THE PRIORY STANLEY ROAD MANAGEMENT COMPANY LIMITED

The Priory Flat 4, The Priory The Priory Flat 4, The Priory, Sutton, SM2 6SB, England
StatusACTIVE
Company No.03217518
Category
Incorporated27 Jun 1996
Age27 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE PRIORY STANLEY ROAD MANAGEMENT COMPANY LIMITED is an active with number 03217518. It was incorporated 27 years, 11 months, 8 days ago, on 27 June 1996. The company address is The Priory Flat 4, The Priory The Priory Flat 4, The Priory, Sutton, SM2 6SB, England.



People

KARAJ, Gezim

Secretary

ACTIVE

Assigned on 28 Apr 2019

Current time on role 5 years, 1 month, 7 days

JORDAN, Donald, Mr.

Director

Retired

ACTIVE

Assigned on 30 Jul 2010

Current time on role 13 years, 10 months, 6 days

KARAJ, Gezim, Mr.

Director

General Builder

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 11 months, 4 days

MORCOMBE, Audrey Caroline

Director

Retired

ACTIVE

Assigned on 28 Jan 2024

Current time on role 4 months, 8 days

REES, Ann, Mrs.

Director

None

ACTIVE

Assigned on 26 Jul 2001

Current time on role 22 years, 10 months, 10 days

WARRENER, Simon James, Mr.

Director

Equity Trader

ACTIVE

Assigned on 21 Jun 2002

Current time on role 21 years, 11 months, 14 days

MARTIN, Alan Paul, Mr.

Secretary

Marine Engineer

RESIGNED

Assigned on 25 Jul 2001

Resigned on 30 Apr 2019

Time on role 17 years, 9 months, 5 days

MCLEAN, James Ian

Secretary

RESIGNED

Assigned on 27 Jun 1996

Resigned on 02 Aug 1996

Time on role 1 month, 5 days

WASS, Philip

Secretary

Bank Clerk

RESIGNED

Assigned on 02 Aug 1996

Resigned on 25 Jul 2001

Time on role 4 years, 11 months, 23 days

BRIGHAM, Robert Andrew

Director

Solicitor

RESIGNED

Assigned on 27 Jun 1996

Resigned on 02 Aug 1996

Time on role 1 month, 5 days

BRUTON, Jack Godfrey

Director

Retired

RESIGNED

Assigned on 02 Aug 1996

Resigned on 20 Feb 2010

Time on role 13 years, 6 months, 18 days

DEWSBURY, Sarah

Director

Environment Manager

RESIGNED

Assigned on 07 Nov 2005

Resigned on 13 Jun 2014

Time on role 8 years, 7 months, 6 days

MARTIN, Alan Paul, Mr.

Director

Retired

RESIGNED

Assigned on 25 Jul 2001

Resigned on 19 Jul 2019

Time on role 17 years, 11 months, 25 days

MORCOMBE, George John

Director

Retired

RESIGNED

Assigned on 02 Aug 1996

Resigned on 28 Jan 2024

Time on role 27 years, 5 months, 26 days

SELBIE, Doreen Sylvia

Director

Merchandise Clerk

RESIGNED

Assigned on 02 Aug 1996

Resigned on 01 Feb 1998

Time on role 1 year, 5 months, 30 days

STOCKEN, Patricia Creswick

Director

Retired

RESIGNED

Assigned on 02 Aug 1996

Resigned on 14 Mar 2005

Time on role 8 years, 7 months, 12 days

THEOCHAROUS, Helen

Director

Traffic Controller

RESIGNED

Assigned on 02 Aug 1996

Resigned on 16 Sep 1997

Time on role 1 year, 1 month, 14 days

WASS, Philip

Director

Sales Executive

RESIGNED

Assigned on 02 Aug 1996

Resigned on 26 Jul 2001

Time on role 4 years, 11 months, 24 days


Some Companies

HOLLY HOUSE CARE HOME LIMITED

35 THEYDON PARK ROAD,ESSEX,CM16 7LR

Number:03911309
Status:ACTIVE
Category:Private Limited Company

ISLAVA LIMITED

15 MEADOW ROAD,PETERBOROUGH,PE6 8PF

Number:08356256
Status:ACTIVE
Category:Private Limited Company

METBERT LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10978927
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUADRANT PROPERTY SERVICES (UK) LIMITED

210 BALKWELL AVENUE,TYNE & WEAR,NE29 7DH

Number:05076049
Status:ACTIVE
Category:Private Limited Company

SKILLS TO CARE LIMITED

UNIT 4, DRAKE COURT EAGLE ROAD,PLYMOUTH,PL7 5JY

Number:06662566
Status:ACTIVE
Category:Private Limited Company

SUGAR PAPER CHESHIRE LTD

24 ALBANY MILL,CONGLETON,CW12 3AE

Number:11558235
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