DIAMOND COURT MANAGEMENT COMPANY (HORNCHURCH) LIMITED

11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England
StatusACTIVE
Company No.02836313
CategoryPrivate Limited Company
Incorporated15 Jul 1993
Age30 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

DIAMOND COURT MANAGEMENT COMPANY (HORNCHURCH) LIMITED is an active private limited company with number 02836313. It was incorporated 30 years, 10 months, 15 days ago, on 15 July 1993. The company address is 11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England.



People

ESSEX PROPERTIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Apr 2016

Current time on role 8 years, 1 month, 17 days

MCKENNA, Michael Daniel

Director

Director

ACTIVE

Assigned on 14 Jul 2017

Current time on role 6 years, 10 months, 16 days

SULLIVAN, Kristian Alexander

Director

Company Director

ACTIVE

Assigned on 14 Jul 2017

Current time on role 6 years, 10 months, 16 days

GLAZEBROOK, Stephen

Secretary

Civil Servant

RESIGNED

Assigned on 12 Jan 1994

Resigned on 25 Nov 1994

Time on role 10 months, 13 days

HAYNE, Caroline Ann

Secretary

Teacher

RESIGNED

Assigned on 18 Mar 2002

Resigned on 30 Jul 2005

Time on role 3 years, 4 months, 12 days

LANGLEY, Gillian

Secretary

Company Secretary

RESIGNED

Assigned on 12 Jan 1994

Resigned on 23 Nov 1995

Time on role 1 year, 10 months, 11 days

SHAW, Malcolm David

Secretary

RESIGNED

Assigned on 15 Jul 1993

Resigned on 12 Jan 1994

Time on role 5 months, 28 days

SULLIVAN, Carol Ann

Secretary

Partner

RESIGNED

Assigned on 11 Nov 2008

Resigned on 30 Apr 2013

Time on role 4 years, 5 months, 19 days

SULLIVAN, James Victor

Secretary

RESIGNED

Assigned on 30 Apr 2013

Resigned on 13 Apr 2016

Time on role 2 years, 11 months, 13 days

THOMAS, Beverley

Secretary

Local Government

RESIGNED

Assigned on 15 Nov 2006

Resigned on 30 Sep 2008

Time on role 1 year, 10 months, 15 days

WILSON, Lesley

Secretary

Publications Admin/Librarian

RESIGNED

Assigned on 23 Nov 1995

Resigned on 19 Mar 2002

Time on role 6 years, 3 months, 26 days

HULL AND COMPANY

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2001

Resigned on 11 Jul 2003

Time on role 2 years, 1 month, 10 days

JOHNSON COOPER LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Dec 2005

Resigned on 15 Nov 2006

Time on role 11 months, 9 days

RMC (CORPORATE) SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Sep 2005

Resigned on 06 Dec 2005

Time on role 2 months, 23 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jul 1993

Resigned on 28 Jun 1994

Time on role 11 months, 13 days

BAKER, Keeley Nicole

Director

Insurance Tech

RESIGNED

Assigned on 20 Jan 2000

Resigned on 15 Aug 2001

Time on role 1 year, 6 months, 26 days

FLETCHER, Steven Ben

Director

Sales And Operations Manager

RESIGNED

Assigned on 18 Mar 2015

Resigned on 14 Jul 2017

Time on role 2 years, 3 months, 27 days

GENOVESE, Vivienne Frances

Director

Accounts Clerk

RESIGNED

Assigned on 28 Nov 1994

Resigned on 21 Sep 1999

Time on role 4 years, 9 months, 23 days

GLAZEBROOK, Stephen

Director

Director

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 6 months, 5 days

HOPPER, David

Director

Retired

RESIGNED

Assigned on 02 Dec 2009

Resigned on 14 Aug 2015

Time on role 5 years, 8 months, 12 days

HOPPER, David

Director

Bank Messenger

RESIGNED

Assigned on 18 Mar 2002

Resigned on 19 Jul 2005

Time on role 3 years, 4 months, 1 day

HOPPER, David

Director

Messenger

RESIGNED

Assigned on 20 Jan 2000

Resigned on 20 Apr 2001

Time on role 1 year, 3 months

MCKENNA, Michael Daniel

Director

Builder

RESIGNED

Assigned on 01 Feb 2016

Resigned on 14 Jul 2017

Time on role 1 year, 5 months, 13 days

MCKINNON, Molly

Director

Retired

RESIGNED

Assigned on 12 Jan 1993

Resigned on 09 Feb 1995

Time on role 2 years, 28 days

STIRLING, Keith Andrew

Director

Quality Assurance

RESIGNED

Assigned on 17 Dec 1996

Resigned on 01 Sep 2001

Time on role 4 years, 8 months, 15 days

STIRLING, Keith Andrew

Director

Quality Assurance Technician

RESIGNED

Assigned on 28 Nov 1994

Resigned on 29 Aug 1995

Time on role 9 months, 1 day

STRUTT, Joan Hazel

Director

Company Secretary

RESIGNED

Assigned on 15 Jul 1993

Resigned on 12 Jan 1994

Time on role 5 months, 28 days

WILSON, Lesley

Director

Engineering Admin

RESIGNED

Assigned on 18 Mar 2002

Resigned on 11 Feb 2016

Time on role 13 years, 10 months, 24 days

HULL AND COMPANY

Corporate-director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 13 Jan 2003

Time on role 1 year, 5 months, 12 days


Some Companies

C.R BROWN NOTTINGHAM LIMITED

UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR

Number:05277521
Status:ACTIVE
Category:Private Limited Company

EUROSENSOR LIMITED

2 CHANCELLOR COURT,SURREY RESEARCH PARK,GU2 7AH

Number:06754508
Status:ACTIVE
Category:Private Limited Company

MORNING RACING LIMITED

HELVELLYN MOULSHAM HALL LANE,CHELMSFORD,CM3 1PZ

Number:04430702
Status:ACTIVE
Category:Private Limited Company
Number:05905375
Status:ACTIVE
Category:Private Limited Company

RUSHMOUNT LTD.

SUITE 4,KINGSTON UPON HULL,HU1 2ED

Number:08782413
Status:ACTIVE
Category:Private Limited Company

TELME.COM LIMITED

THE FOUNDATION HERONS WAY,CHESTER,CH4 9GB

Number:03046729
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