NELSON COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED

Aston House Aston House, Colchester, CO3 3EY, England
StatusACTIVE
Company No.02533512
CategoryPrivate Limited Company
Incorporated22 Aug 1990
Age33 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

NELSON COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02533512. It was incorporated 33 years, 8 months, 6 days ago, on 22 August 1990. The company address is Aston House Aston House, Colchester, CO3 3EY, England.



People

BOYDENS LEASEHOLD & ESTATE MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 09 Apr 2019

Current time on role 5 years, 19 days

ABBOTT, Patricia Ann

Director

Retired

ACTIVE

Assigned on 11 Apr 2024

Current time on role 17 days

LANSDOWN, Beryl Elmes

Director

Osteopath

ACTIVE

Assigned on 19 Feb 2008

Current time on role 16 years, 2 months, 9 days

LITTLE, Julian Robert

Director

Petrol Forecourt Manager

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 1 month, 16 days

SUTHERLAND, Ronald William

Director

Retired

ACTIVE

Assigned on 19 Feb 2008

Current time on role 16 years, 2 months, 9 days

BOYDEN, David

Secretary

RESIGNED

Assigned on 05 Feb 2018

Resigned on 08 Apr 2019

Time on role 1 year, 2 months, 3 days

FAIRWEATHER, Christopher

Secretary

Security Officer

RESIGNED

Assigned on 01 Jan 1994

Resigned on 30 Dec 1997

Time on role 3 years, 11 months, 29 days

JACOBS, Douglas Charles

Secretary

Retired

RESIGNED

Assigned on 17 Nov 1992

Resigned on 17 Dec 1992

Time on role 1 month

KENWORTHY, Petra Erna, Alternate For P J Kenworthy

Secretary

Sales

RESIGNED

Assigned on 01 Jan 1998

Resigned on 01 Sep 2000

Time on role 2 years, 7 months, 31 days

KENWORTHY, Philip James

Secretary

Metal Worker

RESIGNED

Assigned on 01 Jan 1998

Resigned on 01 Jun 1998

Time on role 4 months, 31 days

KING, Angela Jane

Secretary

RESIGNED

Assigned on

Resigned on 17 Nov 1992

Time on role 31 years, 5 months, 11 days

SIMM, Lee Mark, Dr

Secretary

Consultant

RESIGNED

Assigned on 19 Aug 2004

Resigned on 14 Apr 2008

Time on role 3 years, 7 months, 26 days

STURMAN, Simon Douglas

Secretary

RESIGNED

Assigned on 14 Mar 2008

Resigned on 24 Oct 2008

Time on role 7 months, 10 days

EQUITY CO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Jul 2003

Resigned on 01 Nov 2004

Time on role 1 year, 3 months, 29 days

EVERSHEDS LLP

Corporate-secretary

RESIGNED

Assigned on 17 Dec 1992

Resigned on 01 Jan 1994

Time on role 1 year, 15 days

JSM ASSET MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 Nov 2001

Time on role 1 year, 2 months

BANCE, Paul

Director

Director Internal Dispatch

RESIGNED

Assigned on 18 Oct 1995

Resigned on 03 Jul 2003

Time on role 7 years, 8 months, 16 days

BERRILL, David Lawrence

Director

Unemployed

RESIGNED

Assigned on 11 Jan 1994

Resigned on 06 Sep 2002

Time on role 8 years, 7 months, 26 days

BIRKET, Noel

Director

Retired

RESIGNED

Assigned on 04 Jan 2016

Resigned on 02 Jun 2023

Time on role 7 years, 4 months, 29 days

BROWN, Sarah Tracey

Director

Unemployed

RESIGNED

Assigned on 11 Jan 1994

Resigned on 06 Sep 2002

Time on role 8 years, 7 months, 26 days

BULLOCK, Vanessa

Director

Purchasing Assistant

RESIGNED

Assigned on 17 Nov 1992

Resigned on 01 Jan 1995

Time on role 2 years, 1 month, 14 days

CHAPPELL, Philip Leslie

Director

British Ran Clerical Officer

RESIGNED

Assigned on 17 Nov 1992

Resigned on 30 Dec 1997

Time on role 5 years, 1 month, 13 days

COLLINS, Michael, Junior

Director

Shipping Clerk

RESIGNED

Assigned on 18 Sep 1995

Resigned on 28 Jun 1999

Time on role 3 years, 9 months, 10 days

GIBBS, Neil Lawrence

Director

Production Operative

RESIGNED

Assigned on 10 Dec 1999

Resigned on 01 Dec 2007

Time on role 7 years, 11 months, 22 days

GILLERY, Bryan Fred

Director

Solicitor

RESIGNED

Assigned on

Resigned on 17 Nov 1992

Time on role 31 years, 5 months, 11 days

GRISBY, Ian William

Director

Storeman

RESIGNED

Assigned on 24 Jan 1996

Resigned on 14 Aug 1998

Time on role 2 years, 6 months, 21 days

HOLLAND, Angela Tracey

Director

RESIGNED

Assigned on 11 Nov 1992

Resigned on 24 Sep 1999

Time on role 6 years, 10 months, 13 days

HOLLAND, David William

Director

RESIGNED

Assigned on 17 Nov 1992

Resigned on 24 Sep 1999

Time on role 6 years, 10 months, 7 days

HUMPHRIES, Alison

Director

Admin

RESIGNED

Assigned on 18 Sep 1995

Resigned on 01 Dec 2007

Time on role 12 years, 2 months, 13 days

JACOBS, Alice May

Director

Retired

RESIGNED

Assigned on 17 Nov 1992

Resigned on 01 Jan 2004

Time on role 11 years, 1 month, 14 days

JACOBS, Douglas Charles

Director

Retired

RESIGNED

Assigned on 17 Nov 1992

Resigned on 12 Aug 2003

Time on role 10 years, 8 months, 25 days

KENWORTHY, Petra Erna, Alternate For P J Kenworthy

Director

RESIGNED

Assigned on 17 Nov 1992

Resigned on 06 May 2008

Time on role 15 years, 5 months, 19 days

KENWORTHY, Philip James

Director

RESIGNED

Assigned on 17 Nov 1992

Resigned on 06 May 2008

Time on role 15 years, 5 months, 19 days

KNIGHT, Helen Louise

Director

Admin Assistant

RESIGNED

Assigned on 07 May 2008

Resigned on 05 Aug 2015

Time on role 7 years, 2 months, 29 days

LOUBE, Glynis Christina

Director

RESIGNED

Assigned on 17 Nov 1992

Resigned on 06 Sep 2002

Time on role 9 years, 9 months, 19 days

LOUBE, Peter Edward

Director

RESIGNED

Assigned on 19 Nov 1992

Resigned on 06 Sep 2002

Time on role 9 years, 9 months, 17 days

MACADAM, Jason

Director

Logistics

RESIGNED

Assigned on 20 Aug 1997

Resigned on 28 Jul 2000

Time on role 2 years, 11 months, 8 days

MITCHELL, Louise

Director

Shipping Clerk

RESIGNED

Assigned on 18 Oct 1995

Resigned on 06 Sep 2002

Time on role 6 years, 10 months, 19 days

MITCHELL, Nigel

Director

Customs Officer

RESIGNED

Assigned on 01 Mar 1994

Resigned on 06 Sep 2002

Time on role 8 years, 6 months, 5 days

MOORE, Nicolas

Director

Shipping

RESIGNED

Assigned on 20 Aug 1997

Resigned on 28 Jul 2000

Time on role 2 years, 11 months, 8 days

PEACHEY, Sharron Denyse

Director

Legal Secretary

RESIGNED

Assigned on 18 Oct 1995

Resigned on 16 Aug 1997

Time on role 1 year, 9 months, 29 days

SHARMAN, Carl John

Director

Accountant

RESIGNED

Assigned on 19 Nov 1992

Resigned on 14 Sep 1998

Time on role 5 years, 9 months, 25 days

SPEER, Henry Miles Guthorm

Director

Solicitor

RESIGNED

Assigned on

Resigned on 17 Nov 1992

Time on role 31 years, 5 months, 11 days

TURLEY, Jane Karen

Director

RESIGNED

Assigned on 17 Nov 1992

Resigned on 01 Sep 1994

Time on role 1 year, 9 months, 15 days

VALLANCE, David

Director

Site Manager

RESIGNED

Assigned on 19 Aug 2004

Resigned on 31 Mar 2006

Time on role 1 year, 7 months, 12 days

WHITBY, Christine

Director

RESIGNED

Assigned on 17 Nov 1992

Resigned on 06 Sep 2002

Time on role 9 years, 9 months, 19 days

WHITBY, John

Director

Transport Manager

RESIGNED

Assigned on 18 Oct 1995

Resigned on 06 Sep 2002

Time on role 6 years, 10 months, 19 days


Some Companies

CHANTRELL LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:11627776
Status:ACTIVE
Category:Private Limited Company
Number:LP008380
Status:ACTIVE
Category:Limited Partnership

COUNTRY BUTCHERS LIMITED

2408 STRATFORD ROAD,SOLIHULL,B94 6QT

Number:05214606
Status:ACTIVE
Category:Private Limited Company
Number:SC160711
Status:ACTIVE
Category:Private Limited Company

LS MOTOR REPAIRS LIMITED

LS MOTOR REPAIRS,GREAT YARMOUTH,NR30 1SE

Number:09722960
Status:ACTIVE
Category:Private Limited Company

MALABAR PRESS LIMITED

4TH FLOOR,LONDON,W1G 9DQ

Number:06422479
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