 11 Sep 1996

Time on role 1 year, 4 months, 18 days

CHEESEMAN, Brian John

Director

Sales Director

RESIGNED

Assigned on

Resigned on 06 Feb 1995

Time on role 29 years, 3 months, 17 days

CHOHAN, Mohammad Farooq

Director

Technical Services Manager

RESIGNED

Assigned on 21 May 2019

Resigned on 14 Jan 2022

Time on role 2 years, 7 months, 24 days

DEADMAN, Nadia Sara

Director

Retired

RESIGNED

Assigned on 24 Feb 2015

Resigned on 03 Jul 2017

Time on role 2 years, 4 months, 7 days

DEADMAN, Nadia Sara

Director

Customer Care Manager N H S

RESIGNED

Assigned on 25 Sep 2000

Resigned on 05 Sep 2001

Time on role 11 months, 10 days

DIAS, Dominic

Director

Company Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 26 Jun 2017

Time on role 13 years, 8 months, 25 days

DICK, Alison Jane

Director

Solicitor

RESIGNED

Assigned on 28 Mar 1995

Resigned on 16 Jul 1995

Time on role 3 months, 19 days

EVANS, David John

Director

Technical Director

RESIGNED

Assigned on 17 Feb 1995

Resigned on 28 Mar 1995

Time on role 1 month, 11 days

FRANKS, Jason Donald

Director

Computer Consultant

RESIGNED

Assigned on 16 Jul 1995

Resigned on 26 Sep 1996

Time on role 1 year, 2 months, 10 days

GARDINER, Francis Robert

Director

Fireman

RESIGNED

Assigned on 01 Aug 2012

Resigned on 12 Sep 2013

Time on role 1 year, 1 month, 11 days

GREENUP, Peter Albert Murray

Director

Retired

RESIGNED

Assigned on 24 Sep 1999

Resigned on 17 Nov 2004

Time on role 5 years, 1 month, 23 days

LONGWILL, James Grant

Director

Engineer

RESIGNED

Assigned on 25 Sep 2000

Resigned on 13 Sep 2002

Time on role 1 year, 11 months, 18 days

MARTIN, Carole Anne

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 28 Mar 1995

Time on role 29 years, 1 month, 25 days

MORTIMER, Jane Mary

Director

Civil Servant

RESIGNED

Assigned on 23 Sep 1999

Resigned on 03 Nov 2003

Time on role 4 years, 1 month, 10 days

MULLEN, Jeanette Patricia

Director

Retired

RESIGNED

Assigned on 16 Sep 2015

Resigned on 20 Mar 2023

Time on role 7 years, 6 months, 4 days

PANCHA, Tina

Director

Planner

RESIGNED

Assigned on 28 Feb 2018

Resigned on 30 Aug 2022

Time on role 4 years, 6 months, 2 days

WEBB, Brian George

Director

Retired Finance Manager

RESIGNED

Assigned on 27 Aug 2002

Resigned on 16 Nov 2004

Time on role 2 years, 2 months, 20 days

WELCH, Francis

Director

Retired

RESIGNED

Assigned on 16 Jul 1995

Resigned on 25 Sep 2000

Time on role 5 years, 2 months, 9 days


Some Companies

CLOUD MATTERS LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:09232168
Status:ACTIVE
Category:Private Limited Company

FIDA HOLDINGS LIMITED

210-212 BOROUGH HIGH STREET,LONDON,SE1 1JX

Number:02986208
Status:ACTIVE
Category:Private Limited Company

FRAMES AND BOXES LTD

10 BANK STREET,NEWTON ABBOT,TQ12 2JW

Number:04704085
Status:ACTIVE
Category:Private Limited Company

G P DAVIDSON LTD

MICHAEL ROBB LTD KIRKTON COTTAGE, WELLINGTON ROAD,ABERDEEN,AB12 3JB

Number:SC500095
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NA MARKETING SERVICES LIMITED

12 UPPER KING STREET,NORWICH,NR3 1HA

Number:04218990
Status:ACTIVE
Category:Private Limited Company

RHEMA HOUSING MANAGEMENT LIMITED

41 AMERSHAM ROAD,LONDON,SE14 6QQ

Number:06644581
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