AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED

Suite 7 Aspect House Suite 7 Aspect House, Marden, TN12 9QJ, Kent, England
StatusACTIVE
Company No.03086599
Category
Incorporated02 Aug 1995
Age28 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED is an active with number 03086599. It was incorporated 28 years, 9 months, 28 days ago, on 02 August 1995. The company address is Suite 7 Aspect House Suite 7 Aspect House, Marden, TN12 9QJ, Kent, England.



People

DMG PROPERTY MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 29 days

AKINTOYE, Oluwatoyin Opeoluwa

Director

Property Landlady

ACTIVE

Assigned on 29 Jun 2023

Current time on role 11 months, 1 day

KAPUR, Renu

Director

None

ACTIVE

Assigned on 29 Jun 2023

Current time on role 11 months, 1 day

O'CONNELL, Katharine Josephine

Director

Hr Advisor

ACTIVE

Assigned on 29 Jun 2023

Current time on role 11 months, 1 day

ALLEN, Roy Malcolm

Secretary

Corporate Planner

RESIGNED

Assigned on 23 Oct 1995

Resigned on 11 Mar 1997

Time on role 1 year, 4 months, 19 days

KESSEL, Richard Alexander

Secretary

RESIGNED

Assigned on 02 Aug 1995

Resigned on 23 Oct 1995

Time on role 2 months, 21 days

9600 SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2000

Resigned on 01 Feb 2004

Time on role 3 years, 2 months

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Feb 2004

Resigned on 27 Apr 2009

Time on role 5 years, 2 months, 26 days

HL PROPERTY AND ASSET MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Mar 2023

Resigned on 01 Jul 2023

Time on role 3 months, 18 days

HOUSTON LAWRENCE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2018

Resigned on 13 Mar 2023

Time on role 4 years, 9 months, 12 days

HOUSTON LAWRENCE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Apr 2009

Resigned on 01 Jun 2018

Time on role 9 years, 1 month, 5 days

RETIREMENT CARE GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 May 1999

Resigned on 30 Nov 2000

Time on role 1 year, 6 months, 17 days

RIALTO (SECRETARIAL) LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Mar 1997

Resigned on 13 May 1999

Time on role 2 years, 2 months, 2 days

BANYA, Ethel Boi

Director

Medical Secretary

RESIGNED

Assigned on 21 Dec 2020

Resigned on 29 Jun 2023

Time on role 2 years, 6 months, 8 days

BRAND, Frances Louise Atkinson

Director

Solicitor

RESIGNED

Assigned on 04 Oct 1995

Resigned on 11 Mar 1997

Time on role 1 year, 5 months, 7 days

BROADWELL, Sophie

Director

Pa/Administrator

RESIGNED

Assigned on 28 Nov 2017

Resigned on 21 Dec 2020

Time on role 3 years, 23 days

EASTWOOD, Steve

Director

It Support Analyst

RESIGNED

Assigned on 08 Dec 2004

Resigned on 24 May 2010

Time on role 5 years, 5 months, 16 days

HAGE, Alfred

Director

Financial Adviser

RESIGNED

Assigned on 30 Sep 2015

Resigned on 20 Dec 2020

Time on role 5 years, 2 months, 20 days

HARRISON, Wayne Morris

Director

Director

RESIGNED

Assigned on 02 Aug 1995

Resigned on 25 Aug 1995

Time on role 23 days

HATTON, Adam Nicholas Jonathan

Director

Civil Servant

RESIGNED

Assigned on 15 Sep 2008

Resigned on 24 Nov 2011

Time on role 3 years, 2 months, 9 days

HENLEY, Sharon

Director

Local Government Officer

RESIGNED

Assigned on 13 May 1999

Resigned on 08 Mar 2004

Time on role 4 years, 9 months, 26 days

JOSEPH, Jason Nigel Willacy

Director

Copy Writer

RESIGNED

Assigned on 11 Mar 2009

Resigned on 01 Sep 2014

Time on role 5 years, 5 months, 21 days

KHAN, Asma

Director

Unemployed

RESIGNED

Assigned on 26 Jun 2001

Resigned on 04 Oct 2016

Time on role 15 years, 3 months, 8 days

LAMING, Marcia

Director

Revenue Protection Inspector

RESIGNED

Assigned on 26 Jun 2001

Resigned on 08 Oct 2003

Time on role 2 years, 3 months, 12 days

OGEDNGBE, Emmanuel

Director

Development Manager

RESIGNED

Assigned on 13 Dec 2004

Resigned on 28 Nov 2017

Time on role 12 years, 11 months, 15 days

PAYNE, Andrew Nathaniel

Director

Service Engineer

RESIGNED

Assigned on 20 Dec 2020

Resigned on 29 Jun 2023

Time on role 2 years, 6 months, 9 days

POTTER, Stephen Conrad

Director

Surveyor

RESIGNED

Assigned on 02 Aug 1995

Resigned on 11 Mar 1997

Time on role 1 year, 7 months, 9 days

PUGH, Jennifer Joan

Director

Teacher

RESIGNED

Assigned on 21 Dec 2020

Resigned on 29 Jun 2023

Time on role 2 years, 6 months, 8 days

RUSSELL, Judith Ann

Director

Secretary

RESIGNED

Assigned on 13 May 1999

Resigned on 02 Apr 2001

Time on role 1 year, 10 months, 20 days

WILLIAMS, Andrew Claudius

Director

Finance Manager

RESIGNED

Assigned on 28 Nov 2017

Resigned on 29 Jun 2023

Time on role 5 years, 7 months, 1 day

WITTER, George Henry

Director

Accountant

RESIGNED

Assigned on 26 Jun 2001

Resigned on 18 Jun 2004

Time on role 2 years, 11 months, 22 days

RIALTO (MANAGEMENT) LIMITED

Corporate-director

RESIGNED

Assigned on 11 Mar 1997

Resigned on 13 May 1999

Time on role 2 years, 2 months, 2 days


Some Companies

ABSOLUTE BEAUTY (SUSSEX) LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:09592794
Status:ACTIVE
Category:Private Limited Company

BEERS LLP

29 FORE STREET,DEVON,TQ7 1AA

Number:OC323091
Status:ACTIVE
Category:Limited Liability Partnership

CANONS ASHBY BREWERS LTD

1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX

Number:11729651
Status:ACTIVE
Category:Private Limited Company

CREATION HOLDING CO., LTD.

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:11678464
Status:ACTIVE
Category:Private Limited Company

DUNBOYNE DEVELOPMENTS LIMITED

2 DUNBOYNE GROVE,LARNE,BT40 1PZ

Number:NI059688
Status:ACTIVE
Category:Private Limited Company

PHOENIX PSYCHOLOGICAL AND TRAUMA LTD

C/O BRADSHAWS LTD, CHARTER COURT 2 WELL HOUSE BARNS,BRETTON,CH4 0DH

Number:10411186
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