BROOKWOOD MEWS MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey
StatusACTIVE
Company No.02494199
Category
Incorporated20 Apr 1990
Age34 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

BROOKWOOD MEWS MANAGEMENT COMPANY LIMITED is an active with number 02494199. It was incorporated 34 years, 1 month, 1 day ago, on 20 April 1990. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Dec 2009

Current time on role 14 years, 5 months, 3 days

AVIS, Andrew William

Director

Quality Engineer

ACTIVE

Assigned on 20 Nov 2017

Current time on role 6 years, 6 months, 1 day

CORNWELL, Anthony John

Director

Chartered Accountant

ACTIVE

Assigned on 16 Jun 2023

Current time on role 11 months, 5 days

MARSHALL, Graeme Anthony

Director

Unknown

ACTIVE

Assigned on 22 Aug 2006

Current time on role 17 years, 8 months, 30 days

O'FARRELL, Geraldine Patricia

Director

Electrical Design Engineer

ACTIVE

Assigned on 23 Feb 1993

Current time on role 31 years, 2 months, 26 days

ANDERTON, Richard John Bowman

Secretary

Secretary

RESIGNED

Assigned on 01 Apr 1995

Resigned on 03 May 2005

Time on role 10 years, 1 month, 2 days

JONES, Robin Anthony Bertram

Secretary

RESIGNED

Assigned on

Resigned on 02 Sep 1992

Time on role 31 years, 8 months, 19 days

MANT, Deborah Suzanne

Secretary

Accountant

RESIGNED

Assigned on 02 Sep 1992

Resigned on 31 Mar 1995

Time on role 2 years, 6 months, 29 days

ANDERTONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 May 2005

Resigned on 01 Apr 2007

Time on role 1 year, 10 months, 29 days

HML COMPANY SECRETARIAL SERVICES

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 18 Dec 2009

Time on role 2 years, 8 months, 17 days

AVIS, Andrew William

Director

Technician Qa

RESIGNED

Assigned on 29 Apr 2004

Resigned on 22 Nov 2006

Time on role 2 years, 6 months, 23 days

BUTWELL, Anne Marie

Director

Psychologist Surrey Police

RESIGNED

Assigned on 15 Mar 1995

Resigned on 05 Aug 2006

Time on role 11 years, 4 months, 21 days

CORNWELL, Anthony John

Director

Accountant

RESIGNED

Assigned on 11 Dec 2008

Resigned on 27 Jul 2021

Time on role 12 years, 7 months, 16 days

CORNWELL, Anthony John

Director

Accountant

RESIGNED

Assigned on 21 Jun 2001

Resigned on 21 Jun 2001

Time on role

CORNWELL, Anthony John

Director

Accountant

RESIGNED

Assigned on 21 Jun 2001

Resigned on 10 Dec 2008

Time on role 7 years, 5 months, 19 days

FOULDS, Eric William

Director

Director

RESIGNED

Assigned on 16 Aug 1991

Resigned on 19 Aug 1992

Time on role 1 year, 3 days

GILES, Timothy John

Director

Quality Manager

RESIGNED

Assigned on 03 Mar 1994

Resigned on 02 Sep 1995

Time on role 1 year, 5 months, 30 days

GIORDAN, Martin Simon

Director

Civil Engineer

RESIGNED

Assigned on 02 Sep 1992

Resigned on 14 Mar 1996

Time on role 3 years, 6 months, 12 days

GUTTRIDGE, Stanley Ernest

Director

Constructn Director

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 21 days

HAYLES, Kirk Michael

Director

Computer Software Sales

RESIGNED

Assigned on 02 Dec 1991

Resigned on 15 Mar 1995

Time on role 3 years, 3 months, 13 days

MANT, Deborah Suzanne

Director

Accountant

RESIGNED

Assigned on 14 Mar 1996

Resigned on 22 Sep 2000

Time on role 4 years, 6 months, 8 days

RAYNE, Michael John Willson

Director

Security Manager

RESIGNED

Assigned on 14 Mar 1996

Resigned on 25 Jun 1997

Time on role 1 year, 3 months, 11 days

ROGERS, Amanda Jane

Director

Contract Cleaner

RESIGNED

Assigned on 25 Jun 1997

Resigned on 29 Apr 2004

Time on role 6 years, 10 months, 4 days

SAMMONS, Paul

Director

Computer Consultant

RESIGNED

Assigned on 02 Sep 1992

Resigned on 02 Jun 1993

Time on role 9 months

SMITH, Gary Freadrick

Director

Cost Accountant

RESIGNED

Assigned on 02 Dec 1991

Resigned on 20 Apr 1993

Time on role 1 year, 4 months, 18 days

WINTER, Paul

Director

Unemployed

RESIGNED

Assigned on 02 Sep 1992

Resigned on 13 Jan 1993

Time on role 4 months, 11 days

YOUNG, Michael John Charlton

Director

Solicitor

RESIGNED

Assigned on 02 Dec 1991

Resigned on 02 Sep 1992

Time on role 9 months


Some Companies

CONSTRUCTION SUPERVISION SERVICES LIMITED

34 HOLLYCROFT,DRIFFIELD,YO25 8PP

Number:04509057
Status:ACTIVE
Category:Private Limited Company

GEORGIEV 93 LTD

88 ARCADIAN GARDENS,LONDON,N22 5AD

Number:10585616
Status:ACTIVE
Category:Private Limited Company

GREENWOODS MENSWEAR (LLD) LIMITED

56 PEN Y BRYN ROAD,COLWYN BAY,LL29 6AG

Number:11766395
Status:ACTIVE
Category:Private Limited Company

HOUSE OF MAINTENANCE LTD

UNIT 10 EASTER PARK,MIDDLESBROUGH,TS2 1RY

Number:09881283
Status:ACTIVE
Category:Private Limited Company

MONDASON LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:09739972
Status:ACTIVE
Category:Private Limited Company

NORFOLK QUAIL LIMITED

48 KING STREET,KING'S LYNN,PE30 1HE

Number:08069868
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