5 CAMDEN CRESCENT MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey
StatusACTIVE
Company No.03552391
CategoryPrivate Limited Company
Incorporated24 Apr 1998
Age26 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

5 CAMDEN CRESCENT MANAGEMENT COMPANY LIMITED is an active private limited company with number 03552391. It was incorporated 26 years, 1 month, 9 days ago, on 24 April 1998. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.



People

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2014

Current time on role 9 years, 8 months, 2 days

DARBY, Martin Peter

Director

None

ACTIVE

Assigned on 16 May 2013

Current time on role 11 years, 18 days

THOMPSON, David Edward

Director

Director

ACTIVE

Assigned on 05 Sep 2011

Current time on role 12 years, 8 months, 28 days

BAZALO, Claire-Marie

Secretary

Designer

RESIGNED

Assigned on 21 Jul 2000

Resigned on 08 Jun 2004

Time on role 3 years, 10 months, 18 days

LAWRENCE, Angela

Secretary

Legal Executive

RESIGNED

Assigned on 24 Apr 1998

Resigned on 21 Jul 2000

Time on role 2 years, 2 months, 27 days

VELLEMAN, Deborah Mary

Secretary

RESIGNED

Assigned on 01 Dec 2008

Resigned on 01 Oct 2014

Time on role 5 years, 9 months, 30 days

WASHER, Mark Jonathon

Secretary

Architect

RESIGNED

Assigned on 08 Jun 2004

Resigned on 31 Jul 2006

Time on role 2 years, 1 month, 23 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Apr 1998

Resigned on 24 Apr 1998

Time on role

BATCH, Philippa Jane

Director

Nursing Assistant

RESIGNED

Assigned on 21 Jun 2011

Resigned on 30 Sep 2011

Time on role 3 months, 9 days

DOBIE, Christopher David

Director

Student

RESIGNED

Assigned on 06 Aug 2007

Resigned on 03 Feb 2009

Time on role 1 year, 5 months, 28 days

HARTLEY, Robert

Director

Computer Professional

RESIGNED

Assigned on 21 Jul 2000

Resigned on 10 Apr 2007

Time on role 6 years, 8 months, 20 days

HUNT, Eric Geoffrey

Director

Farmer

RESIGNED

Assigned on 07 Jul 2011

Resigned on 22 Aug 2013

Time on role 2 years, 1 month, 15 days

LAWRENCE, Angela

Director

Legal Executive

RESIGNED

Assigned on 24 Apr 1998

Resigned on 21 Jul 2000

Time on role 2 years, 2 months, 27 days

MACE, Niven Finlay

Director

Solicitor

RESIGNED

Assigned on 24 Apr 1998

Resigned on 21 Jul 2000

Time on role 2 years, 2 months, 27 days

PARKER, Ian Edmund

Director

Business Development Manager

RESIGNED

Assigned on 21 Jul 2000

Resigned on 14 Jul 2003

Time on role 2 years, 11 months, 24 days

RIDDOCH, Christopher John

Director

Lecturer

RESIGNED

Assigned on 28 Jan 2009

Resigned on 13 Jul 2011

Time on role 2 years, 5 months, 16 days

SMITH, Sylvia

Director

Administrator

RESIGNED

Assigned on 08 Jun 2004

Resigned on 31 Jul 2006

Time on role 2 years, 1 month, 23 days


Some Companies

C C E GROUP LIMITED

32 ROXBURGH AVENUE,ESSEX,RM14 3BA

Number:06166103
Status:ACTIVE
Category:Private Limited Company

DM SCAFFOLDING SYSTEM LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09825632
Status:ACTIVE
Category:Private Limited Company

EVENETT AND DESOUTTER LIMITED

10-15 ARCADE CHAMBERS,,LONDON,SE9 1BG

Number:01482314
Status:LIQUIDATION
Category:Private Limited Company

GRAND DESIGN & BUILD LIMITED

1A CLAREMONT AVENUE,NEW MALDEN,KT3 6QL

Number:07713664
Status:ACTIVE
Category:Private Limited Company
Number:CE000622
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE HANDSOME HOUSE BARBERS LTD

FIRST FLOOR MAYPOLE COURT, HIGH STREET,SHREWSBURY,SY4 5AA

Number:11815184
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