ELMDENE COURT MANAGEMENT COMPANY (PAIGNTON) LIMITED

135 Reddenhill Road, Torquay, TQ1 3NT, Devon
StatusACTIVE
Company No.02519620
Category
Incorporated06 Jul 1990
Age33 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

ELMDENE COURT MANAGEMENT COMPANY (PAIGNTON) LIMITED is an active with number 02519620. It was incorporated 33 years, 10 months, 29 days ago, on 06 July 1990. The company address is 135 Reddenhill Road, Torquay, TQ1 3NT, Devon.



People

CROWN PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Jun 2011

Current time on role 12 years, 11 months, 7 days

KEY, Matthew Bruce

Director

Resort Attendant

ACTIVE

Assigned on 21 Aug 2019

Current time on role 4 years, 9 months, 14 days

PATTERSON, Anne

Director

Retired

ACTIVE

Assigned on 23 Oct 2014

Current time on role 9 years, 7 months, 12 days

PENWELL, Greta Yorke

Director

Retired

ACTIVE

Assigned on 17 May 2011

Current time on role 13 years, 18 days

DENNIS, George Bernard

Secretary

Retired

RESIGNED

Assigned on 28 Jun 1997

Resigned on 27 Jun 2011

Time on role 13 years, 11 months, 29 days

MOSS, Jean May

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 9 months, 4 days

TIMSON, Michael

Secretary

Building Contractor

RESIGNED

Assigned on 01 Sep 1995

Resigned on 05 Aug 1997

Time on role 1 year, 11 months, 4 days

ARTHURS, Pamela Rose

Director

Retired

RESIGNED

Assigned on 17 May 2011

Resigned on 11 Jul 2014

Time on role 3 years, 1 month, 25 days

ARTHURS, Pamela Rose

Director

Retired

RESIGNED

Assigned on 01 Sep 1995

Resigned on 26 Apr 2005

Time on role 9 years, 7 months, 25 days

ASHINGTON, Deborah

Director

Foster Carer

RESIGNED

Assigned on 23 Oct 2014

Resigned on 31 Oct 2022

Time on role 8 years, 8 days

BACK, Harold William

Director

Retired

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 9 months, 4 days

CUNDAY, Kathleen

Director

Retired

RESIGNED

Assigned on 17 May 2011

Resigned on 29 Jun 2023

Time on role 12 years, 1 month, 12 days

CUNDAY, Norman

Director

Retired

RESIGNED

Assigned on 23 Apr 2008

Resigned on 29 Nov 2010

Time on role 2 years, 7 months, 6 days

DENNIS, George Bernard

Director

Retired

RESIGNED

Assigned on 28 Jun 1997

Resigned on 15 Jun 2012

Time on role 14 years, 11 months, 17 days

HARRIS, Patricia

Director

Retired

RESIGNED

Assigned on 17 May 2011

Resigned on 28 Sep 2016

Time on role 5 years, 4 months, 11 days

MAPES, Gwendoline Louise

Director

Retired

RESIGNED

Assigned on 26 Apr 2005

Resigned on 01 Dec 2022

Time on role 17 years, 7 months, 5 days

MOSS, George Felix

Director

Retired

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 9 months, 4 days

TIMSON, Michael

Director

Building Contractor

RESIGNED

Assigned on 01 Sep 1995

Resigned on 05 Aug 1997

Time on role 1 year, 11 months, 4 days


Some Companies

APPROVED SERVICE SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10824256
Status:ACTIVE
Category:Private Limited Company

FIRE SYSTEMS TRADING LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:10831311
Status:ACTIVE
Category:Private Limited Company

GRANT SERVICES LIMITED

UNIT 1 BROOKSIDE,WATFORD,WD24 7QJ

Number:03110723
Status:ACTIVE
Category:Private Limited Company

KIASA UK LTD

2 WOLSEY WAY,SYSTON,LE7 1NP

Number:11886353
Status:ACTIVE
Category:Private Limited Company

MONKS HORTON (SOUTH PARK) LIMITED

APARTMENT D PARKSIDE PLACE,GERRARDS CROSS,SL9 8HF

Number:07563985
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PORTLAND HOUSE UK LIMITED

55 SOUTHSEA TERRACE,PORTSMOUTH,PO5 3AU

Number:06223912
Status:LIQUIDATION
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