KINGSTON MEWS (HENLEY-IN-ARDEN) MANAGEMENT COMPANY LIMITED

Estate House Estate House, Redditch, B97 4HP, Worcs, England
StatusACTIVE
Company No.03444080
CategoryPrivate Limited Company
Incorporated02 Oct 1997
Age26 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

KINGSTON MEWS (HENLEY-IN-ARDEN) MANAGEMENT COMPANY LIMITED is an active private limited company with number 03444080. It was incorporated 26 years, 7 months, 29 days ago, on 02 October 1997. The company address is Estate House Estate House, Redditch, B97 4HP, Worcs, England.



People

YOUNG, Stephen Mark

Secretary

ACTIVE

Assigned on 18 Jun 2018

Current time on role 5 years, 11 months, 13 days

BUTLER, Jon

Director

Airline Pilot (Retired)

ACTIVE

Assigned on 11 Jun 2007

Current time on role 16 years, 11 months, 20 days

BERTRAM, Helen Margaret

Secretary

Company Secretary

RESIGNED

Assigned on 17 Sep 1998

Resigned on 08 Dec 2001

Time on role 3 years, 2 months, 21 days

CHESTER, Mark Andrew

Secretary

Solicitor

RESIGNED

Assigned on 08 Dec 2001

Resigned on 13 Nov 2002

Time on role 11 months, 5 days

HARVEY, Neville Valentine

Secretary

Retired

RESIGNED

Assigned on 13 May 2003

Resigned on 01 May 2007

Time on role 3 years, 11 months, 18 days

PETTINGALE, David Edwin

Secretary

RESIGNED

Assigned on 02 Oct 1997

Resigned on 17 Sep 1998

Time on role 11 months, 15 days

REES, William Frederick

Secretary

Retired

RESIGNED

Assigned on 02 May 2007

Resigned on 18 Jun 2018

Time on role 11 years, 1 month, 16 days

BERTRAM, Helen Margaret

Director

Company Secretary

RESIGNED

Assigned on 17 Sep 1998

Resigned on 08 Dec 2001

Time on role 3 years, 2 months, 21 days

BRADLEY, Cliff Alan

Director

Airline Captain

RESIGNED

Assigned on 17 Sep 1998

Resigned on 15 Jul 1999

Time on role 9 months, 28 days

CHESTER, Mark Andrew

Director

Solicitor

RESIGNED

Assigned on 08 Dec 2001

Resigned on 13 Nov 2002

Time on role 11 months, 5 days

HARVEY, Neville Valentine

Director

Insurance Broker

RESIGNED

Assigned on 30 Jan 2002

Resigned on 01 May 2007

Time on role 5 years, 3 months, 1 day

JERVIS, David John Paul

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Oct 1997

Resigned on 17 Sep 1998

Time on role 11 months, 15 days

PIKE, John William Anthony

Director

Manufacturing Engineer

RESIGNED

Assigned on 17 Sep 1998

Resigned on 30 Jan 2002

Time on role 3 years, 4 months, 13 days

REES, William Frederick

Director

Retired

RESIGNED

Assigned on 02 May 2007

Resigned on 18 Jun 2018

Time on role 11 years, 1 month, 16 days

TOMLINSON, David Sean

Director

Chartered Surveyor

RESIGNED

Assigned on 17 Sep 1998

Resigned on 08 Jun 2007

Time on role 8 years, 8 months, 21 days


Some Companies

ALVIE DEVELOPMENTS LIMITED

ALVIE MANSE,AVIEMORE,PH22 1QB

Number:SC627166
Status:ACTIVE
Category:Private Limited Company

DERY TOYS CO., LTD

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:11619218
Status:ACTIVE
Category:Private Limited Company

ECODESIGN ARCHITECTURE LTD

CROFT HOUSE,BARNOLDSWICK,BB18 5NA

Number:08077506
Status:ACTIVE
Category:Private Limited Company

M D SCAFFOLDING SERVICES LTD

15 POTTERS WAY,DERBYSHIRE,DE7 5EX

Number:05739794
Status:ACTIVE
Category:Private Limited Company

RIGHTGAS LTD

THE FORGE FORGE MEWS,RICKMANSWORTH,WD3 1DH

Number:10086437
Status:ACTIVE
Category:Private Limited Company

RUBIX CONTRACTS LTD

9 FERNDOWN CLOSE,STANFORD-LE-HOPE,SS17 0FW

Number:08108731
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