MORNINGTON ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED

Network House Network House, New Barnet, EN4 8AL, Herts, England
StatusACTIVE
Company No.02545235
Category
Incorporated02 Oct 1990
Age33 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

MORNINGTON ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED is an active with number 02545235. It was incorporated 33 years, 8 months, 16 days ago, on 02 October 1990. The company address is Network House Network House, New Barnet, EN4 8AL, Herts, England.



People

LANCASTER SECRETARIAL SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 25 Mar 2017

Current time on role 7 years, 2 months, 24 days

TYLER, Anna

Director

Editor

ACTIVE

Assigned on 03 Sep 2020

Current time on role 3 years, 9 months, 15 days

SYKES, Lesley Ann

Secretary

RESIGNED

Assigned on

Resigned on 25 Mar 2017

Time on role 7 years, 2 months, 24 days

D'ALTON, Craig

Director

Senior Business Analyst

RESIGNED

Assigned on

Resigned on 15 Nov 1999

Time on role 24 years, 7 months, 3 days

DONALDSON, Paul David

Director

Civil Servant

RESIGNED

Assigned on 07 Nov 2002

Resigned on 23 Sep 2003

Time on role 10 months, 16 days

EIJVERGARD, Lena Johanna

Director

Manager

RESIGNED

Assigned on 27 Nov 2000

Resigned on 16 Nov 2002

Time on role 1 year, 11 months, 19 days

FUGLESTAD, Kjetil

Director

Research Services Teamleader

RESIGNED

Assigned on 25 Oct 1993

Resigned on 27 Nov 2000

Time on role 7 years, 1 month, 2 days

HARRIS, Kim Tracey

Director

Bank Officer

RESIGNED

Assigned on

Resigned on 24 Sep 1993

Time on role 30 years, 8 months, 25 days

MCROBIE, Bruce Kenneth

Director

Chartered Surveyor

RESIGNED

Assigned on 21 Jul 2016

Resigned on 01 Jun 2020

Time on role 3 years, 10 months, 11 days

SINGER, Sylvia

Director

Housewife

RESIGNED

Assigned on 27 Oct 2004

Resigned on 22 Jul 2016

Time on role 11 years, 8 months, 26 days

WILLIAMS, Paul Edwin

Director

Local Government Officer

RESIGNED

Assigned on 19 Oct 2006

Resigned on 18 Nov 2014

Time on role 8 years, 30 days

WOTHERSPOON, Alexis

Director

Personnal Assistant

RESIGNED

Assigned on 27 Nov 2000

Resigned on 16 Nov 2002

Time on role 1 year, 11 months, 19 days

ZACCONI, Simone

Director

Travel

RESIGNED

Assigned on 05 Nov 2002

Resigned on 19 Oct 2006

Time on role 3 years, 11 months, 14 days

LANCASTER SECRETARIAL SERVICES LTD

Corporate-director

RESIGNED

Assigned on 01 Jun 2020

Resigned on 04 Aug 2020

Time on role 2 months, 3 days


Some Companies

ACAS IT LIMITED

20 BRINKSWAY,FLEET,GU51 3LZ

Number:07596981
Status:ACTIVE
Category:Private Limited Company

BULLEN HOMES LIMITED

9-11 DRAYTON HIGH ROAD,NORWICH,NR8 6AH

Number:03711778
Status:ACTIVE
Category:Private Limited Company

D & S JOSE LIMITED

SHAMARVAN STATION ROAD,TRURO,TR4 8NH

Number:07390936
Status:ACTIVE
Category:Private Limited Company

GLIMSTER LTD

FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:08239360
Status:ACTIVE
Category:Private Limited Company

J.A.M. CONTRACTS LTD

ABACUS HOUSE,LOUGHTON,IG10 1DX

Number:08788035
Status:ACTIVE
Category:Private Limited Company

LEECHIN LTD

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:11585675
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