16 MOUNTFIELD GARDENS MANAGEMENT LIMITED

16 Mountfield Gardens 16 Mountfield Gardens, Kent, TN1 1SJ
StatusACTIVE
Company No.02569107
CategoryPrivate Limited Company
Incorporated17 Dec 1990
Age33 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

16 MOUNTFIELD GARDENS MANAGEMENT LIMITED is an active private limited company with number 02569107. It was incorporated 33 years, 4 months, 29 days ago, on 17 December 1990. The company address is 16 Mountfield Gardens 16 Mountfield Gardens, Kent, TN1 1SJ.



People

MORTLEY, Henry

Secretary

ACTIVE

Assigned on 04 Oct 2023

Current time on role 7 months, 11 days

HEFETZ, Yigal

Director

Salesman

ACTIVE

Assigned on 03 Nov 2015

Current time on role 8 years, 6 months, 12 days

MORTLEY, Henry James

Director

Petrophysicist

ACTIVE

Assigned on 24 Jul 2020

Current time on role 3 years, 9 months, 22 days

STRATTON, Jean

Director

Retired

ACTIVE

Assigned on 04 Oct 2023

Current time on role 7 months, 11 days

ASHLEY, Laura Jane

Secretary

RESIGNED

Assigned on 18 Oct 2017

Resigned on 03 Sep 2019

Time on role 1 year, 10 months, 16 days

JOHNSON, Stuart Paul

Secretary

RESIGNED

Assigned on 28 Aug 2015

Resigned on 17 Oct 2017

Time on role 2 years, 1 month, 20 days

LYCETT, John

Secretary

Accountant

RESIGNED

Assigned on 30 Mar 1992

Resigned on 14 Nov 1997

Time on role 5 years, 7 months, 15 days

MACLEAN, Keith Alexander

Secretary

Marketing Co Ordinator

RESIGNED

Assigned on 27 Oct 2008

Resigned on 01 Mar 2014

Time on role 5 years, 4 months, 5 days

ROBERTSON, William

Secretary

RESIGNED

Assigned on 01 Mar 2014

Resigned on 28 Aug 2015

Time on role 1 year, 5 months, 27 days

THOMAS, Loraine

Secretary

Tour Operator

RESIGNED

Assigned on 09 Oct 2007

Resigned on 27 Oct 2008

Time on role 1 year, 18 days

THOMPSON, Kerstin Jane

Secretary

RESIGNED

Assigned on 03 Sep 2019

Resigned on 04 Oct 2023

Time on role 4 years, 1 month, 1 day

WELLS, Stephen

Secretary

RESIGNED

Assigned on 23 Feb 1998

Resigned on 09 Oct 2007

Time on role 9 years, 7 months, 14 days

ASHLEY, Laura Jane

Director

Marketing Consultant

RESIGNED

Assigned on 03 Nov 2015

Resigned on 03 Sep 2019

Time on role 3 years, 10 months

BUGDEN, Michael Nicholas

Director

Partner

RESIGNED

Assigned on 08 Dec 2019

Resigned on 24 Jul 2020

Time on role 7 months, 16 days

GAGE, Harold

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Nov 1996

Time on role 27 years, 5 months, 19 days

HORNBY, Diane Rosetta

Director

Marketing Executive

RESIGNED

Assigned on 09 Oct 2007

Resigned on 02 Jul 2010

Time on role 2 years, 8 months, 24 days

JOHNSON, Stuart Paul

Director

Accountant

RESIGNED

Assigned on 01 Mar 2014

Resigned on 18 Oct 2017

Time on role 3 years, 7 months, 17 days

LYCETT, John

Director

Accountant

RESIGNED

Assigned on 30 Mar 1992

Resigned on 14 Nov 1997

Time on role 5 years, 7 months, 15 days

MACLEAN, Keith Alexander

Director

Marketing Co-Ordinator

RESIGNED

Assigned on 27 Jan 2004

Resigned on 01 Mar 2014

Time on role 10 years, 1 month, 5 days

MACLEAN, Neil Richard

Director

Journalist

RESIGNED

Assigned on 27 Jan 2004

Resigned on 10 Jan 2010

Time on role 5 years, 11 months, 14 days

MOLESWORTH, Rachel Jane

Director

Marketing Manager

RESIGNED

Assigned on 12 May 2000

Resigned on 27 Jan 2004

Time on role 3 years, 8 months, 15 days

ROBERTSON, William

Director

Teacher

RESIGNED

Assigned on 02 Jul 2010

Resigned on 28 Aug 2015

Time on role 5 years, 1 month, 26 days

ROSS, Claire Rebecca

Director

Recruitment Consultant

RESIGNED

Assigned on 01 Mar 2014

Resigned on 03 Nov 2015

Time on role 1 year, 8 months, 2 days

SMITH, Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Dec 1993

Time on role 30 years, 5 months, 12 days

THOMAS, Loraine

Director

Retired

RESIGNED

Assigned on 23 Feb 1998

Resigned on 28 Aug 2015

Time on role 17 years, 6 months, 5 days

THOMPSON, Kerstin Jane

Director

Civil Servant

RESIGNED

Assigned on 03 Sep 2019

Resigned on 04 Oct 2023

Time on role 4 years, 1 month, 1 day

WELLS, Stephen

Director

Claims Investigator

RESIGNED

Assigned on 03 Dec 1993

Resigned on 09 Oct 2007

Time on role 13 years, 10 months, 6 days


Some Companies

ARASTRUM LTD

OFFICE 7 BAKER HOUSE,GRAYS,RM17 6BG

Number:11649812
Status:ACTIVE
Category:Private Limited Company

FUSION FACILITIES ELECTRICAL CONTRACTORS LTD

UNIT 21 BELASIS COURT,BILLINGHAM,TS23 4AZ

Number:10233382
Status:ACTIVE
Category:Private Limited Company

KITCHEN AND FURNITURE SPECIALIST LTD

198 - FLAT 5 BALLARDS LANE,LONDON,N3 2NA

Number:11434570
Status:ACTIVE
Category:Private Limited Company

NEWSAM HOUSE MANAGEMENT LIMITED

FLAT 4 NEWSAM HOUSE,EAGLESCLIFFE,TS16 0DP

Number:01220220
Status:ACTIVE
Category:Private Limited Company

S1A CONSULTING LTD

83 HEATHFIELD DRIVE,MITCHAM,CR4 3RD

Number:07271017
Status:ACTIVE
Category:Private Limited Company

THE CITRUS FIRM LIMITED

C/O THE FRUIT FIRM LIMITED 26 KINGS HILL AVENUE,WEST MALLING,ME19 4AE

Number:09467433
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