ELIZABETH COURT AND FLORENCE HOUSE MANAGEMENT LIMITED

Chalice House Bromley Road Chalice House Bromley Road, Colchester, CO7 7BY, England
StatusACTIVE
Company No.03289073
CategoryPrivate Limited Company
Incorporated09 Dec 1996
Age27 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

ELIZABETH COURT AND FLORENCE HOUSE MANAGEMENT LIMITED is an active private limited company with number 03289073. It was incorporated 27 years, 5 months, 27 days ago, on 09 December 1996. The company address is Chalice House Bromley Road Chalice House Bromley Road, Colchester, CO7 7BY, England.



People

COOPER, David

Director

Director

ACTIVE

Assigned on 21 Dec 2021

Current time on role 2 years, 5 months, 15 days

DAVIES, Anne

Director

Director

ACTIVE

Assigned on 10 Apr 2019

Current time on role 5 years, 1 month, 25 days

HURST, Patricia Joan

Director

Retired

ACTIVE

Assigned on 20 Mar 2013

Current time on role 11 years, 2 months, 16 days

CONNOR, Ronald Henry

Secretary

RESIGNED

Assigned on 09 Dec 1996

Resigned on 19 May 1997

Time on role 5 months, 10 days

GREENAWAY, Frank Alfred

Secretary

Accountant

RESIGNED

Assigned on 19 May 1997

Resigned on 31 Jul 2005

Time on role 8 years, 2 months, 12 days

COMPANY SECRETARIES EAST LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Jul 2005

Resigned on 17 Sep 2007

Time on role 2 years, 1 month, 17 days

DLR COMPANY SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 17 Sep 2007

Resigned on 01 Nov 2008

Time on role 1 year, 1 month, 14 days

BASFORD, John Frederick

Director

Retired

RESIGNED

Assigned on 09 Dec 1996

Resigned on 19 Apr 2000

Time on role 3 years, 4 months, 10 days

BLAND, Zena Edith

Director

Retired

RESIGNED

Assigned on 09 Dec 1996

Resigned on 23 Feb 1999

Time on role 2 years, 2 months, 14 days

BURGESS, Marion Grace

Director

Director

RESIGNED

Assigned on 01 Aug 2018

Resigned on 10 Apr 2020

Time on role 1 year, 8 months, 9 days

CAST, Peter Thomas

Director

Retired

RESIGNED

Assigned on 23 Feb 1999

Resigned on 20 Mar 2013

Time on role 14 years, 25 days

CLENSHAW, Doris Frances

Director

Retired

RESIGNED

Assigned on 23 Feb 1999

Resigned on 26 Sep 2002

Time on role 3 years, 7 months, 3 days

CONNOR, Ronald Henry

Director

Company Director

RESIGNED

Assigned on 19 May 1997

Resigned on 26 Feb 2002

Time on role 4 years, 9 months, 7 days

DEE, Katherine May

Director

Director

RESIGNED

Assigned on 07 Apr 2009

Resigned on 09 Dec 2012

Time on role 3 years, 8 months, 2 days

GLEAVE, Colin Alan

Director

Retired

RESIGNED

Assigned on 26 Feb 2002

Resigned on 09 Dec 2010

Time on role 8 years, 9 months, 11 days

GLEAVE, Jill

Director

Retired

RESIGNED

Assigned on 20 Mar 2013

Resigned on 11 Mar 2019

Time on role 5 years, 11 months, 22 days

WHITE, Alice Maguerite

Director

Retired

RESIGNED

Assigned on 23 Feb 1999

Resigned on 26 Sep 2002

Time on role 3 years, 7 months, 3 days

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Dec 1996

Resigned on 09 Dec 1996

Time on role


Some Companies

BFIN FRANCE LIMITED

85 KING WILLIAM STREET,LONDON,EC4N 7BL

Number:06324448
Status:ACTIVE
Category:Private Limited Company

CLOACA SURVEYS LTD

16 DERBY ROAD,CHATHAM,ME5 7JF

Number:07953795
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL FINANCING SOLUTIONS LIMITED

THE MOUNT BARROW HILL,ASHFORD,TN25 6JQ

Number:07681325
Status:ACTIVE
Category:Private Limited Company

LIFE PLANNING SERVICE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11128872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MSR PRESTIGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09995477
Status:ACTIVE
Category:Private Limited Company
Number:03364323
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