COURTLANDS MANAGEMENT (HALSTEAD) LTD

8 Kings Court 8 Kings Court, Colchester, CO4 9RA, Essex, United Kingdom
StatusACTIVE
Company No.02380372
CategoryPrivate Limited Company
Incorporated05 May 1989
Age35 years, 30 days
JurisdictionEngland Wales

SUMMARY

COURTLANDS MANAGEMENT (HALSTEAD) LTD is an active private limited company with number 02380372. It was incorporated 35 years, 30 days ago, on 05 May 1989. The company address is 8 Kings Court 8 Kings Court, Colchester, CO4 9RA, Essex, United Kingdom.



People

PMS MANAGING ESTATES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Sep 2017

Current time on role 6 years, 8 months, 5 days

DAVIS, David

Director

N/A

ACTIVE

Assigned on 21 Nov 2012

Current time on role 11 years, 6 months, 13 days

MCWILLIAMS, Jamie

Director

Plumbing Heating Engineer

ACTIVE

Assigned on 09 May 2023

Current time on role 1 year, 26 days

MCWILLIAMS, Malcolm Ronald

Director

Retired

ACTIVE

Assigned on 09 May 2023

Current time on role 1 year, 26 days

BARON, Christopher Charles

Secretary

Property Developer

RESIGNED

Assigned on 20 Nov 1991

Resigned on 23 Sep 1992

Time on role 10 months, 3 days

CHANDLER, Stephen Philip

Secretary

RESIGNED

Assigned on

Resigned on 20 Nov 1991

Time on role 32 years, 6 months, 15 days

KILBEY, Edward William

Secretary

RESIGNED

Assigned on 20 Dec 1993

Resigned on 24 Oct 1994

Time on role 10 months, 4 days

MARCH, Christopher John

Secretary

Property Consultant

RESIGNED

Assigned on 25 Oct 1994

Resigned on 01 Jun 2001

Time on role 6 years, 7 months, 7 days

SNOW, Elisabeth Anne

Secretary

Local Govt-Environmental Health

RESIGNED

Assigned on 17 Nov 1992

Resigned on 20 Dec 1993

Time on role 1 year, 1 month, 3 days

PMS LEASEHOLD MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2001

Resigned on 29 Sep 2017

Time on role 16 years, 3 months, 28 days

BOWERS, Emma

Director

Purchasing Clerk

RESIGNED

Assigned on 07 Aug 2003

Resigned on 02 Sep 2003

Time on role 26 days

BRAND, Susan

Director

Driver

RESIGNED

Assigned on 01 Jun 2001

Resigned on 07 Aug 2003

Time on role 2 years, 2 months, 6 days

CORNELL, Roger Francis

Director

Foreign Exchange Consultant

RESIGNED

Assigned on 01 Jun 2001

Resigned on 06 Oct 2017

Time on role 16 years, 4 months, 5 days

DIXEY, Joe

Director

Accountant

RESIGNED

Assigned on 20 Aug 2019

Resigned on 09 Jul 2021

Time on role 1 year, 10 months, 20 days

ETHERINGTON, Allen

Director

Surveyor

RESIGNED

Assigned on 25 Mar 1997

Resigned on 29 May 2000

Time on role 3 years, 2 months, 4 days

HUNT, Marianne Rose

Director

Retired

RESIGNED

Assigned on 07 Aug 2003

Resigned on 01 Oct 2009

Time on role 6 years, 1 month, 24 days

IVEY, Catherine Helen

Director

England

RESIGNED

Assigned on 07 Oct 2009

Resigned on 23 Oct 2013

Time on role 4 years, 16 days

IVEY, Jonathan Michael

Director

Site Manager

RESIGNED

Assigned on 06 Oct 2010

Resigned on 23 Oct 2013

Time on role 3 years, 17 days

JOHNSON, Margaret Katherine

Director

Retired

RESIGNED

Assigned on 10 Aug 1996

Resigned on 19 Apr 2006

Time on role 9 years, 8 months, 9 days

LIGHTOWLER, Michael

Director

Solicitor

RESIGNED

Assigned on

Resigned on 20 Nov 1991

Time on role 32 years, 6 months, 15 days

MAY, Janet Ruth

Director

Retired Health Visitor

RESIGNED

Assigned on 01 Jun 2001

Resigned on 07 Aug 2003

Time on role 2 years, 2 months, 6 days

MCGOWAN, John

Director

Company Director

RESIGNED

Assigned on 20 Nov 1991

Resigned on 25 Aug 1992

Time on role 9 months, 5 days

PAGE, Trevor Anthony

Director

Admin-Manager

RESIGNED

Assigned on 17 Nov 1992

Resigned on 14 Jun 1996

Time on role 3 years, 6 months, 27 days

ROSE, Andrew

Director

Kitchen Fitter

RESIGNED

Assigned on 13 Jan 2014

Resigned on 14 May 2015

Time on role 1 year, 4 months, 1 day

ROSE, Hannah

Director

Teamleader Social Care

RESIGNED

Assigned on 13 Jan 2014

Resigned on 14 May 2015

Time on role 1 year, 4 months, 1 day

TAYLOR, William

Director

Retired

RESIGNED

Assigned on 07 Aug 2003

Resigned on 09 Sep 2009

Time on role 6 years, 1 month, 2 days

TURNER, Simon Peter

Director

Plant Opperator

RESIGNED

Assigned on 01 Jun 2001

Resigned on 07 Aug 2003

Time on role 2 years, 2 months, 6 days


Some Companies

AARCKLE ASSOCIATES LIMITED

23 GRAVENEY ROAD,CRAWLEY,RH10 7UQ

Number:08525958
Status:ACTIVE
Category:Private Limited Company

AGHALOO CREDIT UNION LIMITED

THE MARKET HOUSE,AUGHNACLOY,BT69 6AY

Number:NO000156
Status:ACTIVE
Category:Industrial and Provident Society

DILRAD LIMITED

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:11117120
Status:ACTIVE
Category:Private Limited Company

JAZ PROPERTIES LIMITED

36 BRYN Y BIA ROAD,LLANDUDNO,LL30 3AS

Number:10436892
Status:ACTIVE
Category:Private Limited Company

PLANT & AIR CONDITIONING ENGINEERING SERVICES LIMITED

C/O OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH,LONDON,NW1 2DX

Number:01002146
Status:LIQUIDATION
Category:Private Limited Company

STAINGER GLASS LIMITED

5 EAST PARK,WEST SUSSEX,RH10 6AN

Number:04506108
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