EUGENIE MEWS RESIDENTS LIMITED

10 Eugenie Mews, Chislehurst, BR7 5NR, England
StatusACTIVE
Company No.03751273
Category
Incorporated13 Apr 1999
Age25 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

EUGENIE MEWS RESIDENTS LIMITED is an active with number 03751273. It was incorporated 25 years, 1 month, 2 days ago, on 13 April 1999. The company address is 10 Eugenie Mews, Chislehurst, BR7 5NR, England.



People

OWEN, Ruth Anne

Secretary

ACTIVE

Assigned on 13 Jul 2020

Current time on role 3 years, 10 months, 2 days

OWEN, Brendan Richard

Director

Operations Director

ACTIVE

Assigned on 06 Aug 2015

Current time on role 8 years, 9 months, 9 days

DAY, Henry, Dr

Secretary

RESIGNED

Assigned on 01 Jan 2012

Resigned on 01 May 2014

Time on role 2 years, 3 months, 30 days

DOHERTY, Hannah

Secretary

Solicitor

RESIGNED

Assigned on 01 Aug 2001

Resigned on 24 Jun 2002

Time on role 10 months, 23 days

DUDER, Carolyn Elizabeth Mcmaster

Secretary

RESIGNED

Assigned on 01 Aug 2006

Resigned on 27 Oct 2010

Time on role 4 years, 2 months, 26 days

HILL, Louisa Jayne

Secretary

RESIGNED

Assigned on 11 Aug 2015

Resigned on 01 Oct 2015

Time on role 1 month, 20 days

JOLLIFFE, Christopher William

Secretary

It

RESIGNED

Assigned on 16 Jan 2003

Resigned on 01 Aug 2006

Time on role 3 years, 6 months, 16 days

OGDEN STARKEL, John Joseph

Secretary

Sales

RESIGNED

Assigned on 26 Jan 2001

Resigned on 01 Aug 2001

Time on role 6 months, 6 days

PARAN, Prakash

Secretary

RESIGNED

Assigned on 11 Nov 2010

Resigned on 01 Jul 2011

Time on role 7 months, 20 days

SAUNDERS, Kristy

Secretary

RESIGNED

Assigned on 06 Aug 2015

Resigned on 13 Jan 2020

Time on role 4 years, 5 months, 7 days

MASONS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Apr 1999

Resigned on 26 Jan 2001

Time on role 1 year, 9 months, 13 days

RINGLEY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2019

Resigned on 13 Jul 2020

Time on role 1 year, 3 months, 12 days

BESLEE, Lisa Gaye

Director

Reinsurance Broker

RESIGNED

Assigned on 26 Jan 2001

Resigned on 23 Mar 2001

Time on role 1 month, 28 days

DEMPSTER, Carole May

Director

Civil Servant

RESIGNED

Assigned on 26 Jan 2001

Resigned on 11 Oct 2001

Time on role 8 months, 16 days

DOHERTY, Hannah

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2001

Resigned on 24 Jun 2002

Time on role 10 months, 23 days

GALE, Tatiana Marie Louise

Director

Research

RESIGNED

Assigned on 10 Jul 2006

Resigned on 28 Apr 2007

Time on role 9 months, 18 days

HARRIS, Yvette

Director

Bank Staff

RESIGNED

Assigned on 06 Feb 2003

Resigned on 10 Jul 2006

Time on role 3 years, 5 months, 4 days

HILL, Louisa

Director

Physiotherapist

RESIGNED

Assigned on 05 Jun 2014

Resigned on 22 Jul 2015

Time on role 1 year, 1 month, 17 days

JOLLIFFE, Christopher William

Director

It

RESIGNED

Assigned on 16 Jan 2003

Resigned on 20 Aug 2006

Time on role 3 years, 7 months, 4 days

KIRBY, Christopher David

Director

Shares Consultant

RESIGNED

Assigned on 20 May 2007

Resigned on 05 Jun 2014

Time on role 7 years, 16 days

OGDEN STARKEL, John Joseph

Director

Sales

RESIGNED

Assigned on 26 Jan 2001

Resigned on 01 Aug 2001

Time on role 6 months, 6 days

PARHAM, Elizabeth Jane

Director

Admin Manager

RESIGNED

Assigned on 06 Feb 2003

Resigned on 19 Jan 2006

Time on role 2 years, 11 months, 13 days

QUINN, John James

Director

Psychotherapist

RESIGNED

Assigned on 20 Aug 2006

Resigned on 04 Nov 2014

Time on role 8 years, 2 months, 15 days

TANSLEY, Michelle May

Director

Consultant

RESIGNED

Assigned on 09 Aug 2001

Resigned on 08 Jun 2004

Time on role 2 years, 9 months, 30 days

MASONS NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Apr 1999

Resigned on 26 Jan 2001

Time on role 1 year, 9 months, 13 days

MASONS SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Apr 1999

Resigned on 26 Jan 2001

Time on role 1 year, 9 months, 13 days


Some Companies

AVISION CARPENTRY LTD

181 GROVE ROAD,ROMFORD,RM6 4DA

Number:11244568
Status:ACTIVE
Category:Private Limited Company

BL CONSULTANCY OXFORD LIMITED

15 OAKLAND CLOSE,WITNEY,OX29 8AX

Number:09233663
Status:ACTIVE
Category:Private Limited Company

DATAQUEST (UK) LIMITED

24 CHISWELL STREET,LONDON,EC1Y 4TY

Number:04704549
Status:ACTIVE
Category:Private Limited Company

MORECAMBE NET LIMITED

30 GRANGE STREET,LANCASHIRE,LA4 6BW

Number:04970661
Status:ACTIVE
Category:Private Limited Company

RICHARD FOWLER LTD

UNIT 1, DREADNOUGHT TRADING,DORSET,DT6 5BP

Number:04433936
Status:ACTIVE
Category:Private Limited Company

THE FUNDRAISING FASHION SHOW CO LTD

38 NORTH GATE,NEWARK,NG24 1EZ

Number:09683196
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