EATON COURT (MULROY) LIMITED

Parsons Choice Property Management Limited Worcester Road Parsons Choice Property Management Limited Worcester Road, Droitwich, WR9 0DF, Worcestershire, England
StatusACTIVE
Company No.02656359
CategoryPrivate Limited Company
Incorporated22 Oct 1991
Age32 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

EATON COURT (MULROY) LIMITED is an active private limited company with number 02656359. It was incorporated 32 years, 6 months, 26 days ago, on 22 October 1991. The company address is Parsons Choice Property Management Limited Worcester Road Parsons Choice Property Management Limited Worcester Road, Droitwich, WR9 0DF, Worcestershire, England.



People

PARSONS, Evan

Secretary

ACTIVE

Assigned on 16 Apr 2024

Current time on role 1 month, 1 day

CAMPBELL, Yvonne

Director

Director

ACTIVE

Assigned on 18 Mar 2024

Current time on role 1 month, 30 days

GUEST, Richard John

Director

Director

ACTIVE

Assigned on 18 Mar 2024

Current time on role 1 month, 30 days

HARNICK, Julie Louise

Director

Certified Chartered Accountant

ACTIVE

Assigned on 18 Mar 2024

Current time on role 1 month, 30 days

HOBBS, David Malcolm

Director

Director

ACTIVE

Assigned on 18 Mar 2024

Current time on role 1 month, 30 days

HAYES, Robert Gordon

Secretary

Financial Accountant

RESIGNED

Assigned on 22 Oct 1991

Resigned on 30 Jun 2001

Time on role 9 years, 8 months, 8 days

MURRAY, John Stephen

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2001

Resigned on 23 Oct 2006

Time on role 5 years, 3 months, 23 days

ONION, Allen Stanley

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 Nov 2006

Resigned on 16 Apr 2024

Time on role 17 years, 5 months, 8 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Oct 1991

Resigned on 22 Oct 1991

Time on role

CAMPBELL, Yvonne

Director

Company Director

RESIGNED

Assigned on 13 Feb 2015

Resigned on 09 Feb 2019

Time on role 3 years, 11 months, 24 days

COTTERILL, John Richard

Director

Retired Accountant

RESIGNED

Assigned on 24 Mar 1994

Resigned on 20 Oct 1997

Time on role 3 years, 6 months, 27 days

DINELEY, Margaret Ruth

Director

Retired

RESIGNED

Assigned on 11 Apr 2018

Resigned on 21 Oct 2021

Time on role 3 years, 6 months, 10 days

FRANCIS, Mark Edward

Director

Director

RESIGNED

Assigned on 23 May 2022

Resigned on 16 Apr 2024

Time on role 1 year, 10 months, 24 days

GOLDSTEIN, David

Director

Teacher

RESIGNED

Assigned on 06 Apr 1995

Resigned on 30 Oct 1999

Time on role 4 years, 6 months, 24 days

HARE, John William Henry

Director

Retired Transport Manager

RESIGNED

Assigned on 24 Mar 1994

Resigned on 27 Aug 2004

Time on role 10 years, 5 months, 3 days

HAYES, Robert Gordon

Director

Retired Financial Accountant

RESIGNED

Assigned on 24 Mar 1994

Resigned on 30 Jun 2001

Time on role 7 years, 3 months, 6 days

HEATH, Norman Charles

Director

Retired Insurance Official

RESIGNED

Assigned on 24 Mar 1994

Resigned on 01 Mar 2002

Time on role 7 years, 11 months, 8 days

HOEY, Clive

Director

Retired

RESIGNED

Assigned on 27 Feb 2012

Resigned on 18 Apr 2013

Time on role 1 year, 1 month, 20 days

HOWARD, Nelsie Mary

Director

Retired Teacher

RESIGNED

Assigned on 22 Oct 1991

Resigned on 24 Oct 1992

Time on role 1 year, 2 days

JONES, Sally

Director

Writer/Carer

RESIGNED

Assigned on 30 Nov 2002

Resigned on 19 May 2003

Time on role 5 months, 19 days

JUREVICIUS, Paul

Director

Account Manager

RESIGNED

Assigned on 24 Nov 2007

Resigned on 13 Mar 2021

Time on role 13 years, 3 months, 19 days

LYDON, Colin James

Director

Self Employed

RESIGNED

Assigned on 06 Dec 2003

Resigned on 01 Oct 2006

Time on role 2 years, 9 months, 25 days

MANTON, Peter Stanley

Director

RESIGNED

Assigned on 22 Oct 1991

Resigned on 15 Sep 1927

Time on role 64 years, 1 month, 7 days

MARTIN, Joan Elizabeth

Director

Retired

RESIGNED

Assigned on 30 Nov 1998

Resigned on 24 Nov 2007

Time on role 8 years, 11 months, 24 days

MCPHEELY, Julie Anne

Director

Company Director

RESIGNED

Assigned on 07 Feb 2015

Resigned on 16 Apr 2024

Time on role 9 years, 2 months, 9 days

MURRAY, John Stephen

Director

Accountant

RESIGNED

Assigned on 30 Nov 1998

Resigned on 23 Oct 2006

Time on role 7 years, 10 months, 23 days

NEWBOULD, Dennis Alan

Director

Retired

RESIGNED

Assigned on 06 Dec 2003

Resigned on 21 Jan 2017

Time on role 13 years, 1 month, 15 days

ONION, Allen Stanley

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jan 2013

Resigned on 16 Apr 2024

Time on role 11 years, 3 months, 2 days

ONION, Allen Stanley

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 2002

Resigned on 13 Jan 2007

Time on role 4 years, 1 month, 13 days

READ, Terry

Director

Builder

RESIGNED

Assigned on 10 Apr 2018

Resigned on 20 Mar 2021

Time on role 2 years, 11 months, 10 days

ROBB, Timothy James

Director

Accountant

RESIGNED

Assigned on 24 Nov 2007

Resigned on 08 Dec 2011

Time on role 4 years, 14 days

SENGUL, Binali

Director

Director

RESIGNED

Assigned on 01 Jun 2022

Resigned on 16 Oct 2023

Time on role 1 year, 4 months, 15 days

STRACHAN, Christopher

Director

Risk Manager

RESIGNED

Assigned on 13 Jan 2007

Resigned on 05 Apr 2015

Time on role 8 years, 2 months, 23 days

YEOMANS, Peter Sidney

Director

Civil Servant

RESIGNED

Assigned on 24 Nov 2007

Resigned on 14 Jan 2013

Time on role 5 years, 1 month, 20 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Oct 1991

Resigned on 22 Oct 1991

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Oct 1991

Resigned on 22 Oct 1991

Time on role


Some Companies

BRIGHTERSHOP LTD

5 CORPORATION ST,ABERYSTWYTH,SY23 2BT

Number:11550889
Status:ACTIVE
Category:Private Limited Company

EPSOM LIFESTYLE DEVELOPMENT LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:03773832
Status:ACTIVE
Category:Private Limited Company

KOMFY ROOF LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:09221675
Status:ACTIVE
Category:Private Limited Company

MODULAR CUBED LTD

1 NORTH STREET,OKEHAMPTON,EX20 1AR

Number:10521788
Status:ACTIVE
Category:Private Limited Company

PROJECT & MANAGEMENT CONSULTANCY LIMITED

9 HIGH STREET,MILTON KEYNES,MK17 8RF

Number:07228812
Status:ACTIVE
Category:Private Limited Company

RIDE PTC LIMITED

12 AMBERLEY CLOSE,WOKING,GU23 7BX

Number:08301305
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