CADWELL MANAGEMENT COMPANY LIMITED

Coughtrey House Coughtrey House, Chesham, HP5 3ED, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.02487801
CategoryPrivate Limited Company
Incorporated02 Apr 1990
Age34 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 years, 9 months, 21 days

SUMMARY

CADWELL MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 02487801. It was incorporated 34 years, 2 months, 2 days ago, on 02 April 1990 and it was dissolved 11 years, 9 months, 21 days ago, on 14 August 2012. The company address is Coughtrey House Coughtrey House, Chesham, HP5 3ED, Buckinghamshire, United Kingdom.



People

RUSSELL, Donna

Director

Product Executive

ACTIVE

Assigned on 03 Nov 2010

Current time on role 13 years, 7 months, 1 day

SHEARNE, Deborah Jane

Director

Personal Assistant

ACTIVE

Assigned on 29 Nov 2010

Current time on role 13 years, 6 months, 5 days

BINGLEY, Joan Hilary

Secretary

RESIGNED

Assigned on 09 Apr 1997

Resigned on 01 Dec 1999

Time on role 2 years, 7 months, 22 days

ILIFFES, Messrs

Secretary

RESIGNED

Assigned on

Resigned on 27 Nov 1992

Time on role 31 years, 6 months, 8 days

LOW, Susan

Secretary

Legal Secretary

RESIGNED

Assigned on 27 Nov 1992

Resigned on 09 Apr 1997

Time on role 4 years, 4 months, 12 days

PEVEREL OM LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 1999

Resigned on 20 May 2011

Time on role 11 years, 5 months, 19 days

BILLSON, Andrew Edward

Director

Estate Manager

RESIGNED

Assigned on 01 Dec 1999

Resigned on 12 Dec 2008

Time on role 9 years, 11 days

BILLSON, David Anthony

Director

Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 11 Jul 2006

Time on role 6 years, 7 months, 10 days

COOPER, Mark

Director

Accountants

RESIGNED

Assigned on 27 Nov 1992

Resigned on 07 Jul 1993

Time on role 7 months, 10 days

CURRANS, Deborah Elaine

Director

Teacher

RESIGNED

Assigned on 27 Nov 1992

Resigned on 02 Dec 1996

Time on role 4 years, 5 days

DEVONALD, Simon John Michael

Director

Property Manager

RESIGNED

Assigned on 14 Oct 1997

Resigned on 01 Dec 1999

Time on role 2 years, 1 month, 18 days

EDWARDS, David Charles

Director

Barrister

RESIGNED

Assigned on 30 Sep 2010

Resigned on 04 Jul 2011

Time on role 9 months, 4 days

LOW, Susan

Director

Legal Secretary

RESIGNED

Assigned on 27 Nov 1992

Resigned on 13 Oct 1997

Time on role 4 years, 10 months, 16 days

MC MILLAN, Sarah Christine

Director

Solicitor

RESIGNED

Assigned on

Resigned on 27 Nov 1992

Time on role 31 years, 6 months, 8 days

O'FLYNN, Russell Dillon

Director

Solicitor

RESIGNED

Assigned on

Resigned on 27 Nov 1992

Time on role 31 years, 6 months, 8 days

PEVEREL NOMINEE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jul 2009

Resigned on 20 May 2011

Time on role 1 year, 9 months, 28 days


Some Companies

ANIMAL THOUGHTS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:07373598
Status:ACTIVE
Category:Private Limited Company

CREWE & NANTWICH RUGBY UNION FOOTBALL CLUB LIMITED

THE VAGRANTS NEWCASTLE ROAD,NANTWICH,CW5 7EP

Number:10352235
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOLD AXIS LIMITED

K D TOWER SUITE 2,HEMEL HEMPSTEAD,HP1 1FW

Number:06441474
Status:ACTIVE
Category:Private Limited Company

JAXSON ENGINEERING LTD

CAIRNFIELD 14 SCHOOL ROAD,ST ANDREWS,KY16 0BD

Number:SC557384
Status:ACTIVE
Category:Private Limited Company

PARK TELEVISION PRODUCTIONS LIMITED

GREYTOWN HOUSE,ORPINGTON,BR6 0NZ

Number:03952572
Status:ACTIVE
Category:Private Limited Company

SOLMAZ LIMITED

UNIT 10 PEACOCK INDUSTRIAL ESTATE,LONDON,N17 8DT

Number:04634175
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