HAVERLEY MANAGEMENT LIMITED

1st And 2nd Floor 126 High Street, Epsom, KT19 8BT, England
StatusACTIVE
Company No.02993606
CategoryPrivate Limited Company
Incorporated23 Nov 1994
Age29 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

HAVERLEY MANAGEMENT LIMITED is an active private limited company with number 02993606. It was incorporated 29 years, 6 months, 16 days ago, on 23 November 1994. The company address is 1st And 2nd Floor 126 High Street, Epsom, KT19 8BT, England.



People

IN BLOCK MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 12 Apr 2022

Current time on role 2 years, 1 month, 27 days

BARLAS, Aaliyah

Director

Civil Servant

ACTIVE

Assigned on 12 Apr 2022

Current time on role 2 years, 1 month, 27 days

KHANNA, Akhil

Director

Buyer

ACTIVE

Assigned on 13 Apr 2022

Current time on role 2 years, 1 month, 26 days

LENNEMANN, Tracey

Director

None

ACTIVE

Assigned on 20 Oct 2015

Current time on role 8 years, 7 months, 20 days

SMITH, Kenneth Robert

Director

Computer Consultant

ACTIVE

Assigned on 08 Mar 2012

Current time on role 12 years, 3 months, 1 day

BLOXHAM, Maureen

Secretary

RESIGNED

Assigned on 23 Nov 1994

Resigned on 22 May 1997

Time on role 2 years, 5 months, 29 days

BURDEN, Sara

Secretary

Property Manager

RESIGNED

Assigned on 25 Oct 2005

Resigned on 18 Dec 2007

Time on role 2 years, 1 month, 24 days

MCVEIGH, James Taylor

Secretary

Property Director

RESIGNED

Assigned on 22 May 1997

Resigned on 27 Apr 1998

Time on role 11 months, 5 days

RUBIN, John Monckton

Secretary

RESIGNED

Assigned on 07 Dec 1999

Resigned on 25 Oct 2005

Time on role 5 years, 10 months, 18 days

CENTRO PLC

Corporate-secretary

RESIGNED

Assigned on 07 Jul 1998

Resigned on 07 Dec 1999

Time on role 1 year, 5 months

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Nov 1994

Resigned on 23 Nov 1994

Time on role

MOSS AND CO LTD

Corporate-secretary

RESIGNED

Assigned on 10 Feb 2022

Resigned on 12 Apr 2022

Time on role 2 months, 2 days

AITKEN DAVIES, Alice Jane, Dr

Director

Dentist

RESIGNED

Assigned on 11 May 2005

Resigned on 20 Oct 2015

Time on role 10 years, 5 months, 9 days

BINNINGTON, Timothy James

Director

Hair And Beauty

RESIGNED

Assigned on 07 Jul 1998

Resigned on 25 Oct 2005

Time on role 7 years, 3 months, 18 days

BLAKE, Ian James

Director

None

RESIGNED

Assigned on 20 Aug 2015

Resigned on 26 Feb 2020

Time on role 4 years, 6 months, 6 days

CORNELL, Timothy John

Director

Director

RESIGNED

Assigned on 22 May 1997

Resigned on 23 Nov 1999

Time on role 2 years, 6 months, 1 day

DODSON, Philip Andrew

Director

Managing Director

RESIGNED

Assigned on 23 Nov 1994

Resigned on 22 May 1997

Time on role 2 years, 5 months, 29 days

FOLKARD, Frances Anne

Director

Property Management

RESIGNED

Assigned on 21 Feb 2013

Resigned on 20 Oct 2015

Time on role 2 years, 7 months, 27 days

GONSALVES, Simone

Director

Finance Manager

RESIGNED

Assigned on 20 Oct 2015

Resigned on 10 Nov 2017

Time on role 2 years, 21 days

HASTINGS, Christopher Alan

Director

Investment Banker

RESIGNED

Assigned on 25 Oct 2005

Resigned on 21 Feb 2013

Time on role 7 years, 3 months, 27 days

LITCHFIELD, David Anthony

Director

Company Director

RESIGNED

Assigned on 07 Jul 1996

Resigned on 11 May 2001

Time on role 4 years, 10 months, 4 days

LIU, Mei Yi

Director

Secretary

RESIGNED

Assigned on 25 Aug 1999

Resigned on 25 Oct 2005

Time on role 6 years, 2 months

LIU, Sea Yue

Director

Consultant

RESIGNED

Assigned on 07 Jul 1998

Resigned on 28 Oct 1998

Time on role 3 months, 21 days

MCVEIGH, Elizabeth Maria Rocamora

Director

Designer

RESIGNED

Assigned on 07 Jul 1998

Resigned on 29 May 1999

Time on role 10 months, 22 days

MCVEIGH, James Taylor

Director

Property Director

RESIGNED

Assigned on 22 May 1997

Resigned on 27 Apr 1998

Time on role 11 months, 5 days

NICOL, Victoria

Director

Management Consultant

RESIGNED

Assigned on 17 Mar 2010

Resigned on 21 Feb 2013

Time on role 2 years, 11 months, 4 days

SMITH, Kenneth Robert

Director

Computer Consultant

RESIGNED

Assigned on 06 Sep 1999

Resigned on 17 Mar 2010

Time on role 10 years, 6 months, 11 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Nov 1994

Resigned on 23 Nov 1994

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Nov 1994

Resigned on 23 Nov 1994

Time on role


Some Companies

DRANG LIMITED

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:09191287
Status:ACTIVE
Category:Private Limited Company

DRAWPHOENIX LTD

9 ROCKFIELD GARDENS,ENNISKILLEN,BT93 3GG

Number:NI660680
Status:ACTIVE
Category:Private Limited Company

KATE HOPKINS SOUND LIMITED

24 SOUTHVILLE PLACE,BRISTOL,BS3 1AW

Number:08789925
Status:ACTIVE
Category:Private Limited Company

KG WHITTET & SONS LTD

22 KNUSTON SPINNEY,WELLINGBOROUGH,NN29 7ES

Number:11478577
Status:ACTIVE
Category:Private Limited Company

LINDE GAS HOLDINGS LIMITED

THE PRIESTLEY CENTRE,THE SURREY RESEARCH PARK,,GU2 7XY

Number:04723729
Status:ACTIVE
Category:Private Limited Company

STEVENSEN ARCHITECTS LIMITED

THORNCROFT MANOR,LEATHERHEAD,KT22 8JB

Number:06770841
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