ETCHINGHAM COURT MANAGEMENT (FINCHLEY) LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, Wiltshire, England
StatusACTIVE
Company No.03086919
CategoryPrivate Limited Company
Incorporated01 Aug 1995
Age28 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

ETCHINGHAM COURT MANAGEMENT (FINCHLEY) LIMITED is an active private limited company with number 03086919. It was incorporated 28 years, 9 months, 28 days ago, on 01 August 1995. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, Wiltshire, England.



People

CRABTREE PM LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Jan 2024

Current time on role 4 months, 19 days

AGATHANGELOU, Philip

Director

Communications Manager

ACTIVE

Assigned on 26 Apr 2011

Current time on role 13 years, 1 month, 3 days

ALISTAIR CORB-NATHAN, Frederick

Director

Media Manager

ACTIVE

Assigned on 26 Oct 2022

Current time on role 1 year, 7 months, 3 days

BOURRIQUIS, Amy Louise

Director

Programmes Administrator

ACTIVE

Assigned on 09 Jun 2023

Current time on role 11 months, 20 days

BOURRIQUIS, Jonathan Raphaël Jérémie

Director

Software Engineer

ACTIVE

Assigned on 04 Jun 2021

Current time on role 2 years, 11 months, 25 days

FAIRBROTHER, Patricia Mary

Director

None

ACTIVE

Assigned on 27 Jul 2015

Current time on role 8 years, 10 months, 2 days

SILVER, Robert

Director

Accountant

ACTIVE

Assigned on 10 Jun 2016

Current time on role 7 years, 11 months, 19 days

WALSH, Marion

Director

Landlord

ACTIVE

Assigned on 26 Oct 2022

Current time on role 1 year, 7 months, 3 days

ABRAHAM, Jayne Alyson

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 1995

Resigned on 12 Aug 1998

Time on role 3 years, 11 days

AFZAL, Nadir

Secretary

Company Secretary

RESIGNED

Assigned on 18 May 2005

Resigned on 30 Apr 2010

Time on role 4 years, 11 months, 12 days

LINTON, Martin Henry

Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 16 Dec 2004

Time on role 3 years, 1 month, 2 days

MEHTA, Neeta

Secretary

RESIGNED

Assigned on 16 Dec 2004

Resigned on 18 May 2005

Time on role 5 months, 2 days

SANGHUI, Jayant

Secretary

Accountant

RESIGNED

Assigned on 15 Feb 2007

Resigned on 09 Apr 2008

Time on role 1 year, 1 month, 22 days

COLLINSON HALL

Corporate-secretary

RESIGNED

Assigned on 13 Aug 2018

Resigned on 10 Jan 2024

Time on role 5 years, 4 months, 28 days

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Aug 2007

Resigned on 13 Mar 2009

Time on role 1 year, 7 months, 10 days

NOMINEE SECRETARIES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Aug 1995

Resigned on 01 Aug 1995

Time on role

ABRAHAM, Jayne Alyson

Director

Accountant

RESIGNED

Assigned on 01 Aug 1995

Resigned on 12 Aug 1998

Time on role 3 years, 11 days

ABUBAKER, Yusuf

Director

Lawyer

RESIGNED

Assigned on 19 May 2007

Resigned on 12 Jun 2014

Time on role 7 years, 24 days

AFZAL, Nadir

Director

Director

RESIGNED

Assigned on 09 Mar 2005

Resigned on 30 Apr 2010

Time on role 5 years, 1 month, 21 days

AGATHANGELOU, Savvas Philippou

Director

Food Engineer

RESIGNED

Assigned on 09 Aug 2011

Resigned on 12 Jun 2014

Time on role 2 years, 10 months, 3 days

ASANO, Tatsuya

Director

Property Investment

RESIGNED

Assigned on 09 Sep 2007

Resigned on 12 Jun 2014

Time on role 6 years, 9 months, 3 days

BIRDI, Baldev

Director

Director

RESIGNED

Assigned on 18 Jan 2006

Resigned on 11 May 2007

Time on role 1 year, 3 months, 24 days

CADDY, Georgina

Director

Production Secretary

RESIGNED

Assigned on 28 Oct 2022

Resigned on 28 Oct 2022

Time on role

CANAGARATNAM, Myooran, Dr

Director

Doctor

RESIGNED

Assigned on 04 Aug 2007

Resigned on 12 Jun 2014

Time on role 6 years, 10 months, 8 days

COX, John

Director

It Consultant

RESIGNED

Assigned on 29 Sep 2007

Resigned on 30 May 2011

Time on role 3 years, 8 months, 1 day

CURTIS, Angela Rosemary

Director

Company Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 13 May 2002

Time on role 6 years, 4 months, 12 days

FAIRBROTHER, Patricia

Director

Teacher

RESIGNED

Assigned on 11 Jul 2007

Resigned on 19 Nov 2011

Time on role 4 years, 4 months, 8 days

FAIRBROTHER, Patricia

Director

Teacher

RESIGNED

Assigned on 15 Feb 2007

Resigned on 04 Jun 2007

Time on role 3 months, 17 days

FORREST, Michael Patrick

Director

Retired

RESIGNED

Assigned on 16 Dec 2004

Resigned on 26 Jan 2005

Time on role 1 month, 10 days

GOODMAN, Melvyn David

Director

Retired

RESIGNED

Assigned on 03 Jun 2010

Resigned on 12 Jun 2014

Time on role 4 years, 9 days

JACOBS, Andrew Spencer

Director

Software Consultant

RESIGNED

Assigned on 15 Apr 2015

Resigned on 27 Nov 2017

Time on role 2 years, 7 months, 12 days

KAMBOH, Navdeep, Mr.

Director

Pilot

RESIGNED

Assigned on 24 Aug 2007

Resigned on 15 May 2011

Time on role 3 years, 8 months, 22 days

KING, Crispin James Barton

Director

Marketing Consultant

RESIGNED

Assigned on 11 Jul 2007

Resigned on 20 Apr 2011

Time on role 3 years, 9 months, 9 days

KING, Elly

Director

Teacher

RESIGNED

Assigned on 26 May 2016

Resigned on 21 May 2018

Time on role 1 year, 11 months, 26 days

LEVENE, Max

Director

Retired

RESIGNED

Assigned on 31 Jul 1996

Resigned on 01 Feb 2000

Time on role 3 years, 6 months, 1 day

LINTON, Martin Henry

Director

Chartered Accountant

RESIGNED

Assigned on 11 Jul 2007

Resigned on 15 Aug 2011

Time on role 4 years, 1 month, 4 days

LINTON, Martin Henry

Director

Accountant

RESIGNED

Assigned on 06 Nov 2003

Resigned on 16 Dec 2004

Time on role 1 year, 1 month, 10 days

MITCHELL, Paul

Director

Creative Manager

RESIGNED

Assigned on 30 Jun 2007

Resigned on 01 May 2008

Time on role 10 months, 1 day

MOHAMED, Naveed

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2004

Resigned on 24 Sep 2005

Time on role 9 months, 8 days

MORRIS, Richard Michael

Director

None

RESIGNED

Assigned on 10 Aug 2010

Resigned on 12 Jun 2014

Time on role 3 years, 10 months, 2 days

NOORDEN, Asher Charles

Director

Retired

RESIGNED

Assigned on 16 Dec 2004

Resigned on 22 Jul 2006

Time on role 1 year, 7 months, 6 days

NOORDEN, Asher Charles

Director

Retired

RESIGNED

Assigned on 01 Jan 1996

Resigned on 16 Sep 2001

Time on role 5 years, 8 months, 15 days

NOORDEN, George Benjamin

Director

Builder

RESIGNED

Assigned on 11 Jul 2007

Resigned on 20 Apr 2011

Time on role 3 years, 9 months, 9 days

PRODHAN, Selima

Director

None

RESIGNED

Assigned on 11 Jul 2007

Resigned on 26 Nov 2009

Time on role 2 years, 4 months, 15 days

RABIN, Daniel

Director

Surveyor

RESIGNED

Assigned on 04 Aug 2007

Resigned on 06 May 2009

Time on role 1 year, 9 months, 2 days

RESHAMWALA, Omar

Director

None

RESIGNED

Assigned on 18 Mar 2010

Resigned on 10 Aug 2011

Time on role 1 year, 4 months, 23 days

RESHAMWALA, Omar

Director

Retired

RESIGNED

Assigned on 19 May 2007

Resigned on 21 Dec 2009

Time on role 2 years, 7 months, 2 days

SANGHVI, Jayantkumar Bhagwanji

Director

Accountant

RESIGNED

Assigned on 18 Mar 2010

Resigned on 23 Apr 2011

Time on role 1 year, 1 month, 5 days

SANGHVI, Jayantkumar Bhagwanji

Director

Accountant

RESIGNED

Assigned on 11 Jul 2007

Resigned on 09 Apr 2008

Time on role 8 months, 29 days

SHAIKH, Jaikumar Christopher Samuel

Director

Barrister Engineer

RESIGNED

Assigned on 16 Dec 2004

Resigned on 24 Nov 2023

Time on role 18 years, 11 months, 8 days

THOMAS, Barbara Mccaig

Director

Business Development Mgr

RESIGNED

Assigned on 11 Jul 2007

Resigned on 25 Jan 2018

Time on role 10 years, 6 months, 14 days

WHITE, Ronald

Director

Retired

RESIGNED

Assigned on 14 Jan 1996

Resigned on 31 Aug 2008

Time on role 12 years, 7 months, 17 days

NOMINEE DIRECTORS LTD

Corporate-nominee-director

RESIGNED

Assigned on 01 Aug 1995

Resigned on 01 Aug 1995

Time on role


Some Companies

BAMA PROPERTY LIMITED

290 MOSTON LANE,MANCHESTER,M40 9WB

Number:08787817
Status:ACTIVE
Category:Private Limited Company
Number:CE016346
Status:ACTIVE
Category:Charitable Incorporated Organisation

DINETEQ LTD

94 THE HOVE,RUNCORN,WA7 6EE

Number:11952304
Status:ACTIVE
Category:Private Limited Company

EXCEL LTD

212 HIGH STREET,SWANSEA,SA1 1PE

Number:06922061
Status:ACTIVE
Category:Private Limited Company

MAKE UP OR BREAK UP LIMITED

APARTMENT 201,MANCHESTER,M4 1DH

Number:11480405
Status:ACTIVE
Category:Private Limited Company

PRIMESOLOUTIONS LTD

WILLIAM TAYLOR HOUSE,BRADFORD,BD1 3AZ

Number:11662690
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