CLEVEDON LODGE MANAGEMENT COMPANY LIMITED

386 Finchampstead Road 386 Finchampstead Road, Wokingham, RG40 3LA, England
StatusACTIVE
Company No.02298599
CategoryPrivate Limited Company
Incorporated21 Sep 1988
Age35 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

CLEVEDON LODGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02298599. It was incorporated 35 years, 8 months, 10 days ago, on 21 September 1988. The company address is 386 Finchampstead Road 386 Finchampstead Road, Wokingham, RG40 3LA, England.



People

HC BLOCK & ESTATE MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 09 Sep 2022

Current time on role 1 year, 8 months, 22 days

HARRIS, Teresa Mary

Director

Director/Self Employed

ACTIVE

Assigned on 03 Aug 2015

Current time on role 8 years, 9 months, 29 days

PRIOR, Simon Desmond

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1997

Time on role 27 years

SZAFRAN, Ursula Lucy

Secretary

Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 12 Jun 2001

Time on role 4 years, 11 days

WHITE, James Froude

Secretary

Hmf

RESIGNED

Assigned on 12 Jun 2001

Resigned on 29 Jan 2008

Time on role 6 years, 7 months, 17 days

MORTIMER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jan 2008

Resigned on 01 Feb 2018

Time on role 10 years, 4 days

BOURNE, Kelly Jane

Director

Software Dev

RESIGNED

Assigned on 12 Jun 2001

Resigned on 17 Dec 2001

Time on role 6 months, 5 days

COOPER, Elizabeth Jane

Director

Sales Clerk

RESIGNED

Assigned on

Resigned on 11 Aug 2000

Time on role 23 years, 9 months, 21 days

CUDJOE, Claire Stephanie

Director

Lettings

RESIGNED

Assigned on 03 Aug 2015

Resigned on 19 Feb 2017

Time on role 1 year, 6 months, 16 days

DEAN, Agnes

Director

Acc Exec

RESIGNED

Assigned on 14 Apr 2005

Resigned on 15 Jul 2006

Time on role 1 year, 3 months, 1 day

HOOPER, Sonia Roslaind

Director

Admin/Assesor

RESIGNED

Assigned on 01 Sep 2000

Resigned on 26 Apr 2001

Time on role 7 months, 25 days

HOUNSELL-ROBERTS, Rogan Alexander

Director

Software Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 5 months, 1 day

PRIOR, Simon Desmond

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 01 Jun 1997

Time on role 27 years

QUIGLEY, Torquil

Director

Property Owner

RESIGNED

Assigned on 14 Dec 1994

Resigned on 17 Dec 2001

Time on role 7 years, 3 days

STEWART, Sean Alistair

Director

Facilities Manager

RESIGNED

Assigned on 17 Dec 2001

Resigned on 04 Aug 2015

Time on role 13 years, 7 months, 18 days

SZAFRAN, Ursula Lucy

Director

Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 12 Jun 2001

Time on role 4 years, 11 days

WHITE, James Froude

Director

Hmf

RESIGNED

Assigned on 12 Jun 2001

Resigned on 12 Oct 2012

Time on role 11 years, 4 months

WINZAR, Adam Charles Alexander

Director

I.T.

RESIGNED

Assigned on 29 Oct 2007

Resigned on 14 Aug 2015

Time on role 7 years, 9 months, 16 days


Some Companies

CRAIGS ECO CONSULTANCY LTD

ABERCORN SCHOOL,BROXBURN,EH52 6PZ

Number:SC449045
Status:ACTIVE
Category:Private Limited Company

GG CLARK ENGINEERING LTD

122 CHANTERLANDS AVE,HULL,HU5 3TS

Number:08688223
Status:ACTIVE
Category:Private Limited Company

LUSH DESSERTS LIMITED

APARTMENT 4 JEROME HOUSE,WALSALL,WS1 1TL

Number:11765497
Status:ACTIVE
Category:Private Limited Company

NICOLA ROSSO LTD

3 QUARRY SQUARE,MAIDSTONE,ME14 2UN

Number:11301284
Status:ACTIVE
Category:Private Limited Company

SOLUTIONICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10994954
Status:ACTIVE
Category:Private Limited Company

TEST DRIVE EVENTS LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08063815
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