TANGLEWOOD COURT LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.03708279
Category
Incorporated04 Feb 1999
Age25 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

TANGLEWOOD COURT LIMITED is an active with number 03708279. It was incorporated 25 years, 4 months, 15 days ago, on 04 February 1999. 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 01 Feb 2017

Current time on role 7 years, 4 months, 18 days

COLLINSON, Susan

Director

Support Services Manager

ACTIVE

Assigned on 01 Jul 1999

Current time on role 24 years, 11 months, 18 days

DOWNES, Laurance Martin Anthony

Director

Retired

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 9 months, 18 days

GWITIRWA, Kathrine

Director

Pysiotherapist

ACTIVE

Assigned on 04 Mar 2006

Current time on role 18 years, 3 months, 15 days

HALIL, Hashim Tamer

Director

Property Management

ACTIVE

Assigned on 25 Mar 2013

Current time on role 11 years, 2 months, 25 days

HRYDZHUK, Taras

Director

Accountant

ACTIVE

Assigned on 12 Aug 2014

Current time on role 9 years, 10 months, 7 days

BEARE, Anthony Charles

Secretary

Property Manager

RESIGNED

Assigned on 04 Feb 1999

Resigned on 21 Jun 1999

Time on role 4 months, 17 days

COLLINSON, Susan

Secretary

Support Services Manager

RESIGNED

Assigned on 21 Jun 1999

Resigned on 28 Feb 2001

Time on role 1 year, 8 months, 7 days

GREENHALGH, Catherine Louise

Secretary

Training Adbisor

RESIGNED

Assigned on 01 Mar 2001

Resigned on 29 Nov 2003

Time on role 2 years, 8 months, 28 days

SOFOCLEOUS, Maria

Secretary

Home Maker

RESIGNED

Assigned on 18 Mar 2003

Resigned on 01 Jan 2007

Time on role 3 years, 9 months, 14 days

WARREN, Kevin Robert

Secretary

RESIGNED

Assigned on 16 Jan 2007

Resigned on 30 Sep 2010

Time on role 3 years, 8 months, 14 days

GOODACRE PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2010

Resigned on 01 Feb 2017

Time on role 6 years, 4 months

BARING, Lee

Director

Broadcast Manager

RESIGNED

Assigned on 07 Mar 2006

Resigned on 24 May 2007

Time on role 1 year, 2 months, 17 days

BEARE, Anthony Charles

Director

Property Manager

RESIGNED

Assigned on 04 Feb 1999

Resigned on 15 Aug 2000

Time on role 1 year, 6 months, 11 days

BENN, Andrew William

Director

Settlements Clerk

RESIGNED

Assigned on 20 Apr 2002

Resigned on 03 Mar 2006

Time on role 3 years, 10 months, 13 days

BRYANT, Barry John

Director

Lab Tec

RESIGNED

Assigned on 04 Feb 1999

Resigned on 18 May 2007

Time on role 8 years, 3 months, 14 days

EVANS, Christopher John

Director

Civil Servant

RESIGNED

Assigned on 04 Feb 1999

Resigned on 12 Dec 2000

Time on role 1 year, 10 months, 8 days

FRY, Paul John

Director

Tour Consultant

RESIGNED

Assigned on 01 Jul 1999

Resigned on 19 Nov 2002

Time on role 3 years, 4 months, 18 days

GALLAGHER, Emma Charlotte Mary

Director

Secretary

RESIGNED

Assigned on 13 Mar 2006

Resigned on 31 May 2013

Time on role 7 years, 2 months, 18 days

GATT, Daniel

Director

Legal

RESIGNED

Assigned on 24 May 2007

Resigned on 25 Jul 2014

Time on role 7 years, 2 months, 1 day

GRAVES, Iain

Director

Police Officer

RESIGNED

Assigned on 19 Mar 2003

Resigned on 17 Dec 2003

Time on role 8 months, 29 days

GREENHALGH, Catherine Louise

Director

Training Advisor

RESIGNED

Assigned on 01 Jul 1999

Resigned on 17 Sep 2002

Time on role 3 years, 2 months, 16 days

HUSSEIN, Inci

Director

Hairdresser

RESIGNED

Assigned on 01 Aug 2002

Resigned on 13 Oct 2006

Time on role 4 years, 2 months, 12 days

KENT, Jacqueline Susan

Director

Administrator

RESIGNED

Assigned on 04 Jun 2001

Resigned on 17 Dec 2003

Time on role 2 years, 6 months, 13 days

PAGE, Gregory

Director

Chartered Accountant

RESIGNED

Assigned on 13 Dec 2000

Resigned on 01 Sep 2005

Time on role 4 years, 8 months, 19 days

PERCIVAL, Matthew James

Director

Policy Manager

RESIGNED

Assigned on 12 Jun 2015

Resigned on 21 Dec 2023

Time on role 8 years, 6 months, 9 days

QUIRK, Hazel Jane

Director

Nurse

RESIGNED

Assigned on 17 Dec 2003

Resigned on 12 Jun 2015

Time on role 11 years, 5 months, 26 days

SMART, Justine

Director

Marketing Consultant

RESIGNED

Assigned on 01 Sep 2014

Resigned on 08 Feb 2016

Time on role 1 year, 5 months, 7 days

SOFOCLEOUS, Maria

Director

Customer Service Advisor

RESIGNED

Assigned on 01 Jul 1999

Resigned on 01 Jan 2007

Time on role 7 years, 6 months

WARNER, Colin

Director

Medical Laboratory Assistant

RESIGNED

Assigned on 31 May 2013

Resigned on 21 Dec 2023

Time on role 10 years, 6 months, 21 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Feb 1999

Resigned on 04 Feb 1999

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Feb 1999

Resigned on 04 Feb 1999

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Feb 1999

Resigned on 09 Jun 1999

Time on role 4 months, 5 days


Some Companies

G WATHALL & SON MEMORIAL MASONS LIMITED

101-111 MACKLIN STREET,DERBY,DE1 1LG

Number:10010198
Status:ACTIVE
Category:Private Limited Company

G&L GARDEN & PAVING LTD

DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:06483584
Status:ACTIVE
Category:Private Limited Company

GTD EVOLVE LIMITED

87C STATION ROAD,NOTTINGHAM,NG16 6FF

Number:11443491
Status:ACTIVE
Category:Private Limited Company

MPE ELECTRICAL CONTRACTORS LTD

THE COACH HOUSE, UNIT 42 ST MARYS BUSINESS CENTRE,BEXLEY,DA5 1LU

Number:09312886
Status:ACTIVE
Category:Private Limited Company
Number:01148244
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T G FISHERIES LIMITED

1 DAISY PLACE,SALTAIRE,BD18 4NA

Number:04639872
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