81 DOWNS ROAD MANAGEMENT COMPANY LIMITED

81 Downs Road 81 Downs Road, E5 8DS
StatusACTIVE
Company No.02338155
CategoryPrivate Limited Company
Incorporated24 Jan 1989
Age35 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

81 DOWNS ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 02338155. It was incorporated 35 years, 4 months, 23 days ago, on 24 January 1989. The company address is 81 Downs Road 81 Downs Road, E5 8DS.



People

JONES, Aine Roach

Secretary

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 6 months

BRUNSKILL, Jamie Jonathan

Director

Artist

ACTIVE

Assigned on 21 Jan 2005

Current time on role 19 years, 4 months, 26 days

DEABILL, Leigh Jade

Director

Teacher

ACTIVE

Assigned on 07 Jun 2022

Current time on role 2 years, 9 days

EDWARDS, Robert

Director

Carpenter

ACTIVE

Assigned on 05 Jan 2014

Current time on role 10 years, 5 months, 11 days

GOODRICH, Helena Dedi Procter

Director

Teacher

ACTIVE

Assigned on 07 Jun 2022

Current time on role 2 years, 9 days

REEVES, Carmel Dione

Director

Fashion Agent

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 6 months

ROACH JONES, Aine

Director

Restaurant Manager

ACTIVE

Assigned on 05 Jan 2014

Current time on role 10 years, 5 months, 11 days

SAOUL, Queenie Regina

Director

Retired Headteacher

ACTIVE

Assigned on

Current time on role

GOODWIN, Patricia Mary

Secretary

RESIGNED

Assigned on 02 May 1995

Resigned on 31 May 1996

Time on role 1 year, 29 days

GRAHAM, Tom George

Secretary

Underwriter

RESIGNED

Assigned on 10 Aug 2007

Resigned on 16 Dec 2022

Time on role 15 years, 4 months, 6 days

MARTIN, Nicholas Paul

Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 21 Jan 2005

Time on role 2 years, 6 months, 20 days

MARTIN, Nicholas Paul

Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 31 May 1998

Time on role 11 months, 30 days

PERROTTA, Louise, Dr

Secretary

Consultant

RESIGNED

Assigned on 01 Jun 1998

Resigned on 06 Jul 1999

Time on role 1 year, 1 month, 5 days

PUGH, Eleanor Catherine

Secretary

Office Manager

RESIGNED

Assigned on 01 Aug 2006

Resigned on 10 Aug 2007

Time on role 1 year, 9 days

SAOUL, Queenie Regina

Secretary

Headteacher

RESIGNED

Assigned on 01 May 2001

Resigned on 01 Jul 2002

Time on role 1 year, 2 months

SAOUL, Queenie Regina

Secretary

Company Secretary

RESIGNED

Assigned on 31 May 1996

Resigned on 01 Jun 1997

Time on role 1 year, 1 day

WYKES, Diana Elizabeth

Secretary

RESIGNED

Assigned on 06 Jul 1999

Resigned on 01 Jul 2002

Time on role 2 years, 11 months, 25 days

WYKES, Diana Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 02 May 1995

Time on role 29 years, 1 month, 14 days

CLARKE, David Fraser

Director

Head Of Policy

RESIGNED

Assigned on 17 May 2019

Resigned on 07 Jun 2022

Time on role 3 years, 21 days

GOODWIN, Patricia Mary

Director

Dental Health Educator

RESIGNED

Assigned on

Resigned on 15 Sep 2000

Time on role 23 years, 9 months, 1 day

GRAHAM, Tom George

Director

Underwriter

RESIGNED

Assigned on 10 Aug 2007

Resigned on 16 Dec 2022

Time on role 15 years, 4 months, 6 days

HASS, Matthew

Director

Marketing Assit

RESIGNED

Assigned on 15 Jul 2005

Resigned on 10 Aug 2007

Time on role 2 years, 26 days

MARTIN, Nicholas Paul

Director

Training Consultant

RESIGNED

Assigned on

Resigned on 21 Jan 2005

Time on role 19 years, 4 months, 26 days

OTOOLE, Elizabeth Jane

Director

Wardrobe Mistress

RESIGNED

Assigned on 15 Sep 2000

Resigned on 05 Jan 2014

Time on role 13 years, 3 months, 20 days

PERROTTA, Louise, Dr

Director

Consultant

RESIGNED

Assigned on 01 Jun 1998

Resigned on 15 Jul 2005

Time on role 7 years, 1 month, 14 days

PUGH, Eleanor Catherine

Director

Office Manager

RESIGNED

Assigned on 15 Jul 2005

Resigned on 10 Aug 2007

Time on role 2 years, 26 days

ROBINSON, Thomas Parker

Director

Architect

RESIGNED

Assigned on 22 May 2007

Resigned on 17 May 2019

Time on role 11 years, 11 months, 26 days

RUSSELL, Joseph

Director

Event Producer

RESIGNED

Assigned on 11 Aug 2007

Resigned on 15 Dec 2022

Time on role 15 years, 4 months, 4 days

SHIH, Fang Long

Director

Student

RESIGNED

Assigned on 01 Jul 2002

Resigned on 22 May 2007

Time on role 4 years, 10 months, 21 days

TAO, Nichola

Director

Architect

RESIGNED

Assigned on 16 Mar 2015

Resigned on 17 May 2019

Time on role 4 years, 2 months, 1 day

TREMLETT, Paul Francois

Director

Pt Lecturer

RESIGNED

Assigned on 01 Jul 2002

Resigned on 22 May 2007

Time on role 4 years, 10 months, 21 days

WORTERS, Katherine Elizabeth

Director

Architect

RESIGNED

Assigned on 22 May 2007

Resigned on 16 Mar 2015

Time on role 7 years, 9 months, 25 days

WYKES, Diana Elizabeth

Director

Sales Administrator

RESIGNED

Assigned on

Resigned on 08 Mar 2002

Time on role 22 years, 3 months, 8 days


Some Companies

DE SALES LIMITED

30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG

Number:09350227
Status:ACTIVE
Category:Private Limited Company

ERIN ANDRADES LIMITED

15 RULLERTON ROAD,WALLASEY,CH44 5XG

Number:09370741
Status:ACTIVE
Category:Private Limited Company

FARADAY DORSET LTD

38 CHARTERHOUSE ROAD,LIVERPOOL,L25 8SU

Number:07517388
Status:ACTIVE
Category:Private Limited Company

IDEAL SKIN CLINIC LIMITED

C/O LONSDALE & MARSH 7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:10863616
Status:ACTIVE
Category:Private Limited Company

JASON'S CONTRACTS LIMITED

ST JAMES'S HOUSE 8 OVERCLIFFE,KENT,DA11 0HJ

Number:04736662
Status:ACTIVE
Category:Private Limited Company

JUST CONTRACT MANAGEMENT LIMITED

37 ST MARGARET'S STREET,CANTERBURY,CT1 2TU

Number:10661656
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