APRIL COURT MANAGEMENT COMPANY LIMITED

10 St Davids Place 10 St Davids Place, Gwynedd, LL30 2UG
StatusACTIVE
Company No.03130535
CategoryPrivate Limited Company
Incorporated24 Nov 1995
Age28 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

APRIL COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 03130535. It was incorporated 28 years, 6 months, 20 days ago, on 24 November 1995. The company address is 10 St Davids Place 10 St Davids Place, Gwynedd, LL30 2UG.



People

CARTER, Sandra

Secretary

ACTIVE

Assigned on 29 Jul 2015

Current time on role 8 years, 10 months, 16 days

CARTER, Christopher Andrew

Director

Vocalist Entertainer

ACTIVE

Assigned on 29 Jul 2015

Current time on role 8 years, 10 months, 16 days

CARTER, Sandra

Director

Retired

ACTIVE

Assigned on 29 Jul 2015

Current time on role 8 years, 10 months, 16 days

EDWARDS, Ingrid Margaret

Director

Florist

ACTIVE

Assigned on 26 Nov 2005

Current time on role 18 years, 6 months, 18 days

HALLSWORTH, Maureen

Director

None

ACTIVE

Assigned on 16 Dec 2009

Current time on role 14 years, 5 months, 29 days

WHITE, Timothy Paul

Secretary

Salesman

RESIGNED

Assigned on 22 Sep 1998

Resigned on 22 Jul 2015

Time on role 16 years, 10 months

WILLIAMS, Lynne

Secretary

RESIGNED

Assigned on 24 Nov 1995

Resigned on 21 Sep 1998

Time on role 2 years, 9 months, 27 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Nov 1995

Resigned on 24 Nov 1995

Time on role

ANDERSON, Christopher Paul

Director

Comp Tech

RESIGNED

Assigned on 18 Jan 2002

Resigned on 30 Apr 2004

Time on role 2 years, 3 months, 12 days

BULGER, George Philip

Director

Retired

RESIGNED

Assigned on 22 Sep 1998

Resigned on 20 Jul 2002

Time on role 3 years, 9 months, 28 days

DUCLZINSKI, Stefan Graig

Director

Catering

RESIGNED

Assigned on 01 May 2004

Resigned on 25 Nov 2005

Time on role 1 year, 6 months, 24 days

EDWARDS, Gareth Wyn

Director

Restaurant Manager

RESIGNED

Assigned on 22 Sep 1998

Resigned on 18 Mar 2002

Time on role 3 years, 5 months, 26 days

ROGERS, Elizabeth Wendy

Director

Care Nurse

RESIGNED

Assigned on 01 Dec 2002

Resigned on 15 Dec 2009

Time on role 7 years, 14 days

WHITE, Timothy Paul

Director

Salesman

RESIGNED

Assigned on 22 Sep 1998

Resigned on 22 Jul 2015

Time on role 16 years, 10 months

WILLIAMS, David Philip

Director

Electrician

RESIGNED

Assigned on 24 Nov 1995

Resigned on 21 Sep 1998

Time on role 2 years, 9 months, 27 days

WILLIAMS, Lynne

Director

Director

RESIGNED

Assigned on 24 Nov 1995

Resigned on 21 Sep 1998

Time on role 2 years, 9 months, 27 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Nov 1995

Resigned on 24 Nov 1995

Time on role


Some Companies

BEAVER BRIDGES LIMITED

5 KNIGHTS COURT BATTLEFIELD ENTERPRISE PARK,SHREWSBURY,SY1 3GA

Number:09733378
Status:ACTIVE
Category:Private Limited Company

CARGO REFRIGERATION LIMITED

PURBECK HOUSE,POOLE,BH15 4AJ

Number:02897548
Status:ACTIVE
Category:Private Limited Company

DOODLE'S DEN LTD

10 PORTLAND BUSINESS CENTRE, MANOR HOUSE LANE,SLOUGH,SL3 9EG

Number:09061882
Status:ACTIVE
Category:Private Limited Company

ROYALTON (HILL HOUSE) LLP

3000 CATHEDRAL HILL,GUILDFORD,GU2 7YB

Number:OC348419
Status:ACTIVE
Category:Limited Liability Partnership

SEU F&F LTD

1 POULTON CLOSE,,DOVER,CT17 0HL

Number:10420164
Status:ACTIVE
Category:Private Limited Company

THE CREATIVE LEAGUE LTD

FLAT 3,LONDON,EC2A 4LJ

Number:11823025
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