THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED

C/0 Blockmanagement Uk C/0 Blockmanagement Uk, Sudbury, CO10 7GB, Suffolk, United Kingdom
StatusACTIVE
Company No.03782020
CategoryPrivate Limited Company
Incorporated03 Jun 1999
Age25 years, 13 days
JurisdictionEngland Wales

SUMMARY

THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED is an active private limited company with number 03782020. It was incorporated 25 years, 13 days ago, on 03 June 1999. The company address is C/0 Blockmanagement Uk C/0 Blockmanagement Uk, Sudbury, CO10 7GB, Suffolk, United Kingdom.



People

BLOCK MANAGEMANT UK LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Jun 2017

Current time on role 7 years, 11 days

CHHABRA, Rajiv, Dr

Director

Gp

ACTIVE

Assigned on 30 May 2007

Current time on role 17 years, 17 days

CORKER, Sally Anne

Director

Suppot Worker

ACTIVE

Assigned on 30 Nov 2006

Current time on role 17 years, 6 months, 16 days

GLEED, Malcolm Denis Shaun

Director

Electrician

ACTIVE

Assigned on 09 Oct 2004

Current time on role 19 years, 8 months, 7 days

LINEHAM, John Kenneth

Director

Director

ACTIVE

Assigned on 06 Sep 2006

Current time on role 17 years, 9 months, 10 days

BARBER, John Colin

Secretary

Office Manager

RESIGNED

Assigned on 22 Feb 2000

Resigned on 09 Oct 2004

Time on role 4 years, 7 months, 16 days

FIRMIN, Stephen James

Secretary

RESIGNED

Assigned on 03 Jun 1999

Resigned on 14 Jun 1999

Time on role 11 days

GLEED, Malcolm Denis Shaun

Secretary

Electrician

RESIGNED

Assigned on 30 Nov 2006

Resigned on 05 Jun 2017

Time on role 10 years, 6 months, 5 days

MCGRATH, Paul Vincent

Secretary

RESIGNED

Assigned on 14 Jun 1999

Resigned on 22 Feb 2000

Time on role 8 months, 8 days

WILLIAMS, Clive Arnott

Secretary

RESIGNED

Assigned on 01 Feb 2005

Resigned on 30 Nov 2006

Time on role 1 year, 9 months, 29 days

ALEXANDER, Kathrine

Director

Marketing Assistant

RESIGNED

Assigned on 22 Feb 2000

Resigned on 06 May 2005

Time on role 5 years, 2 months, 13 days

BARBER, John Colin

Director

Office Manager

RESIGNED

Assigned on 22 Feb 2000

Resigned on 09 Oct 2004

Time on role 4 years, 7 months, 16 days

GARRATT, Maureen Anne

Director

Broadcaster

RESIGNED

Assigned on 22 Feb 2000

Resigned on 18 May 2017

Time on role 17 years, 2 months, 25 days

GONDRIS, Thomas

Director

Retired

RESIGNED

Assigned on 03 Jun 1999

Resigned on 22 Feb 2000

Time on role 8 months, 19 days

HIGGINSON, Lavinia Justice

Director

Sales Assistant

RESIGNED

Assigned on 30 May 2001

Resigned on 30 May 2007

Time on role 6 years

SWIFT, Edward

Director

Service Manager

RESIGNED

Assigned on 22 Feb 2000

Resigned on 30 May 2001

Time on role 1 year, 3 months, 8 days

WILLIAMS, Clive Arnott

Director

Electricians

RESIGNED

Assigned on 22 Feb 2000

Resigned on 30 Nov 2006

Time on role 6 years, 9 months, 8 days

WRAGG, James

Director

Systems Engineer

RESIGNED

Assigned on 08 Jan 2001

Resigned on 06 Sep 2006

Time on role 5 years, 7 months, 29 days


Some Companies

ACT YORK LIMITED

CLUB CHAMBERS,YORK,YO1 7DN

Number:11492568
Status:ACTIVE
Category:Private Limited Company

DARKJET LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:04892218
Status:ACTIVE
Category:Private Limited Company

MARA GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10301307
Status:ACTIVE
Category:Private Limited Company

PADDLEWORKS LTD

32 CANFORD BOTTOM,WIMBORNE,BH21 2HD

Number:11135281
Status:ACTIVE
Category:Private Limited Company

THE LUXE LIFE GROUP LTD

OFFICE 322A BUILDING 3,LONDON,N11 1GN

Number:11425247
Status:ACTIVE
Category:Private Limited Company

THE TIPSY TEEPEE LTD

21 PRIMROSE GARDENS,BUSHEY,WD23 1BU

Number:11402896
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