MALLABY RISE MANAGEMENT COMPANY LIMITED

19 Weatherall Close 19 Weatherall Close, Faversham, ME13 9UL, Kent, England
StatusACTIVE
Company No.03537076
CategoryPrivate Limited Company
Incorporated30 Mar 1998
Age26 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

MALLABY RISE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03537076. It was incorporated 26 years, 2 months, 16 days ago, on 30 March 1998. The company address is 19 Weatherall Close 19 Weatherall Close, Faversham, ME13 9UL, Kent, England.



People

COMPTON, Diane

Director

Company Director

ACTIVE

Assigned on 01 Mar 2021

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

COMPTON, Nigel

Director

Manager

ACTIVE

Assigned on 01 Mar 2021

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

WEATHERALL, Gary

Director

Company Director

ACTIVE

Assigned on 01 Mar 2021

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

WEAVER, Linda

Director

Company Director

ACTIVE

Assigned on 01 Mar 2021

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

YOUNG, Ann Toni

Director

Company Director

ACTIVE

Assigned on 01 Mar 2021

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

GRAY, Lisa Anne Mercedes

Secretary

Training Consultant

RESIGNED

Assigned on 07 Dec 2003

Resigned on 17 Oct 2004

Time on role 10 months, 10 days

GRAY, Stephen James

Secretary

Secretary

RESIGNED

Assigned on 17 Oct 2004

Resigned on 17 May 2010

Time on role 5 years, 7 months

HARVEY, Peter

Secretary

RESIGNED

Assigned on 17 May 2010

Resigned on 04 Jun 2015

Time on role 5 years, 18 days

SMITH, Paula Bridget

Secretary

Accountant

RESIGNED

Assigned on 03 May 2002

Resigned on 07 Dec 2003

Time on role 1 year, 7 months, 4 days

CARGIL MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Nov 1999

Resigned on 01 Dec 2000

Time on role 1 year, 14 days

CRIPPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Mar 1998

Resigned on 17 Nov 1999

Time on role 1 year, 7 months, 18 days

PEVEREL OM LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2000

Resigned on 17 Jun 2002

Time on role 1 year, 6 months, 16 days

ALLUM, Christopher George

Director

Retired

RESIGNED

Assigned on 03 May 2002

Resigned on 22 Feb 2008

Time on role 5 years, 9 months, 19 days

BLUNDELL, Lisa

Director

Sales

RESIGNED

Assigned on 03 May 2002

Resigned on 10 Jan 2003

Time on role 8 months, 7 days

CADDY, Mark Anthony Graham

Director

It Consultant

RESIGNED

Assigned on 18 Jun 2002

Resigned on 17 Oct 2004

Time on role 2 years, 3 months, 29 days

CLARKE, Ian Richard

Director

Director

RESIGNED

Assigned on 03 May 2002

Resigned on 28 Jun 2002

Time on role 1 month, 25 days

CLARKE, Odette

Director

Admin Manager

RESIGNED

Assigned on 10 Jan 2003

Resigned on 23 Feb 2007

Time on role 4 years, 1 month, 13 days

ELLIS, Michael Francis

Director

Solicitor

RESIGNED

Assigned on 30 Mar 1998

Resigned on 03 May 2002

Time on role 4 years, 1 month, 4 days

EMPTAGE, Amanda Karen

Director

Housewife

RESIGNED

Assigned on 03 May 2002

Resigned on 28 Nov 2003

Time on role 1 year, 6 months, 25 days

FERMOR, Andrew Patrick Lionel

Director

Director

RESIGNED

Assigned on 30 Mar 1998

Resigned on 03 May 2002

Time on role 4 years, 1 month, 4 days

FIELD, Robert James

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jan 2019

Resigned on 30 Jun 2021

Time on role 2 years, 5 months, 8 days

GRAY, Lisa Anne Mercedes

Director

Training Consultant

RESIGNED

Assigned on 03 May 2002

Resigned on 17 Oct 2004

Time on role 2 years, 5 months, 14 days

GRAY, Stephen James

Director

Secretary

RESIGNED

Assigned on 17 Oct 2004

Resigned on 27 Feb 2009

Time on role 4 years, 4 months, 10 days

HARVEY, Peter

Director

Retired

RESIGNED

Assigned on 14 Jan 2005

Resigned on 06 Feb 2015

Time on role 10 years, 23 days

KITCHEN, Anthony Paul

Director

Sales Executive

RESIGNED

Assigned on 04 Feb 2006

Resigned on 22 Feb 2008

Time on role 2 years, 18 days

KNIGHT, Gillian Veronica

Director

Civil Servant

RESIGNED

Assigned on 03 May 2002

Resigned on 14 Jan 2005

Time on role 2 years, 8 months, 11 days

LING, Darril

Director

Sales

RESIGNED

Assigned on 03 May 2002

Resigned on 28 Jun 2002

Time on role 1 month, 25 days

LOCKYER, John Ben

Director

Legal Executive

RESIGNED

Assigned on 30 Mar 1998

Resigned on 03 May 2002

Time on role 4 years, 1 month, 4 days

MITCHELL, Ian Samuel James

Director

Director

RESIGNED

Assigned on 03 May 2002

Resigned on 22 Jan 2019

Time on role 16 years, 8 months, 19 days

NITHSDALE, John Ronald

Director

Garage Owner

RESIGNED

Assigned on 03 May 2002

Resigned on 28 Jun 2002

Time on role 1 month, 25 days

ROSE, David

Director

Office Manager

RESIGNED

Assigned on 06 Feb 2015

Resigned on 31 Mar 2021

Time on role 6 years, 1 month, 25 days

SMITH, Paula Bridget

Director

Accountant

RESIGNED

Assigned on 03 May 2002

Resigned on 07 Dec 2003

Time on role 1 year, 7 months, 4 days

WINDRIDGE, Gillian Elizabeth

Director

Housewife

RESIGNED

Assigned on 16 Jan 2004

Resigned on 24 Apr 2004

Time on role 3 months, 8 days

YOUNG, Ronald Alan

Director

Management Consultant

RESIGNED

Assigned on 23 Apr 2010

Resigned on 06 Feb 2015

Time on role 4 years, 9 months, 13 days

YOUNG, Terence John

Director

Project Manager

RESIGNED

Assigned on 06 Feb 2015

Resigned on 25 Mar 2016

Time on role 1 year, 1 month, 19 days

YOUNG, Terrence John

Director

Retired

RESIGNED

Assigned on 23 Jan 2018

Resigned on 01 Mar 2021

Time on role 3 years, 1 month, 9 days


Some Companies

CB DESIGN SERVICES LIMITED

18 SANDHILLS ROAD,BIRMINGHAM,B45 8NR

Number:04904929
Status:ACTIVE
Category:Private Limited Company

CLAYGATE VILLAGE CHAUFFEURS LTD.

26 THE AVENUE,SURREY,KT10 0RY

Number:05506614
Status:ACTIVE
Category:Private Limited Company

MICROPACK OPEN SOFTWARE SYSTEMS LIMITED

LONGFOLD STEADING, LONGFOLD,ABOYNE,AB34 4UR

Number:SC141993
Status:ACTIVE
Category:Private Limited Company

NORTHLIGHT ENTERTAINMENT LTD

126 SOUTHDOWN ROAD,HARPENDEN,AL5 1QQ

Number:08415164
Status:ACTIVE
Category:Private Limited Company

RIBQUEST (PROJECTS) LTD

UNITS 3A-C WRANGATON BUSINESS PARK,SOUTH BRENT,TQ10 9GQ

Number:11421962
Status:ACTIVE
Category:Private Limited Company

THE HOLLIES HOTEL LIMITED

THE HOLLIES HOTEL,MARTOCK,TA12 6LG

Number:04624185
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