CUMBERLAND PARK MANAGEMENT COMPANY LIMITED

48 Mount Ephraim, Tunbridge Wells, TN4 8AU, Kent, England
StatusACTIVE
Company No.03598523
CategoryPrivate Limited Company
Incorporated15 Jul 1998
Age25 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

CUMBERLAND PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 03598523. It was incorporated 25 years, 10 months, 3 days ago, on 15 July 1998. The company address is 48 Mount Ephraim, Tunbridge Wells, TN4 8AU, Kent, England.



People

ALEXANDRE BOYES MAN LTD

Corporate-secretary

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 4 months, 18 days

BROOKS, Susan Christine

Director

Consultant

ACTIVE

Assigned on 30 Aug 2023

Current time on role 8 months, 19 days

DAVISON, Andrew

Director

Accountant

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 17 days

MUMBY, Ralph Washington

Director

Admin Assistant

ACTIVE

Assigned on 15 Mar 2024

Current time on role 2 months, 3 days

PONSFORD, Darren Paul

Director

Retired

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 4 months, 17 days

COWIE, Heather

Secretary

RESIGNED

Assigned on 02 Sep 2013

Resigned on 03 Nov 2014

Time on role 1 year, 2 months, 1 day

COXSHALL, Keith

Secretary

Managing Agent

RESIGNED

Assigned on 01 Dec 2003

Resigned on 02 Sep 2013

Time on role 9 years, 9 months, 1 day

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 15 Jul 1998

Resigned on 17 Nov 1999

Time on role 1 year, 4 months, 2 days

PEMBROKE PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2015

Resigned on 12 Nov 2019

Time on role 4 years, 9 months, 11 days

PEVEREL OM LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2000

Resigned on 30 Nov 2003

Time on role 2 years, 11 months, 29 days

TAILORED BLOCK MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 12 Nov 2019

Resigned on 31 Dec 2021

Time on role 2 years, 1 month, 19 days

ALLEN, Catherine

Director

Administrator

RESIGNED

Assigned on 01 Nov 2009

Resigned on 17 Jan 2011

Time on role 1 year, 2 months, 16 days

BAYNES, Jean Sheila

Director

Retired

RESIGNED

Assigned on 15 Jan 2004

Resigned on 20 Oct 2009

Time on role 5 years, 9 months, 5 days

BECKERMAN, Gary

Director

Tv Cameraman

RESIGNED

Assigned on 01 Dec 2015

Resigned on 30 Jul 2018

Time on role 2 years, 7 months, 29 days

COWIE, Heather Elsa

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Oct 2002

Resigned on 06 Jan 2005

Time on role 2 years, 2 months, 15 days

COXSHALL, Keith

Director

Company Director

RESIGNED

Assigned on 22 Oct 2002

Resigned on 30 Oct 2003

Time on role 1 year, 8 days

DAVISON, Andrew Kenneth

Director

Accountant

RESIGNED

Assigned on 29 Nov 2007

Resigned on 30 Apr 2014

Time on role 6 years, 5 months, 1 day

DIDERIKSEN, Ole

Director

Retired

RESIGNED

Assigned on 01 Aug 2018

Resigned on 13 Jul 2021

Time on role 2 years, 11 months, 12 days

DU PLESSIS, Janette

Director

Pa, Dental Nurse

RESIGNED

Assigned on 10 Jan 2017

Resigned on 06 Nov 2017

Time on role 9 months, 27 days

ELLIS, Michael Francis

Director

Solicitor

RESIGNED

Assigned on 15 Jul 1998

Resigned on 22 Oct 2002

Time on role 4 years, 3 months, 7 days

FERMOR, Andrew Patrick Lionel

Director

Solicitor

RESIGNED

Assigned on 15 Jul 1998

Resigned on 22 Oct 2002

Time on role 4 years, 3 months, 7 days

JAMES, David Graham

Director

Retired

RESIGNED

Assigned on 09 Nov 2017

Resigned on 30 Jul 2018

Time on role 8 months, 21 days

JAMES, David Graham

Director

Retired

RESIGNED

Assigned on 27 Nov 2014

Resigned on 31 Dec 2016

Time on role 2 years, 1 month, 4 days

JAMES, David Graham

Director

A D Manager

RESIGNED

Assigned on 22 Oct 2002

Resigned on 08 Nov 2003

Time on role 1 year, 17 days

JAMES, John Martin

Director

Quantity Surveyor

RESIGNED

Assigned on 24 Apr 2006

Resigned on 27 Nov 2014

Time on role 8 years, 7 months, 3 days

LE MARCHANT, Pierre Charles Dominique

Director

Retired

RESIGNED

Assigned on 06 Nov 2017

Resigned on 01 Dec 2020

Time on role 3 years, 25 days

LE MARCHANT, Pierre Charles Dominique

Director

None

RESIGNED

Assigned on 21 May 2014

Resigned on 16 Aug 2014

Time on role 2 months, 26 days

LOCKYER, John Ben

Director

Legal Executive

RESIGNED

Assigned on 15 Jul 1998

Resigned on 22 Oct 2002

Time on role 4 years, 3 months, 7 days

MUMBY, Ralph Washington

Director

Independent Means

RESIGNED

Assigned on 27 Nov 2014

Resigned on 31 Dec 2016

Time on role 2 years, 1 month, 4 days

RIBBENS, Natasha Sarah Brooke

Director

Sales And Marketing Manager

RESIGNED

Assigned on 22 Oct 2002

Resigned on 29 Nov 2007

Time on role 5 years, 1 month, 7 days

ROBERTS, Ian Paul Hartin

Director

Company Secretary

RESIGNED

Assigned on 29 Nov 2007

Resigned on 15 Sep 2010

Time on role 2 years, 9 months, 16 days

STEVENS, Terry

Director

Consultant To Construction Ind

RESIGNED

Assigned on 22 Oct 2002

Resigned on 20 Oct 2006

Time on role 3 years, 11 months, 29 days

SUTTON, Linda

Director

Recruitment Consultant

RESIGNED

Assigned on 22 Oct 2002

Resigned on 11 Aug 2003

Time on role 9 months, 20 days

WALLIS, Joan Williamson

Director

Retired

RESIGNED

Assigned on 06 Mar 2003

Resigned on 21 Oct 2003

Time on role 7 months, 15 days

WHITLOCK, Colin

Director

Photographer

RESIGNED

Assigned on 28 Apr 2011

Resigned on 31 Mar 2014

Time on role 2 years, 11 months, 3 days

WICKS, Simon Joseph

Director

Bank Employee

RESIGNED

Assigned on 19 Aug 2011

Resigned on 27 Nov 2014

Time on role 3 years, 3 months, 8 days

WILKIN, Anne

Director

Retired

RESIGNED

Assigned on 10 Oct 2003

Resigned on 13 Mar 2004

Time on role 5 months, 3 days


Some Companies

ABERDEEN CIVIL ENGINEERING LTD

2 GLEN ORCHY PLACE,KILMARNOCK,KA2 0LU

Number:SC550572
Status:ACTIVE
Category:Private Limited Company

ANTONIO BARNES CONSULTANCY LIMITED

89B MAIN ROAD,STAMFORD,PE9 3PQ

Number:10723120
Status:ACTIVE
Category:Private Limited Company

KITCHEN & BATHROOM INSTALLATIONS (WALES & WEST) LTD

DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD,BRISTOL,BS20 8DX

Number:11886005
Status:ACTIVE
Category:Private Limited Company

MANN BRICKWORK LTD

28 MICHIGAN CLOSE,IPSWICH,IP5 1HG

Number:11747265
Status:ACTIVE
Category:Private Limited Company

SECTEAM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11752059
Status:ACTIVE
Category:Private Limited Company

SOUTH PARK CRESCENT LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:11084973
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