LONDON ROAD (ST. ALBANS) MANAGEMENT COMPANY LIMITED

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, Hampshire, England
StatusACTIVE
Company No.02435973
Category
Incorporated25 Oct 1989
Age34 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

LONDON ROAD (ST. ALBANS) MANAGEMENT COMPANY LIMITED is an active with number 02435973. It was incorporated 34 years, 6 months, 18 days ago, on 25 October 1989. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, Hampshire, England.



People

HMS PROPERTY MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Dec 2017

Current time on role 6 years, 4 months, 13 days

FARRANT, Christopher David

Director

Freelance Software Consultant

ACTIVE

Assigned on 19 Oct 2018

Current time on role 5 years, 6 months, 24 days

SHOOBERT, Alex Elizabeth

Director

Business Advisor

ACTIVE

Assigned on 25 Oct 2015

Current time on role 8 years, 6 months, 18 days

ALEXANDRA, Sebastiane

Secretary

Student (Law)

RESIGNED

Assigned on 01 Jul 1999

Resigned on 10 Jun 2004

Time on role 4 years, 11 months, 9 days

BROWNING, Michael Neville

Secretary

Event Manager

RESIGNED

Assigned on 18 May 1998

Resigned on 23 Nov 1999

Time on role 1 year, 6 months, 5 days

COOPER, William James

Secretary

Accountant

RESIGNED

Assigned on 10 Jun 2004

Resigned on 04 Apr 2007

Time on role 2 years, 9 months, 24 days

PARKER, Richard James Francis

Secretary

RESIGNED

Assigned on

Resigned on 28 Nov 1994

Time on role 29 years, 5 months, 14 days

SALISBURY, Maria Jose

Secretary

Teacher

RESIGNED

Assigned on 08 Feb 1995

Resigned on 27 Feb 1998

Time on role 3 years, 19 days

SEDGWICK, Rumball

Secretary

RESIGNED

Assigned on 02 May 2017

Resigned on 30 Dec 2017

Time on role 7 months, 28 days

THRAVES, Howard William

Secretary

RESIGNED

Assigned on 04 Apr 2007

Resigned on 05 May 2014

Time on role 7 years, 1 month, 1 day

WATSON, Michael

Secretary

RESIGNED

Assigned on 01 Jun 2015

Resigned on 19 Jan 2017

Time on role 1 year, 7 months, 18 days

BARNES, Robert George

Director

Pilot

RESIGNED

Assigned on 23 Nov 1999

Resigned on 16 May 2000

Time on role 5 months, 23 days

BELL, Iain Logan

Director

Property Developer

RESIGNED

Assigned on 01 Jun 2010

Resigned on 31 Mar 2014

Time on role 3 years, 9 months, 30 days

BOWREY, Claire Louise

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 08 Feb 1995

Time on role 29 years, 3 months, 4 days

COOPER, William James

Director

Accountant

RESIGNED

Assigned on 03 Nov 2005

Resigned on 07 Sep 2011

Time on role 5 years, 10 months, 4 days

GARNER, Stuart

Director

Editorial Director

RESIGNED

Assigned on

Resigned on 28 Aug 1994

Time on role 29 years, 8 months, 14 days

HASAN, Obi

Director

Financial Director

RESIGNED

Assigned on 08 Feb 1995

Resigned on 27 Feb 1998

Time on role 3 years, 19 days

LAW, Ravi

Director

Retired Engineer

RESIGNED

Assigned on 05 May 2015

Resigned on 18 Mar 2020

Time on role 4 years, 10 months, 13 days

MARKS-HEAP, Sabrina Lydia

Director

Commercial Manager

RESIGNED

Assigned on 20 Mar 1992

Resigned on 07 Dec 1999

Time on role 7 years, 8 months, 18 days

MITCHELL, Jitka

Director

Account Manager

RESIGNED

Assigned on 04 Apr 2007

Resigned on 20 Jun 2008

Time on role 1 year, 2 months, 16 days

MORELAND, Alan

Director

Sales Director

RESIGNED

Assigned on

Resigned on 08 Feb 1995

Time on role 29 years, 3 months, 4 days

OREJAS, Lindsay Anne

Director

Managing Director

RESIGNED

Assigned on 10 Jun 2004

Resigned on 30 Jun 2005

Time on role 1 year, 20 days

PARKER, Richard James Francis

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Nov 1994

Time on role 29 years, 5 months, 14 days

SABATO, Mimma

Director

Nurse

RESIGNED

Assigned on 16 May 2000

Resigned on 10 Jun 2004

Time on role 4 years, 25 days

SALISBURY, Maria Jose

Director

Teacher

RESIGNED

Assigned on 08 Feb 1995

Resigned on 27 Feb 1998

Time on role 3 years, 19 days

SEAGER, Susan Judith

Director

Chartered Accountant

RESIGNED

Assigned on 16 Oct 2008

Resigned on 12 Feb 2010

Time on role 1 year, 3 months, 27 days

SHEPPARD, John

Director

Company Director

RESIGNED

Assigned on 08 Feb 1995

Resigned on 01 Jan 1998

Time on role 2 years, 10 months, 21 days

THRAVES, Howard William

Director

Finance Manager

RESIGNED

Assigned on 10 Jun 2004

Resigned on 05 May 2014

Time on role 9 years, 10 months, 25 days

WATSON, Estelle

Director

None

RESIGNED

Assigned on 11 Oct 2010

Resigned on 19 Jan 2017

Time on role 6 years, 3 months, 8 days


Some Companies

ACCESS AUTOMATION LIMITED

GREENACRE HOUSE,FROME,BA11 4DB

Number:04116488
Status:ACTIVE
Category:Private Limited Company

ASTUTE QUANTITY SURVEYING LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:09060871
Status:ACTIVE
Category:Private Limited Company

ELOCO LLP

EDMUND HOUSE,BIRMINGHAM,B3 3EF

Number:OC386197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

HSR SOLICITORS LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:08629450
Status:ACTIVE
Category:Private Limited Company

LANDSPEED LIMITED

TOP FLOOR BUCKLEY HOUSE,ROMSEY,SO51 8GD

Number:07950438
Status:ACTIVE
Category:Private Limited Company

SCOTT JAMES FITNESS LIMITED

212 INGRAM ROAD,WALSALL,WS3 3AD

Number:07806228
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