MAIDENHATCH ESTATE LIMITED

West Riding Maidenhatch West Riding Maidenhatch, Reading, RG8 8HH, England
StatusACTIVE
Company No.02353351
CategoryPrivate Limited Company
Incorporated28 Feb 1989
Age35 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

MAIDENHATCH ESTATE LIMITED is an active private limited company with number 02353351. It was incorporated 35 years, 2 months, 16 days ago, on 28 February 1989. The company address is West Riding Maidenhatch West Riding Maidenhatch, Reading, RG8 8HH, England.



People

FLETCHER, Carol

Secretary

ACTIVE

Assigned on 23 Jan 2022

Current time on role 2 years, 3 months, 24 days

ASCROFT, Judith Susan

Director

Housewife

ACTIVE

Assigned on 16 Feb 2015

Current time on role 9 years, 3 months

COURTON, John

Director

Estate Manager

ACTIVE

Assigned on 15 Aug 2021

Current time on role 2 years, 9 months, 1 day

HINCHLIFFE, Andrew

Director

Toolmaker

ACTIVE

Assigned on 21 Feb 2013

Current time on role 11 years, 2 months, 23 days

MCBAIN, Susannah Eve

Director

Housewife

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 8 months, 15 days

ALDUS, Jack Bramford

Secretary

RESIGNED

Assigned on

Resigned on 15 Oct 1998

Time on role 25 years, 7 months, 1 day

CUTHBERT, Deirdre

Secretary

RESIGNED

Assigned on 16 Feb 2015

Resigned on 01 Jan 2021

Time on role 5 years, 10 months, 13 days

MANN, Lindsay

Secretary

RESIGNED

Assigned on 01 Jan 2021

Resigned on 24 Jan 2022

Time on role 1 year, 23 days

STEPHENSON, George Geoffrey

Secretary

Retired

RESIGNED

Assigned on 01 Feb 2008

Resigned on 16 Feb 2015

Time on role 7 years, 15 days

WEBB, John William

Secretary

Computer Consultant

RESIGNED

Assigned on 28 Oct 1998

Resigned on 01 Feb 2008

Time on role 9 years, 3 months, 4 days

ABEL, John

Director

Production Planning Manager

RESIGNED

Assigned on

Resigned on 06 Apr 1994

Time on role 30 years, 1 month, 10 days

ALDUS, Jack Bramford

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Oct 1998

Time on role 25 years, 7 months, 1 day

ALEXANDER, Jason George James

Director

Managing Director

RESIGNED

Assigned on 21 Feb 2013

Resigned on 15 Aug 2021

Time on role 8 years, 5 months, 22 days

ARNOLD, Geoffrey Charles

Director

Chartered Accountant

RESIGNED

Assigned on 17 Nov 2011

Resigned on 04 Dec 2014

Time on role 3 years, 17 days

ASCROFT, Peter Anthony

Director

Accountant

RESIGNED

Assigned on 23 Nov 1995

Resigned on 15 Apr 2012

Time on role 16 years, 4 months, 22 days

BURT, Margaret Lorraine

Director

Physics Teacher

RESIGNED

Assigned on 06 Apr 1994

Resigned on 07 Sep 1994

Time on role 5 months, 1 day

CHATER, Ian Stuart

Director

Contract Executive

RESIGNED

Assigned on 10 Feb 1999

Resigned on 08 Apr 2002

Time on role 3 years, 1 month, 26 days

COURTON, John

Director

Estate Manager

RESIGNED

Assigned on 21 Feb 2013

Resigned on 12 Aug 2021

Time on role 8 years, 5 months, 19 days

CUTHBERT, Andrew

Director

Accountant

RESIGNED

Assigned on 23 Nov 2007

Resigned on 02 Feb 2011

Time on role 3 years, 2 months, 9 days

CUTHBERT, Deirdre Mary

Director

Physiotherapist

RESIGNED

Assigned on 21 Feb 2013

Resigned on 01 Jan 2021

Time on role 7 years, 10 months, 8 days

DECOURCEY BOWER, Louise

Director

Manager

RESIGNED

Assigned on 15 Nov 2001

Resigned on 23 Nov 2007

Time on role 6 years, 8 days

ELSEY, Adrian Charles

Director

Airline Pilot

RESIGNED

Assigned on

Resigned on 06 Jul 1993

Time on role 30 years, 10 months, 10 days

EMMONS, Sandra Margaret

Director

Service Director

RESIGNED

Assigned on 20 Nov 2002

Resigned on 05 Dec 2011

Time on role 9 years, 15 days

HALL, Cecilia Helen Fairlie

Director

Housewife

RESIGNED

Assigned on 06 Apr 1994

Resigned on 01 Apr 2014

Time on role 19 years, 11 months, 26 days

LOE, John David

Director

Marketing Manager

RESIGNED

Assigned on 06 Apr 1994

Resigned on 23 Nov 1995

Time on role 1 year, 7 months, 17 days

ODAMS, David Charles

Director

Exports

RESIGNED

Assigned on 02 May 1995

Resigned on 27 Jun 1997

Time on role 2 years, 1 month, 25 days

STEPHENSON, Geoffrey

Director

Retired

RESIGNED

Assigned on 15 Aug 2021

Resigned on 20 Sep 2021

Time on role 1 month, 5 days

STEPHENSON, George Geoffrey

Director

Retired

RESIGNED

Assigned on

Resigned on 12 Aug 2021

Time on role 2 years, 9 months, 4 days

WEBB, John William

Director

Computer Consultant

RESIGNED

Assigned on 06 Apr 1994

Resigned on 25 Feb 2012

Time on role 17 years, 10 months, 19 days


Some Companies

CAPITAL WEALTH ASSET MANAGEMENT LIMITED

28 SUNNYCROFT ROAD,SOUTHALL,UB1 2XE

Number:09333723
Status:ACTIVE
Category:Private Limited Company

EXCEL CARE MANAGEMENT SERVICES LTD

112 BRADSHAWGATE,LEIGH,WN7 4NP

Number:06851780
Status:ACTIVE
Category:Private Limited Company

FGS TRADING LTD

83 RISBOROUGH ROAD,BEDFORD,MK41 9QR

Number:07568121
Status:ACTIVE
Category:Private Limited Company

HARRIS-MAYES 4X4 LTD

CHALFONT HALL GRAVEL HILL,GERRARDS CROSS,SL9 0NP

Number:11283065
Status:ACTIVE
Category:Private Limited Company

NELIO MATOS LIMITED

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:09169206
Status:ACTIVE
Category:Private Limited Company

RESILIENCE BROKERS LIMITED

244-254 CAMBRIDGE HEATH ROAD,LONDON,E2 9DA

Number:10846824
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