GLENTHORPE RESIDENTS ASSOCIATION LIMITED

Glenthorpe House Glenthorpe House, Haslemere, GU27 2QA, Surrey
StatusACTIVE
Company No.03668666
CategoryPrivate Limited Company
Incorporated17 Nov 1998
Age25 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

GLENTHORPE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 03668666. It was incorporated 25 years, 7 months, 1 day ago, on 17 November 1998. The company address is Glenthorpe House Glenthorpe House, Haslemere, GU27 2QA, Surrey.



People

ARNOLD, George Timothy Alexander

Director

Director

ACTIVE

Assigned on 03 Apr 2018

Current time on role 6 years, 2 months, 15 days

AUDSLEY, James

Director

Director

ACTIVE

Assigned on 01 Jul 2012

Current time on role 11 years, 11 months, 17 days

JONES, Elin Wyn

Director

Marketing Manager

ACTIVE

Assigned on 23 Mar 2005

Current time on role 19 years, 2 months, 26 days

MAMUTSE, Blanca Chenai

Director

Director And Shareholder

ACTIVE

Assigned on 12 Nov 2013

Current time on role 10 years, 7 months, 6 days

ROBINSON, Susana Teresa

Director

Delivery Driver

ACTIVE

Assigned on 22 Dec 1998

Current time on role 25 years, 5 months, 27 days

CORRIGAN, Carl Jan

Secretary

Hotel Manager

RESIGNED

Assigned on 22 Dec 1998

Resigned on 05 Feb 2018

Time on role 19 years, 1 month, 14 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Nov 1998

Resigned on 17 Nov 1998

Time on role

BEST, James Francis

Director

Buthcher

RESIGNED

Assigned on 22 Dec 1998

Resigned on 09 Jul 2001

Time on role 2 years, 6 months, 18 days

BYRNE, Gary Edward

Director

Technical Manager

RESIGNED

Assigned on 22 Dec 1998

Resigned on 20 Jun 2013

Time on role 14 years, 5 months, 29 days

CORRIGAN, Carl Jan

Director

Marketing Executive

RESIGNED

Assigned on 22 Dec 1998

Resigned on 05 Feb 2018

Time on role 19 years, 1 month, 14 days

GARDNER, Paul John

Director

Solicitor

RESIGNED

Assigned on 09 Jul 2001

Resigned on 12 Mar 2003

Time on role 1 year, 8 months, 3 days

IMPLAZZI, Debbie

Director

A/C Managers

RESIGNED

Assigned on 12 Mar 2003

Resigned on 01 Jul 2012

Time on role 9 years, 3 months, 19 days

PORTER, Joanne Denise

Director

Head Of Department Management

RESIGNED

Assigned on 22 Dec 1998

Resigned on 23 Mar 2005

Time on role 6 years, 3 months, 1 day

POSIUS, John Paul

Director

Hgv Fitter

RESIGNED

Assigned on 22 Dec 1998

Resigned on 05 Jan 2003

Time on role 4 years, 14 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Nov 1998

Resigned on 17 Nov 1998

Time on role


Some Companies

ASTECH ELECTRONICS LIMITED

ASTECH HOUSE,BINSTED,GU34 4PF

Number:01164924
Status:ACTIVE
Category:Private Limited Company

BLAIRMAINS FARM SHOP LIMITED

66 TAY STREET,PERTH,PH2 8RA

Number:SC524358
Status:ACTIVE
Category:Private Limited Company

BYRD FARMING LIMITED

FORGE FARM CLIFFORD ROAD,STRATFORD-UPON-AVON,CV37 8HW

Number:04914890
Status:ACTIVE
Category:Private Limited Company

FARAH ARCHITECTURAL SERVICES LTD

3 ETCHELLS ROAD,HEALD GREEN,SK8 3AT

Number:11873044
Status:ACTIVE
Category:Private Limited Company

NICE N NAUGHTY BRIGHTON LIMITED

UNIT L SCOTTS INDUSTRIAL ESTATE,WARRINGTON,WA5 0LW

Number:11103997
Status:ACTIVE
Category:Private Limited Company

NORTHERN GRANITE LIMITED

UNIT 2, WELLINGTON BUSINESS PARK,BRADFORD,BD4 8BN

Number:09593969
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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