LISLE ROAD MANAGEMENT LIMITED

Unit 1 Lisle Road, High Wycombe, HP13 5SH, Buckinghamshire, England
StatusACTIVE
Company No.03033321
CategoryPrivate Limited Company
Incorporated15 Mar 1995
Age29 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

LISLE ROAD MANAGEMENT LIMITED is an active private limited company with number 03033321. It was incorporated 29 years, 2 months, 24 days ago, on 15 March 1995. The company address is Unit 1 Lisle Road, High Wycombe, HP13 5SH, Buckinghamshire, England.



People

ANSELL, Kevin

Director

Company Director

ACTIVE

Assigned on 10 Mar 2017

Current time on role 7 years, 2 months, 29 days

GAUGHAN, Anthony James

Director

Engineer

ACTIVE

Assigned on 10 Mar 2017

Current time on role 7 years, 2 months, 29 days

GONEN, Yael

Director

Company Director

ACTIVE

Assigned on 07 Oct 2023

Current time on role 8 months, 1 day

HARVEY, Phillip Andrew

Director

Consultant

ACTIVE

Assigned on 20 Mar 2002

Current time on role 22 years, 2 months, 19 days

WARE, Douglas

Director

Photographer

ACTIVE

Assigned on 15 Sep 1995

Current time on role 28 years, 8 months, 23 days

GAUGHAN, Stella Jane

Secretary

RESIGNED

Assigned on 01 Jan 2012

Resigned on 24 Nov 2021

Time on role 9 years, 10 months, 23 days

HARVEY, Jason Paul

Secretary

RESIGNED

Assigned on 20 Jan 2000

Resigned on 28 Mar 2001

Time on role 1 year, 2 months, 8 days

HOLDEN, Philip

Secretary

RESIGNED

Assigned on 15 Mar 1995

Resigned on 27 Oct 1995

Time on role 7 months, 12 days

JEBSON, Derek

Secretary

Engineer

RESIGNED

Assigned on 10 Jan 1997

Resigned on 20 Jan 2000

Time on role 3 years, 10 days

LANE, Carol Ann

Secretary

RESIGNED

Assigned on 28 Mar 2001

Resigned on 31 Dec 2011

Time on role 10 years, 9 months, 3 days

ASHTON PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Sep 1995

Resigned on 10 Jan 1997

Time on role 1 year, 3 months, 25 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Mar 1995

Resigned on 15 Mar 1995

Time on role

HARVEY, Jason Paul

Director

Company Director

RESIGNED

Assigned on 20 Jan 2000

Resigned on 20 Mar 2002

Time on role 2 years, 2 months

JEBSON, Derek

Director

Engineer

RESIGNED

Assigned on 10 Jan 1997

Resigned on 21 Jan 2000

Time on role 3 years, 11 days

LODGE, John James Charles

Director

Lithographer

RESIGNED

Assigned on 10 Jan 1997

Resigned on 07 Oct 2010

Time on role 13 years, 8 months, 28 days

MASKEY, Michael James

Director

Solicitor

RESIGNED

Assigned on 15 Mar 1995

Resigned on 27 Oct 1995

Time on role 7 months, 12 days

SHUTTLEWOOD, William James

Director

Company Director

RESIGNED

Assigned on 10 Jan 1997

Resigned on 01 Apr 2016

Time on role 19 years, 2 months, 22 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Mar 1995

Resigned on 15 Mar 1995

Time on role


Some Companies

BEE43 LTD

5C LINNET COURT,ALNWICK,NE66 2GD

Number:08967803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CITY ESTATES (NOTTINGHAM) LTD

1 VICTORIA SQUARE,BIRMINGHAM,B1 1BD

Number:09860579
Status:ACTIVE
Category:Private Limited Company

DIGITAL SPARK SOCIAL MEDIA LIMITED

63 CONISTON AVENUE,SOLIHULL,B92 7NS

Number:10749323
Status:ACTIVE
Category:Private Limited Company

FRESH MEAT FAYRE LIMITED

99 LANDBEACH ROAD CAMBRIDGE WATERBEACH ROAD,CAMBRIDGE,CB25 9FA

Number:05885438
Status:ACTIVE
Category:Private Limited Company

KINGDOM CONSULTANTS LTD

11 SETON PLACE,DALGETY BAY,KY11 9JR

Number:SC432091
Status:ACTIVE
Category:Private Limited Company

SUPERHERO BROADBAND LIMITED

8 WILLIAMSPORT WAY, LION BARN INDUSTRIAL ESTATE,IPSWICH,IP6 8RW

Number:10080176
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