30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED

146 Rayleigh Road 146 Rayleigh Road, Essex, SS9 5XF
StatusACTIVE
Company No.02816371
CategoryPrivate Limited Company
Incorporated10 May 1993
Age31 years, 22 days
JurisdictionEngland Wales

SUMMARY

30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02816371. It was incorporated 31 years, 22 days ago, on 10 May 1993. The company address is 146 Rayleigh Road 146 Rayleigh Road, Essex, SS9 5XF.



People

ORGAR, Colin Stanley

Secretary

ACTIVE

Assigned on 23 Oct 2012

Current time on role 11 years, 7 months, 9 days

MYHILL, Karen Julie

Director

Administrator

ACTIVE

Assigned on 23 Oct 2012

Current time on role 11 years, 7 months, 9 days

ORGAR, Colin Stanley

Director

Technical Manager

ACTIVE

Assigned on 06 May 2003

Current time on role 21 years, 26 days

DRAPER, David Claude

Secretary

Company Director

RESIGNED

Assigned on 10 May 1993

Resigned on 14 Nov 1995

Time on role 2 years, 6 months, 4 days

LYNES, John Frederick

Secretary

Company Secretary

RESIGNED

Assigned on 07 Feb 1996

Resigned on 23 Oct 1996

Time on role 8 months, 16 days

NOON, Gary Ronald

Secretary

RESIGNED

Assigned on 23 Oct 1996

Resigned on 31 Jul 1999

Time on role 2 years, 9 months, 8 days

SHUTTS, Donna Jean

Secretary

RESIGNED

Assigned on 31 Jul 1999

Resigned on 23 Oct 2012

Time on role 13 years, 2 months, 23 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 May 1993

Resigned on 10 May 1994

Time on role 1 year

BERESFORDE, Flordeliza

Director

Company Secretary

RESIGNED

Assigned on 07 Feb 1996

Resigned on 21 Jun 2007

Time on role 11 years, 4 months, 14 days

DRAPER, David Claude

Director

Director

RESIGNED

Assigned on 10 May 1993

Resigned on 14 Nov 1995

Time on role 2 years, 6 months, 4 days

ELLIOTT, Ian Terrance

Director

Bar Manager

RESIGNED

Assigned on 31 Jul 1999

Resigned on 11 May 2002

Time on role 2 years, 9 months, 11 days

SHUTTS, Donna Jean

Director

Health & Fitness Manager

RESIGNED

Assigned on 01 Apr 2001

Resigned on 23 Oct 2012

Time on role 11 years, 6 months, 22 days

SIMMS, Alice Maud

Director

Retired

RESIGNED

Assigned on 10 May 1993

Resigned on 15 Dec 1995

Time on role 2 years, 7 months, 5 days

SMITH, Trevor Ian

Director

Company Director

RESIGNED

Assigned on 23 Oct 1996

Resigned on 31 Jul 1999

Time on role 2 years, 9 months, 8 days

WOO, Michael Chee Yee

Director

Charge Nurse

RESIGNED

Assigned on 10 May 1993

Resigned on 11 May 2002

Time on role 9 years, 1 day

CHETTLEBURGH'S LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 May 1993

Resigned on 10 May 1994

Time on role 1 year


Some Companies

GLJ DESIGN LIMITED

55 PRINCES GATE, EXHIBITION ROAD,GREATER LONDON,SW7 2PN

Number:06421874
Status:ACTIVE
Category:Private Limited Company
Number:11186164
Status:ACTIVE
Category:Private Limited Company

PENELOPE'S DELI LIMITED

82 THE GREENHOUSE,SALFORD,M50 2EQ

Number:10713978
Status:ACTIVE
Category:Private Limited Company

PRIESTHILL & DARNLEY SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10298985
Status:ACTIVE
Category:Private Limited Company

R.D.A LTD

32 HOULDSWORTH CRESCENT,COVENTRY,CV6 4HJ

Number:10761463
Status:ACTIVE
Category:Private Limited Company

T GERRARD LIMITED

4 MOOR-PARK WAY,NORTHWICH,CW9 8WZ

Number:10089677
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