ST. ANNES MOUNT MANAGEMENT COMPANY LIMITED

104 High Street, Dorking, RH4 1AZ, Surrey, England
StatusACTIVE
Company No.02842941
CategoryPrivate Limited Company
Incorporated06 Aug 1993
Age30 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

ST. ANNES MOUNT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02842941. It was incorporated 30 years, 8 months, 13 days ago, on 06 August 1993. The company address is 104 High Street, Dorking, RH4 1AZ, Surrey, England.



People

HUTCHINGS, Linda

Director

Teacher

ACTIVE

Assigned on 20 Aug 2002

Current time on role 21 years, 7 months, 30 days

LUBBOCK, Jemima Keziah

Director

Director

ACTIVE

Assigned on 23 Oct 2023

Current time on role 5 months, 27 days

TIMMS, Joanne

Director

Personnel Assistant

ACTIVE

Assigned on 01 Aug 1999

Current time on role 24 years, 8 months, 18 days

CLOUGH, Michael Neil

Secretary

RESIGNED

Assigned on 03 Sep 2002

Resigned on 01 Mar 2015

Time on role 12 years, 5 months, 28 days

HARRIS, Jill Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 17 Jul 1996

Resigned on 12 Mar 2001

Time on role 4 years, 7 months, 26 days

HIGGINSON, Gary William

Secretary

Engineer

RESIGNED

Assigned on 12 Mar 2001

Resigned on 20 Aug 2002

Time on role 1 year, 5 months, 8 days

WIGNER, Stewart Ernest

Secretary

RESIGNED

Assigned on 06 Aug 1993

Resigned on 17 Jul 1996

Time on role 2 years, 11 months, 11 days

FAIRCLOUGH AND COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2015

Resigned on 07 Sep 2015

Time on role 6 months, 6 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Aug 1993

Resigned on 06 Aug 1993

Time on role

ANSELL, Richard

Director

Accountancy

RESIGNED

Assigned on 15 Aug 2001

Resigned on 06 Sep 2007

Time on role 6 years, 22 days

BAILEY, Rosemarie Ann

Director

Director

RESIGNED

Assigned on 17 Jul 1996

Resigned on 01 Jun 1998

Time on role 1 year, 10 months, 15 days

BREWERTON, Stefan Patrick

Director

It Manager

RESIGNED

Assigned on 21 Apr 1998

Resigned on 16 Jun 2000

Time on role 2 years, 1 month, 25 days

CHEASLEY, Leslie Alex

Director

Company Director

RESIGNED

Assigned on 22 Oct 1997

Resigned on 01 Feb 2007

Time on role 9 years, 3 months, 10 days

CLOUGH, Michael Neil

Director

Liability Manager

RESIGNED

Assigned on 21 Apr 1998

Resigned on 29 Jul 2021

Time on role 23 years, 3 months, 8 days

HART, Michelle Caroline

Director

Senior Statistician

RESIGNED

Assigned on 17 Jul 1996

Resigned on 02 Jul 2001

Time on role 4 years, 11 months, 16 days

HIGGINSON, Gary William

Director

Engineer

RESIGNED

Assigned on 17 Jul 1996

Resigned on 20 Aug 2002

Time on role 6 years, 1 month, 3 days

MARSH, Anthony David

Director

Civil Servant

RESIGNED

Assigned on 17 Jul 1996

Resigned on 02 Jul 2001

Time on role 4 years, 11 months, 16 days

MASON, Adam Charles

Director

Computer Consultant

RESIGNED

Assigned on 15 Aug 2001

Resigned on 14 Dec 2001

Time on role 3 months, 30 days

MORRIS, Lynn

Director

Personal Assistant

RESIGNED

Assigned on 20 Aug 2002

Resigned on 16 Feb 2006

Time on role 3 years, 5 months, 27 days

NAGLE, Brian Peter

Director

Director

RESIGNED

Assigned on 06 Aug 1993

Resigned on 17 Jul 1996

Time on role 2 years, 11 months, 11 days

POLLARD, Meriel

Director

Housewife

RESIGNED

Assigned on 21 Apr 1998

Resigned on 31 May 2001

Time on role 3 years, 1 month, 10 days

SAUNDERS, Michael John

Director

Signaller Rail Track

RESIGNED

Assigned on 22 Oct 1997

Resigned on 14 Feb 2009

Time on role 11 years, 3 months, 23 days

SPINKS, George Patrick

Director

Director

RESIGNED

Assigned on 06 Aug 1993

Resigned on 17 Jul 1996

Time on role 2 years, 11 months, 11 days

STRANGE, Betty

Director

Data Integrity Mgr Int'L

RESIGNED

Assigned on 17 Jul 1996

Resigned on 01 Jun 1998

Time on role 1 year, 10 months, 15 days

TIMMS, Anthony John

Director

Director

RESIGNED

Assigned on 06 Aug 1993

Resigned on 17 Jul 1996

Time on role 2 years, 11 months, 11 days

YATES, Bryan William

Director

Surveyor

RESIGNED

Assigned on 17 Jul 1996

Resigned on 06 Jun 2001

Time on role 4 years, 10 months, 20 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Aug 1993

Resigned on 06 Aug 1993

Time on role


Some Companies

A WOOLLY TAIL LTD

67 STONES DRIVE,HALIFAX,HX6 4NY

Number:07567492
Status:ACTIVE
Category:Private Limited Company
Number:10123438
Status:ACTIVE
Category:Private Limited Company

G & G PRIORITY HEALTHCARE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11963136
Status:ACTIVE
Category:Private Limited Company

QUEENSBERRY HOUSE MANAGEMENT LIMITED

32A QUEENSBERRY HOUSE,RICHMOND UPON THAMES,TW9 1NU

Number:01922105
Status:ACTIVE
Category:Private Limited Company

STEALTH ASSOCIATES LLP

ALEX HOUSE 260-268 CHAPEL STREET,MANCHESTER,M3 5JZ

Number:OC327004
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

TIDY RESIDENTIAL PROPERTIES LTD

UNIT 2, PENTAGON ISLAND,DERBY,DE21 6BW

Number:11378773
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