THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, England
StatusACTIVE
Company No.03777815
CategoryPrivate Limited Company
Incorporated26 May 1999
Age25 years, 22 days
JurisdictionEngland Wales

SUMMARY

THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03777815. It was incorporated 25 years, 22 days ago, on 26 May 1999. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, England.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Nov 2021

Current time on role 2 years, 7 months, 1 day

HARDING, Geraldine

Director

None Stated

ACTIVE

Assigned on 31 Aug 2022

Current time on role 1 year, 9 months, 17 days

IRONMONGER, Christopher

Secretary

RESIGNED

Assigned on 03 Dec 2001

Resigned on 25 Oct 2006

Time on role 4 years, 10 months, 22 days

UNDERWOOD, Richard Douglas

Secretary

RESIGNED

Assigned on 19 Jul 1999

Resigned on 03 Dec 2001

Time on role 2 years, 4 months, 15 days

BIGWOOD ASSOCIATES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Oct 2006

Resigned on 24 May 2012

Time on role 5 years, 6 months, 30 days

C P BIGWOOD MANAGEMENT LLP

Corporate-secretary

RESIGNED

Assigned on 30 Jan 2019

Resigned on 16 Nov 2021

Time on role 2 years, 9 months, 17 days

CPBIGWOOD MANAGEMENT LLP

Corporate-secretary

RESIGNED

Assigned on 07 Mar 2012

Resigned on 27 Feb 2018

Time on role 5 years, 11 months, 20 days

PHILSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 May 1999

Resigned on 19 Jul 1999

Time on role 1 month, 24 days

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Corporate-secretary

RESIGNED

Assigned on 27 Feb 2018

Resigned on 30 Jan 2019

Time on role 11 months, 3 days

BAKER, Carol

Director

Secretary

RESIGNED

Assigned on 03 Dec 2001

Resigned on 13 Apr 2015

Time on role 13 years, 4 months, 10 days

BOTT, Sharon Anne

Director

Writer Video Producer

RESIGNED

Assigned on 03 Dec 2001

Resigned on 12 May 2022

Time on role 20 years, 5 months, 9 days

BOWEN, Steven Paul

Director

Development Director

RESIGNED

Assigned on 02 Oct 2000

Resigned on 03 Dec 2001

Time on role 1 year, 2 months, 1 day

CONWAY, Benjamin

Director

Estate Management

RESIGNED

Assigned on 12 May 2022

Resigned on 31 Aug 2022

Time on role 3 months, 19 days

HAMAR, Jeremy Stuart

Director

Land Director

RESIGNED

Assigned on 19 Jul 1999

Resigned on 02 Oct 2000

Time on role 1 year, 2 months, 14 days

PARRY, Susan Caroline

Director

Sales & Marketing Director

RESIGNED

Assigned on 19 Jul 1999

Resigned on 03 Dec 2001

Time on role 2 years, 4 months, 15 days

MEAUJO INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 May 1999

Resigned on 19 Jul 1999

Time on role 1 month, 24 days


Some Companies

BARTON VILLA YORK LTD

24 HAXBY ROAD,YORK,YO31 8JX

Number:10074399
Status:ACTIVE
Category:Private Limited Company

HM INCORPORATED LIMITED

151 ST. ANDREWS ROAD,BIRMINGHAM,B9 4NB

Number:09808309
Status:ACTIVE
Category:Private Limited Company

LORDING LIVING DESIGNS LTD

51 HARLESTON ROAD,PORTSMOUTH,PO6 3RS

Number:11292793
Status:ACTIVE
Category:Private Limited Company

MGA MANAGERS LIMITED

CRAVEN HOUSE, 16,LONDON,WC2N 5AP

Number:10361505
Status:ACTIVE
Category:Private Limited Company

MVS (EVESHAM) LIMITED

34 BURLINGHAM AVENUE,WORCESTERSHIRE,WR11 3EE

Number:05315642
Status:ACTIVE
Category:Private Limited Company

THE CITY OF LIVERPOOL GYMNASTICS FOUNDATION

2 QUEEN SQUARE,LIVERPOOL,L1 1RH

Number:09662266
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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