JACKSON SQUARE RESIDENTS ASSOCIATION LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.02689023
Category
Incorporated19 Feb 1992
Age32 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

JACKSON SQUARE RESIDENTS ASSOCIATION LIMITED is an active with number 02689023. It was incorporated 32 years, 2 months, 26 days ago, on 19 February 1992. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Mar 2015

Current time on role 9 years, 1 month, 21 days

CALIMANDRI, Gabriella

Director

Manager (Nhs)

ACTIVE

Assigned on 29 Jun 2009

Current time on role 14 years, 10 months, 17 days

CROUCHER, Gillian Yvonne

Director

Marketing

ACTIVE

Assigned on 20 Jan 2004

Current time on role 20 years, 3 months, 27 days

GERONDAES, Polly Andreou

Director

Produce Support Specialist

ACTIVE

Assigned on 27 Nov 2002

Current time on role 21 years, 5 months, 19 days

GIBBS, Ian

Secretary

RESIGNED

Assigned on 01 Sep 1993

Resigned on 15 Oct 2003

Time on role 10 years, 1 month, 14 days

LOWE, Brian Frederick

Secretary

RESIGNED

Assigned on 14 Feb 1992

Resigned on 01 Sep 1993

Time on role 1 year, 6 months, 18 days

AMP MGMT LTD

Corporate-secretary

RESIGNED

Assigned on 20 Feb 2014

Resigned on 26 Mar 2015

Time on role 1 year, 1 month, 6 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Oct 2003

Resigned on 01 May 2008

Time on role 4 years, 6 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Feb 1992

Resigned on 19 Feb 1992

Time on role 5 days

ABDULLAH, Giray Hasan

Director

Sysyem Analyst

RESIGNED

Assigned on 01 Sep 1993

Resigned on 08 Nov 1994

Time on role 1 year, 2 months, 7 days

ALLASON, Lee

Director

Electrical Engineer

RESIGNED

Assigned on 08 Nov 1994

Resigned on 31 Jul 1997

Time on role 2 years, 8 months, 23 days

CROUCHER, Gillian Yvonne

Director

Buying Assistant

RESIGNED

Assigned on 01 Sep 1993

Resigned on 08 Nov 1994

Time on role 1 year, 2 months, 7 days

HADJIOANNOU, Elena Andrea

Director

Beauty Therapist

RESIGNED

Assigned on 21 Oct 1996

Resigned on 27 Nov 2002

Time on role 6 years, 1 month, 6 days

KELLER, Kerstin

Director

Financial Controller

RESIGNED

Assigned on 06 Dec 2000

Resigned on 29 Jul 2003

Time on role 2 years, 7 months, 23 days

KENT, Peter Jeffrey

Director

Solicitor

RESIGNED

Assigned on 14 Feb 1992

Resigned on 01 Sep 1993

Time on role 1 year, 6 months, 18 days

LAZARUS, Harold Anthony

Director

Retired

RESIGNED

Assigned on 08 Nov 1994

Resigned on 21 Oct 1996

Time on role 1 year, 11 months, 13 days

LIPETZ, Lily

Director

Teacher

RESIGNED

Assigned on 05 Dec 1997

Resigned on 06 Dec 2000

Time on role 3 years, 1 day


Some Companies

DEFEND ASSIST LIMITED

8 HUXLEY DRIVE,STOCKPORT,SK7 2PH

Number:11318235
Status:ACTIVE
Category:Private Limited Company

DIDSBURY GLASS & GLAZING LTD

19 BEAVER ROAD,MANCHESTER,M20 6SR

Number:08045539
Status:ACTIVE
Category:Private Limited Company

EJN CARE SOLUTIONS LIMITED

190 STALLINGTON ROAD,STOKE-ON-TRENT,ST11 9PA

Number:10420576
Status:ACTIVE
Category:Private Limited Company

EVOLVE STRATEGY LIMITED

LENNOX HOUSE,BATH,BA1 1LB

Number:08236607
Status:ACTIVE
Category:Private Limited Company

LINCO PC (UK) LTD

CALICO HOUSE, EDGE LANE STREET,,OLDHAM,,OL2 6DS

Number:06969133
Status:ACTIVE
Category:Private Limited Company

MARSHALLS GARAGE EQUIPMENT LIMITED

26 KENMURE CRESCENT,GLASGOW,G64 2DN

Number:SC262235
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