CHURCHILL PARK MANAGEMENT 99 LIMITED

8 Clarendon Street, Nottingham, NG1 5HQ, Notts
StatusACTIVE
Company No.03730310
CategoryPrivate Limited Company
Incorporated10 Mar 1999
Age25 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHURCHILL PARK MANAGEMENT 99 LIMITED is an active private limited company with number 03730310. It was incorporated 25 years, 3 months, 5 days ago, on 10 March 1999. The company address is 8 Clarendon Street, Nottingham, NG1 5HQ, Notts.



People

SPENCER BIRCH LLP

Corporate-secretary

ACTIVE

Assigned on 29 Aug 2003

Current time on role 20 years, 9 months, 17 days

LANGLANDS, Anthony

Director

Director

ACTIVE

Assigned on 17 Sep 2015

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

MCGOWAN, David

Director

Company Director

ACTIVE

Assigned on 19 Sep 2012

Current time on role 11 years, 8 months, 26 days

WILKINS, Aron Ashley

Director

It Director

ACTIVE

Assigned on 25 Jul 2005

Current time on role 18 years, 10 months, 21 days

EM SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Mar 1999

Resigned on 19 Feb 2001

Time on role 1 year, 11 months, 9 days

SPENCER BIRCH LLP

Corporate-secretary

RESIGNED

Assigned on 19 Feb 2000

Resigned on 29 Aug 2003

Time on role 3 years, 6 months, 10 days

DOBSON, Kevin Michael

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jan 2006

Resigned on 08 Jul 2010

Time on role 4 years, 5 months, 14 days

HILLARY, Anthony Hungerford

Director

Company Chairman

RESIGNED

Assigned on 19 Feb 2001

Resigned on 25 Oct 2001

Time on role 8 months, 6 days

KOCHMANN, Ernest Arthur

Director

Company Director

RESIGNED

Assigned on 19 Feb 2001

Resigned on 08 Jul 2010

Time on role 9 years, 4 months, 17 days

LOCK, Darren Hansel

Director

Manufacturing Director

RESIGNED

Assigned on 16 Sep 2010

Resigned on 20 Feb 2019

Time on role 8 years, 5 months, 4 days

LOCK, Kevin Charles

Director

Managing Director

RESIGNED

Assigned on 28 Sep 2017

Resigned on 17 Oct 2019

Time on role 2 years, 19 days

MASON, Stephen Philip

Director

Managing Director

RESIGNED

Assigned on 01 May 2007

Resigned on 17 Sep 2015

Time on role 8 years, 4 months, 16 days

NICHOLSON, James Brett

Director

Company Director

RESIGNED

Assigned on 28 Jan 2002

Resigned on 25 Jan 2006

Time on role 3 years, 11 months, 28 days

RENNIE, Robert Gordon

Director

Director

RESIGNED

Assigned on 19 Feb 2001

Resigned on 01 Feb 2007

Time on role 5 years, 11 months, 10 days

SHARKEY, Keith James

Director

Company Director

RESIGNED

Assigned on 17 Sep 2015

Resigned on 01 Jul 2022

Time on role 6 years, 9 months, 14 days

WARSOP, Alan

Director

Director

RESIGNED

Assigned on 19 Feb 2001

Resigned on 27 Jun 2005

Time on role 4 years, 4 months, 8 days

WILLIAMSON, Michael Anthony

Director

Director

RESIGNED

Assigned on 19 Feb 2001

Resigned on 07 Jun 2018

Time on role 17 years, 3 months, 16 days

E M FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Mar 1999

Resigned on 19 Feb 2001

Time on role 1 year, 11 months, 9 days


Some Companies

EAGLE VAPE LIMITED

22 STOCKPORT ROAD,STOCKPORT,SK6 4BN

Number:10889221
Status:ACTIVE
Category:Private Limited Company

FACETS CONSULTING LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:08657324
Status:ACTIVE
Category:Private Limited Company

KIP MCGRATH STEVENAGE LIMITED

87A HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:11247848
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOVESPORT LIMITED

53 THE FERNS,AYLESFORD,ME20 6NF

Number:08027619
Status:ACTIVE
Category:Private Limited Company

OXFORD EXECUTIVE CLEANING SERVICES LTD

62 MAPLE AVENUE,OXFORD,OX5 1HW

Number:10851786
Status:ACTIVE
Category:Private Limited Company

STEYN FLOORING LIMITED

CRYSTAL TAX WIMBLEDON BUSINESS CENTRE THE OLD TOWN HALL, 4 QUEENS ROAD,LONDON,SW19 8YB

Number:10315469
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