VICEROY LODGE (SURBITON) RESIDENTS ASSOCIATION LIMITED

1 Spring Cottages 1 Spring Cottages, Surbiton,, KT6 4DF, Surrey
StatusACTIVE
Company No.02772678
CategoryPrivate Limited Company
Incorporated10 Dec 1992
Age31 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

VICEROY LODGE (SURBITON) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02772678. It was incorporated 31 years, 6 months, 8 days ago, on 10 December 1992. The company address is 1 Spring Cottages 1 Spring Cottages, Surbiton,, KT6 4DF, Surrey.



People

DUNGWORTH, Mark Russell

Secretary

Commercial Director

ACTIVE

Assigned on 06 Apr 2000

Current time on role 24 years, 2 months, 12 days

BENNETT, Todd Michael

Director

Management Consultant

ACTIVE

Assigned on 13 Mar 2024

Current time on role 3 months, 5 days

CHAMBERS, Clifford John

Director

Project Manager

ACTIVE

Assigned on 18 Feb 2008

Current time on role 16 years, 4 months

DUNGWORTH, Mark Russell

Director

Commercial Director

ACTIVE

Assigned on 20 Mar 1997

Current time on role 27 years, 2 months, 29 days

GROVES, James Donald

Director

Banking Compliance

ACTIVE

Assigned on 07 Nov 2017

Current time on role 6 years, 7 months, 11 days

BALL, Michael James

Secretary

Accountant

RESIGNED

Assigned on 06 Apr 1994

Resigned on 20 Aug 1997

Time on role 3 years, 4 months, 14 days

CONWAY, Robert

Nominee-secretary

RESIGNED

Assigned on 10 Dec 1992

Resigned on 28 Jan 1995

Time on role 2 years, 1 month, 18 days

MARSH, Paul Henry

Secretary

Solicitor

RESIGNED

Assigned on 28 Jan 1993

Resigned on 19 Apr 1993

Time on role 2 months, 22 days

WILLSON, Janine Belinda

Secretary

Practice Nurse

RESIGNED

Assigned on 19 Apr 1993

Resigned on 06 Apr 1994

Time on role 11 months, 17 days

WILSON, Richard

Secretary

Sales Consultant

RESIGNED

Assigned on 26 Jun 1999

Resigned on 02 Mar 2000

Time on role 8 months, 6 days

BALL, Michael James

Director

Finance Manager

RESIGNED

Assigned on 28 Jan 1993

Resigned on 20 Aug 1997

Time on role 4 years, 6 months, 23 days

BURNS, Martin David

Director

Accountant

RESIGNED

Assigned on 28 Sep 1999

Resigned on 31 Jul 2021

Time on role 21 years, 10 months, 3 days

CHAMBERS, Clifford John

Director

Project Manager

RESIGNED

Assigned on 28 Sep 1999

Resigned on 20 Nov 2007

Time on role 8 years, 1 month, 22 days

COWAN, Graham Michael

Nominee-director

RESIGNED

Assigned on 10 Dec 1992

Resigned on 28 Jan 1993

Time on role 1 month, 18 days

CRONIN, Michael Vernon

Director

Advertising

RESIGNED

Assigned on 28 Jan 1993

Resigned on 30 May 1999

Time on role 6 years, 4 months, 2 days

GRIFFIN, James Damien

Director

Sales Manager

RESIGNED

Assigned on 26 Apr 2001

Resigned on 23 Apr 2003

Time on role 1 year, 11 months, 27 days

GUNN, Alice Georgina

Director

Radiographer

RESIGNED

Assigned on 26 Jun 2002

Resigned on 08 Nov 2011

Time on role 9 years, 4 months, 12 days

INFIELD, Stephen Dominic

Director

Window Cleaner

RESIGNED

Assigned on 15 Sep 1999

Resigned on 31 Jul 2009

Time on role 9 years, 10 months, 16 days

JOHNSTON, Neil David

Director

Project Manager

RESIGNED

Assigned on 25 May 2004

Resigned on 07 Jun 2006

Time on role 2 years, 13 days

JONES, Keith Thomas, Dr

Director

Scientist

RESIGNED

Assigned on 26 May 1994

Resigned on 15 Apr 1996

Time on role 1 year, 10 months, 20 days

KNELL, Robert James, Dr

Director

Lecturer

RESIGNED

Assigned on 06 Apr 2000

Resigned on 17 May 2004

Time on role 4 years, 1 month, 11 days

MAXWELL, Anna Rebecca, Dr

Director

Psychologist

RESIGNED

Assigned on 07 Nov 2017

Resigned on 27 Sep 2019

Time on role 1 year, 10 months, 20 days

RAINE, Barbara Anne Greenaway

Director

Company Secretary

RESIGNED

Assigned on 17 Aug 1995

Resigned on 02 Feb 1997

Time on role 1 year, 5 months, 16 days

SAHA, Birendra Nath, Dr.

Director

Retired

RESIGNED

Assigned on 27 Jun 2006

Resigned on 22 Nov 2009

Time on role 3 years, 4 months, 25 days

SIMPSON, Daniel Peter

Director

Administrator

RESIGNED

Assigned on 09 Feb 2010

Resigned on 07 Sep 2021

Time on role 11 years, 6 months, 26 days

THOMPSON, Miles

Director

Cival Servant

RESIGNED

Assigned on 09 Feb 2010

Resigned on 19 Dec 2016

Time on role 6 years, 10 months, 10 days

THOMPSON, Miles

Director

Civil Servant

RESIGNED

Assigned on 27 Jun 2006

Resigned on 18 Feb 2008

Time on role 1 year, 7 months, 21 days

WHITEMAN, Sally Janet

Director

Retired

RESIGNED

Assigned on 28 Sep 1999

Resigned on 27 Nov 2002

Time on role 3 years, 1 month, 29 days

WILLSON, Janine Belinda

Director

Practice Nurse

RESIGNED

Assigned on 19 Apr 1993

Resigned on 06 Apr 1994

Time on role 11 months, 17 days

WILLSON, Peter David, Dr

Director

Doctor Of Medicine

RESIGNED

Assigned on 28 Jan 1993

Resigned on 11 Apr 1994

Time on role 1 year, 2 months, 14 days

WILSON, Richard

Director

Sales Consultant

RESIGNED

Assigned on 20 Mar 1997

Resigned on 02 Mar 2000

Time on role 2 years, 11 months, 13 days

XIBERRAS, Maurice Donald

Director

Psychotherapist

RESIGNED

Assigned on 27 Jun 2006

Resigned on 21 Mar 2017

Time on role 10 years, 8 months, 24 days


Some Companies

ACTIVE CARAVAN SOLUTIONS LTD

5 EASTCHURCH ROAD,SHEERNESS,ME12 4HY

Number:11748291
Status:ACTIVE
Category:Private Limited Company

BD ELITE LTD

ATRIA,BOLTON,BL1 4AG

Number:07636844
Status:ACTIVE
Category:Private Limited Company

HAUSER RACING LIMITED

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:05085193
Status:ACTIVE
Category:Private Limited Company

JACM44 ENGINEERING LTD

HORNER DOWNEY & CO 10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:10325377
Status:ACTIVE
Category:Private Limited Company

RED MAPLE LEAVES LIMITED

5 COLUMBIA ROAD,BOURNEMOUTH,BH10 4DZ

Number:10777803
Status:ACTIVE
Category:Private Limited Company

SKYLINE 120 URBAN HIVE MANAGEMENT LIMITED

490 URBAN HIVE SKYLINE 120,GREAT NOTLEY,CM77 7AA

Number:05852960
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