ERRINGTON MANOR MANAGEMENT COMPANY LIMITED

1 Errington Manor 1 Errington Manor, Carshalton, SM5 2JF, England
StatusACTIVE
Company No.02972684
CategoryPrivate Limited Company
Incorporated30 Sep 1994
Age29 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

ERRINGTON MANOR MANAGEMENT COMPANY LIMITED is an active private limited company with number 02972684. It was incorporated 29 years, 8 months, 1 day ago, on 30 September 1994. The company address is 1 Errington Manor 1 Errington Manor, Carshalton, SM5 2JF, England.



People

MCCARTHY, Patricia

Director

Retired

ACTIVE

Assigned on 05 Oct 2001

Current time on role 22 years, 7 months, 27 days

MOSSES, Caroline

Director

Director

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 8 months, 13 days

PICKETT, Garry Robert

Director

Self Employed

ACTIVE

Assigned on 04 Dec 2006

Current time on role 17 years, 5 months, 28 days

SNELL, Kathleen Frances

Director

Retired

ACTIVE

Assigned on 04 Oct 1999

Current time on role 24 years, 7 months, 28 days

TOGHER, Daniel Thomas

Director

Manager

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 8 months, 13 days

CARROLL, Gillian Ann

Secretary

Retired

RESIGNED

Assigned on 23 Jun 2001

Resigned on 04 Aug 2017

Time on role 16 years, 1 month, 11 days

CARROLL, Gillian Ann

Secretary

RESIGNED

Assigned on 30 Sep 1994

Resigned on 24 Aug 1995

Time on role 10 months, 24 days

ROBINSON, Marie Ann

Secretary

Computer Co-Ordinator

RESIGNED

Assigned on 24 Aug 1995

Resigned on 23 Jun 2001

Time on role 5 years, 9 months, 30 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Sep 1994

Resigned on 30 Sep 1994

Time on role

CARROLL, Oliver Vincent

Director

Retired

RESIGNED

Assigned on 30 Sep 1994

Resigned on 04 Aug 2017

Time on role 22 years, 10 months, 4 days

FONDA, Claire Louise

Director

Sales Person

RESIGNED

Assigned on 30 Sep 1994

Resigned on 27 Feb 2004

Time on role 9 years, 4 months, 27 days

MASON, Clifford Charles

Director

Painting Contractor

RESIGNED

Assigned on 30 Sep 1994

Resigned on 24 Aug 1995

Time on role 10 months, 24 days

MEARS, Lucy Emily

Director

Director

RESIGNED

Assigned on 30 Sep 1994

Resigned on 04 Oct 1999

Time on role 5 years, 4 days

ROBINSON, David Justin

Director

Injection Moulder

RESIGNED

Assigned on 24 Aug 1995

Resigned on 05 Oct 2001

Time on role 6 years, 1 month, 12 days

SNOW, Patricia Mary

Director

Accountant

RESIGNED

Assigned on 27 Feb 2004

Resigned on 04 Dec 2006

Time on role 2 years, 9 months, 6 days


Some Companies

AGE UK BLACKPOOL AND FYLDE TRADING LIMITED

89 ABINGDON STREET,BLACKPOOL,FY1 1PP

Number:03035698
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BJF SERVICES LIMITED

ABBEY COURT,MAIDSTONE,ME14 3DD

Number:09687141
Status:ACTIVE
Category:Private Limited Company

GAINFORD'S PLUMBING & HEATING LTD

13 HALLSENNA ROAD,CUMBRIA,CA20 1JH

Number:04755019
Status:ACTIVE
Category:Private Limited Company

H&C ARE THE FUTURE LIMITED

50 HEPBURN GARDENS,ST. ANDREWS,KY16 9DF

Number:SC569185
Status:ACTIVE
Category:Private Limited Company

LANCASTER BROWN SURVEYS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:05674204
Status:ACTIVE
Category:Private Limited Company

THE DAVY GROUP LIMITED

SUITE 3, AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:00469194
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