BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.03526710
Category
Incorporated13 Mar 1998
Age26 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 03526710. It was incorporated 26 years, 3 months, 6 days ago, on 13 March 1998. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.



People

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 5 months, 18 days

BOOTH, James

Director

It Network Specialist

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 2 months, 18 days

DI NOI, Massimo

Director

Bank Executive

ACTIVE

Assigned on 03 Dec 2013

Current time on role 10 years, 6 months, 16 days

DIALES, Steven Anthony

Director

None

ACTIVE

Assigned on 22 Oct 2012

Current time on role 11 years, 7 months, 28 days

GROCOTT, David Robert

Director

It Director/Cio

ACTIVE

Assigned on 05 Oct 2020

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

SCADDING, William

Director

Renewables Consultant

ACTIVE

Assigned on 08 Apr 2016

Current time on role 8 years, 2 months, 11 days

SOUTHAM, Roger James

Secretary

RESIGNED

Assigned on 01 May 2007

Resigned on 09 Jul 2008

Time on role 1 year, 2 months, 8 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Mar 1998

Resigned on 30 Apr 2007

Time on role 9 years, 1 month, 17 days

RENDALL & RITTNER LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Oct 2010

Resigned on 01 May 2014

Time on role 3 years, 6 months, 13 days

RINGLEY COMPANY SECRETARY

Corporate-secretary

RESIGNED

Assigned on 11 Jul 2008

Resigned on 30 Jun 2009

Time on role 11 months, 19 days

RINGLEY LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Jul 2008

Resigned on 18 Oct 2010

Time on role 2 years, 3 months, 7 days

UNITED COMPANY SECRETARIES

Corporate-secretary

RESIGNED

Assigned on 01 May 2014

Resigned on 01 Jan 2016

Time on role 1 year, 8 months

BARRATT, Ronald Albert

Director

Qauntity Surveyor

RESIGNED

Assigned on 03 Apr 2007

Resigned on 20 Jul 2009

Time on role 2 years, 3 months, 17 days

BASSI, Alvin

Director

Accountant

RESIGNED

Assigned on 20 Jul 2009

Resigned on 08 Apr 2015

Time on role 5 years, 8 months, 19 days

DALGARNO, Timothy John

Director

Banking

RESIGNED

Assigned on 20 Jul 2009

Resigned on 28 Apr 2014

Time on role 4 years, 9 months, 8 days

DALTON, Steven James

Director

Solicitor

RESIGNED

Assigned on 03 Apr 2007

Resigned on 20 Jul 2009

Time on role 2 years, 3 months, 17 days

DISS, Joseph Michael

Director

Manager

RESIGNED

Assigned on 20 Jul 2009

Resigned on 26 May 2018

Time on role 8 years, 10 months, 6 days

GRAHAM, Susan Amanda

Director

Garment Technologist

RESIGNED

Assigned on 27 Oct 2009

Resigned on 16 Sep 2014

Time on role 4 years, 10 months, 20 days

GROCOTT, David Robert

Director

It Manager

RESIGNED

Assigned on 03 Apr 2007

Resigned on 31 Aug 2008

Time on role 1 year, 4 months, 28 days

HELBY, James

Director

Risk Manager

RESIGNED

Assigned on 03 Apr 2007

Resigned on 17 Sep 2008

Time on role 1 year, 5 months, 14 days

SEXTON, Gerard

Director

Retired

RESIGNED

Assigned on 03 Apr 2007

Resigned on 20 Jul 2009

Time on role 2 years, 3 months, 17 days

SMITH, Richard

Director

Accountant

RESIGNED

Assigned on 21 Jul 2009

Resigned on 24 Nov 2010

Time on role 1 year, 4 months, 3 days

SMITH, Richard

Director

Accountant

RESIGNED

Assigned on 04 Apr 2006

Resigned on 13 Aug 2008

Time on role 2 years, 4 months, 9 days

THOMAS, Marc Alistair

Director

None

RESIGNED

Assigned on 07 Jul 2010

Resigned on 01 Mar 2011

Time on role 7 months, 25 days

WINN, Tyrone Vaughan

Director

Finacial Controller

RESIGNED

Assigned on 15 Apr 2010

Resigned on 08 Apr 2015

Time on role 4 years, 11 months, 23 days

WONG, Cloey Garlai

Director

Researcher

RESIGNED

Assigned on 20 Jul 2009

Resigned on 19 Nov 2010

Time on role 1 year, 3 months, 30 days

CORPORATE PROPERTY MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 13 Mar 1998

Resigned on 26 Feb 2004

Time on role 5 years, 11 months, 13 days

CPM ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 26 Jan 2004

Resigned on 03 Apr 2007

Time on role 3 years, 2 months, 8 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Mar 1998

Resigned on 03 Apr 2007

Time on role 9 years, 21 days

RINGLEY SHADOW DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 11 Jul 2008

Resigned on 02 Jul 2009

Time on role 11 months, 22 days


Some Companies

CARPENTRY DIEM LTD

36 DAVIS ROAD,LONDON,W3 7SG

Number:11792158
Status:ACTIVE
Category:Private Limited Company

CLEARY DEVELOPMENTS LTD

37 SANDBOURNE AVENUE,LONDON,SW19 3EW

Number:09809545
Status:ACTIVE
Category:Private Limited Company

E LOWE HOLDINGS LTD

WOODBURY,ASCOT,SL5 0LD

Number:11941589
Status:ACTIVE
Category:Private Limited Company

FULL LINK LTD

UNIT 105 JUBILEE TRADER CENTRE,BIRMINGHAM,B5 6ND

Number:10788003
Status:ACTIVE
Category:Private Limited Company

KENTSTONE LTD

UNIT 3,LONDON,NW2 2LD

Number:10005124
Status:ACTIVE
Category:Private Limited Company

NEWTON AUTOMOTIVE LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:05560721
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