ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.03633511
CategoryPrivate Limited Company
Incorporated17 Sep 1998
Age25 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED is an active private limited company with number 03633511. It was incorporated 25 years, 9 months, 1 day ago, on 17 September 1998. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 May 2014

Current time on role 10 years, 1 month, 6 days

CONWAY, Ben

Director

Estate Management

ACTIVE

Assigned on 06 Jun 2024

Current time on role 12 days

DAY, Jamie

Secretary

Company Director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 18 Jul 2001

Time on role 1 year, 15 days

FARRELL, Anthony Paul

Secretary

RESIGNED

Assigned on 06 Oct 2003

Resigned on 15 Oct 2007

Time on role 4 years, 9 days

GUTHRIE, Charles Alec

Secretary

RESIGNED

Assigned on 07 Nov 2011

Resigned on 12 May 2014

Time on role 2 years, 6 months, 5 days

GUTHRIE, Charles Alec

Secretary

RESIGNED

Assigned on 07 Nov 2011

Resigned on 28 Feb 2012

Time on role 3 months, 21 days

LEVER, Ann Elizabeth

Secretary

Director/Secretary

RESIGNED

Assigned on 17 Sep 1998

Resigned on 01 Jun 2000

Time on role 1 year, 8 months, 15 days

MURRAY, Stephen Bruce

Secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 06 Oct 2003

Time on role 1 year, 5 months, 5 days

O'DONNELL, Eoin

Secretary

Company Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 03 Jul 2000

Time on role 1 month, 2 days

RHODEN, Steven

Secretary

Senior Lecturer

RESIGNED

Assigned on 01 Nov 2007

Resigned on 16 Jan 2009

Time on role 1 year, 2 months, 15 days

RESIDENTIAL MANAGEMENT GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2007

Resigned on 17 Sep 2008

Time on role 11 months, 2 days

THE GUTHRIE PARTNERSHIP LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Feb 2012

Resigned on 12 May 2014

Time on role 2 years, 2 months, 13 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Sep 1998

Resigned on 17 Sep 1998

Time on role

BETTS, David

Director

It Consultant

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 May 2002

Time on role 1 year, 9 months, 28 days

BURNS, Maureen

Director

Teacher

RESIGNED

Assigned on 03 Jul 2000

Resigned on 31 Jan 2003

Time on role 2 years, 6 months, 28 days

CONWAY, Benjamin

Director

Estate Management

RESIGNED

Assigned on 03 Dec 2018

Resigned on 16 Sep 2022

Time on role 3 years, 9 months, 13 days

DAY, Jamie

Director

Company Director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 19 Jul 2001

Time on role 1 year, 16 days

DI ROLLO, Margaret

Director

Retired

RESIGNED

Assigned on 16 Jan 2009

Resigned on 30 Aug 2012

Time on role 3 years, 7 months, 14 days

DUNLEAVEY, Karen

Director

Human Resource Manager

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 May 2002

Time on role 1 year, 9 months, 28 days

EYRE, Angela

Director

Sales Support

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 May 2002

Time on role 1 year, 9 months, 28 days

GAFFNEY, David

Director

Commercial Director

RESIGNED

Assigned on 19 Nov 1998

Resigned on 14 May 1999

Time on role 5 months, 25 days

GUTTERIDGE, David

Director

Account Manager

RESIGNED

Assigned on 03 Jul 2000

Resigned on 03 Jul 2001

Time on role 1 year

HEYWOOD, Deborah

Director

It Sales

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 May 2002

Time on role 1 year, 9 months, 28 days

HOPE, Karen

Director

Greeting Card Designer

RESIGNED

Assigned on 14 Jul 2003

Resigned on 23 Aug 2006

Time on role 3 years, 1 month, 9 days

LEATHER, Joanne

Director

Air Cabin Crew

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 May 2002

Time on role 1 year, 9 months, 28 days

LEVER, Ann Elizabeth

Director

Director/Secretary

RESIGNED

Assigned on 17 Sep 1998

Resigned on 01 Jun 2000

Time on role 1 year, 8 months, 15 days

LINNA, Mehvish Sonia

Director

Teacher

RESIGNED

Assigned on 03 Oct 2011

Resigned on 05 Nov 2015

Time on role 4 years, 1 month, 2 days

MAGHER, Christine

Director

Property Owner

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 Jul 2007

Time on role 6 years, 11 months, 28 days

MCCALLIOG, Ann Angela

Director

Bed Manager

RESIGNED

Assigned on 20 Feb 2004

Resigned on 31 Oct 2011

Time on role 7 years, 8 months, 11 days

MORTON, Benjamin

Director

Senior Account Manager

RESIGNED

Assigned on 16 Sep 2022

Resigned on 25 Mar 2024

Time on role 1 year, 6 months, 9 days

O'DONNELL, Eoin

Director

Company Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 03 Jul 2000

Time on role 1 month, 2 days

O'MEARA, Jennifer

Director

Account Manager

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 May 2002

Time on role 1 year, 9 months, 28 days

SIMMONS, Paul William

Director

Director

RESIGNED

Assigned on 17 Sep 1998

Resigned on 19 Nov 1998

Time on role 2 months, 2 days

SMITH, Nicholas Ian, Ba Hons

Director

Company Director

RESIGNED

Assigned on 14 May 1999

Resigned on 03 Jul 2000

Time on role 1 year, 1 month, 20 days

WARD, Sarah

Director

Personnel Officer

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 May 2002

Time on role 1 year, 9 months, 28 days

WHITE, Rebecca

Director

Nurse

RESIGNED

Assigned on 03 Oct 2011

Resigned on 22 Dec 2015

Time on role 4 years, 2 months, 19 days

WILKINSON, Stuart Douglas

Director

General Manager

RESIGNED

Assigned on 03 Oct 2011

Resigned on 08 Jun 2018

Time on role 6 years, 8 months, 5 days

WOODWARD, Robert

Director

Sales Executive

RESIGNED

Assigned on 26 Sep 2011

Resigned on 03 Dec 2018

Time on role 7 years, 2 months, 7 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Sep 1998

Resigned on 17 Sep 1998

Time on role

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Sep 1998

Resigned on 17 Sep 1998

Time on role


Some Companies

18 OPPIDANS ROAD (2) LIMITED

50 BROADWAY,LONDON,SW1H 0BL

Number:07504875
Status:ACTIVE
Category:Private Limited Company

BAGRAT (U.K.) LIMITED

PANNELL HOUSE 159 CHARLES STREET,LEICESTERSHIRE,LE1 1LD

Number:01210486
Status:ACTIVE
Category:Private Limited Company

DAIMACK ENGINEERING SERVICES LIMITED

6A BLACK DIAMOND WAY,STOCKTON-ON-TEES,TS16 0SE

Number:06734762
Status:ACTIVE
Category:Private Limited Company

K ABRAM GROUP LIMITED

STANLEY WAY,SKELMERSDALE,WN8 8EA

Number:10045428
Status:ACTIVE
Category:Private Limited Company

PAUL HOPKINS LTD

SOLUTIONS IN ACCOUNTING LIMITED,WITNEY,OX28 3AB

Number:11716970
Status:ACTIVE
Category:Private Limited Company

SERQ LIMITED

C/O BRIDGER SMART & CO UNITEK HOUSE,CHALFONT ST PETER,SL9 9EW

Number:06865629
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