KINGSMEAD (STANFORD-LE-HOPE) MANAGEMENT LIMITED

11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England
StatusACTIVE
Company No.02619398
Category
Incorporated11 Jun 1991
Age32 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

KINGSMEAD (STANFORD-LE-HOPE) MANAGEMENT LIMITED is an active with number 02619398. It was incorporated 32 years, 11 months, 1 day ago, on 11 June 1991. The company address is 11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England.



People

ESSEX PROPERTIES LTD

Corporate-secretary

ACTIVE

Assigned on 13 Mar 2016

Current time on role 8 years, 1 month, 30 days

MELLY, Bernard George

Director

Retired

ACTIVE

Assigned on 22 Oct 2018

Current time on role 5 years, 6 months, 21 days

RISK, Nicholas

Director

Valve Engineer

ACTIVE

Assigned on 15 May 2003

Current time on role 20 years, 11 months, 28 days

SULLIVAN, Kristian Alexander

Director

Company Director

ACTIVE

Assigned on 14 Jun 2017

Current time on role 6 years, 10 months, 28 days

BOOSEY, Sally

Secretary

Teacher

RESIGNED

Assigned on 23 Feb 1993

Resigned on 23 Feb 1993

Time on role

FEARNLEY-WHITTINGSTALL, Jane Madeleine

Secretary

RESIGNED

Assigned on

Resigned on 23 Feb 1993

Time on role 31 years, 2 months, 19 days

FEENEY, Sally Ann

Secretary

RESIGNED

Assigned on

Resigned on 18 Aug 1997

Time on role 26 years, 8 months, 24 days

SULLIVAN, Carol Ann

Secretary

Property Manager

RESIGNED

Assigned on 06 Sep 2008

Resigned on 30 Apr 2013

Time on role 4 years, 7 months, 24 days

SULLIVAN, James Victor

Secretary

RESIGNED

Assigned on 30 Apr 2013

Resigned on 13 Apr 2016

Time on role 2 years, 11 months, 13 days

THOMAS, Howard

Nominee-secretary

RESIGNED

Assigned on 11 Jun 1991

Resigned on 23 Feb 1993

Time on role 1 year, 8 months, 12 days

TOMLINSON, Stephen Eric

Secretary

RESIGNED

Assigned on 18 Aug 1997

Resigned on 06 Sep 2008

Time on role 11 years, 19 days

BRYANT, Penelope

Director

Conveyancing Assistant

RESIGNED

Assigned on

Resigned on 23 Feb 1993

Time on role 31 years, 2 months, 19 days

BYRNE, Eileen Winifred

Director

Conveyancing Assistant

RESIGNED

Assigned on

Resigned on 23 Feb 1993

Time on role 31 years, 2 months, 19 days

DUCE, Siona

Director

Buyer

RESIGNED

Assigned on 04 Oct 1995

Resigned on 06 Nov 1996

Time on role 1 year, 1 month, 2 days

FEENEY, Michael Robert

Director

Sales Engineer

RESIGNED

Assigned on 23 Feb 1993

Resigned on 18 Aug 1997

Time on role 4 years, 5 months, 23 days

FIGG, Donna Teresa

Director

Sales Administrator

RESIGNED

Assigned on 23 Feb 1993

Resigned on 04 Oct 1995

Time on role 2 years, 7 months, 9 days

FROST, Clair

Director

Insurance Underwriter

RESIGNED

Assigned on 15 May 2003

Resigned on 06 Apr 2006

Time on role 2 years, 10 months, 22 days

GOULD, David Edward

Director

Retired

RESIGNED

Assigned on 31 May 2007

Resigned on 18 Sep 2012

Time on role 5 years, 3 months, 18 days

GOULD, David Edward

Director

Retired

RESIGNED

Assigned on 29 Nov 2000

Resigned on 15 May 2003

Time on role 2 years, 5 months, 16 days

HALSEY, Anthony Michael James

Director

Solicitor

RESIGNED

Assigned on

Resigned on 23 Feb 1993

Time on role 31 years, 2 months, 19 days

HART, Peir

Director

Accountants Assistant

RESIGNED

Assigned on 29 Nov 2000

Resigned on 07 Dec 2004

Time on role 4 years, 8 days

HORLEY, Fay Louise

Director

Higher Teaching Assistant Special Educational Need

RESIGNED

Assigned on 18 Sep 2012

Resigned on 29 Nov 2016

Time on role 4 years, 2 months, 11 days

MARSHALL, Colin

Director

Sales Executive

RESIGNED

Assigned on 15 Apr 1999

Resigned on 29 Nov 2000

Time on role 1 year, 7 months, 14 days

MELLY, Bernard George

Director

Export Planner

RESIGNED

Assigned on 22 Apr 2014

Resigned on 18 Jan 2015

Time on role 8 months, 26 days

MELLY, Bernard George

Director

Export Planner

RESIGNED

Assigned on 18 Sep 2012

Resigned on 22 Apr 2014

Time on role 1 year, 7 months, 4 days

NEVETT, Edward Rex

Director

Property Developer

RESIGNED

Assigned on

Resigned on 23 Feb 1993

Time on role 31 years, 2 months, 19 days

PORTER, Lynn

Director

It Administrator

RESIGNED

Assigned on 04 Oct 1995

Resigned on 10 Aug 1999

Time on role 3 years, 10 months, 6 days

RAPLEY, Gavin Charles

Director

Warehouse Operative

RESIGNED

Assigned on 23 Feb 1993

Resigned on 04 Oct 1995

Time on role 2 years, 7 months, 9 days

SHAW, Daniel

Director

Reinsurance Broker

RESIGNED

Assigned on 15 May 2003

Resigned on 05 Aug 2005

Time on role 2 years, 2 months, 21 days

TESTER, William Andrew Joseph

Nominee-director

RESIGNED

Assigned on 11 Jun 1991

Resigned on 23 Feb 1993

Time on role 1 year, 8 months, 12 days

WINSTANLEY, Elaine

Director

Building Society Cashier

RESIGNED

Assigned on 06 Nov 1996

Resigned on 30 Aug 1998

Time on role 1 year, 9 months, 24 days


Some Companies

ABBA PROPERTIES LTD

45A CRAVEN RD,NOTTINGHAM,NG7 5GD

Number:11806134
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AWF CONTRACTORS LIMITED

1ST FLOOR, 621-629 LIVERPOOL ROAD,MANCHESTER,M44 5BE

Number:04721941
Status:ACTIVE
Category:Private Limited Company

CAVCLEAN CONSULTING LTD

39 BLABY ROAD,LEICESTERSHIRE,LE18 4PA

Number:05063756
Status:ACTIVE
Category:Private Limited Company

CR PRECISION ENGINEERING LTD

8 GOODRICH STREET,CAERPHILLY,CF83 1JY

Number:11323706
Status:ACTIVE
Category:Private Limited Company

DAYCO PROPERTIES LIMITED

206 HIGH ROAD,,N15 4NP

Number:02942746
Status:ACTIVE
Category:Private Limited Company

FORGE PHOTOGRAPHY LTD

8 BRIDGE END,BEDFORD,MK43 8LP

Number:10771454
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