THE TOPIARY MANAGEMENT COMPANY LIMITED

3 The Topiary, Ashtead, KT21 2TE, Surrey, England
StatusACTIVE
Company No.02590009
CategoryPrivate Limited Company
Incorporated08 Mar 1991
Age33 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE TOPIARY MANAGEMENT COMPANY LIMITED is an active private limited company with number 02590009. It was incorporated 33 years, 3 months, 6 days ago, on 08 March 1991. The company address is 3 The Topiary, Ashtead, KT21 2TE, Surrey, England.



People

SYKES, James Edward

Secretary

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 2 months, 13 days

BADGER, Karen Suzanne

Director

Manager

ACTIVE

Assigned on 01 Apr 2013

Current time on role 11 years, 2 months, 13 days

COOKSON, Carolyn Anne-Marie

Director

School Business Manager

ACTIVE

Assigned on 25 Sep 2016

Current time on role 7 years, 8 months, 19 days

HALL, John Patrick

Director

Financial Analyst

ACTIVE

Assigned on 22 Feb 2021

Current time on role 3 years, 3 months, 20 days

HUGHES, David Charles

Director

Retired

ACTIVE

Assigned on 18 Jun 2020

Current time on role 3 years, 11 months, 26 days

SYKES, James Edward

Director

Retired

ACTIVE

Assigned on 01 Jun 2013

Current time on role 11 years, 13 days

TREVOR, Jeremy David

Director

Banking

ACTIVE

Assigned on 28 Oct 2005

Current time on role 18 years, 7 months, 17 days

BADGER, Karen Suzanne

Secretary

RESIGNED

Assigned on 01 Nov 2013

Resigned on 01 Apr 2016

Time on role 2 years, 4 months, 31 days

CAWTHORNE, David Alwyn

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Jun 1991

Resigned on 30 Sep 1992

Time on role 1 year, 3 months, 6 days

DWYER, Maurice Arthur

Secretary

RESIGNED

Assigned on 12 May 2012

Resigned on 01 Nov 2013

Time on role 1 year, 5 months, 20 days

FREEMAN, Norman Everard

Secretary

Chartered Secretary-Retired

RESIGNED

Assigned on 29 Sep 1992

Resigned on 01 Aug 2004

Time on role 11 years, 10 months, 3 days

PILLMAN, Joseph Charles

Secretary

RESIGNED

Assigned on 08 Mar 1991

Resigned on 24 Jun 1991

Time on role 3 months, 16 days

SANDERS, Peter

Secretary

Retired

RESIGNED

Assigned on 22 Jul 2002

Resigned on 04 Jun 2004

Time on role 1 year, 10 months, 13 days

SULLIVAN, Irene Patricia

Secretary

RESIGNED

Assigned on 04 Sep 2004

Resigned on 25 Apr 2012

Time on role 7 years, 7 months, 21 days

ASHLEY, Neil

Director

Civil Engineer

RESIGNED

Assigned on 20 Aug 1991

Resigned on 30 Sep 1992

Time on role 1 year, 1 month, 10 days

BALCH, Evelyn Violet Rose

Director

Retired

RESIGNED

Assigned on 27 Jun 2012

Resigned on 21 May 2013

Time on role 10 months, 24 days

CAWTHORNE, David Alwyn

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jun 1991

Resigned on 30 Sep 1992

Time on role 1 year, 3 months, 6 days

COLE, John Peter Oswald

Director

Solicitor

RESIGNED

Assigned on 08 Mar 1991

Resigned on 24 Jun 1991

Time on role 3 months, 16 days

DWYER, Maurice Arthur

Director

Retired

RESIGNED

Assigned on 29 Sep 1992

Resigned on 18 Jun 2020

Time on role 27 years, 8 months, 19 days

FREEMAN, Norman Everard

Director

Chartered Secretary-Retired

RESIGNED

Assigned on 29 Sep 1992

Resigned on 24 Oct 2005

Time on role 13 years, 25 days

KING, Edmund Alec

Director

Civil Engineer

RESIGNED

Assigned on 20 Aug 1991

Resigned on 30 Sep 1992

Time on role 1 year, 1 month, 10 days

LONG, William Alfred

Director

Retired

RESIGNED

Assigned on 13 Jul 2004

Resigned on 30 Jun 2023

Time on role 18 years, 11 months, 17 days

LYONS, Ivan Seymour

Director

Director

RESIGNED

Assigned on 24 Jun 1991

Resigned on 30 Sep 1992

Time on role 1 year, 3 months, 6 days

PILLMAN, Joseph Charles

Director

Solicitor

RESIGNED

Assigned on 08 Mar 1991

Resigned on 24 Jun 1991

Time on role 3 months, 16 days

SANDERS, Peter

Director

Retired

RESIGNED

Assigned on 27 Mar 1999

Resigned on 04 Jun 2004

Time on role 5 years, 2 months, 8 days

SAUNDERS, Kenneth Stanley

Director

RESIGNED

Assigned on 29 Sep 1992

Resigned on 07 Dec 2000

Time on role 8 years, 2 months, 8 days

SAUNDERS, Marguerite Florence

Director

Retired

RESIGNED

Assigned on 08 Feb 2001

Resigned on 03 Nov 2017

Time on role 16 years, 8 months, 23 days

SPENCER, Terence William

Director

Security Officer

RESIGNED

Assigned on 29 Sep 1992

Resigned on 12 Mar 1999

Time on role 6 years, 5 months, 13 days

SPINK, Frederick Francis

Director

School Master Retired

RESIGNED

Assigned on 29 Sep 1992

Resigned on 27 Jun 2012

Time on role 19 years, 8 months, 28 days

SULLIVAN, Patrick Joseph

Director

Director - Building Company

RESIGNED

Assigned on 29 Sep 1992

Resigned on 31 May 2012

Time on role 19 years, 8 months, 2 days


Some Companies

CERES BOTANICALS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11931479
Status:ACTIVE
Category:Private Limited Company

DICKER THONGTANG LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:11554928
Status:ACTIVE
Category:Private Limited Company

FUTURE STARS LIMITED

PACIFIC HOUSE RELAY POINT,TAMWORTH,B77 5PA

Number:06683069
Status:ACTIVE
Category:Private Limited Company

JLEAG WIND LIMITED

1 KINGSWAY,LONDON,WC2B 6AN

Number:09986238
Status:ACTIVE
Category:Private Limited Company

OLM ENVIRONMENTAL LIMITED

97 LADY NANCY CRESCENT,GLASGOW,G72 9BD

Number:SC503110
Status:ACTIVE
Category:Private Limited Company

P SAMPSON INVESTMENTS LTD

CHARTER HOUSE 7-9,CONGLETON,CW12 4BA

Number:10940208
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