MAPLE COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED

Sapphire House Sapphire House, Colchester, CO2 8YU, England
StatusACTIVE
Company No.02562797
CategoryPrivate Limited Company
Incorporated27 Nov 1990
Age33 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

MAPLE COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02562797. It was incorporated 33 years, 6 months, 5 days ago, on 27 November 1990. The company address is Sapphire House Sapphire House, Colchester, CO2 8YU, England.



People

STOPFORD, John Francis

Director

Retired

ACTIVE

Assigned on 21 Jun 2018

Current time on role 5 years, 11 months, 11 days

COLLEY, Ricky

Secretary

RESIGNED

Assigned on 06 Dec 2005

Resigned on 01 Aug 2006

Time on role 7 months, 26 days

KING, Angela Jane

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 6 months, 1 day

EQUITY CO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Dec 2001

Resigned on 18 Feb 2005

Time on role 3 years, 2 months, 1 day

EVERSHEDS LLP

Corporate-secretary

RESIGNED

Assigned on 01 Dec 1992

Resigned on 01 Nov 1998

Time on role 5 years, 11 months

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jun 2008

Resigned on 19 May 2019

Time on role 10 years, 11 months, 16 days

JOHNSON COOPER LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2006

Resigned on 03 Jun 2008

Time on role 1 year, 10 months, 2 days

JSM ASSET MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 01 Nov 1998

Resigned on 01 Feb 2001

Time on role 2 years, 3 months

RMC (CORPORATE) SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Feb 2005

Resigned on 06 Dec 2005

Time on role 9 months, 18 days

ALEXANDER, John

Director

Factory Worker

RESIGNED

Assigned on 25 Oct 1995

Resigned on 19 Nov 1999

Time on role 4 years, 25 days

BEARY, Jane Amanda

Director

Clerical Assistant

RESIGNED

Assigned on 15 Nov 1993

Resigned on 19 Sep 2002

Time on role 8 years, 10 months, 4 days

BERNSTEIN, Graham

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 08 Sep 2000

Time on role 7 years, 9 months, 7 days

BUTTERWORTH, John

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 06 Oct 2000

Time on role 7 years, 10 months, 5 days

CLARKE, Sharon

Director

Sales Merchandiser

RESIGNED

Assigned on 04 Nov 1993

Resigned on 30 Jun 2000

Time on role 6 years, 7 months, 26 days

EVERITT, Clive Douglas

Director

Scaffolder

RESIGNED

Assigned on 06 Dec 1993

Resigned on 14 Jun 1996

Time on role 2 years, 6 months, 8 days

EVERITT, Sally Monica

Director

Bank Clerk

RESIGNED

Assigned on 06 Dec 1993

Resigned on 14 Jun 1996

Time on role 2 years, 6 months, 8 days

GILLERY, Bryan Fred

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 6 months, 1 day

GOULSTONE, Beverley

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 19 Sep 2002

Time on role 9 years, 9 months, 18 days

HARDING, Robert Keith

Director

None

RESIGNED

Assigned on 17 Oct 2013

Resigned on 21 Jun 2018

Time on role 4 years, 8 months, 4 days

HILL, Duncan

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 11 Dec 1995

Time on role 3 years, 10 days

HOYLE, Michelle Anne

Director

Counter Assistant

RESIGNED

Assigned on 05 Sep 1994

Resigned on 19 Nov 1999

Time on role 5 years, 2 months, 14 days

HOYLE, Sydney

Director

Unemployed

RESIGNED

Assigned on 05 Sep 1994

Resigned on 19 Nov 1999

Time on role 5 years, 2 months, 14 days

HURSEY, Andrew Paul John

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 30 Nov 1994

Time on role 1 year, 11 months, 29 days

HURSEY, Karen

Director

Professional Hair Stylist

RESIGNED

Assigned on 12 Dec 1993

Resigned on 30 Nov 1994

Time on role 11 months, 18 days

HYDE, Michael Andrew

Director

Warehouseman

RESIGNED

Assigned on 01 Dec 1992

Resigned on 09 Dec 1996

Time on role 4 years, 8 days

LAIDLER, Donna Kimberley

Director

Nurse

RESIGNED

Assigned on 10 Dec 1993

Resigned on 17 Dec 2001

Time on role 8 years, 7 days

LUDKIN, Richard Alan

Director

Butcher

RESIGNED

Assigned on 30 Sep 1994

Resigned on 05 May 2000

Time on role 5 years, 7 months, 5 days

MACRAE, John Roderick Alexander

Director

Property Management

RESIGNED

Assigned on 09 Mar 2007

Resigned on 02 Nov 2009

Time on role 2 years, 7 months, 24 days

MACRAE, Julie Lesley Ann

Director

Property Management

RESIGNED

Assigned on 09 Mar 2007

Resigned on 02 Nov 2009

Time on role 2 years, 7 months, 24 days

MCGUFFIE, Brian Langdon

Director

Factory Chargehand

RESIGNED

Assigned on 04 Nov 1993

Resigned on 30 Sep 1994

Time on role 10 months, 26 days

POWELL, Rachel Ann

Director

Sales Rep

RESIGNED

Assigned on 16 Feb 2000

Resigned on 17 Sep 2002

Time on role 2 years, 7 months, 1 day

ROSS, Derek

Director

Member Of H M Armed Forces

RESIGNED

Assigned on 06 Dec 1994

Resigned on 08 Jan 2004

Time on role 9 years, 1 month, 2 days

SAMPSON, Lorraine

Director

Catering Supervisor

RESIGNED

Assigned on 25 Oct 1995

Resigned on 19 Nov 1999

Time on role 4 years, 25 days

SHEERAM, Jayne Yvonne

Director

Assistant Pensions Consultant

RESIGNED

Assigned on 16 Nov 1993

Resigned on 03 Feb 1995

Time on role 1 year, 2 months, 17 days

SMITH, Claire Smith

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 05 Sep 1994

Time on role 1 year, 9 months, 4 days

SMITH, Nicole Michelle

Director

Customer Service Advisor

RESIGNED

Assigned on 17 Jan 1996

Resigned on 17 Feb 2000

Time on role 4 years, 1 month

SMITH, Stuart Antony

Director

Indepenent Financial Adviser

RESIGNED

Assigned on 01 Dec 1992

Resigned on 05 Sep 1994

Time on role 1 year, 9 months, 4 days

SPEER, Henry Miles Guthorm

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 6 months, 1 day

STAINES, Daniel Glen

Director

Armed Forces

RESIGNED

Assigned on 24 Apr 2007

Resigned on 02 Nov 2009

Time on role 2 years, 6 months, 8 days

STOPFORD, John Francis

Director

Retired

RESIGNED

Assigned on 16 Sep 2010

Resigned on 10 Sep 2012

Time on role 1 year, 11 months, 24 days

VARDEN, Kenneth Joseph

Director

Draughtsman

RESIGNED

Assigned on 24 Sep 1993

Resigned on 07 Dec 1998

Time on role 5 years, 2 months, 13 days

WALLACE, David Campbell

Director

Retired

RESIGNED

Assigned on 30 Jan 2006

Resigned on 01 Feb 2010

Time on role 4 years, 2 days

WARD, Deborah Anne

Director

User Acceptance Tester

RESIGNED

Assigned on 09 Mar 2007

Resigned on 16 Sep 2010

Time on role 3 years, 6 months, 7 days

WHEATLEY PERRY, Graham Derek

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 19 Nov 1999

Time on role 6 years, 11 months, 18 days

WHEELER, Colin Julian

Director

Upholstery

RESIGNED

Assigned on 10 Dec 1993

Resigned on 19 Sep 2002

Time on role 8 years, 9 months, 9 days

WOOLF, Joanne

Director

Community Carer

RESIGNED

Assigned on 03 Feb 1995

Resigned on 23 Dec 1999

Time on role 4 years, 10 months, 20 days

EQUITY DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 07 Jan 2004

Resigned on 25 Feb 2005

Time on role 1 year, 1 month, 18 days

JOHNSON COOPER LIMITED

Corporate-director

RESIGNED

Assigned on 06 Dec 2005

Resigned on 30 Jan 2006

Time on role 1 month, 24 days

R M C (CORPORATE) DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 25 Feb 2005

Resigned on 06 Dec 2005

Time on role 9 months, 9 days


Some Companies

INCIPE LIMITED

2 GABRIEL DRIVE,CAMBERLEY,GU15 1DZ

Number:06997514
Status:ACTIVE
Category:Private Limited Company

INDIGOMAN LIMITED

REDLEAF,LONDON,N8 9QL

Number:04259141
Status:ACTIVE
Category:Private Limited Company

MOWERWORLD LIMITED

THE SMITHY,WARRINGTON,WA4 4AJ

Number:01879835
Status:ACTIVE
Category:Private Limited Company

SHIFRAN LTD

69-85 TABERNACLE STREET,LONDON,EC2A 4RR

Number:10692895
Status:ACTIVE
Category:Private Limited Company

T&L SUGARS LIMITED

THAMES REFINERY,LONDON,E16 2EW

Number:07318607
Status:ACTIVE
Category:Private Limited Company

THE NUTS CHALLENGE LTD

12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN

Number:07190462
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