CAVENDISH MANSIONS LIMITED

Tps Estates (Management) Ltd Tps Estates (Management) Ltd, Plaitford, SO51 6ES, Hampshire, England
StatusACTIVE
Company No.02863371
CategoryPrivate Limited Company
Incorporated19 Oct 1993
Age30 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

CAVENDISH MANSIONS LIMITED is an active private limited company with number 02863371. It was incorporated 30 years, 7 months, 6 days ago, on 19 October 1993. The company address is Tps Estates (Management) Ltd Tps Estates (Management) Ltd, Plaitford, SO51 6ES, Hampshire, England.



People

ROBSON, Peter Simon

Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 22 days

JUDGE, Vikram Singh

Director

Lawyer

ACTIVE

Assigned on 11 Oct 2017

Current time on role 6 years, 7 months, 14 days

PATALAY, Ajesh

Director

Journalist

ACTIVE

Assigned on 05 Jul 2006

Current time on role 17 years, 10 months, 20 days

ROBSON, Peter Simon

Director

Manager

ACTIVE

Assigned on 11 Oct 2017

Current time on role 6 years, 7 months, 14 days

BREWER, Suzanne

Nominee-secretary

RESIGNED

Assigned on 19 Oct 1993

Resigned on 19 Oct 1993

Time on role

BURNS, Oliver

Secretary

Investment Manager

RESIGNED

Assigned on 12 Oct 2005

Resigned on 01 Sep 2008

Time on role 2 years, 10 months, 20 days

BUTLER, Richard John

Secretary

Company Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 15 Sep 1995

Time on role 1 year, 10 months, 27 days

FINLAY, Penelope Jane

Secretary

Company Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 04 Jul 1994

Time on role 8 months, 16 days

JAMIESON, Parvis Homayounfar

Secretary

RESIGNED

Assigned on 15 Sep 1995

Resigned on 21 Nov 2000

Time on role 5 years, 2 months, 6 days

JANAWAY, Helen Rosemary

Secretary

Lawyer

RESIGNED

Assigned on 21 Nov 2000

Resigned on 12 Oct 2005

Time on role 4 years, 10 months, 21 days

ROBSON, Philip

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 Nov 2008

Resigned on 27 Dec 2016

Time on role 8 years, 1 month, 9 days

ALEXANDER, Lawrence David George

Director

Head Of Stud & Mktng Hotel Co

RESIGNED

Assigned on 10 Dec 1998

Resigned on 15 Jul 2007

Time on role 8 years, 7 months, 5 days

BREWER, Kevin, Dr

Nominee-director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 19 Oct 1993

Time on role

BURNS, Oliver

Director

Investment Manager

RESIGNED

Assigned on 12 Jul 2001

Resigned on 01 Sep 2008

Time on role 7 years, 1 month, 20 days

BUTLER, Richard John

Director

Company Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 15 Sep 1995

Time on role 1 year, 10 months, 27 days

CLINTON, Michelle

Director

Director

RESIGNED

Assigned on 18 Nov 2008

Resigned on 17 Jun 2013

Time on role 4 years, 6 months, 29 days

DOHERTY, Mark Russell

Director

Company Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 12 Oct 2005

Time on role 11 years, 11 months, 24 days

DUFFY, Michael Edward

Director

Engineer

RESIGNED

Assigned on 16 Oct 1994

Resigned on 15 Aug 1998

Time on role 3 years, 9 months, 30 days

FINLAY, Penelope Jane

Director

Company Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 10 Dec 1998

Time on role 5 years, 1 month, 22 days

JAMIESON, Parvis Homayounfar

Director

Company Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 28 Jun 2016

Time on role 22 years, 8 months, 9 days

JANAWAY, Helen Rosemary

Director

Lawyer

RESIGNED

Assigned on 10 Dec 1998

Resigned on 15 Aug 2005

Time on role 6 years, 8 months, 5 days

JONES, Hugh Barry Noble

Director

Company Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 15 Aug 1998

Time on role 4 years, 9 months, 27 days

KAYE, Jacqueline Wendy

Director

Fund Ansalyst

RESIGNED

Assigned on 18 Oct 1995

Resigned on 15 Aug 1998

Time on role 2 years, 9 months, 28 days

MORRELL, Marion Karin

Director

Teacher

RESIGNED

Assigned on 04 Jul 1994

Resigned on 15 Aug 1998

Time on role 4 years, 1 month, 11 days

PARKER, Penelope Evelyn

Director

Company Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 31 Jan 2005

Time on role 11 years, 3 months, 12 days

ROBSON, Philip Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 2008

Resigned on 27 Dec 2016

Time on role 8 years, 1 month, 9 days

SETHI, Sarvita

Director

Accountant

RESIGNED

Assigned on 18 Nov 2008

Resigned on 17 Jun 2013

Time on role 4 years, 6 months, 29 days

SHAKESPEARE, Rodney Alexander

Director

Company Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 10 Dec 1998

Time on role 5 years, 1 month, 22 days

STEPHENSON, Justin

Director

Tv Exec

RESIGNED

Assigned on 18 Feb 1999

Resigned on 01 Nov 2000

Time on role 1 year, 8 months, 11 days


Some Companies

CUTTING EDGE BID MANAGEMENT LIMITED

150 SANDYGATE ROAD,SHEFFIELD,S10 5SB

Number:10561594
Status:ACTIVE
Category:Private Limited Company

I AM SJM LIMITED

ANOVA HOUSE WICKHURST LANE,HORSHAM,RH12 3LZ

Number:09615164
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT COUNTING LIMITED

UNIT 1B FALCON BUSINESS PARK 42 IVANHOE ROAD,FINCHAMPSTEAD,RG40 4QQ

Number:03161150
Status:ACTIVE
Category:Private Limited Company

KHAN BROTHERS QAWWAL LIMITED

22 HOWARDS ROAD,LONDON,E13 8AY

Number:10676395
Status:ACTIVE
Category:Private Limited Company

L.G.PARTRIDGE&SON LTD

TWIN COTTAGES STANTON GATE,ILKESTON,DE7 4QS

Number:07533065
Status:ACTIVE
Category:Private Limited Company

NFACO FINANCIAL ADVISORY SERVICES (UK) LTD

OFFICE 1 YORK CHAMBERS,WOLVERHAMPTON,WV1 3RN

Number:04561380
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