ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS (TWO) LIMITED

C/O Neil Douglas Block Management Portland House, Westfield Road C/O Neil Douglas Block Management Portland House, Westfield Road, Leighton Buzzard, LU7 9GU, England
StatusACTIVE
Company No.02844951
CategoryPrivate Limited Company
Incorporated16 Aug 1993
Age30 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS (TWO) LIMITED is an active private limited company with number 02844951. It was incorporated 30 years, 8 months, 12 days ago, on 16 August 1993. The company address is C/O Neil Douglas Block Management Portland House, Westfield Road C/O Neil Douglas Block Management Portland House, Westfield Road, Leighton Buzzard, LU7 9GU, England.



People

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2020

Current time on role 4 years, 2 months, 27 days

AYERS, David William Ivan

Director

Technical Manager

ACTIVE

Assigned on 28 Oct 1997

Current time on role 26 years, 6 months

FRAIETTA, Daniele

Director

Economist

ACTIVE

Assigned on 07 Oct 2019

Current time on role 4 years, 6 months, 21 days

MITCHELL, Jill Mary Anne

Director

Company Director

ACTIVE

Assigned on 18 Jul 2017

Current time on role 6 years, 9 months, 10 days

AYERS, David William Ivan

Secretary

Tech Manager

RESIGNED

Assigned on 21 Mar 2000

Resigned on 07 Aug 2001

Time on role 1 year, 4 months, 17 days

BEREZAI, Carolynne Elizabeth Rose

Secretary

RESIGNED

Assigned on 13 Dec 1994

Resigned on 05 Mar 1996

Time on role 1 year, 2 months, 23 days

HART, Lisa

Secretary

Customer Service Manager

RESIGNED

Assigned on 30 Sep 1996

Resigned on 28 Oct 1997

Time on role 1 year, 28 days

HAWTREE, Amanda

Secretary

Company Secretary/Director

RESIGNED

Assigned on 05 Mar 1996

Resigned on 30 Sep 1996

Time on role 6 months, 25 days

LEETE, Christopher James

Secretary

Director

RESIGNED

Assigned on 24 Aug 2007

Resigned on 18 Feb 2015

Time on role 7 years, 5 months, 25 days

MICKLEWRIGHT, Ruth Mary

Secretary

Pharmacist

RESIGNED

Assigned on 04 Jun 1998

Resigned on 21 Mar 2000

Time on role 1 year, 9 months, 17 days

STRACHAN, Sylvia Rose

Secretary

Company Secretary

RESIGNED

Assigned on 16 Aug 1993

Resigned on 12 Dec 1994

Time on role 1 year, 3 months, 27 days

AITCHISON RAFFETY

Corporate-secretary

RESIGNED

Assigned on 07 Aug 2001

Resigned on 24 Apr 2002

Time on role 8 months, 17 days

LEETE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Feb 2015

Resigned on 01 Feb 2020

Time on role 4 years, 11 months, 11 days

TOUCHSTONE CPS

Corporate-secretary

RESIGNED

Assigned on 24 Apr 2002

Resigned on 27 Nov 2007

Time on role 5 years, 7 months, 3 days

AVERY, Shelley Caroline

Director

Secretary/Pa

RESIGNED

Assigned on 12 Dec 1994

Resigned on 30 Sep 1996

Time on role 1 year, 9 months, 18 days

BEREZAI, Carolynne Elizabeth Rose

Director

District Manager

RESIGNED

Assigned on 12 Dec 1994

Resigned on 05 Mar 1996

Time on role 1 year, 2 months, 24 days

CALDWELL, Steven

Director

Land Manager

RESIGNED

Assigned on 30 Sep 1996

Resigned on 22 Mar 2006

Time on role 9 years, 5 months, 22 days

CHANDLER, Simon Harold

Director

Mac Operator

RESIGNED

Assigned on 30 Sep 1996

Resigned on 04 Jun 1998

Time on role 1 year, 8 months, 4 days

HART, Lisa

Director

Customer Service Manager

RESIGNED

Assigned on 30 Sep 1996

Resigned on 28 Oct 1997

Time on role 1 year, 28 days

HAWTREE, Amanda

Director

Company Secretary/Director

RESIGNED

Assigned on 05 Mar 1996

Resigned on 30 Sep 1996

Time on role 6 months, 25 days

HIDER, Michael David

Director

Assistant Building Society Man

RESIGNED

Assigned on 30 Sep 1996

Resigned on 31 May 1998

Time on role 1 year, 8 months, 1 day

HIGLEY, Glenn Robert

Director

Accountant

RESIGNED

Assigned on 30 Sep 1996

Resigned on 28 Oct 1998

Time on role 2 years, 28 days

MACDONALD, Jenifer

Director

Co Director

RESIGNED

Assigned on 24 Oct 2006

Resigned on 21 Nov 2019

Time on role 13 years, 28 days

MANNING, Raymond Charles

Director

Architect

RESIGNED

Assigned on 16 Aug 1993

Resigned on 12 Dec 1994

Time on role 1 year, 3 months, 27 days

MICKLEWRIGHT, Ruth Mary

Director

Pharmacist

RESIGNED

Assigned on 04 Jun 1998

Resigned on 21 Mar 2000

Time on role 1 year, 9 months, 17 days

NORRIS, Catherine Jane

Director

Bank Employee

RESIGNED

Assigned on 04 Jun 1998

Resigned on 21 Mar 2000

Time on role 1 year, 9 months, 17 days

PORCH, John Edward Raymond

Director

Director

RESIGNED

Assigned on 16 Aug 1993

Resigned on 12 Dec 1994

Time on role 1 year, 3 months, 27 days

SORIA, Enrique

Director

Sales Engineer

RESIGNED

Assigned on 07 Oct 2019

Resigned on 29 Aug 2023

Time on role 3 years, 10 months, 22 days

WATERS, Adrian George

Director

Computer Software Developer

RESIGNED

Assigned on 17 Jun 2006

Resigned on 26 Apr 2016

Time on role 9 years, 10 months, 9 days


Some Companies

CORNERCARD UK LTD.

19 EASTBOURNE TERRACE,LONDON,W2 6LG

Number:08542957
Status:ACTIVE
Category:Private Limited Company

DEBBIE WOSSKOW LIMITED

100 CANNON STREET,LONDON,EC4N 6EU

Number:09437569
Status:ACTIVE
Category:Private Limited Company

DISTILLATION EQUIPMENT COMPANY LTD

THE BOAT YARD,STONE,ST15 8JZ

Number:03543959
Status:ACTIVE
Category:Private Limited Company

EDUCATED COMMUNICATIONS LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:11289928
Status:ACTIVE
Category:Private Limited Company

LUTECE LIMITED

HALL FARM COTTAGE,YORK,YO42 4PR

Number:08087259
Status:ACTIVE
Category:Private Limited Company

SWIFT LETTING T/A IVORY LIMITED

710 ROMFORD ROAD,LONDON,E12 6BT

Number:10661983
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