THE OLD COURTYARD MANAGEMENT COMPANY LIMITED

187c Southborough Lane, Bromley, BR2 8AR, Kent
StatusACTIVE
Company No.02751142
CategoryPrivate Limited Company
Incorporated25 Sep 1992
Age31 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE OLD COURTYARD MANAGEMENT COMPANY LIMITED is an active private limited company with number 02751142. It was incorporated 31 years, 7 months, 12 days ago, on 25 September 1992. The company address is 187c Southborough Lane, Bromley, BR2 8AR, Kent.



People

DAVID JAMES LETTING & PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 08 Sep 2012

Current time on role 11 years, 7 months, 29 days

BAKER, Alexis Helen

Director

Hr Mi Analyst

ACTIVE

Assigned on 04 Dec 2017

Current time on role 6 years, 5 months, 3 days

GOMES, Danielle Leah

Director

Identity And Access Management Consultant

ACTIVE

Assigned on 24 Nov 2022

Current time on role 1 year, 5 months, 13 days

VAUGHAN, Richard

Director

It Manager

ACTIVE

Assigned on 19 Jul 2005

Current time on role 18 years, 9 months, 19 days

BALLANTINE, Charles Stewart

Secretary

RESIGNED

Assigned on 24 Nov 1998

Resigned on 11 Jul 2000

Time on role 1 year, 7 months, 17 days

CHARLES, Graham Paul

Secretary

Solicitor

RESIGNED

Assigned on 28 Sep 1992

Resigned on 25 Sep 1993

Time on role 11 months, 27 days

MORTIMER, Mark Nicolas

Secretary

Banker

RESIGNED

Assigned on

Resigned on 23 Jan 1995

Time on role 29 years, 3 months, 14 days

PATTERSON, Jacqueline Vanessa

Secretary

Secretary Merchant Bank

RESIGNED

Assigned on 23 Jan 1995

Resigned on 02 Dec 1997

Time on role 2 years, 10 months, 10 days

REYNOLDS, Charles

Secretary

RESIGNED

Assigned on 02 May 2002

Resigned on 01 Oct 2006

Time on role 4 years, 4 months, 29 days

REYNOLDS, Linda Ann

Secretary

RESIGNED

Assigned on 11 Jul 2000

Resigned on 03 May 2002

Time on role 1 year, 9 months, 23 days

ROLPH, Gary Michael

Secretary

RESIGNED

Assigned on 02 Dec 1997

Resigned on 24 Nov 1998

Time on role 11 months, 22 days

WATKINS, Margaret Mary

Nominee-secretary

RESIGNED

Assigned on 25 Sep 1992

Resigned on 28 Sep 1992

Time on role 3 days

URANG PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Jan 2012

Resigned on 18 Jan 2012

Time on role

URANG PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2006

Resigned on 21 Jan 2013

Time on role 6 years, 3 months, 20 days

BALTAZAR, Kristine Gail Abad

Director

Research Manager

RESIGNED

Assigned on 04 Dec 2017

Resigned on 30 Sep 2022

Time on role 4 years, 9 months, 26 days

BANDTOCK, Darryll

Director

Sales Exec

RESIGNED

Assigned on 19 Jul 2005

Resigned on 01 Jul 2007

Time on role 1 year, 11 months, 12 days

BENN, Neil Michael

Director

Civil Servant

RESIGNED

Assigned on 02 Dec 1997

Resigned on 24 Nov 1998

Time on role 11 months, 22 days

BURNS, Elizabeth

Director

Conference Organiser

RESIGNED

Assigned on 24 Nov 1998

Resigned on 25 Mar 2002

Time on role 3 years, 4 months, 1 day

CHAPMAN, Emma Maria

Director

Bank Official

RESIGNED

Assigned on 23 May 2005

Resigned on 30 Mar 2006

Time on role 10 months, 7 days

CHARLES, Graham Paul

Director

Solicitor

RESIGNED

Assigned on 28 Sep 1992

Resigned on 25 Sep 1993

Time on role 11 months, 27 days

CHRISTOPHER, Peter Alan

Director

Production Executive

RESIGNED

Assigned on 24 Nov 1998

Resigned on 25 Feb 2000

Time on role 1 year, 3 months, 1 day

DIMOND, Richard Charles Anthony

Director

Financial & Marketing Consultant

RESIGNED

Assigned on 27 Sep 2016

Resigned on 21 Sep 2017

Time on role 11 months, 24 days

FORWARD, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jun 2003

Resigned on 19 Jul 2005

Time on role 2 years, 1 month

GUNBY, Elizabeth

Director

Marketing Executive

RESIGNED

Assigned on 11 Sep 2014

Resigned on 04 Apr 2017

Time on role 2 years, 6 months, 23 days

HARTNETT, Bradley Claydon David

Director

Finance

RESIGNED

Assigned on 01 Nov 2018

Resigned on 30 May 2022

Time on role 3 years, 6 months, 29 days

HERRIDGE, David

Director

Musician

RESIGNED

Assigned on 24 Jan 1995

Resigned on 02 Dec 1997

Time on role 2 years, 10 months, 9 days

HORDEN, Teresa Annette

Director

Company Secretary

RESIGNED

Assigned on 02 Dec 1997

Resigned on 24 Nov 1998

Time on role 11 months, 22 days

KNOWLES, Vivien Margaret

Director

Domestic Cleaner

RESIGNED

Assigned on 11 Sep 2014

Resigned on 12 Jul 2016

Time on role 1 year, 10 months, 1 day

MCCOLLUM, Angela Jean

Nominee-director

RESIGNED

Assigned on 25 Sep 1992

Resigned on 28 Sep 1992

Time on role 3 days

MCDONALD, Jamie

Director

Investment Banker

RESIGNED

Assigned on 01 Oct 2000

Resigned on 04 Apr 2005

Time on role 4 years, 6 months, 3 days

MORTIMER, Mark Nicolas

Director

Banker

RESIGNED

Assigned on

Resigned on 23 Jan 1995

Time on role 29 years, 3 months, 14 days

MUNDAY, Joe Daniel

Director

Specification Manager Sales

RESIGNED

Assigned on 04 Nov 2019

Resigned on 21 Mar 2024

Time on role 4 years, 4 months, 17 days

PATTERSON, Jacqueline Vanessa

Director

Secretary Merchant Bank

RESIGNED

Assigned on 23 Jan 1995

Resigned on 02 Dec 1997

Time on role 2 years, 10 months, 10 days

PERRY, Antony Colin

Director

Taxi Driver

RESIGNED

Assigned on 04 Nov 2019

Resigned on 16 Dec 2022

Time on role 3 years, 1 month, 12 days

REDHEAD, Dennis Leslie

Director

Property Developer

RESIGNED

Assigned on 28 Sep 1992

Resigned on 25 Sep 1993

Time on role 11 months, 27 days

REES, Justin Alexander

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 24 Jan 1995

Time on role 29 years, 3 months, 13 days

WARWICK, Daniel

Director

Sales Manager

RESIGNED

Assigned on 07 Mar 2007

Resigned on 27 Feb 2009

Time on role 1 year, 11 months, 20 days

WARWICKER, Sara May

Director

Company Director

RESIGNED

Assigned on 11 Sep 2014

Resigned on 24 Nov 2022

Time on role 8 years, 2 months, 13 days

WHEATLE, Dawn

Director

It Business Analyst

RESIGNED

Assigned on 11 Sep 2014

Resigned on 24 Nov 2022

Time on role 8 years, 2 months, 13 days


Some Companies

EAST WEST TRADERS LIMITED

UNIT D,EDLINGHAM STREET,BT15 2JY

Number:NI041725
Status:ACTIVE
Category:Private Limited Company

EQ GROOMING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11326211
Status:ACTIVE
Category:Private Limited Company

JOHN YATES DESIGN LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:09769068
Status:ACTIVE
Category:Private Limited Company

M AND N TRACE HEATING LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:07791451
Status:ACTIVE
Category:Private Limited Company

OWN-KIND LTD

6 COLLINGBOURNE ROAD,LONDON,W12 0JQ

Number:11132002
Status:ACTIVE
Category:Private Limited Company

RACHEL TRADING COMPANY LIMITED

UNIT 10B,GREENFORD,UB6 0BN

Number:03911557
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