OLD SCHOOL COURT MANAGEMENT (1993) LIMITED

8 Mill Plat, Isleworth, TW7 6DY, Middlesex
StatusACTIVE
Company No.02805614
CategoryPrivate Limited Company
Incorporated31 Mar 1993
Age31 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

OLD SCHOOL COURT MANAGEMENT (1993) LIMITED is an active private limited company with number 02805614. It was incorporated 31 years, 1 month, 30 days ago, on 31 March 1993. The company address is 8 Mill Plat, Isleworth, TW7 6DY, Middlesex.



People

HANCOCK, Paul Neale

Director

Director

ACTIVE

Assigned on 12 Jun 1998

Current time on role 25 years, 11 months, 18 days

JONES, Stephen Howard

Director

Shipbroker

ACTIVE

Assigned on 28 Jun 2014

Current time on role 9 years, 11 months, 2 days

KENDALL, Robert Norman

Director

Chartered Accountant

ACTIVE

Assigned on 30 Jun 2018

Current time on role 5 years, 11 months

HANCOCK, Paul Neale

Secretary

Director

RESIGNED

Assigned on 12 Jun 1998

Resigned on 26 Aug 2014

Time on role 16 years, 2 months, 14 days

JONES, Stephen Howard

Secretary

RESIGNED

Assigned on 26 Aug 2014

Resigned on 30 Jun 2018

Time on role 3 years, 10 months, 4 days

JONES, Stephen

Secretary

RESIGNED

Assigned on 26 Aug 2014

Resigned on 19 May 2015

Time on role 8 months, 24 days

MORRIS, Raymond Leslie

Secretary

RESIGNED

Assigned on 23 Jun 1997

Resigned on 12 Jun 1998

Time on role 11 months, 19 days

QUARTERMAINE, Tina

Secretary

Legal Secretary

RESIGNED

Assigned on 30 Mar 1993

Resigned on 23 Jun 1997

Time on role 4 years, 2 months, 24 days

HAGGETT, Norman Louis, Squadron Leader

Director

Retired

RESIGNED

Assigned on 30 May 2000

Resigned on 05 Oct 2013

Time on role 13 years, 4 months, 6 days

HOLMAN, David Lindsay

Director

Director

RESIGNED

Assigned on 06 Jun 2009

Resigned on 20 Aug 2013

Time on role 4 years, 2 months, 14 days

KENDRICK, David Pearson

Director

Retired

RESIGNED

Assigned on 12 Jun 1998

Resigned on 19 Aug 2013

Time on role 15 years, 2 months, 7 days

NELSON, Linda Ann

Director

Solicitors Clerk

RESIGNED

Assigned on

Resigned on 23 Jun 1997

Time on role 26 years, 11 months, 7 days

STAFFORD, David Neil

Director

Company Director

RESIGNED

Assigned on 23 Jun 1997

Resigned on 12 Jun 1998

Time on role 11 months, 19 days

TAYLOR, Robert Mark

Director

Investment Banker

RESIGNED

Assigned on 12 Jun 1998

Resigned on 25 Apr 2000

Time on role 1 year, 10 months, 13 days

WILSON, Martin John

Director

Retired

RESIGNED

Assigned on 29 Jun 2013

Resigned on 14 Mar 2014

Time on role 8 months, 15 days

WINDOWS, Jeremy Frederick Guy

Director

Accountant

RESIGNED

Assigned on 18 Jun 2005

Resigned on 30 Jun 2018

Time on role 13 years, 12 days


Some Companies

87 ANSON ROAD RTM COMPANY LTD

FLAT 1,LONDON,NW2 4AB

Number:10020625
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEST B4 FOODS LTD

66 HIGH MEADOW,ABERCARN,NP11 5AD

Number:11692971
Status:ACTIVE
Category:Private Limited Company

COM-PLUG LIMITED

48 HAIG ROAD WEST,LONDON,E13 9LH

Number:11677942
Status:ACTIVE
Category:Private Limited Company

FORDCOMBE APARTMENTS MANAGEMENT CO LTD

26 NORTHCOTE ROAD,LEICESTER,LE2 3FH

Number:06196220
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAGRI DEVELOPMENTS LIMITED

13 SHACKLEWELL STREET,,E2 7EG

Number:02765382
Status:ACTIVE
Category:Private Limited Company

PAUL TAYLOR SOUND AND LIGHTING LTD

26 YEWVALE ROAD,NEWCASTLE UPON TYNE,NE5 3NH

Number:09135343
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