CHICHESTER CLOSE MANAGEMENT COMPANY LIMITED

59 Balsdean Road, Brighton, BN2 6PG, England
StatusACTIVE
Company No.02669252
CategoryPrivate Limited Company
Incorporated09 Dec 1991
Age32 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHICHESTER CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02669252. It was incorporated 32 years, 4 months, 26 days ago, on 09 December 1991. The company address is 59 Balsdean Road, Brighton, BN2 6PG, England.



People

ADKINS, Timothy John

Director

Retired

ACTIVE

Assigned on 26 Mar 2001

Current time on role 23 years, 1 month, 9 days

BEECH, Susan June

Director

Hr Director

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 4 days

PONSFORD, Philip Travers

Director

Surveyor

ACTIVE

Assigned on 08 Jul 2006

Current time on role 17 years, 9 months, 27 days

BLISS, Maggie

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 17 Nov 2007

Time on role 1 year, 10 months, 16 days

CROOT, Janice

Secretary

Picture Editor

RESIGNED

Assigned on 28 Oct 2001

Resigned on 23 Jul 2005

Time on role 3 years, 8 months, 26 days

ELLIOTT, John Dixon

Secretary

Agovey Partner

RESIGNED

Assigned on 08 Jan 1992

Resigned on 30 Jun 2001

Time on role 9 years, 5 months, 22 days

MCCOLLUM, Angela Jean

Nominee-secretary

RESIGNED

Assigned on 04 Dec 1991

Resigned on 08 Jan 1992

Time on role 1 month, 4 days

SMITH, Jean Hazel

Secretary

Alc Clerk

RESIGNED

Assigned on 30 Jun 2001

Resigned on 28 Oct 2001

Time on role 3 months, 28 days

CRANFIELD, John Robert

Director

Retired

RESIGNED

Assigned on 22 Mar 1992

Resigned on 26 Mar 2001

Time on role 9 years, 4 days

DOCHERTY, Lea May

Director

Credit Controller

RESIGNED

Assigned on 08 Jan 1992

Resigned on 22 Mar 1992

Time on role 2 months, 14 days

ELLIOTT, John Dixon

Director

Agency Partner

RESIGNED

Assigned on 08 Jan 1992

Resigned on 30 Jun 2001

Time on role 9 years, 5 months, 22 days

EVERSON, Janet Elizabeth

Director

Catering Manageress

RESIGNED

Assigned on 08 Jan 1992

Resigned on 30 Sep 2022

Time on role 30 years, 8 months, 22 days

GORE, John

Director

Retired

RESIGNED

Assigned on 22 Mar 1992

Resigned on 27 Jan 1995

Time on role 2 years, 10 months, 5 days

RAHIM, Reza, Dr

Director

Doctor

RESIGNED

Assigned on 08 Jul 2006

Resigned on 13 Feb 2007

Time on role 7 months, 5 days

SMITH, Jean Hazel

Director

Retired

RESIGNED

Assigned on 30 Jun 2001

Resigned on 08 Jul 2006

Time on role 5 years, 8 days

TAYLOR, Martyn

Director

Lawyer

RESIGNED

Assigned on 04 Dec 1991

Resigned on 08 Jan 1992

Time on role 1 month, 4 days


Some Companies

ELLIS ELECTRICAL SERVICES REIGATE LTD

33 SMITH ROAD,REIGATE,RH2 8HJ

Number:08905151
Status:ACTIVE
Category:Private Limited Company

F-M TRADEMARKS LIMITED

MANCHESTER INT'L OFFICE CENTRE,MANCHESTER,M22 5TN

Number:00305253
Status:ACTIVE
Category:Private Limited Company

FROLIC TP LTD

193 NORTH STAND,LONDON,N5 1FN

Number:10671816
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INVESTMENT CLAIMS HANDLING LIMITED

45 LIME GROVE,NEW MALDEN,KT3 3TP

Number:10478476
Status:ACTIVE
Category:Private Limited Company

MC GAS SOLUTIONS LTD

23 TYNEWYDD TERRACE,NEWBRIDGE,NP11 4LU

Number:11901317
Status:ACTIVE
Category:Private Limited Company

PAUL MYERSON HVAC MAINTENANCE LTD

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:09497270
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