OAKWAY FLATS MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, England
StatusACTIVE
Company No.02400808
Category
Incorporated04 Jul 1989
Age34 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

OAKWAY FLATS MANAGEMENT COMPANY LIMITED is an active with number 02400808. It was incorporated 34 years, 10 months, 24 days ago, on 04 July 1989. The company address is 94 Park Lane, Croydon, CR0 1JB, England.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 27 days

DAR, Jennifer Margaret

Director

General Manager

ACTIVE

Assigned on 14 Aug 2023

Current time on role 9 months, 14 days

CREEK, Denice Patricia

Secretary

RESIGNED

Assigned on 03 May 2001

Resigned on 03 May 2016

Time on role 15 years

DAR, Jennifer Margaret

Secretary

RESIGNED

Assigned on 14 Aug 2023

Resigned on 01 Jan 2024

Time on role 4 months, 18 days

EASTLAND, Eleanor Ruth

Secretary

Teacher

RESIGNED

Assigned on 19 May 1994

Resigned on 01 Feb 1996

Time on role 1 year, 8 months, 13 days

GOUGH, Frederick Mervyn

Secretary

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 9 days

HAMLEY, Mark Edmund

Secretary

Business Travel

RESIGNED

Assigned on 15 May 1996

Resigned on 03 May 2001

Time on role 4 years, 11 months, 19 days

SAUNDERS, Robert Owen

Secretary

Property Investor

RESIGNED

Assigned on 01 Mar 2006

Resigned on 27 Feb 2017

Time on role 10 years, 11 months, 26 days

TIPPER, Jade

Secretary

RESIGNED

Assigned on 27 Feb 2017

Resigned on 14 Aug 2023

Time on role 6 years, 5 months, 15 days

GOUGH, Frederick Mervyn

Director

Director

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 9 days

GOUGH, John Mervyn

Director

Director

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 9 days

GOUGH, Robert James

Director

Builder

RESIGNED

Assigned on 31 Aug 1997

Resigned on 30 Jun 2003

Time on role 5 years, 9 months, 30 days

SAUNDERS, Robert Owen

Director

Property Investor

RESIGNED

Assigned on 01 Mar 2006

Resigned on 30 Jun 2017

Time on role 11 years, 3 months, 29 days

SMITH, Jacqueline Mary

Director

Administration

RESIGNED

Assigned on 30 Jun 2003

Resigned on 01 Mar 2006

Time on role 2 years, 8 months, 1 day

SMITH, Leanne Mary

Director

Repairs Co-Ordinator

RESIGNED

Assigned on 27 Feb 2017

Resigned on 02 Mar 2021

Time on role 4 years, 3 days

TIPPER, Jade

Director

Operations Manager

RESIGNED

Assigned on 30 Jun 2017

Resigned on 15 Aug 2023

Time on role 6 years, 1 month, 15 days

WILLIAMS, Marcus Alexander

Director

Motor Mechanic

RESIGNED

Assigned on 19 May 1994

Resigned on 20 Aug 1996

Time on role 2 years, 3 months, 1 day


Some Companies

CML CREATIVE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11093010
Status:ACTIVE
Category:Private Limited Company

DESIGN BUILT EXHIBITIONS LIMITED

UNIT 46,REDDITCH,B97 6DE

Number:01198175
Status:ACTIVE
Category:Private Limited Company

DOMAIN DESIGN AGENCY LTD.

272 BATH STREET,GLASGOW,G2 4JR

Number:SC334741
Status:ACTIVE
Category:Private Limited Company

KAS INVESTMENTS LIMITED

MILL HOUSE,WETHERINGSETT,IP14 5QD

Number:07461522
Status:ACTIVE
Category:Private Limited Company

LUNDES HAGE OG HYTTESERVICE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09658476
Status:ACTIVE
Category:Private Limited Company

SWESKILLS LIMITED

4 STAMFORD DRIVE,BASILDON,SS15 6LA

Number:11162420
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