CRADDOCKS COURT MANAGEMENT LIMITED

Sterling House Sterling House, Wellingborough, NN8 4HL, Northamptonshire
StatusACTIVE
Company No.02401168
CategoryPrivate Limited Company
Incorporated05 Jul 1989
Age34 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

CRADDOCKS COURT MANAGEMENT LIMITED is an active private limited company with number 02401168. It was incorporated 34 years, 10 months, 17 days ago, on 05 July 1989. The company address is Sterling House Sterling House, Wellingborough, NN8 4HL, Northamptonshire.



People

BODSWORTH, Delia

Secretary

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 22 days

BODSWORTH, Delia Sara

Director

Support Worker

ACTIVE

Assigned on 04 Nov 2017

Current time on role 6 years, 6 months, 18 days

HAWES, Terry Edward

Director

Multi Drop Driver

ACTIVE

Assigned on 13 Jul 2018

Current time on role 5 years, 10 months, 9 days

HEIGHWAY, Nicholas Jon

Director

Warehouseman

ACTIVE

Assigned on 02 May 2019

Current time on role 5 years, 20 days

HUGHES, Luke James

Director

Warehouse

ACTIVE

Assigned on 02 Jun 2000

Current time on role 23 years, 11 months, 20 days

MOODY, Judith

Director

Teacher

ACTIVE

Assigned on 29 Jan 2015

Current time on role 9 years, 3 months, 24 days

NUTT, Danielle

Director

Director

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 8 months, 4 days

WOODBINE, Derek George

Director

Director

ACTIVE

Assigned on 10 Sep 2013

Current time on role 10 years, 8 months, 12 days

ACIPITER LIMITED

Corporate-director

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 22 days

JOHNSON, Anita May

Secretary

RESIGNED

Assigned on 01 Jun 1996

Resigned on 26 Oct 1998

Time on role 2 years, 4 months, 25 days

KNIGHT, Sharon Louise

Secretary

Admin Assistant

RESIGNED

Assigned on 01 Apr 1999

Resigned on 01 Jun 2005

Time on role 6 years, 2 months

MOORE, Frederick John

Secretary

RESIGNED

Assigned on

Resigned on 08 Sep 1992

Time on role 31 years, 8 months, 14 days

RIORDAN, Brian Jeffrey

Secretary

RESIGNED

Assigned on 08 Sep 1992

Resigned on 31 May 1996

Time on role 3 years, 8 months, 23 days

SANDISON, Karl

Secretary

Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 10 Sep 2013

Time on role 8 years, 3 months, 9 days

STEEL, Kate

Secretary

RESIGNED

Assigned on 10 Sep 2013

Resigned on 31 Jul 2019

Time on role 5 years, 10 months, 21 days

BAKER, Stephen Alan

Director

Director

RESIGNED

Assigned on 08 Sep 1992

Resigned on 18 Mar 2005

Time on role 12 years, 6 months, 10 days

BALLARD, Patricia Joan

Director

Machinist

RESIGNED

Assigned on 08 Sep 1992

Resigned on 31 May 1996

Time on role 3 years, 8 months, 23 days

BUCKBY, Andrew

Director

Upholsterer

RESIGNED

Assigned on 01 Jul 2005

Resigned on 10 Sep 2013

Time on role 8 years, 2 months, 9 days

DALLADAY, Jill

Director

Retired Headteacher

RESIGNED

Assigned on 05 May 1996

Resigned on 06 Aug 2004

Time on role 8 years, 3 months, 1 day

DUBOIS, Anita Patricia

Director

Retired

RESIGNED

Assigned on 02 Jun 2000

Resigned on 04 Nov 2017

Time on role 17 years, 5 months, 2 days

HACKER, Dale Michael

Director

Plumber

RESIGNED

Assigned on 08 Sep 1992

Resigned on 30 Sep 1999

Time on role 7 years, 22 days

HARDING, Paul Alan

Director

Company Director

RESIGNED

Assigned on 06 Aug 2004

Resigned on 27 Apr 2007

Time on role 2 years, 8 months, 21 days

HOPKINS, Paula Tracey

Director

Business Manager

RESIGNED

Assigned on 01 Apr 1999

Resigned on 08 Aug 2006

Time on role 7 years, 4 months, 7 days

HUGHES, Amanda Mary

Director

Director

RESIGNED

Assigned on 08 Sep 1992

Resigned on 28 Feb 1995

Time on role 2 years, 5 months, 20 days

JOHNSON, Anita May

Director

Clerk

RESIGNED

Assigned on 08 Sep 1992

Resigned on 26 Oct 1998

Time on role 6 years, 1 month, 18 days

JONES, Brian Michael

Director

Maintenance Fitter

RESIGNED

Assigned on 08 Sep 1992

Resigned on 31 May 1996

Time on role 3 years, 8 months, 23 days

KNIGHT, Sharon Louise

Director

Admin Assistant

RESIGNED

Assigned on 01 Apr 1999

Resigned on 02 May 2019

Time on role 20 years, 1 month, 1 day

LEWIS, Russell Mark

Director

Engine Builder

RESIGNED

Assigned on 08 Dec 2000

Resigned on 21 Jul 2005

Time on role 4 years, 7 months, 13 days

MAPE, Geraldine Ann

Director

Warehouse Manager

RESIGNED

Assigned on 14 Feb 1997

Resigned on 27 Jan 2006

Time on role 8 years, 11 months, 13 days

MIOTELLO, Sabina Rosa

Director

Machine Operative

RESIGNED

Assigned on 06 Oct 1995

Resigned on 01 Apr 1999

Time on role 3 years, 5 months, 26 days

MOORE, Frederick John

Director

RESIGNED

Assigned on

Resigned on 08 Sep 1992

Time on role 31 years, 8 months, 14 days

MOORE, Kate Mabel

Director

Director

RESIGNED

Assigned on 08 Sep 1992

Resigned on 14 Feb 1997

Time on role 4 years, 5 months, 6 days

PACK, Peter John

Director

Builder

RESIGNED

Assigned on

Resigned on 08 Sep 1992

Time on role 31 years, 8 months, 14 days

PASIFULL, Alison Jane

Director

Secretary

RESIGNED

Assigned on 07 Jul 2003

Resigned on 01 Jul 2005

Time on role 1 year, 11 months, 24 days

RIORDAN, Brian Jeffrey

Director

Director

RESIGNED

Assigned on 08 Sep 1992

Resigned on 01 Nov 1995

Time on role 3 years, 1 month, 23 days

SANDISON, Anthony

Director

Builder

RESIGNED

Assigned on 07 Jul 2000

Resigned on 01 Aug 2004

Time on role 4 years, 25 days

SANDISON, Jazmine Angelica, Megan

Director

Director

RESIGNED

Assigned on 10 Sep 2013

Resigned on 18 Sep 2017

Time on role 4 years, 8 days

SANDISON, Karl

Director

Director

RESIGNED

Assigned on 01 Aug 2004

Resigned on 10 Sep 2013

Time on role 9 years, 1 month, 9 days

SLATER, Jessica

Director

Director

RESIGNED

Assigned on 27 Jan 2006

Resigned on 13 Jul 2018

Time on role 12 years, 5 months, 17 days

STEEL, Kate

Director

Director

RESIGNED

Assigned on 27 Apr 2007

Resigned on 31 Jul 2019

Time on role 12 years, 3 months, 4 days

WALSH, Mark Nicholas

Director

Director

RESIGNED

Assigned on 18 Mar 2005

Resigned on 29 Jan 2015

Time on role 9 years, 10 months, 11 days

WARD, Ivy

Director

Director

RESIGNED

Assigned on 08 Sep 1992

Resigned on 14 Dec 1998

Time on role 6 years, 3 months, 6 days

WILSON, Geoffrey

Director

Nurseryman

RESIGNED

Assigned on 08 Jul 2000

Resigned on 08 Dec 2000

Time on role 5 months


Some Companies

3B NETWORK SOLUTIONS LTD

3 MCLAREN FIELDS,LEEDS,LS13 3SN

Number:09576909
Status:ACTIVE
Category:Private Limited Company

BRILLE RECORDS LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:05518710
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS ENTERPRISES LTD

149 ALBION ROAD,LONDON,N16 9JU

Number:09037321
Status:ACTIVE
Category:Private Limited Company

FRAGILE FILMS LIMITED

EALING STUDIOS,EALING,W5 5EP

Number:03295976
Status:ACTIVE
Category:Private Limited Company

RAPID LONDON LTD

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:11553247
Status:ACTIVE
Category:Private Limited Company

THE STUTE (ST. MARTINS) LIMITED

IFTON MINERS WELFARE INSTITUTE OVERTON ROAD,OSWESTRY,SY11 3AY

Number:07321578
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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