THORNEY COURT MANAGEMENT COMPANY LIMITED

17 North Barn 17 North Barn, Iver, SL0 9AJ, England
StatusACTIVE
Company No.03366887
Category
Incorporated08 May 1997
Age27 years, 25 days
JurisdictionEngland Wales

SUMMARY

THORNEY COURT MANAGEMENT COMPANY LIMITED is an active with number 03366887. It was incorporated 27 years, 25 days ago, on 08 May 1997. The company address is 17 North Barn 17 North Barn, Iver, SL0 9AJ, England.



People

MOSLEY, Arlene Frances Eustelle

Secretary

ACTIVE

Assigned on 11 Jan 2020

Current time on role 4 years, 4 months, 22 days

MASTERS, David Anthony

Director

Administrator

ACTIVE

Assigned on 13 Jan 2021

Current time on role 3 years, 4 months, 20 days

OAKES, Philip

Director

Architect

ACTIVE

Assigned on 27 Jun 2022

Current time on role 1 year, 11 months, 5 days

FARALDO, Rafael

Secretary

Anager

RESIGNED

Assigned on 30 Sep 1999

Resigned on 08 Dec 1999

Time on role 2 months, 8 days

HAZELL, Brian Terence

Secretary

RESIGNED

Assigned on 28 Sep 2002

Resigned on 18 Mar 2016

Time on role 13 years, 5 months, 20 days

OAKES, Samantha Jane

Secretary

RESIGNED

Assigned on 18 Mar 2016

Resigned on 11 Jan 2020

Time on role 3 years, 9 months, 24 days

PHILLIPS, Sharon Marie

Secretary

Company Secretary

RESIGNED

Assigned on 08 Dec 1999

Resigned on 28 Sep 2002

Time on role 2 years, 9 months, 20 days

PITSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 May 1997

Resigned on 30 Sep 1999

Time on role 2 years, 4 months, 22 days

CHRISTIE-RUNDLE, Emma

Director

Project Manager

RESIGNED

Assigned on 10 Sep 2015

Resigned on 24 Jun 2018

Time on role 2 years, 9 months, 14 days

HALL, Jane Elizabeth

Director

Director

RESIGNED

Assigned on 09 May 1997

Resigned on 30 Sep 1999

Time on role 2 years, 4 months, 21 days

HALL, Philip

Director

Int. Manager

RESIGNED

Assigned on 30 Sep 1999

Resigned on 23 Aug 2005

Time on role 5 years, 10 months, 23 days

LUCY, Michelle Jenny

Director

Project Manager

RESIGNED

Assigned on 24 Jun 2018

Resigned on 16 Jun 2022

Time on role 3 years, 11 months, 22 days

NICHOLS, Paul Raymond Lowrie

Director

Director

RESIGNED

Assigned on 09 May 1997

Resigned on 30 Sep 1999

Time on role 2 years, 4 months, 21 days

OAKES, Samantha Jane

Director

Professional Services Manager

RESIGNED

Assigned on 01 Dec 2013

Resigned on 13 Jan 2021

Time on role 7 years, 1 month, 12 days

PHILLIPS, Paul Alexander

Director

Company Director

RESIGNED

Assigned on 08 Dec 1999

Resigned on 31 Jan 2000

Time on role 1 month, 23 days

WALL, Charles Tom Ralph

Director

Retired

RESIGNED

Assigned on 27 Feb 2000

Resigned on 16 Dec 2015

Time on role 15 years, 9 months, 18 days

CASTLE NOTORNIS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 May 1997

Resigned on 09 May 1997

Time on role 1 day


Some Companies

BRILLIANT-MINDS-ACADEMY-CO-UK LTD

53 OLD HINCKLEY ROAD,NUNEATON,CV10 0AA

Number:10644756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

F2F EVENTS INTERNATIONAL LIMITED

TYTHE BARN HIGH STREET,DUNSTABLE,LU6 2HS

Number:08314820
Status:ACTIVE
Category:Private Limited Company

FEELGOOD DEVELOPMENTS LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:04105805
Status:ACTIVE
Category:Private Limited Company

PAGE DENIM DESIGNS LTD

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:05255128
Status:ACTIVE
Category:Private Limited Company

RBVBLBYBHB1012 LLP

QUEENS GATE OFFICE 17,NEWTON ABBOT,TQ12 2SL

Number:OC379620
Status:ACTIVE
Category:Limited Liability Partnership

SBT LOGISTICS LIMITED

CORNER OAK,SOLIHULL,B91 3QG

Number:08986704
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