PARK COURT FARNHAM LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey
StatusACTIVE
Company No.02879683
Category
Incorporated10 Dec 1993
Age30 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

PARK COURT FARNHAM LIMITED is an active with number 02879683. It was incorporated 30 years, 5 months, 6 days ago, on 10 December 1993. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Dec 2009

Current time on role 14 years, 4 months, 29 days

FARR, Casey Elizabeth

Director

Communications Manager

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 9 days

GRANT, Karen Susan

Director

None

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 8 months, 15 days

THURSFIELD, Victoria

Director

Accounts Manager

ACTIVE

Assigned on 04 Jun 2017

Current time on role 6 years, 11 months, 12 days

YOUNG, Henry

Director

None Stated

ACTIVE

Assigned on 19 Mar 2020

Current time on role 4 years, 1 month, 28 days

HARRISON, John

Secretary

Estate Agent

RESIGNED

Assigned on 28 Oct 1994

Resigned on 01 Jul 2007

Time on role 12 years, 8 months, 3 days

SHARPE, Benjamin

Secretary

Retired

RESIGNED

Assigned on 10 Dec 1993

Resigned on 28 Oct 1994

Time on role 10 months, 18 days

HML ANDERTONS LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Dec 2009

Time on role 2 months, 17 days

HML COMPANY SECRETARIAL SERVICES

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2007

Resigned on 01 Oct 2009

Time on role 2 years, 3 months, 30 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Dec 1993

Resigned on 10 Dec 1993

Time on role

CARTER, Arthur John

Director

Retired

RESIGNED

Assigned on 29 Nov 1994

Resigned on 19 Apr 2008

Time on role 13 years, 4 months, 20 days

COATES, Alan John

Director

Director

RESIGNED

Assigned on 19 Apr 2008

Resigned on 17 Aug 2011

Time on role 3 years, 3 months, 28 days

COWPER, Peggy Diana

Director

Retired

RESIGNED

Assigned on 10 Dec 1993

Resigned on 03 Feb 2004

Time on role 10 years, 1 month, 24 days

HARRISON, John

Director

Estate Agent

RESIGNED

Assigned on 28 Oct 1994

Resigned on 01 Jan 2004

Time on role 9 years, 2 months, 4 days

SHARPE, Benjamin

Director

Retired

RESIGNED

Assigned on 10 Dec 1993

Resigned on 28 Oct 1994

Time on role 10 months, 18 days

STONARD, Nicholas Brent

Director

Chartered Accountant

RESIGNED

Assigned on 17 Aug 2011

Resigned on 12 Nov 2014

Time on role 3 years, 2 months, 26 days

THURSFIELD, Victoria

Director

Account Manager

RESIGNED

Assigned on 18 Apr 2017

Resigned on 04 Jun 2017

Time on role 1 month, 16 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 10 Dec 1993

Time on role


Some Companies

CRUSSH (KENSINGTON) LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:04163516
Status:ACTIVE
Category:Private Limited Company

FIRED UP RECORDS LTD

40 CAMBRIDGE DRIVE,LINCOLN,LN4 1DU

Number:05237464
Status:ACTIVE
Category:Private Limited Company

HIPSWAY LIMITED

WEST 2 ASAMA COURT,AMETHYST ROAD, NEWCASTLE UPON,NE4 7YD

Number:04571418
Status:ACTIVE
Category:Private Limited Company
Number:CE017298
Status:ACTIVE
Category:Charitable Incorporated Organisation

JARP LIMITED

127 DORE ROAD,SHEFFIELD,S17 3NS

Number:08051399
Status:ACTIVE
Category:Private Limited Company

MH JEWELLERY LTD

UNIT 22 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:11182965
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