JOYCE GREEN MEADOWS FLAT MANAGEMENT COMPANY LIMITED

39 Salmon Road 39 Salmon Road, Kent, DA1 5JB
StatusACTIVE
Company No.03550001
Category
Incorporated21 Apr 1998
Age26 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

JOYCE GREEN MEADOWS FLAT MANAGEMENT COMPANY LIMITED is an active with number 03550001. It was incorporated 26 years, 1 month, 20 days ago, on 21 April 1998. The company address is 39 Salmon Road 39 Salmon Road, Kent, DA1 5JB.



People

BÄKER, Dominic

Director

It Consultancy

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 4 months, 10 days

MCKINNON, William

Director

Full Time Employed

ACTIVE

Assigned on 22 Sep 2014

Current time on role 9 years, 8 months, 19 days

FISHER, Paul

Secretary

RESIGNED

Assigned on 21 Apr 1998

Resigned on 10 Jun 1999

Time on role 1 year, 1 month, 19 days

HARRINGTON, Michael

Nominee-secretary

RESIGNED

Assigned on 21 Apr 1998

Resigned on 21 Apr 1998

Time on role

LYNCH, Wendy Pauline

Secretary

Property Manager

RESIGNED

Assigned on 10 Jun 1999

Resigned on 29 Jun 2000

Time on role 1 year, 19 days

MCGLONE, Rae

Secretary

Retail

RESIGNED

Assigned on 21 Nov 2005

Resigned on 19 Jan 2006

Time on role 1 month, 28 days

EQUITY CO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2001

Resigned on 18 Feb 2005

Time on role 3 years, 2 months, 17 days

EQUITY CO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jun 2000

Resigned on 01 Dec 2001

Time on role 1 year, 5 months, 2 days

MAURICE LAKE & CO LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Jan 2006

Resigned on 19 May 2014

Time on role 8 years, 4 months

RMC (CORPORATE) SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Feb 2005

Resigned on 31 Oct 2005

Time on role 8 months, 15 days

BAKER, Dominic

Director

It Manager

RESIGNED

Assigned on 01 Sep 2005

Resigned on 31 Mar 2016

Time on role 10 years, 6 months, 30 days

DORMAN, Shannette

Director

Sales Executive

RESIGNED

Assigned on 21 Apr 1998

Resigned on 01 May 2001

Time on role 3 years, 10 days

DUFFY, John

Director

Sales Executive

RESIGNED

Assigned on 21 Apr 1998

Resigned on 20 Jul 1998

Time on role 2 months, 29 days

GOULD, Wei Ming

Director

Managing Director

RESIGNED

Assigned on 10 Jun 1999

Resigned on 01 Apr 2001

Time on role 1 year, 9 months, 22 days

EQUITY DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 25 Feb 2005

Time on role 3 years, 2 months, 24 days

R M C (CORPORATE) DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 25 Feb 2005

Resigned on 27 Jul 2005

Time on role 5 months, 2 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Apr 1998

Resigned on 21 Apr 1998

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Apr 1998

Resigned on 21 Apr 1998

Time on role


Some Companies

BRAINWARE IT LIMITED

117 ASHLEY ROAD,WALTON-ON-THAMES,KT12 1HL

Number:11311106
Status:ACTIVE
Category:Private Limited Company

GOODWIN HEALTHCARE SERVICES LTD

PRINCE HOUSE,SCUNTHORPE,DN16 1AD

Number:08461130
Status:ACTIVE
Category:Private Limited Company

MM DIGITAL MEDIA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11184349
Status:ACTIVE
Category:Private Limited Company

SILHACON LIMITED

3 BARNARD CLOSE,READING,RG4 6RZ

Number:07513585
Status:ACTIVE
Category:Private Limited Company

THE MANCHESTER PHOENIX SUPPORTERS CLUB LIMITED

126-146 FAIRFIELD ROAD,MANCHESTER,M43 6AT

Number:07185544
Status:ACTIVE
Category:Private Limited Company

THE TERRACE AT TAITLANDS LTD

83 BINGLEY ROAD,BRADFORD,BD18 4SB

Number:09497925
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