HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED

6 High Street 6 High Street, Milton Keynes, MK17 0EP, England
StatusACTIVE
Company No.02492642
Category
Incorporated17 Apr 1990
Age34 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED is an active with number 02492642. It was incorporated 34 years, 1 month, 29 days ago, on 17 April 1990. The company address is 6 High Street 6 High Street, Milton Keynes, MK17 0EP, England.



People

BAKER, Emma Claire

Secretary

ACTIVE

Assigned on 05 Jun 2015

Current time on role 9 years, 11 days

EDWARDS, Juliet Anne

Director

Retired

ACTIVE

Assigned on 05 Oct 2015

Current time on role 8 years, 8 months, 11 days

HARPER, Paul Owen

Director

Farmer

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 8 months, 28 days

SUMMERFIELD, Duncan Frank

Director

Company Director

ACTIVE

Assigned on 13 Sep 2021

Current time on role 2 years, 9 months, 3 days

BIERMAN-EWENS, Scarlet

Secretary

Designer

RESIGNED

Assigned on 27 Mar 1997

Resigned on 15 Nov 1997

Time on role 7 months, 19 days

EWENS, James

Secretary

Typographer

RESIGNED

Assigned on 01 Dec 1997

Resigned on 14 Jun 1998

Time on role 6 months, 13 days

EWENS, James

Secretary

Typographer

RESIGNED

Assigned on 18 Dec 1995

Resigned on 27 Mar 1997

Time on role 1 year, 3 months, 9 days

FEARNLEY-WHITTINGSTALL, Jane Madeleine

Secretary

RESIGNED

Assigned on

Resigned on 14 Dec 1994

Time on role 29 years, 6 months, 2 days

HOLDEN, Laura Gay

Secretary

RESIGNED

Assigned on 01 Aug 2000

Resigned on 02 Jan 2009

Time on role 8 years, 5 months, 1 day

JANSZ, Beltran Henry

Secretary

RESIGNED

Assigned on 14 Jun 1998

Resigned on 31 Jul 2000

Time on role 2 years, 1 month, 17 days

STEWART, Marillyn Ruth, Company Secretary

Secretary

RESIGNED

Assigned on 02 Jan 2009

Resigned on 31 Mar 2013

Time on role 4 years, 2 months, 29 days

SEYMOUR MACINTYRE LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Dec 1994

Resigned on 18 Dec 1995

Time on role 1 year, 4 days

BAKER, Emma Claire

Director

Intraday Analyst

RESIGNED

Assigned on 07 Jul 2008

Resigned on 05 Jun 2015

Time on role 6 years, 10 months, 29 days

BRYANT, Penelope

Director

Conveyancing Assistant

RESIGNED

Assigned on

Resigned on 18 Dec 1995

Time on role 28 years, 5 months, 29 days

BYRNE, Eileen Winifred

Director

Conveyancing Assistant

RESIGNED

Assigned on

Resigned on 18 Dec 1995

Time on role 28 years, 5 months, 29 days

EWENS, James

Director

Typographer

RESIGNED

Assigned on 18 Dec 1995

Resigned on 14 Jun 1998

Time on role 2 years, 5 months, 27 days

HALSEY, Anthony Michael James

Director

Solicitor

RESIGNED

Assigned on

Resigned on 18 Dec 1995

Time on role 28 years, 5 months, 29 days

HARPER, John Owen

Director

Farmer

RESIGNED

Assigned on 27 Mar 1997

Resigned on 02 Jul 2012

Time on role 15 years, 3 months, 6 days

HARPER, Michael John

Director

Farmer

RESIGNED

Assigned on 18 Dec 1995

Resigned on 27 Mar 1997

Time on role 1 year, 3 months, 9 days

JANSZ, Beltran Henry

Director

Contracts Manager

RESIGNED

Assigned on 12 Aug 1998

Resigned on 03 Jul 2000

Time on role 1 year, 10 months, 22 days

JANSZ, Beltran Henry

Director

Contracts Executive

RESIGNED

Assigned on 18 Dec 1995

Resigned on 30 Jun 1997

Time on role 1 year, 6 months, 12 days

MOREY, Kathleen Susan

Director

Retired

RESIGNED

Assigned on 16 Sep 2013

Resigned on 03 Dec 2016

Time on role 3 years, 2 months, 17 days

MOREY, Richard James

Director

Retired

RESIGNED

Assigned on 05 Jun 2015

Resigned on 14 Sep 2020

Time on role 5 years, 3 months, 9 days

MULLINEUX, Christopher David

Director

Retired

RESIGNED

Assigned on 12 Aug 1998

Resigned on 18 Jun 2015

Time on role 16 years, 10 months, 6 days

PETERS, Geoffrey Lawrence

Director

Property Developer

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 7 months, 16 days

STANTON, Linda

Director

Civil Servant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 14 Dec 2001

Time on role 4 years, 5 months, 14 days


Some Companies

10 MEDIA LIMITED

1 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX

Number:06969429
Status:ACTIVE
Category:Private Limited Company

ARTISAN VEHICLE MOVEMENT LIMITED

CHURCH LANE CHURCH LANE,WORCESTER,WR5 2PR

Number:03292924
Status:ACTIVE
Category:Private Limited Company

CUNNINGHAM CONSTRUCTION LIMITED

44 ROSEMARY AVENUE,LONDON,N3 2QN

Number:04729377
Status:ACTIVE
Category:Private Limited Company

KB CONSULTANCY & MANAGEMENT SERVICES LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11489221
Status:ACTIVE
Category:Private Limited Company

MATRIX STORE LTD

192 NEWSHAW LANE,GLOSSOP,SK13 2AY

Number:11705704
Status:ACTIVE
Category:Private Limited Company

MJR PRINTERS LIMITED

UNIT B1,LONDON,E8 3DY

Number:06774823
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