ALFRED ROAD (MANAGEMENT) LIMITED

249 Cranbrook Road, Ilford, IG1 4TG, England
StatusACTIVE
Company No.02479204
CategoryPrivate Limited Company
Incorporated09 Mar 1990
Age34 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

ALFRED ROAD (MANAGEMENT) LIMITED is an active private limited company with number 02479204. It was incorporated 34 years, 1 month, 18 days ago, on 09 March 1990. The company address is 249 Cranbrook Road, Ilford, IG1 4TG, England.



People

HARFORD, Christopher

Secretary

ACTIVE

Assigned on 28 Feb 2016

Current time on role 8 years, 1 month, 28 days

GRAY, Shannon Jillian

Director

Teacher

ACTIVE

Assigned on 25 Apr 2014

Current time on role 10 years, 2 days

CLARK, Louise Caroline

Secretary

Receptionist

RESIGNED

Assigned on 29 Dec 1995

Resigned on 21 Mar 2000

Time on role 4 years, 2 months, 23 days

COX, Sophie

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1997

Time on role 26 years, 4 months, 28 days

GREEN, Christopher

Secretary

Building Site

RESIGNED

Assigned on 18 Mar 2004

Resigned on 24 May 2008

Time on role 4 years, 2 months, 6 days

HUANG, Jing

Secretary

RESIGNED

Assigned on 24 Apr 2008

Resigned on 01 Mar 2016

Time on role 7 years, 10 months, 7 days

LEWIS, Elizabeth Anne, Dr

Secretary

Doctor

RESIGNED

Assigned on 14 Apr 1998

Resigned on 20 Feb 2000

Time on role 1 year, 10 months, 6 days

MAGILL, Elaine

Secretary

RESIGNED

Assigned on 29 Mar 2000

Resigned on 19 Apr 2004

Time on role 4 years, 21 days

MALIK, Aatif

Secretary

RESIGNED

Assigned on 13 Feb 2016

Resigned on 09 Jun 2022

Time on role 6 years, 3 months, 25 days

PORTER, Michael Erik Stephen

Secretary

RESIGNED

Assigned on 16 Jan 2011

Resigned on 31 Oct 2013

Time on role 2 years, 9 months, 15 days

BARON, Andrea Jinette

Director

Production Manager

RESIGNED

Assigned on 26 Oct 2001

Resigned on 18 Jan 2007

Time on role 5 years, 2 months, 23 days

BEATTY, Anthony

Director

Brickwork

RESIGNED

Assigned on 19 Jan 2011

Resigned on 31 Oct 2013

Time on role 2 years, 9 months, 12 days

CHERRY, Melissa Emma

Director

Illustrator

RESIGNED

Assigned on 26 Oct 2001

Resigned on 22 Jun 2006

Time on role 4 years, 7 months, 27 days

CLANCY, Sarah Louise

Director

Political Consultant

RESIGNED

Assigned on 07 Mar 2000

Resigned on 18 Mar 2004

Time on role 4 years, 11 days

CLARK, Louise Caroline

Director

Receptionist

RESIGNED

Assigned on 29 Dec 1995

Resigned on 18 Mar 2004

Time on role 8 years, 2 months, 20 days

COOPER, Daniel

Director

Engineer

RESIGNED

Assigned on 12 May 2008

Resigned on 28 Nov 2009

Time on role 1 year, 6 months, 16 days

DOYLE, Terence David

Director

Analyst

RESIGNED

Assigned on 07 Mar 2000

Resigned on 18 Mar 2004

Time on role 4 years, 11 days

GREEN, Christopher

Director

Building Site

RESIGNED

Assigned on 18 Mar 2004

Resigned on 01 Mar 2009

Time on role 4 years, 11 months, 14 days

HARFORD, Shannon Jillian

Director

Teacher

RESIGNED

Assigned on 29 Mar 2000

Resigned on 18 Jan 2004

Time on role 3 years, 9 months, 20 days

HOLGATE, Rachel

Director

It Recruitment

RESIGNED

Assigned on 12 Mar 2000

Resigned on 26 Oct 2001

Time on role 1 year, 7 months, 14 days

KEARNEY, Matthew

Director

Marketing Manager

RESIGNED

Assigned on 20 Feb 2000

Resigned on 26 Oct 2001

Time on role 1 year, 8 months, 6 days

LACK, Zoe Amanda Elliot

Director

Producer

RESIGNED

Assigned on 26 Oct 2001

Resigned on 18 Jan 2007

Time on role 5 years, 2 months, 23 days

LAING, Paul Constantine

Director

Architect Ass

RESIGNED

Assigned on 24 Apr 2008

Resigned on 02 May 2011

Time on role 3 years, 8 days

LAING, Paul Constantine

Director

Architect

RESIGNED

Assigned on 18 Mar 2004

Resigned on 31 Mar 2010

Time on role 6 years, 13 days

LEWIS, Elizabeth Anne, Dr

Director

Doctor

RESIGNED

Assigned on 14 Apr 1998

Resigned on 17 Dec 1998

Time on role 8 months, 3 days

LYE, Stephen John

Director

Antique Dealer

RESIGNED

Assigned on 26 Oct 2001

Resigned on 22 Jun 2006

Time on role 4 years, 7 months, 27 days

MORAN, Helen

Director

Legal Secretary

RESIGNED

Assigned on 01 Dec 1998

Resigned on 26 Oct 2001

Time on role 2 years, 10 months, 25 days

SHUTT, Joanna

Director

Strategic Development Manager

RESIGNED

Assigned on 19 Mar 2004

Resigned on 31 Mar 2010

Time on role 6 years, 12 days

SOARES, Dominic Paul Michael

Director

School Teacher

RESIGNED

Assigned on 01 Apr 1994

Resigned on 14 Apr 1998

Time on role 4 years, 13 days

SPINDLER, John Francis

Director

College Lecturer

RESIGNED

Assigned on

Resigned on 01 Apr 1994

Time on role 30 years, 26 days

TURNER, Joanna

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 29 Dec 1995

Time on role 28 years, 3 months, 29 days


Some Companies

ALAN EDWIN GREEN LTD

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:06154963
Status:ACTIVE
Category:Private Limited Company

LAVENDER HEALTHCARE LIMITED

THE CONNECTIONS SUITE,ROCHESTER,ME4 6BB

Number:11604864
Status:ACTIVE
Category:Private Limited Company

MATURE GEMS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10597306
Status:ACTIVE
Category:Private Limited Company

MEYRA LIMITED

73 HIGH STREET NORTH,DUNSTABLE,LU6 1JF

Number:10593011
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NURSELINE HEALTHCARE LTD

ASH HOUSE FOUNTAIN COURT,BRADLEY STOKE,BS32 4LA

Number:07515755
Status:ACTIVE
Category:Private Limited Company

RFH BUILDING SERVICES LIMITED

22 HARKNESS ROAD,SLOUGH,SL1 7BL

Number:09164177
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