WESTCOTT PARK NO.4 RESIDENTS COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.02731854
CategoryPrivate Limited Company
Incorporated16 Jul 1992
Age31 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

WESTCOTT PARK NO.4 RESIDENTS COMPANY LIMITED is an active private limited company with number 02731854. It was incorporated 31 years, 10 months, 14 days ago, on 16 July 1992. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.



People

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

ACTIVE

Assigned on 25 Jun 2000

Current time on role 23 years, 11 months, 5 days

CORBETT, Clare

Director

Operations Director

ACTIVE

Assigned on 30 Jan 2017

Current time on role 7 years, 4 months

DENTON, Peter Harold

Secretary

RESIGNED

Assigned on 14 May 1997

Resigned on 25 Jun 2000

Time on role 3 years, 1 month, 11 days

DUCKETT, Anthony Paul

Secretary

RESIGNED

Assigned on 16 Jul 1992

Resigned on 05 Sep 1996

Time on role 4 years, 1 month, 20 days

JONES, Pauline Edith

Secretary

RESIGNED

Assigned on 03 Apr 1995

Resigned on 05 Sep 1996

Time on role 1 year, 5 months, 2 days

SHEFFIFF, Angus

Secretary

RESIGNED

Assigned on 05 Sep 1996

Resigned on 14 May 1997

Time on role 8 months, 9 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jul 1992

Resigned on 16 Jul 1992

Time on role

BAJAJ, Helen Barbara

Director

Company Director

RESIGNED

Assigned on 17 Dec 2003

Resigned on 30 Jan 2017

Time on role 13 years, 1 month, 13 days

BATCHELOR, Nicholas John

Director

Security Advisor

RESIGNED

Assigned on 05 Dec 2003

Resigned on 13 May 2011

Time on role 7 years, 5 months, 8 days

BEGBIE, John

Director

Finance Director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 08 May 1996

Time on role 3 years, 9 months, 23 days

BOYS, Paul

Director

Private Housing Developer

RESIGNED

Assigned on 16 Jul 1992

Resigned on 08 May 1996

Time on role 3 years, 9 months, 23 days

COURTS, Ian

Director

Director Of Companies

RESIGNED

Assigned on 16 Jul 1992

Resigned on 07 Feb 1994

Time on role 1 year, 6 months, 22 days

HEALEY, Paul Ernest

Director

Director

RESIGNED

Assigned on 01 Jul 1995

Resigned on 08 May 1996

Time on role 10 months, 7 days

HOLLAND, Stephen William

Director

Private Housing Developer

RESIGNED

Assigned on 16 Jul 1992

Resigned on 08 Nov 1993

Time on role 1 year, 3 months, 23 days

PAYNE, Christopher Hewetson

Director

Private Housing Developer

RESIGNED

Assigned on

Resigned on 08 May 1996

Time on role 28 years, 22 days

RICHARDS, David William Morris

Director

Personnel Manager

RESIGNED

Assigned on 08 May 1996

Resigned on 27 Jul 1999

Time on role 3 years, 2 months, 19 days

SEMWEYA-MUSOKE, Oskar

Director

Teacher

RESIGNED

Assigned on 08 May 1996

Resigned on 22 Jun 2007

Time on role 11 years, 1 month, 14 days

SEYMOUR, Colin George

Director

Financial Controller

RESIGNED

Assigned on 16 Jul 1992

Resigned on 16 Jul 1995

Time on role 3 years

STOTT, Joanna

Director

Archiect

RESIGNED

Assigned on 14 Jun 2000

Resigned on 28 Aug 2002

Time on role 2 years, 2 months, 14 days

STREAK, John Martin

Director

Director Of Building

RESIGNED

Assigned on 13 Nov 1995

Resigned on 08 May 1996

Time on role 5 months, 25 days

SUDERA, Sarita

Director

Management Consultant

RESIGNED

Assigned on 14 Jan 2003

Resigned on 15 Jan 2004

Time on role 1 year, 1 day

YOUERS, John Norman

Director

Customer Care Manager

RESIGNED

Assigned on 07 Feb 1994

Resigned on 13 Nov 1995

Time on role 1 year, 9 months, 6 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 16 Jul 1992

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 16 Jul 1992

Time on role


Some Companies

AUTO SELECT WARRANTIES LTD

3RD FLOOR,LONDON,W1B 3HH

Number:11093493
Status:ACTIVE
Category:Private Limited Company

I.M.S. SUPPLIES LIMITED

3 CLIFTON ROAD,CAMBRIDGESHIRE,PE29 7EJ

Number:03851634
Status:ACTIVE
Category:Private Limited Company

LBA GLOBAL PARTNERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11259777
Status:ACTIVE
Category:Private Limited Company

LONDON DUMPLINGS LIMITED

61 ARGENT STREET,GRAYS,RM17 6NZ

Number:09798195
Status:ACTIVE
Category:Private Limited Company

S&W TLP (PROJECT CO ONE) LIMITED

SECOND FLOOR,CARDIFF,CF10 2GE

Number:07028471
Status:ACTIVE
Category:Private Limited Company

THE JET ASSOCIATION LTD

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:10438125
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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