21/23 ANERLEY PARK RESIDENTS ASSOCIATION LIMITED

Chandler & Georges Chandler & Georges, London, SE19 1TX
StatusACTIVE
Company No.03068069
CategoryPrivate Limited Company
Incorporated14 Jun 1995
Age29 years, 4 days
JurisdictionEngland Wales

SUMMARY

21/23 ANERLEY PARK RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 03068069. It was incorporated 29 years, 4 days ago, on 14 June 1995. The company address is Chandler & Georges Chandler & Georges, London, SE19 1TX.



People

JOBANPUTRA, Chandra

Secretary

Chartered Accountant

ACTIVE

Assigned on 01 Mar 2000

Current time on role 24 years, 3 months, 17 days

CLARKE, Andrew David

Director

Clothing Merchant

ACTIVE

Assigned on 11 Jan 2007

Current time on role 17 years, 5 months, 7 days

DOWNS, Olivia

Director

Director

ACTIVE

Assigned on 12 Jul 2018

Current time on role 5 years, 11 months, 6 days

FRAYNE, Aelswith Mary Geraldine

Director

Local Govt Project Manager

ACTIVE

Assigned on 14 Sep 1999

Current time on role 24 years, 9 months, 4 days

HUTCHINSON, Marcia Marie

Director

Solicitor

ACTIVE

Assigned on 07 Feb 2008

Current time on role 16 years, 4 months, 11 days

LANCASTER, Louise Rebecca

Director

Leisure Development Officer

ACTIVE

Assigned on 11 Aug 2003

Current time on role 20 years, 10 months, 7 days

O'CONNOR, Simone Elizabeth

Director

Diagnostic Radiographer

ACTIVE

Assigned on 21 Dec 2009

Current time on role 14 years, 5 months, 28 days

PATEL, Sejal

Director

Banker

ACTIVE

Assigned on 16 Oct 2007

Current time on role 16 years, 8 months, 2 days

REYNOLDS, Kay Alicia

Director

Director

ACTIVE

Assigned on 29 May 2001

Current time on role 23 years, 20 days

SMITH, Rona

Director

Director

ACTIVE

Assigned on 26 Jul 2016

Current time on role 7 years, 10 months, 23 days

WESTON, Kim Emma

Director

Operations Manager

ACTIVE

Assigned on 13 Jun 2021

Current time on role 3 years, 5 days

DRY, Chris

Secretary

RESIGNED

Assigned on 14 Jun 1995

Resigned on 10 May 1996

Time on role 10 months, 26 days

SALIH, Hasan

Secretary

Team Leader

RESIGNED

Assigned on 22 Sep 1997

Resigned on 01 Mar 2000

Time on role 2 years, 5 months, 9 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 1995

Resigned on 14 Jun 1995

Time on role

ALGAR, Kate

Director

Marketing Executive

RESIGNED

Assigned on 28 Mar 2008

Resigned on 21 Aug 2012

Time on role 4 years, 4 months, 24 days

BAKER, Andrew Alexander

Director

Computer Programmer

RESIGNED

Assigned on 14 Jun 1995

Resigned on 10 May 1996

Time on role 10 months, 26 days

BAXTER, David Paul

Director

Consultant

RESIGNED

Assigned on 14 Jun 1995

Resigned on 05 Jan 2001

Time on role 5 years, 6 months, 21 days

BRADLEY, Michael

Director

Director

RESIGNED

Assigned on 13 Jun 2021

Resigned on 01 Nov 2022

Time on role 1 year, 4 months, 18 days

BROOKER, Sharon

Director

Company Secretary

RESIGNED

Assigned on 14 Jun 1995

Resigned on 30 Oct 1998

Time on role 3 years, 4 months, 16 days

CANALI, Giordana

Director

Air Cabin Crew

RESIGNED

Assigned on 30 Jun 2001

Resigned on 01 Jan 2003

Time on role 1 year, 6 months, 1 day

CARPENTER, Joby

Director

Company Director

RESIGNED

Assigned on 19 Jun 2013

Resigned on 15 Feb 2017

Time on role 3 years, 7 months, 26 days

CHAND, Danny Arvin

Director

Cabin Crew

RESIGNED

Assigned on 10 May 1996

Resigned on 01 Mar 2001

Time on role 4 years, 9 months, 22 days

CLORALIO, Giuseppe

Director

Bursar

RESIGNED

Assigned on 10 Mar 2000

Resigned on 09 Dec 2005

Time on role 5 years, 8 months, 30 days

COLLINS, Nicholas Anthony

Director

Police Officer

RESIGNED

Assigned on 01 Oct 1998

Resigned on 29 Dec 2000

Time on role 2 years, 2 months, 28 days

FORSDIKE, Catriona Dry

Director

Administration Manager

RESIGNED

Assigned on 14 Jun 1995

Resigned on 01 Sep 1997

Time on role 2 years, 2 months, 18 days

FOZARD, Paul Jonathan

Director

Manager

RESIGNED

Assigned on 01 Sep 1997

Resigned on 01 Nov 1999

Time on role 2 years, 2 months

GIBBINS, Richard John

Director

Stockbroking Settlements

RESIGNED

Assigned on 01 Jul 1999

Resigned on 22 May 2006

Time on role 6 years, 10 months, 21 days

GILL, Steven Douglas

Director

Sales Executive

RESIGNED

Assigned on 01 Nov 1999

Resigned on 02 Apr 2007

Time on role 7 years, 5 months, 1 day

HARGREAVES, Philip John

Director

Teacher

RESIGNED

Assigned on 01 Sep 2003

Resigned on 28 Feb 2014

Time on role 10 years, 5 months, 27 days

HARTY, Mary-Anne

Director

Consultant Forensic Psychiatrist

RESIGNED

Assigned on 05 Jul 2008

Resigned on 19 Mar 2021

Time on role 12 years, 8 months, 14 days

HORNE, Andrew James

Director

Plumber

RESIGNED

Assigned on 01 Feb 2000

Resigned on 22 Nov 2007

Time on role 7 years, 9 months, 21 days

HOWIE, Robert Murray

Director

Actor

RESIGNED

Assigned on 14 Jun 1995

Resigned on 01 Feb 2000

Time on role 4 years, 7 months, 17 days

HUTCHINSON, Donovan

Director

It Consultant

RESIGNED

Assigned on 19 Feb 2008

Resigned on 23 May 2016

Time on role 8 years, 3 months, 4 days

JACKSON, Anthony David

Director

Accountant

RESIGNED

Assigned on 03 Jul 2001

Resigned on 05 Jun 2002

Time on role 11 months, 2 days

KEENAN, Kate Jennifer

Director

Consultant

RESIGNED

Assigned on 14 Jun 1995

Resigned on 06 May 1999

Time on role 3 years, 10 months, 22 days

LIDDELL, Amandine

Director

Director

RESIGNED

Assigned on 28 Oct 2009

Resigned on 21 Dec 2009

Time on role 1 month, 24 days

MACDONALD, Ian Kenneth Robert

Director

Computer Engineer

RESIGNED

Assigned on 14 Jun 1995

Resigned on 04 Nov 1998

Time on role 3 years, 4 months, 20 days

MCCOMBIE, Richard Neil

Director

Sales Director Printing

RESIGNED

Assigned on 14 Jun 1995

Resigned on 08 Aug 1996

Time on role 1 year, 1 month, 24 days

MCKEE, Katherine Lindsay

Director

Travel Consultant

RESIGNED

Assigned on 12 Jul 1998

Resigned on 14 Sep 2004

Time on role 6 years, 2 months, 2 days

O'DONNELL, David Michael

Director

Teleccoms

RESIGNED

Assigned on 04 Nov 1998

Resigned on 01 Oct 1999

Time on role 10 months, 27 days

PEGG, Catherine Jayne

Director

Travel Consultant

RESIGNED

Assigned on 14 Sep 2004

Resigned on 11 Jan 2007

Time on role 2 years, 3 months, 27 days

QUINTANA, Begonia

Director

Payroll Manager

RESIGNED

Assigned on 14 Jun 1995

Resigned on 01 Jun 2000

Time on role 4 years, 11 months, 18 days

RHYMER, Joanne Elizabeth

Director

Art Historian

RESIGNED

Assigned on 01 Jun 2001

Resigned on 31 Aug 2003

Time on role 2 years, 2 months, 30 days

SALEM, Andre

Director

Management

RESIGNED

Assigned on 01 Sep 1997

Resigned on 01 Jun 2001

Time on role 3 years, 9 months

SALIH, Hasan

Director

H & S Specialist

RESIGNED

Assigned on 22 Sep 1997

Resigned on 27 Jul 2023

Time on role 25 years, 10 months, 5 days

WASTENEY, Simon Peter

Director

Accountant Local Goverment

RESIGNED

Assigned on 14 Jun 1995

Resigned on 01 Sep 1997

Time on role 2 years, 2 months, 18 days

WHITE, Clifford Paul

Director

Solicitor

RESIGNED

Assigned on 14 Jun 1995

Resigned on 01 Aug 1997

Time on role 2 years, 1 month, 18 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jun 1995

Resigned on 14 Jun 1995

Time on role


Some Companies

A.M. COMPLETE HOME IMPROVEMENTS LTD

273A SOUTH NORWOOD HILL,LONDON,SE25 6DP

Number:11337793
Status:ACTIVE
Category:Private Limited Company

CALYPSO UK MIDCO LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:10064667
Status:ACTIVE
Category:Private Limited Company

CENTRAL CENTRAL BUSINESS SOLUTIONS LTD

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:08525128
Status:ACTIVE
Category:Private Limited Company

MANTILL TRADE LP

SUITE 23085 8 SHEPHERD MARKET,LONDON,W1J 7JY

Number:LP016151
Status:ACTIVE
Category:Limited Partnership

MUNDHAM FOX LIMITED

180 PICCADILLY,LONDON,W1J 9HF

Number:09519722
Status:ACTIVE
Category:Private Limited Company

SUN SHACK KIRKINTILLOCH LIMITED

PARK DENHOLM & CO 250,WISHAW,ML2 9QQ

Number:SC432943
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