45-51 COLOGNE ROAD MANAGEMENT LIMITED

Suffolk House Suffolk House, Croydon, CR0 0YN, United Kingdom
StatusACTIVE
Company No.02292887
CategoryPrivate Limited Company
Incorporated05 Sep 1988
Age35 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

45-51 COLOGNE ROAD MANAGEMENT LIMITED is an active private limited company with number 02292887. It was incorporated 35 years, 8 months, 9 days ago, on 05 September 1988. The company address is Suffolk House Suffolk House, Croydon, CR0 0YN, United Kingdom.



People

SIMONS, Aaron

Director

Civil Servant

ACTIVE

Assigned on 31 Aug 2022

Current time on role 1 year, 8 months, 14 days

TUCKER, George Fraser

Director

Communications Consultant

ACTIVE

Assigned on 11 Jan 2022

Current time on role 2 years, 4 months, 3 days

MITCHELL, Paul England

Secretary

RESIGNED

Assigned on

Resigned on 25 Mar 2004

Time on role 20 years, 1 month, 19 days

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Dec 2009

Resigned on 23 Jun 2023

Time on role 13 years, 6 months, 5 days

BELLS COMMERCIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Mar 2004

Resigned on 15 Apr 2008

Time on role 4 years, 21 days

BELLS COMMERCIAL LTD

Corporate-secretary

RESIGNED

Assigned on 25 Mar 2004

Resigned on 15 Apr 2008

Time on role 4 years, 21 days

HML COMPANY SECRETARIAL SERVICES

Corporate-secretary

RESIGNED

Assigned on 15 Apr 2008

Resigned on 18 Dec 2009

Time on role 1 year, 8 months, 3 days

BENNETT, Angelica Emma

Director

Personal Assistant

RESIGNED

Assigned on 11 Dec 1996

Resigned on 17 Dec 2001

Time on role 5 years, 6 days

BLASHILL, Amelia

Director

Advertising Director

RESIGNED

Assigned on 14 Oct 2010

Resigned on 11 Dec 2015

Time on role 5 years, 1 month, 28 days

CAMU, Nicholas Pascal Leon

Director

Flying Instructor

RESIGNED

Assigned on 10 Mar 1999

Resigned on 24 Mar 2004

Time on role 5 years, 14 days

CROUCH, Angela Hall

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Jul 1997

Time on role 26 years, 9 months, 16 days

CUBBON, Mark William

Director

Director Of Operations

RESIGNED

Assigned on 24 Mar 2004

Resigned on 22 Dec 2015

Time on role 11 years, 8 months, 29 days

HEWITT, Graham Robert

Director

Local Authority Officer

RESIGNED

Assigned on

Resigned on 05 Nov 2000

Time on role 23 years, 6 months, 9 days

JONES, Christopher Melland

Director

Trainee Accountant

RESIGNED

Assigned on 20 Apr 1995

Resigned on 20 Mar 2002

Time on role 6 years, 11 months

LINDSAY, Deirdre Vanessa Zoe

Director

Senior Managment

RESIGNED

Assigned on 01 Mar 2015

Resigned on 15 Nov 2019

Time on role 4 years, 8 months, 14 days

MELVILLE-ROSS, Rupert William

Director

Solicitor

RESIGNED

Assigned on 10 Mar 1999

Resigned on 06 Oct 1999

Time on role 6 months, 27 days

MITCHELL, Catherine Anne

Director

Housewife

RESIGNED

Assigned on 20 Mar 2002

Resigned on 17 Mar 2012

Time on role 9 years, 11 months, 28 days

MITCHELL, Paul England

Director

Solicitor

RESIGNED

Assigned on

Resigned on 20 Mar 2002

Time on role 22 years, 1 month, 24 days

MORGAN, Kathryn

Director

Advertising Sales

RESIGNED

Assigned on

Resigned on 21 Aug 1997

Time on role 26 years, 8 months, 23 days

PINTO, Cynthia Marie

Director

Market Research Executive

RESIGNED

Assigned on

Resigned on 10 Jun 1992

Time on role 31 years, 11 months, 4 days

SCRIVENER, Katherine Claire

Director

It Project Manager

RESIGNED

Assigned on 20 Mar 2002

Resigned on 01 Mar 2006

Time on role 3 years, 11 months, 12 days

SHERLOCK, Michael George Nugent

Director

Banker

RESIGNED

Assigned on

Resigned on 11 Dec 1996

Time on role 27 years, 5 months, 3 days

SHIPTON, Delphine

Director

Operations Executive

RESIGNED

Assigned on 10 Nov 1999

Resigned on 29 Jan 2001

Time on role 1 year, 2 months, 19 days

SMALL, Emma Jane

Director

Secretary

RESIGNED

Assigned on 24 Jun 1992

Resigned on 10 Feb 1999

Time on role 6 years, 7 months, 16 days

SNELL, Edward

Director

Recruitment Consultant

RESIGNED

Assigned on

Resigned on 19 Oct 1994

Time on role 29 years, 6 months, 25 days

SPROUL, Zara

Director

Solicitor

RESIGNED

Assigned on 04 Nov 2021

Resigned on 23 Aug 2022

Time on role 9 months, 19 days

VAN KAPPEL, Nicoline

Director

It Consultant

RESIGNED

Assigned on 01 Apr 2001

Resigned on 26 Sep 2002

Time on role 1 year, 5 months, 25 days

VANDAMM K DE BEAUHARNAIS, Michael James

Director

None Stated

RESIGNED

Assigned on 07 Mar 2017

Resigned on 04 Apr 2022

Time on role 5 years, 28 days


Some Companies

AAG BOOKINGS LTD

CHEYNES HOUSE,BUNTINGFORD,SG9 9QB

Number:11649814
Status:ACTIVE
Category:Private Limited Company

FIRSTEEL ROBERTS LIMITED

FOURTH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 3AF

Number:00585010
Status:ACTIVE
Category:Private Limited Company

JESSIE'S KITCHEN CATERING COMPANY LIMITED

3 ALBERT ROAD,DUNDEE,DD5 1AY

Number:SC575915
Status:ACTIVE
Category:Private Limited Company

OB ENGINEERING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11194978
Status:ACTIVE
Category:Private Limited Company

RYD83 LIMITED

150 ROCHFORDS GARDENS,SLOUGH,SL2 5XB

Number:10234096
Status:ACTIVE
Category:Private Limited Company

SNAKE PROPERTY (INVESTMENTS) LIMITED

11 KIRKDALE,LONDON,SE26 4NB

Number:03299585
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