STATION APPROACH (KINGS LANGLEY) RESIDENTS COMPANY LTD

62-64 High Road, Bushey Heath, WD23 1GG, Herts, England
StatusACTIVE
Company No.03077297
CategoryPrivate Limited Company
Incorporated07 Jul 1995
Age28 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

STATION APPROACH (KINGS LANGLEY) RESIDENTS COMPANY LTD is an active private limited company with number 03077297. It was incorporated 28 years, 9 months, 27 days ago, on 07 July 1995. The company address is 62-64 High Road, Bushey Heath, WD23 1GG, Herts, England.



People

NOYES, Martin Andrew

Secretary

Contracts Manager

ACTIVE

Assigned on 21 Jan 2009

Current time on role 15 years, 3 months, 13 days

NOYES, Martin Andrew

Director

Service Engineer

ACTIVE

Assigned on 19 Nov 1997

Current time on role 26 years, 5 months, 14 days

SALTHOUSE, John William

Director

Tv Film Producer

ACTIVE

Assigned on 03 Dec 2007

Current time on role 16 years, 5 months

CLARK, Deborah June

Secretary

Accounts Manager

RESIGNED

Assigned on 24 Nov 1999

Resigned on 02 Dec 2003

Time on role 4 years, 8 days

NEEDHAM, Marion

Secretary

Cs

RESIGNED

Assigned on 07 Jul 1995

Resigned on 08 May 1997

Time on role 1 year, 10 months, 1 day

SILVER, Gary

Secretary

Surveyor

RESIGNED

Assigned on 01 Aug 1998

Resigned on 05 Nov 2003

Time on role 5 years, 3 months, 4 days

TAYLOR, Maria

Secretary

Hair Stylist

RESIGNED

Assigned on 14 Apr 1998

Resigned on 01 Jul 1998

Time on role 2 months, 17 days

THOMAS, Lindsay Dawn

Secretary

RESIGNED

Assigned on 04 Jul 1997

Resigned on 19 Nov 1997

Time on role 4 months, 15 days

WADE, Caroline Jane

Secretary

Property Manager

RESIGNED

Assigned on 19 Nov 1997

Resigned on 14 Apr 1998

Time on role 4 months, 25 days

WADE, Caroline Jane

Secretary

Property Manager

RESIGNED

Assigned on 08 May 1997

Resigned on 04 Jul 1997

Time on role 1 month, 27 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Jul 1995

Resigned on 07 Jul 1995

Time on role

MINT SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Apr 2006

Resigned on 17 Oct 2008

Time on role 2 years, 6 months, 4 days

PAGE REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Apr 2004

Resigned on 13 Apr 2006

Time on role 2 years, 6 days

BREDE, Ellie Louisa

Director

Administrator

RESIGNED

Assigned on 03 Dec 2007

Resigned on 21 Jan 2009

Time on role 1 year, 1 month, 18 days

BROOKS, Gavin Lloyd

Director

Ei-Director

RESIGNED

Assigned on 16 May 1997

Resigned on 19 Nov 1997

Time on role 6 months, 3 days

BUGLASS, Gary

Director

Manager

RESIGNED

Assigned on 16 May 1997

Resigned on 19 Nov 1997

Time on role 6 months, 3 days

FRANKLIN, Richard Laurence

Director

Semi-Retired - Sales

RESIGNED

Assigned on 14 Apr 2010

Resigned on 03 Dec 2015

Time on role 5 years, 7 months, 19 days

GHOSH, Lopa

Director

Consultant

RESIGNED

Assigned on 23 Dec 2005

Resigned on 03 Dec 2007

Time on role 1 year, 11 months, 11 days

GREEN, Daniel John

Director

Sales

RESIGNED

Assigned on 07 Apr 2004

Resigned on 21 Apr 2006

Time on role 2 years, 14 days

HUANE, Stephen David

Director

Accountant

RESIGNED

Assigned on 14 Nov 2001

Resigned on 13 Dec 2004

Time on role 3 years, 29 days

LANDER, Bryan Stewart

Director

Builder

RESIGNED

Assigned on 19 Nov 1997

Resigned on 27 Feb 2003

Time on role 5 years, 3 months, 8 days

MCNEE, Sharon Taylor

Director

Analyst

RESIGNED

Assigned on 19 Nov 1997

Resigned on 24 Nov 1999

Time on role 2 years, 5 days

MOUNT, Steven

Director

Sales Manager

RESIGNED

Assigned on 16 May 1997

Resigned on 25 Jun 1997

Time on role 1 month, 9 days

NEEDHAM, Arthur William George

Director

Builder

RESIGNED

Assigned on 07 Oct 1996

Resigned on 08 May 1997

Time on role 7 months, 1 day

NEEDHAM, Brian Arthur Edward

Director

Director

RESIGNED

Assigned on 07 Jul 1995

Resigned on 04 Oct 1996

Time on role 1 year, 2 months, 28 days

NEEDHAM, Marion

Director

Cs

RESIGNED

Assigned on 07 Jul 1995

Resigned on 16 May 1997

Time on role 1 year, 10 months, 9 days

OWEN, Gwenyth

Director

Part Time Sale Assistant

RESIGNED

Assigned on 19 Jun 1997

Resigned on 01 Jun 2013

Time on role 15 years, 11 months, 13 days

STANWAY, Jeffrey James

Director

It Technician

RESIGNED

Assigned on 03 Dec 2007

Resigned on 14 Apr 2010

Time on role 2 years, 4 months, 11 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Jul 1995

Resigned on 07 Jul 1995

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Jul 1995

Resigned on 07 Jul 1995

Time on role


Some Companies

AJM CONSTRUCTION PRODUCTS LIMITED

THE GRANARY,LEEDS,LS25 6HJ

Number:06301511
Status:ACTIVE
Category:Private Limited Company

DIVING LEICESTER LTD

10 STATION STREET,LEICESTER,LE18 4TH

Number:08340011
Status:ACTIVE
Category:Private Limited Company

RUSH247 LTD

10 NETHER JOHNSTONE FARM,RENFREWSHIRE,PA5 8YP

Number:SC616994
Status:ACTIVE
Category:Private Limited Company

TEAM DIMENSIONS LTD

WALDEN HOUSE,OXFORD,OX1 5DL

Number:08348964
Status:ACTIVE
Category:Private Limited Company

THE UK DRONE COMPANY LIMITED

TESTON ROAD,WEST MALLING,ME19 5PG

Number:09233257
Status:ACTIVE
Category:Private Limited Company

TIGER'S EYE ASSESSMENTS LTD

8 HIGH STREET,CAMBRIDGE,CB22 3ES

Number:11633584
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