MELKSHAM COURT MANAGEMENT LIMITED

45 Duke Street, Trowbridge, BA14 8EA, England
StatusACTIVE
Company No.02675945
CategoryPrivate Limited Company
Incorporated09 Jan 1992
Age32 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

MELKSHAM COURT MANAGEMENT LIMITED is an active private limited company with number 02675945. It was incorporated 32 years, 4 months, 25 days ago, on 09 January 1992. The company address is 45 Duke Street, Trowbridge, BA14 8EA, England.



People

SNOOK-HALDANE, Joanne

Secretary

ACTIVE

Assigned on 27 Apr 2022

Current time on role 2 years, 1 month, 6 days

PHILIP, Susan

Director

House Keeper

ACTIVE

Assigned on 14 Nov 2017

Current time on role 6 years, 6 months, 19 days

SPEDDING, Alan Paul

Director

Commerical Director, Data Processing Co'

ACTIVE

Assigned on 02 Jun 2021

Current time on role 3 years, 1 day

WILLIAMS, Janet Kim

Director

Services Colleague

ACTIVE

Assigned on 21 Apr 2023

Current time on role 1 year, 1 month, 12 days

BRADY, Colin Christopher

Secretary

Volunteer Coordinator

RESIGNED

Assigned on 23 Aug 2006

Resigned on 31 Jan 2011

Time on role 4 years, 5 months, 8 days

ELLIS, William Kenneth

Secretary

Retired

RESIGNED

Assigned on 29 Jan 1997

Resigned on 31 Dec 2005

Time on role 8 years, 11 months, 2 days

NORTHEAST, Elizabeth

Secretary

Office Manager

RESIGNED

Assigned on 19 Oct 1994

Resigned on 29 Jan 1997

Time on role 2 years, 3 months, 10 days

TUCKER, Pauline Bridgett Mary

Secretary

RESIGNED

Assigned on

Resigned on 19 Oct 1994

Time on role 29 years, 7 months, 15 days

VELLEMAN, Deborah Mary

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 Oct 2014

Time on role 3 years, 3 months

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 26 Apr 2022

Time on role 7 years, 6 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Jan 1992

Resigned on 09 Jan 1992

Time on role

ALEXANDER, Brian

Director

Retired

RESIGNED

Assigned on 19 Dec 2011

Resigned on 08 Mar 2021

Time on role 9 years, 2 months, 20 days

ARNOLD, Mary Jill

Director

Housewife

RESIGNED

Assigned on 19 Jun 2008

Resigned on 27 Jul 2011

Time on role 3 years, 1 month, 8 days

BRADY, Colin Christopher

Director

Volunteer Coordinator

RESIGNED

Assigned on 29 Jan 1997

Resigned on 19 Jun 2008

Time on role 11 years, 4 months, 21 days

COLLINS, James

Director

Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 5 months, 3 days

COOPER, James Michael

Director

Retired

RESIGNED

Assigned on 28 Oct 2015

Resigned on 08 Mar 2021

Time on role 5 years, 4 months, 11 days

ELLIS, William Kenneth

Director

Retired

RESIGNED

Assigned on 29 Jan 1997

Resigned on 31 Dec 2005

Time on role 8 years, 11 months, 2 days

FOREMAN, Bernard

Director

Retired

RESIGNED

Assigned on 17 Jun 2011

Resigned on 21 Dec 2015

Time on role 4 years, 6 months, 4 days

GREENHAM, Ashley

Director

Horticultuire

RESIGNED

Assigned on 19 Jun 2008

Resigned on 27 Jul 2011

Time on role 3 years, 1 month, 8 days

HILLIER, Valarie Zena

Director

Retired

RESIGNED

Assigned on 28 Oct 2020

Resigned on 23 Nov 2021

Time on role 1 year, 26 days

MISSEN, Cecilie May

Director

Retired

RESIGNED

Assigned on 25 Jan 2001

Resigned on 31 Mar 2009

Time on role 8 years, 2 months, 6 days

PHILLIPS, Michael John

Director

Engineer

RESIGNED

Assigned on

Resigned on 09 Jan 1995

Time on role 29 years, 4 months, 25 days

ROBINSON, Claire

Director

None Stated

RESIGNED

Assigned on 14 Nov 2017

Resigned on 08 Mar 2021

Time on role 3 years, 3 months, 24 days

SHANAHAN, Terence

Director

Surface Operations Manager

RESIGNED

Assigned on 29 Jan 2003

Resigned on 29 Jan 2004

Time on role 1 year

SMITH, Abraham Alan

Director

Retired

RESIGNED

Assigned on 12 Nov 1996

Resigned on 01 Dec 2003

Time on role 7 years, 19 days

SOMERFIELD, Henry

Director

Retired

RESIGNED

Assigned on 29 Jan 2004

Resigned on 19 Jun 2008

Time on role 4 years, 4 months, 21 days

SPEDDING, Alan Paul

Director

Business Developement Mgn- Data

RESIGNED

Assigned on 04 Oct 2019

Resigned on 16 Sep 2020

Time on role 11 months, 12 days

TUCKER, Eric Steven

Director

Director

RESIGNED

Assigned on 31 Dec 1993

Resigned on 09 Jan 1995

Time on role 1 year, 9 days

TUCKER, Pauline Bridgett Mary

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 24 Dec 1996

Time on role 27 years, 5 months, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Jan 1992

Resigned on 09 Jan 1993

Time on role 1 year


Some Companies

Number:06853837
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BARNWELL PROPERTY SERVICES LIMITED

77 HIGH STREET,BIDEFORD,EX39 5TQ

Number:08006957
Status:ACTIVE
Category:Private Limited Company

J & P MOORCROFT LTD

46 VALLEY ROAD,WIGAN,WN5 9HN

Number:04954657
Status:ACTIVE
Category:Private Limited Company

MUSTERS ROAD APARTMENTS MANAGEMENT COMPANY LIMITED

GLENFIELD HOUSE LANDMERE LANE,NOTTINGHAM,NG11 6ND

Number:05302750
Status:ACTIVE
Category:Private Limited Company
Number:11971472
Status:ACTIVE
Category:Private Limited Company

PB JUDD LTD

27 CEDAR WAY,BRISTOL,BS16 9RN

Number:11105455
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