MAID MARION WAY MANAGEMENT COMPANY LIMITED

3 Dickson Road 3 Dickson Road, Thetford, IP25 6JQ, Norfolk
StatusACTIVE
Company No.02632601
CategoryPrivate Limited Company
Incorporated25 Jul 1991
Age32 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

MAID MARION WAY MANAGEMENT COMPANY LIMITED is an active private limited company with number 02632601. It was incorporated 32 years, 10 months, 9 days ago, on 25 July 1991. The company address is 3 Dickson Road 3 Dickson Road, Thetford, IP25 6JQ, Norfolk.



People

CARTER, Beverley Ann

Director

Social Worker

ACTIVE

Assigned on 30 Nov 2009

Current time on role 14 years, 6 months, 3 days

SAMPSON, Trevor John

Director

Not Known

ACTIVE

Assigned on 24 Sep 2014

Current time on role 9 years, 8 months, 9 days

BRIGHT, Hayley Sarah

Secretary

None

RESIGNED

Assigned on 18 Dec 2006

Resigned on 17 Jan 2010

Time on role 3 years, 30 days

DELL, Trudy Catherine

Secretary

RESIGNED

Assigned on 01 Feb 2005

Resigned on 28 Nov 2006

Time on role 1 year, 9 months, 27 days

EDMONDS, Philippa

Secretary

Business Woman

RESIGNED

Assigned on 14 Mar 2000

Resigned on 01 Feb 2005

Time on role 4 years, 10 months, 18 days

ELMAR, Tina Louise

Secretary

Retail Packer

RESIGNED

Assigned on 26 Jul 1996

Resigned on 10 Mar 2000

Time on role 3 years, 7 months, 15 days

ELMAR, Tina Louise

Secretary

Retail Packer

RESIGNED

Assigned on 13 Jul 1994

Resigned on 25 Jul 1994

Time on role 12 days

HANCOCK, Rosemary Andrea

Secretary

RESIGNED

Assigned on

Resigned on 14 Oct 1994

Time on role 29 years, 7 months, 20 days

MCGUINNESS, Marie Sharon

Secretary

RESIGNED

Assigned on 20 Dec 2009

Resigned on 24 Sep 2014

Time on role 4 years, 9 months, 4 days

NALLY, Paul Nicholas

Secretary

RESIGNED

Assigned on 31 Mar 1992

Resigned on 19 Jul 1994

Time on role 2 years, 3 months, 19 days

STONER, Arthur Edward

Secretary

RESIGNED

Assigned on 26 Jul 1991

Resigned on 31 Mar 1992

Time on role 8 months, 5 days

WRIGHT, Victor James

Secretary

Retired

RESIGNED

Assigned on 29 Nov 1994

Resigned on 25 Jul 1996

Time on role 1 year, 7 months, 26 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Jul 1991

Resigned on 26 Jul 1991

Time on role 1 day

CARR, Michael Christopher

Director

None

RESIGNED

Assigned on 26 Sep 2006

Resigned on 17 Jan 2010

Time on role 3 years, 3 months, 21 days

ELMAR, Timothy Paul

Director

Window Fitter

RESIGNED

Assigned on 13 Jul 1994

Resigned on 10 Mar 2000

Time on role 5 years, 7 months, 28 days

ELMAR, Tina Louise

Director

Retail Packer

RESIGNED

Assigned on 26 Jul 1996

Resigned on 10 Mar 2000

Time on role 3 years, 7 months, 15 days

GRIX, Jeremy

Director

Draugtsman

RESIGNED

Assigned on 14 Oct 2001

Resigned on 01 Feb 2005

Time on role 3 years, 3 months, 18 days

HALFORD, Elizabeth Joan

Director

Finance

RESIGNED

Assigned on 01 Feb 2005

Resigned on 30 Sep 2006

Time on role 1 year, 7 months, 29 days

HANCOCK, Andrew Stuart David

Director

Miller

RESIGNED

Assigned on 13 Jul 1994

Resigned on 14 Nov 1995

Time on role 1 year, 4 months, 1 day

HANCOCK, Rosemary Andrea

Director

Bookkeeper

RESIGNED

Assigned on 13 Jul 1994

Resigned on 14 Oct 1994

Time on role 3 months, 1 day

HOWARD, Edwin John

Director

Accountant

RESIGNED

Assigned on 26 Jul 1991

Resigned on 19 Jul 1994

Time on role 2 years, 11 months, 24 days

SAMPSON, Trevor John

Director

Factory Operator

RESIGNED

Assigned on 10 Mar 2000

Resigned on 26 Sep 2006

Time on role 6 years, 6 months, 16 days

STEWART, Christopher Gary

Director

Raf Mod

RESIGNED

Assigned on 26 Sep 2006

Resigned on 11 Oct 2014

Time on role 8 years, 15 days

WRIGHT, Geoffrey Michael

Director

Systems Administrator

RESIGNED

Assigned on 10 Mar 2000

Resigned on 31 Oct 2001

Time on role 1 year, 7 months, 21 days

WRIGHT, Victor James

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 25 Jul 1996

Time on role 1 year, 6 months, 24 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jul 1991

Resigned on 26 Jul 1991

Time on role 1 day


Some Companies

C&V AUTO LTD

5 WESTBOURNE GARDENS,NEWCASTLE UPON TYNE,NE6 4EQ

Number:11599007
Status:ACTIVE
Category:Private Limited Company

CENTURIAN AUTOMOTIVE LIMITED

LAKESIDE FOUNTAIN LANE,CARDIFF,CF3 0FB

Number:08049326
Status:ACTIVE
Category:Private Limited Company

M&C CONSOLIDATED ENTERPRISES LIMITED

FIELD HOUSE FIELDWAY,GERRARDS CROSS,SL9 9SH

Number:05077874
Status:ACTIVE
Category:Private Limited Company

MM RECORDS UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11153748
Status:ACTIVE
Category:Private Limited Company

RAD PHASE 1 TYPE A PROPERTY COMPANY NO 6 LIMITED

SUITE 8 NASSAU HOUSE,LONDON,W1D 5ER

Number:10337290
Status:ACTIVE
Category:Private Limited Company

RAISING HOPE PARENTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07838399
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