GOVERNORS COURT MANAGEMENT CO LTD.

North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.02470268
CategoryPrivate Limited Company
Incorporated14 Feb 1990
Age34 years, 3 months
JurisdictionEngland Wales

SUMMARY

GOVERNORS COURT MANAGEMENT CO LTD. is an active private limited company with number 02470268. It was incorporated 34 years, 3 months ago, on 14 February 1990. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.



People

COSEC MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Jan 2010

Current time on role 14 years, 3 months, 25 days

HILLARY, Leslie Tyrone James

Director

Head Of Claims And Compliance

ACTIVE

Assigned on 19 Apr 2024

Current time on role 25 days

NOBLE, Paul Frederick

Director

Managing Director

ACTIVE

Assigned on 19 Apr 2024

Current time on role 25 days

ARNOLD, Matthew William

Secretary

Chartered Surveyor

RESIGNED

Assigned on 15 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 15 days

BASTOCK, Lisa

Secretary

Secretary

RESIGNED

Assigned on 08 Jan 1997

Resigned on 15 Dec 2000

Time on role 3 years, 11 months, 7 days

CHAPMAN, Catherine Louise

Secretary

General Manager

RESIGNED

Assigned on 12 Dec 1991

Resigned on 21 Dec 1992

Time on role 1 year, 9 days

MCKEANEY, Paul

Secretary

Staff Nurse

RESIGNED

Assigned on

Resigned on 05 Mar 1994

Time on role 30 years, 2 months, 9 days

PEAKE, Michelle Maria

Secretary

RESIGNED

Assigned on 08 Mar 1994

Resigned on 08 Jan 1997

Time on role 2 years, 10 months

SCOTT, Gordon James Peter

Secretary

RESIGNED

Assigned on 26 Jun 1998

Resigned on 30 Jun 2004

Time on role 6 years, 4 days

WIGGINS, Josephine Ann

Secretary

RESIGNED

Assigned on

Resigned on 12 Dec 1991

Time on role 32 years, 5 months, 2 days

COUNTRYWIDE PROPERTY MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 20 Jan 2010

Time on role 3 years, 6 months, 20 days

BENTLEY, Rosalind

Director

Programmes Mgr

RESIGNED

Assigned on 17 Aug 2005

Resigned on 05 Dec 2007

Time on role 2 years, 3 months, 19 days

COURT, Adrian

Director

Hairdresser

RESIGNED

Assigned on 08 Jan 1997

Resigned on 29 Jan 1999

Time on role 2 years, 21 days

COUSINS, Anna Rachel

Director

Management Accounting

RESIGNED

Assigned on 01 Nov 2000

Resigned on 15 Sep 2005

Time on role 4 years, 10 months, 14 days

DEARDEN, Tom

Director

Engineer

RESIGNED

Assigned on 22 Apr 2013

Resigned on 22 Jul 2019

Time on role 6 years, 3 months

EDWARDS, Jonathan Martin

Director

Director

RESIGNED

Assigned on 30 Sep 2020

Resigned on 19 Apr 2024

Time on role 3 years, 6 months, 19 days

FRETWELL, Paul Arthur

Director

Painter Decorator

RESIGNED

Assigned on 08 Mar 1994

Resigned on 08 Jan 1997

Time on role 2 years, 10 months

HAYWARD, Richard Charles

Director

Property Developer

RESIGNED

Assigned on

Resigned on 12 Dec 1991

Time on role 32 years, 5 months, 2 days

JOHNSON, Dean Stephen

Director

Storeman

RESIGNED

Assigned on 17 Aug 2005

Resigned on 22 Apr 2013

Time on role 7 years, 8 months, 5 days

LE BERRE, Alain Andre Marie

Director

Ass Warehouse

RESIGNED

Assigned on 19 Dec 2001

Resigned on 16 Dec 2005

Time on role 3 years, 11 months, 28 days

MANIFOLD, Diane Elizabeth

Director

Adamin Assistant

RESIGNED

Assigned on 12 Dec 1991

Resigned on 21 Dec 1992

Time on role 1 year, 9 days

MITCHELL, Derek

Director

Retired

RESIGNED

Assigned on 29 Jan 1999

Resigned on 30 Apr 2004

Time on role 5 years, 3 months, 1 day

PRITCHARD, Nicholas Hugh

Director

Lawyer

RESIGNED

Assigned on 12 Mar 1999

Resigned on 13 Apr 2000

Time on role 1 year, 1 month, 1 day

RYAN, Liam

Director

Police Officer

RESIGNED

Assigned on 04 Nov 2014

Resigned on 25 Feb 2020

Time on role 5 years, 3 months, 21 days

SPRIGG, Bernadine Louise Mary

Director

Courier Service Adminisrator

RESIGNED

Assigned on 05 Jan 2007

Resigned on 02 Mar 2021

Time on role 14 years, 1 month, 28 days

TAYLOR, Heath David

Director

Parts Person

RESIGNED

Assigned on 21 Dec 1992

Resigned on 08 Mar 1994

Time on role 1 year, 2 months, 18 days

WACKEDEN, Alex

Director

Surveyor

RESIGNED

Assigned on 02 Apr 2009

Resigned on 22 Apr 2013

Time on role 4 years, 20 days

WHITEHURST, Gary

Director

Prototype Machinist (Factory)

RESIGNED

Assigned on 13 Apr 2000

Resigned on 01 Nov 2000

Time on role 6 months, 18 days


Some Companies

CADISHEAD ACCOUNTANCY SERVICES LIMITED

BRITANNIC HOUSE,MANCHESTER,M44 5XD

Number:04332699
Status:ACTIVE
Category:Private Limited Company

DE MOWBRAY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08406353
Status:ACTIVE
Category:Private Limited Company

HONEY BADGER TECHNOLOGIES LTD

153 CARLTON VALE,LONDON,NW6 5HQ

Number:10536497
Status:ACTIVE
Category:Private Limited Company

INOVA SOLUTIONS LLP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:OC421782
Status:ACTIVE
Category:Limited Liability Partnership

PUTIN BUILDING SERVICES LTD

UNIT 2 TRAFALGER MILL,BURNLEY,BB11 1TQ

Number:10037064
Status:ACTIVE
Category:Private Limited Company

THE GODDESS PROJECT LTD.

PENRHYS,BRECON,LD3 9RN

Number:08807201
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