SWALLOW COTTAGES MANAGEMENT COMPANY LIMITED

Suite K, Priest House Suite K, Priest House, Knowle, Solihull, B93 0JU, West Midlands, United Kingdom
StatusACTIVE
Company No.03140120
CategoryPrivate Limited Company
Incorporated15 Dec 1995
Age28 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

SWALLOW COTTAGES MANAGEMENT COMPANY LIMITED is an active private limited company with number 03140120. It was incorporated 28 years, 5 months, 2 days ago, on 15 December 1995. The company address is Suite K, Priest House Suite K, Priest House, Knowle, Solihull, B93 0JU, West Midlands, United Kingdom.



People

HAWKINS, Linda Susan

Secretary

ACTIVE

Assigned on 09 Nov 2010

Current time on role 13 years, 6 months, 8 days

HAWKINS, Linda Susan

Director

Customer Service Adviser

ACTIVE

Assigned on 20 Jul 2004

Current time on role 19 years, 9 months, 28 days

HEWSTON, Mark Gary

Director

Police Officer

ACTIVE

Assigned on 02 Sep 2003

Current time on role 20 years, 8 months, 15 days

HULSE, John Michael

Director

Retired Accountant

ACTIVE

Assigned on 01 Aug 2016

Current time on role 7 years, 9 months, 16 days

POWELL, Andrew

Director

It Telecoms Analyst

ACTIVE

Assigned on 09 Nov 2010

Current time on role 13 years, 6 months, 8 days

COLLIS, Jonathan Peter

Secretary

RESIGNED

Assigned on 19 Dec 1995

Resigned on 25 Jul 1997

Time on role 1 year, 7 months, 6 days

HARRIS, Tony

Secretary

Competer Analyst

RESIGNED

Assigned on 12 Mar 2002

Resigned on 09 Nov 2010

Time on role 8 years, 7 months, 28 days

HAWKINS, Linda Susan

Secretary

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 01 Jan 2002

Time on role 9 months, 6 days

LEONARD, Karen Ann

Secretary

Secretary

RESIGNED

Assigned on 09 Jul 1998

Resigned on 26 Mar 2001

Time on role 2 years, 8 months, 17 days

PHILLIPS, James Brandon

Secretary

Accountant

RESIGNED

Assigned on 24 Jul 1997

Resigned on 25 Jan 1998

Time on role 6 months, 1 day

RUTLAND SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Dec 1995

Resigned on 19 Dec 1995

Time on role 4 days

ASHFORD, Carl Anthony

Director

Accountant

RESIGNED

Assigned on 07 Nov 2006

Resigned on 01 Aug 2016

Time on role 9 years, 8 months, 25 days

CARR, David Malcolm

Director

Director

RESIGNED

Assigned on 24 Jul 1997

Resigned on 03 May 2001

Time on role 3 years, 9 months, 10 days

CHESTER, Craig Kurt

Director

Technical Manager

RESIGNED

Assigned on 04 Aug 1999

Resigned on 26 Mar 2001

Time on role 1 year, 7 months, 22 days

COOMBS, Graham Derek Clifford

Director

Company Director

RESIGNED

Assigned on 19 Dec 1995

Resigned on 25 Jul 1997

Time on role 1 year, 7 months, 6 days

HARRIS, Tony

Director

Competer Analyst

RESIGNED

Assigned on 12 Mar 2002

Resigned on 09 Nov 2010

Time on role 8 years, 7 months, 28 days

HAWKINS, Linda Susan

Director

Company Director

RESIGNED

Assigned on 24 Jul 1997

Resigned on 15 Aug 2000

Time on role 3 years, 22 days

KERR, David Joseph

Director

Engineer

RESIGNED

Assigned on 24 Jul 1997

Resigned on 30 Sep 1997

Time on role 2 months, 6 days

MULHALL, Patricia Ann

Director

Care Manager

RESIGNED

Assigned on 24 Jul 1997

Resigned on 10 Feb 1998

Time on role 6 months, 17 days

PHILLIPS, James Brandon

Director

Accountant

RESIGNED

Assigned on 24 Jul 1997

Resigned on 30 Sep 1997

Time on role 2 months, 6 days

PRICE, Carol

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 31 Oct 2006

Time on role 5 years, 7 months, 5 days

TIPPINGS, Andrew

Director

Project Engineer

RESIGNED

Assigned on 24 Jul 1997

Resigned on 26 Mar 2001

Time on role 3 years, 8 months, 2 days

TIPPINGS, Jennifer

Director

Buyer

RESIGNED

Assigned on 01 Jan 1998

Resigned on 26 Mar 2001

Time on role 3 years, 2 months, 25 days

WELSH, Dennis

Director

Engineer

RESIGNED

Assigned on 01 Jan 1998

Resigned on 31 Jul 2001

Time on role 3 years, 6 months, 30 days

RUTLAND DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Dec 1995

Resigned on 19 Dec 1995

Time on role 4 days


Some Companies

BLUE DIAMOND MANAGEMENT LIMITED

9 CLIFFORD STREET,LONDON,W1S 2FT

Number:08054134
Status:ACTIVE
Category:Private Limited Company

JAMES ENGINEERING CONSTRUCTIONS LIMITED

WOOD STREET NORTH,ALFRETON,DE55 7JR

Number:07452977
Status:ACTIVE
Category:Private Limited Company

LIME DEVELOPMENTS LIMITED

21 ATLAS ESTATE BROOKVALE ROAD,BIRMINGHAM,B6 7EX

Number:06737375
Status:ACTIVE
Category:Private Limited Company

MEARNS & COMPANY LIMITED

112 COMMERCIAL STREET,EDINBURGH,EH6 6NF

Number:SC288945
Status:ACTIVE
Category:Private Limited Company

MOTOPHOTO LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:07971150
Status:ACTIVE
Category:Private Limited Company

RICHARD SPOONER ASSOCIATES LTD

72 BROWNS LANE,SOLIHULL,B93 9BE

Number:09621827
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