PAUL'S PLACE MANAGEMENT COMPANY LIMITED

38 Pauls Place, Ashtead, KT21 1HN, Surrey
StatusACTIVE
Company No.03142637
CategoryPrivate Limited Company
Incorporated02 Jan 1996
Age28 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

PAUL'S PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03142637. It was incorporated 28 years, 5 months, 2 days ago, on 02 January 1996. The company address is 38 Pauls Place, Ashtead, KT21 1HN, Surrey.



People

WILSON, Christopher John

Secretary

Chemical Engineer

ACTIVE

Assigned on 08 Jul 2004

Current time on role 19 years, 10 months, 27 days

LINSELL, Peter Charles

Director

Accountant

ACTIVE

Assigned on 04 Jul 2013

Current time on role 10 years, 11 months

MURSALEEN, Julie Patricia

Director

Retired

ACTIVE

Assigned on 06 Jul 2017

Current time on role 6 years, 10 months, 29 days

WILSON, Christopher John

Director

Retired

ACTIVE

Assigned on 08 Jul 2004

Current time on role 19 years, 10 months, 27 days

FOSTER, Roy William John

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Oct 1998

Resigned on 06 Jul 2000

Time on role 1 year, 8 months, 15 days

NEW, James Edward

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Jul 1997

Resigned on 22 Oct 1998

Time on role 1 year, 3 months, 19 days

WILSON, Janice Susan

Secretary

Social Worker

RESIGNED

Assigned on 06 Jul 2000

Resigned on 08 Jul 2004

Time on role 4 years, 2 days

WRIGHT, Paul Timothy

Secretary

RESIGNED

Assigned on 02 Jan 1996

Resigned on 03 Jul 1997

Time on role 1 year, 6 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jan 1996

Resigned on 02 Jan 1996

Time on role

CAIRD, Simon Andrew

Director

Estate Agent

RESIGNED

Assigned on 05 Jul 2001

Resigned on 06 Jul 2006

Time on role 5 years, 1 day

CLARK, Anne

Director

Retired

RESIGNED

Assigned on 01 Jul 2010

Resigned on 03 Jul 2014

Time on role 4 years, 2 days

DENNARD, Derek David

Director

Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 03 Jul 1997

Time on role 1 year, 6 months, 1 day

FOSTER, Roy William John

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 1997

Resigned on 06 Jul 2000

Time on role 3 years, 3 days

GARDNER, Raymond

Director

Retired

RESIGNED

Assigned on 06 Jul 2006

Resigned on 01 Nov 2013

Time on role 7 years, 3 months, 26 days

GEARON, Michael William

Director

Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 03 Jul 1997

Time on role 1 year, 6 months, 1 day

HULME, Josephine Margaret

Director

Housewife

RESIGNED

Assigned on 10 Nov 1998

Resigned on 04 Jul 2013

Time on role 14 years, 7 months, 24 days

KEEP, David Burnell

Director

Administrator

RESIGNED

Assigned on 03 Jul 2014

Resigned on 02 Jul 2015

Time on role 11 months, 30 days

LINSELL, Peter Charles

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 1997

Resigned on 08 Jul 2004

Time on role 7 years, 5 days

MATHAROO, Cheryl Wendy

Director

Office Administrator

RESIGNED

Assigned on 08 Jul 2004

Resigned on 12 Feb 2010

Time on role 5 years, 7 months, 4 days

MCGREGOR, Duncan Melville

Director

Architect

RESIGNED

Assigned on 03 Jul 2014

Resigned on 09 Jun 2022

Time on role 7 years, 11 months, 6 days

NEGUS, Kenneth James

Director

Retired

RESIGNED

Assigned on 06 Jul 2000

Resigned on 25 Apr 2001

Time on role 9 months, 19 days

NEW, James Edward

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 1997

Resigned on 22 Oct 1998

Time on role 1 year, 3 months, 19 days

ROSCOE, John Gordon Fraser

Director

Retired

RESIGNED

Assigned on 05 Jul 2012

Resigned on 10 Nov 2012

Time on role 4 months, 5 days

SOUTHAM, John Armitage, Dr

Director

Medical Appeal Tribunal

RESIGNED

Assigned on 03 Jul 1997

Resigned on 06 Jul 2000

Time on role 3 years, 3 days

TURNER, Graham Neil

Director

Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 03 Jul 1997

Time on role 1 year, 6 months, 1 day

VINEY, Michael John

Director

Retired

RESIGNED

Assigned on 11 Jul 2002

Resigned on 02 Jul 2015

Time on role 12 years, 11 months, 22 days

WILSON, Janice Susan

Director

Housewife

RESIGNED

Assigned on 03 Jul 1997

Resigned on 08 Jul 2004

Time on role 7 years, 5 days

YORK, Kathleen

Director

Retired

RESIGNED

Assigned on 04 Jul 2013

Resigned on 06 Jul 2017

Time on role 4 years, 2 days


Some Companies

BRIX LONDON LIMITED

1-A AVENUE INDUSTRIAL ESTATE,ROMFORD,RM3 0BY

Number:11340853
Status:ACTIVE
Category:Private Limited Company

FRACTURE MEDIA LTD

62 PENROSE COURT,LONDON,SW12 8BY

Number:11556405
Status:ACTIVE
Category:Private Limited Company

GOBBLE CONSULTANCY LIMITED

DAIRY HOUSE MONEY ROW GREEN,MAIDENHEAD,SL6 2ND

Number:06681094
Status:ACTIVE
Category:Private Limited Company

JC WILDSMITH LTD

UNIT 10 THE GALLERY,WORCESTER,WR1 2RD

Number:10568724
Status:ACTIVE
Category:Private Limited Company

PROPERTYSERVE COMMERCIAL LIMITED

146 HIGH STREET,ESSEX,CM12 9DF

Number:11608625
Status:ACTIVE
Category:Private Limited Company

TANNING BAY (ENFIELD) LIMITED

LIVERMORE HOUSE,DUNMOW,CM6 1AW

Number:08631094
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