ALDER GROVE MANAGEMENT COMPANY LIMITED

75 High Street, Boston, PE21 8SX, England
StatusACTIVE
Company No.03402899
CategoryPrivate Limited Company
Incorporated14 Jul 1997
Age26 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

ALDER GROVE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03402899. It was incorporated 26 years, 11 months, 1 day ago, on 14 July 1997. The company address is 75 High Street, Boston, PE21 8SX, England.



People

MATSON, Madeline Suzette

Secretary

ACTIVE

Assigned on 10 May 2022

Current time on role 2 years, 1 month, 5 days

ANDREW, Rachel Louise

Director

Director

ACTIVE

Assigned on 10 May 2022

Current time on role 2 years, 1 month, 5 days

BRABROOK, Sandra

Director

Director

ACTIVE

Assigned on 11 Apr 2019

Current time on role 5 years, 2 months, 4 days

CORT-CLARKE, Cheryl

Director

Community Nurse

ACTIVE

Assigned on 10 May 2022

Current time on role 2 years, 1 month, 5 days

KANE, John Timothy

Director

Retired

ACTIVE

Assigned on 25 Aug 2016

Current time on role 7 years, 9 months, 21 days

ELKINGTON, Kare Barbera

Secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 28 Apr 2000

Time on role 1 year, 9 months, 27 days

KANE, Carole

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 27 Sep 2020

Time on role 8 years, 7 months, 26 days

MCGARRY, Derrick John

Secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 10 Dec 2002

Time on role 2 years, 7 months, 12 days

RAMSEY, Alexander Charles

Secretary

Retired

RESIGNED

Assigned on 10 Dec 2002

Resigned on 01 Feb 2012

Time on role 9 years, 1 month, 22 days

TINN, Richard

Secretary

RESIGNED

Assigned on 14 Jul 1997

Resigned on 01 Jul 1998

Time on role 11 months, 17 days

BULLEN, Darren John

Director

Car Sprayer

RESIGNED

Assigned on 05 Feb 2003

Resigned on 01 May 2016

Time on role 13 years, 2 months, 26 days

CARTER, Zoe Louise

Director

Office Manager

RESIGNED

Assigned on 15 Feb 2007

Resigned on 01 Feb 2012

Time on role 4 years, 11 months, 14 days

ELKINGTON, Kare Barbera

Director

Self Employed

RESIGNED

Assigned on 14 Jul 1997

Resigned on 28 Apr 2000

Time on role 2 years, 9 months, 14 days

FERNE, Joyce

Director

House Facilitator

RESIGNED

Assigned on 16 Nov 2005

Resigned on 26 Jun 2016

Time on role 10 years, 7 months, 10 days

MATSON, Madeline Suzette

Director

Semi Retired

RESIGNED

Assigned on 30 Oct 2014

Resigned on 14 Aug 2019

Time on role 4 years, 9 months, 15 days

MCGARRY, Derrick John

Director

Retired

RESIGNED

Assigned on 09 Dec 2002

Resigned on 26 Aug 2005

Time on role 2 years, 8 months, 17 days

PATNAIK, Bhakta Kishore

Director

Retired Consult Phyc

RESIGNED

Assigned on 14 Jul 1997

Resigned on 01 Aug 2007

Time on role 10 years, 18 days

WOODS, Andrew

Director

Director

RESIGNED

Assigned on 11 Apr 2019

Resigned on 09 Jul 2021

Time on role 2 years, 2 months, 28 days


Some Companies

AWESTA SHOES LIMITED

460 HOLLOWAY ROAD,LONDON,N7 6HT

Number:11031103
Status:ACTIVE
Category:Private Limited Company
Number:CE000002
Status:ACTIVE
Category:Charitable Incorporated Organisation

CODA LIMITED

SUITE 201 100 LONGWATER AVENUE,READING,RG2 6GP

Number:05861419
Status:ACTIVE
Category:Private Limited Company

LUGG VALLEY PRIMROSE TRAVEL LIMITED

THE TRAVEL CENTRE,HEREFORD,HR1 1EX

Number:01556847
Status:ACTIVE
Category:Private Limited Company

MARGEM LIMITED

WILLHAY HOUSE 37-39 ROEBUCK ROAD,HAINAULT,IG6 3TU

Number:01934685
Status:ACTIVE
Category:Private Limited Company

PLEXUS MEDIA LTD.

2 BANK STREET,ROSS SHIRE,IV11 8UY

Number:SC190357
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