THE LAWNS MANAGEMENT LIMITED

15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ, Surrey, United Kingdom
StatusACTIVE
Company No.02318053
CategoryPrivate Limited Company
Incorporated16 Nov 1988
Age35 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE LAWNS MANAGEMENT LIMITED is an active private limited company with number 02318053. It was incorporated 35 years, 6 months, 2 days ago, on 16 November 1988. The company address is 15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ, Surrey, United Kingdom.



People

GRAHAM BARTHOLOMEW LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 10 months, 17 days

DAWKINS, Thomas Jack

Director

Insurance Underwriter

ACTIVE

Assigned on 02 Oct 2023

Current time on role 7 months, 16 days

MUGHAL, Mohammed Shakeel

Director

Company Director

ACTIVE

Assigned on 28 Mar 2023

Current time on role 1 year, 1 month, 21 days

SHINH, Sunil

Director

Property Investor

ACTIVE

Assigned on 04 Mar 2010

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

SINGH, Geeta

Director

Ret Lecturer

ACTIVE

Assigned on 16 Mar 2004

Current time on role 20 years, 2 months, 2 days

FAULKNER, Nicholas Alexander

Secretary

RESIGNED

Assigned on 26 Feb 1999

Resigned on 08 Nov 1999

Time on role 8 months, 10 days

GLOVER, Margaret Eleanor

Secretary

RESIGNED

Assigned on

Resigned on 15 Jul 1993

Time on role 30 years, 10 months, 3 days

SCHERER, Dion Anthony

Secretary

RESIGNED

Assigned on 12 Dec 1996

Resigned on 26 Feb 1999

Time on role 2 years, 2 months, 14 days

SHINH, Sunil

Secretary

Property Investor

RESIGNED

Assigned on 16 Mar 2004

Resigned on 01 Apr 2011

Time on role 7 years, 16 days

SLEEP, Deborah Susanne

Secretary

RESIGNED

Assigned on 08 Nov 1999

Resigned on 28 Oct 2003

Time on role 3 years, 11 months, 20 days

WILLIAMS, Fiona Ann Bazeley

Secretary

Technical Account Manager

RESIGNED

Assigned on 15 Jul 1993

Resigned on 12 Dec 1996

Time on role 3 years, 4 months, 28 days

GCS PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 25 Aug 2015

Time on role 4 years, 4 months, 24 days

TRINITY NOMINEES (1) LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Aug 2015

Resigned on 01 Jul 2016

Time on role 10 months, 6 days

FOX, Amanda Louise

Director

Accountant

RESIGNED

Assigned on 30 Sep 1997

Resigned on 01 Nov 1998

Time on role 1 year, 1 month, 1 day

GLOVER, Margaret Eleanor

Director

Conveyancing Clerk

RESIGNED

Assigned on

Resigned on 15 Jul 1993

Time on role 30 years, 10 months, 3 days

HAWTHORNE, Sean

Director

Freight Forwarding

RESIGNED

Assigned on 15 Jul 1993

Resigned on 19 Jun 2002

Time on role 8 years, 11 months, 4 days

HITCHCOCK, Nicola

Director

Commercial Assistant

RESIGNED

Assigned on 15 Nov 2011

Resigned on 28 Mar 2023

Time on role 11 years, 4 months, 13 days

JEWELL, David

Director

Motor Trade

RESIGNED

Assigned on 23 Apr 1993

Resigned on 30 Jun 1997

Time on role 4 years, 2 months, 7 days

JONES, Caroline

Director

Cabin Crew

RESIGNED

Assigned on 18 Oct 2001

Resigned on 03 Apr 2002

Time on role 5 months, 16 days

LANKSHEAR, Terence Albert

Director

Company Secretary

RESIGNED

Assigned on 15 Jul 1993

Resigned on 01 Jun 2006

Time on role 12 years, 10 months, 17 days

MUGHAL, Mohamed Shariff

Director

Retired

RESIGNED

Assigned on 19 Jun 2002

Resigned on 23 Feb 2023

Time on role 20 years, 8 months, 4 days

NICHOLSON, Howard

Director

School Teacher

RESIGNED

Assigned on 30 Sep 1997

Resigned on 01 Nov 1999

Time on role 2 years, 1 month, 1 day

PERRY, John Edward Charles

Director

Solicitor

RESIGNED

Assigned on

Resigned on 15 Jul 1993

Time on role 30 years, 10 months, 3 days

SLEEP, Deborah Susanne

Director

Marketing Consultant

RESIGNED

Assigned on 15 Jul 1993

Resigned on 28 Oct 2003

Time on role 10 years, 3 months, 13 days

WILLIAMS, Fiona Ann Bazeley

Director

Technical Account Manager

RESIGNED

Assigned on 15 Jul 1993

Resigned on 30 Jun 1997

Time on role 3 years, 11 months, 15 days

WRIGHT, Stephen John

Director

Driver

RESIGNED

Assigned on 19 Jun 2002

Resigned on 23 May 2005

Time on role 2 years, 11 months, 4 days


Some Companies

AJAYIOKE GLOBAL LIMITED

42 OLIVER COURT,LONDON,SE18 7DF

Number:10525980
Status:ACTIVE
Category:Private Limited Company

GP BULLHOUND CORPORATE FINANCE LTD

52 JERMYN STREET,LONDON,SW1Y 6LX

Number:08879134
Status:ACTIVE
Category:Private Limited Company

MCARTHUR DECORATORS LIMITED

43 EASTMUIR STREET,GLASGOW,G32 0HS

Number:SC542853
Status:ACTIVE
Category:Private Limited Company

PRIVATE HIRE RENTALS BHAM LTD

235 FLAT 17 HAMSTEAD ROAD,BIRMINGHAM,B43 5EL

Number:11822379
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PU TECH LTD

216 MELTON ROAD,LEICESTER,LE4 7PG

Number:08893733
Status:ACTIVE
Category:Private Limited Company

S K S EXPRESS LIMITED

26A PORTLAND ROAD,LONDON,SE25 4PF

Number:11702189
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