SUNNINGDALE HOUSE MANAGEMENT LIMITED

Ringley House, 349 Royal College Street, London, NW1 9QS
StatusACTIVE
Company No.03510692
Category
Incorporated16 Feb 1998
Age26 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

SUNNINGDALE HOUSE MANAGEMENT LIMITED is an active with number 03510692. It was incorporated 26 years, 3 months, 16 days ago, on 16 February 1998. The company address is Ringley House, 349 Royal College Street, London, NW1 9QS.



People

RINGLEY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 8 months, 3 days

ADJEMIAN, Gregory

Director

Sales Manager

ACTIVE

Assigned on 03 May 2006

Current time on role 18 years, 1 month, 1 day

BOWRING, Mary Anne

Director

Surveyor

ACTIVE

Assigned on 17 Aug 2002

Current time on role 21 years, 9 months, 18 days

DORU, Tunc

Director

Building Surveyor

ACTIVE

Assigned on 14 Aug 2014

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

RINGLEY SHADOW DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 17 Jan 2003

Current time on role 21 years, 4 months, 18 days

JOYCE, Peter Henry

Secretary

Property Manager

RESIGNED

Assigned on 16 Feb 1998

Resigned on 24 Nov 1999

Time on role 1 year, 9 months, 8 days

RINGLEY COMPANY SECRETARY

Corporate-secretary

RESIGNED

Assigned on 30 Jan 2002

Resigned on 01 Oct 2009

Time on role 7 years, 8 months, 1 day

RINGLEY LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Nov 1999

Resigned on 30 Jan 2002

Time on role 2 years, 2 months, 6 days

AKNAR, Oya Belgin

Director

Financial Assistant

RESIGNED

Assigned on 25 Nov 1999

Resigned on 27 Jul 2001

Time on role 1 year, 8 months, 2 days

BOWRING, Mary-Anne

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Feb 1998

Resigned on 25 Nov 1999

Time on role 1 year, 9 months, 9 days

JOYCE, Peter Henry

Director

Property Manager

RESIGNED

Assigned on 17 Aug 2002

Resigned on 14 Oct 2005

Time on role 3 years, 1 month, 28 days

JOYCE, Peter Henry

Director

Property Manager

RESIGNED

Assigned on 16 Feb 1998

Resigned on 25 Nov 1999

Time on role 1 year, 9 months, 9 days

KELLEHER, Andrew William

Director

Surveyor

RESIGNED

Assigned on 10 May 2007

Resigned on 24 Aug 2009

Time on role 2 years, 3 months, 14 days

PERKINS, Matthew Charles

Director

Investment Banker

RESIGNED

Assigned on 25 Nov 1999

Resigned on 13 May 2002

Time on role 2 years, 5 months, 18 days

ROYALE, Francis

Director

Accountant

RESIGNED

Assigned on 27 Oct 2005

Resigned on 04 Feb 2009

Time on role 3 years, 3 months, 8 days

TUCK, Teresa Marie

Director

Property Manager

RESIGNED

Assigned on 14 Oct 2005

Resigned on 08 Feb 2008

Time on role 2 years, 3 months, 25 days


Some Companies

AUSTWICK BERRY PROPERTY AND ESTATE MANAGEMENT LIMITED

8 GRANGE BUSINESS PARK,IPSWICH,IP5 2BY

Number:10208667
Status:ACTIVE
Category:Private Limited Company

BIG PIXEL CREATIVE LTD

201 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3JD

Number:NI067784
Status:ACTIVE
Category:Private Limited Company

CAKEY MONSTER LTD

22 WEST HAMPSTEAD MEWS,LONDON,NW6 3BB

Number:11105179
Status:ACTIVE
Category:Private Limited Company

GORING NEWS BOX LTD

JS GULATI & CO.,PUMP LANE, HAYES, MIDDLESEX,UB3 3NT

Number:11260805
Status:ACTIVE
Category:Private Limited Company

GRANT BUILDING SERVICES LIMITED

30 SIZERGH ROAD,MORECAMBE,LA4 6TL

Number:11691514
Status:ACTIVE
Category:Private Limited Company

SOUTH MANCHESTER BUILDING SERVICES LTD

1A MOSSWOOD PARK,MANCHESTER,M20 5QW

Number:10064650
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