ST JOHN'S PARK MANAGEMENT COMPANY REDHILL LIMITED

C/O White & Sons C/O White & Sons, Dorking, RH4 1AZ, England
StatusACTIVE
Company No.03024842
Category
Incorporated22 Feb 1995
Age29 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

ST JOHN'S PARK MANAGEMENT COMPANY REDHILL LIMITED is an active with number 03024842. It was incorporated 29 years, 3 months, 3 days ago, on 22 February 1995. The company address is C/O White & Sons C/O White & Sons, Dorking, RH4 1AZ, England.



People

HIPPERSON, Ann Shirley

Director

Retired

ACTIVE

Assigned on 28 Sep 2020

Current time on role 3 years, 7 months, 27 days

HOGLAND, Paul

Director

Utilities Analyst

ACTIVE

Assigned on 27 Oct 2010

Current time on role 13 years, 6 months, 29 days

PARASKEVA, Alexander Michael

Director

Solicitor

ACTIVE

Assigned on 10 Sep 2021

Current time on role 2 years, 8 months, 15 days

WILKINS, Andrew David

Director

Estate Agent

ACTIVE

Assigned on 03 Dec 2019

Current time on role 4 years, 5 months, 22 days

BURNAND, Robert George

Secretary

Director

RESIGNED

Assigned on 23 Mar 1997

Resigned on 03 Sep 1999

Time on role 2 years, 5 months, 11 days

FAIRBROTHER, Paul Anthony

Secretary

RESIGNED

Assigned on 13 Mar 2002

Resigned on 13 Apr 2015

Time on role 13 years, 1 month

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Apr 2015

Resigned on 08 Aug 2017

Time on role 2 years, 3 months, 25 days

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 08 Aug 2017

Resigned on 31 Dec 2017

Time on role 4 months, 23 days

PITSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Feb 1995

Resigned on 03 Mar 1997

Time on role 2 years, 9 days

SOLITAIRE SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 03 Sep 1999

Resigned on 03 Sep 1999

Time on role

ASHWORTH, Benjamin James

Director

Solicitor

RESIGNED

Assigned on 17 Jul 2014

Resigned on 10 Oct 2016

Time on role 2 years, 2 months, 24 days

BIZZELL, Jean Elizabeth

Director

Promotions Manager

RESIGNED

Assigned on 23 Jul 2007

Resigned on 04 Jan 2010

Time on role 2 years, 5 months, 12 days

CHATFIELD, Simon Craig

Director

Surveyor

RESIGNED

Assigned on 23 Mar 1997

Resigned on 05 Oct 1999

Time on role 2 years, 6 months, 13 days

DAVID, Umbreen Tressy

Director

Director

RESIGNED

Assigned on 03 Mar 1997

Resigned on 01 Dec 1998

Time on role 1 year, 8 months, 29 days

DAVIES, Philip James

Director

Company Director

RESIGNED

Assigned on 24 Feb 1995

Resigned on 03 Mar 1997

Time on role 2 years, 7 days

DENNY, Edwin Christopher

Director

Chartered Surveyor

RESIGNED

Assigned on 04 Jul 2003

Resigned on 24 Apr 2007

Time on role 3 years, 9 months, 20 days

FROST, Patrick Edward

Director

Quantity Surveyor

RESIGNED

Assigned on 27 Oct 2010

Resigned on 07 Apr 2015

Time on role 4 years, 5 months, 11 days

FROST, Patrick Edward

Director

Quantity Surveyor

RESIGNED

Assigned on 15 Oct 2001

Resigned on 23 Jun 2008

Time on role 6 years, 8 months, 8 days

GERARD-PEARSE, John Robin

Director

Management Accountant

RESIGNED

Assigned on 16 Apr 1997

Resigned on 28 Nov 1997

Time on role 7 months, 12 days

HOGLAND, Paul

Director

Utilities Analyst

RESIGNED

Assigned on 04 Oct 1999

Resigned on 26 Jan 2006

Time on role 6 years, 3 months, 22 days

HUMPHREY-GASKIN, Bejamin Alva

Director

Business Analyst

RESIGNED

Assigned on 27 Oct 2010

Resigned on 30 Aug 2013

Time on role 2 years, 10 months, 3 days

JOVIC, Lou

Director

Company Director

RESIGNED

Assigned on 24 Feb 1995

Resigned on 03 Mar 1997

Time on role 2 years, 7 days

KEMPTON, Dean Steven Lee

Director

Business Consultant

RESIGNED

Assigned on 25 Jan 2018

Resigned on 25 Sep 2020

Time on role 2 years, 8 months

LINES, Ian Robert

Director

Building Surveyor

RESIGNED

Assigned on 04 Oct 1999

Resigned on 25 Apr 2002

Time on role 2 years, 6 months, 21 days

MAYNARD, Stefan John

Director

Financial Controller

RESIGNED

Assigned on 04 Oct 1999

Resigned on 02 Jan 2002

Time on role 2 years, 2 months, 29 days

PARRY, Philippa Jane

Director

Self Employed

RESIGNED

Assigned on 23 Oct 2013

Resigned on 21 Nov 2014

Time on role 1 year, 29 days

STEPHENS, Peter Robert

Director

Company Director

RESIGNED

Assigned on 06 Jul 2007

Resigned on 08 Jun 2008

Time on role 11 months, 2 days

TOBIN, Danielle

Director

Director

RESIGNED

Assigned on 22 Nov 2016

Resigned on 03 Dec 2019

Time on role 3 years, 11 days

TYRRELL, Anthony

Director

Facilites Manager

RESIGNED

Assigned on 01 Jul 2007

Resigned on 05 Nov 2012

Time on role 5 years, 4 months, 4 days

CASTLE NOTORNIS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Feb 1995

Resigned on 24 Feb 1995

Time on role 2 days

PITSEC LIMITED

Corporate-director

RESIGNED

Assigned on 22 Feb 1995

Resigned on 24 Feb 1995

Time on role 2 days


Some Companies

6CATS COMPLIANCE LTD.

1ST FLOOR,LONDON,EC2A 2EP

Number:07284677
Status:ACTIVE
Category:Private Limited Company

AQUARIUS TRANSPORT SERVICES LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:07377496
Status:ACTIVE
Category:Private Limited Company

CARFICO LIMITED

1ST FLOOR, CHADWICK HOUSE,WARRINGTON,WA3 6AE

Number:10754779
Status:ACTIVE
Category:Private Limited Company
Number:IP024972
Status:ACTIVE
Category:Industrial and Provident Society

FRESH START FILMS

THE COURTYARD, 33,TROWBRIDGE,BA14 8EA

Number:05891066
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SEA GOURMET LTD.

8 WESTMINSTER GARDENS,FAREHAM,PO14 4QB

Number:11026219
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