STANFORD RIVERS HALL FARM MANAGEMENT COMPANY LIMITED

2 The Hall Barns 2 The Hall Barns, Ongar, CM5 9QS, Essex
StatusACTIVE
Company No.03791171
Category
Incorporated17 Jun 1999
Age24 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

STANFORD RIVERS HALL FARM MANAGEMENT COMPANY LIMITED is an active with number 03791171. It was incorporated 24 years, 10 months, 12 days ago, on 17 June 1999. The company address is 2 The Hall Barns 2 The Hall Barns, Ongar, CM5 9QS, Essex.



People

SEAGERS, Clive

Secretary

Company Director

ACTIVE

Assigned on 05 Oct 2002

Current time on role 21 years, 6 months, 24 days

BUSSEY, John

Director

Telecommunications Engineer

ACTIVE

Assigned on 01 Mar 2011

Current time on role 13 years, 1 month, 28 days

MUNDAY, Robert Frederick

Director

Electrician

ACTIVE

Assigned on 09 May 2004

Current time on role 19 years, 11 months, 20 days

SEAGERS, Clive

Director

Company Director

ACTIVE

Assigned on 05 Oct 2002

Current time on role 21 years, 6 months, 24 days

MOLLISON, Roy James

Secretary

Accountant

RESIGNED

Assigned on 12 Oct 2000

Resigned on 05 Oct 2002

Time on role 1 year, 11 months, 24 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jun 1999

Resigned on 12 Oct 2000

Time on role 1 year, 3 months, 25 days

COTTRILL, Robert

Director

Security Adviser

RESIGNED

Assigned on 05 Oct 2002

Resigned on 05 Aug 2004

Time on role 1 year, 10 months

FENSOME, Natalie Ann

Director

Director

RESIGNED

Assigned on 22 Jun 2008

Resigned on 30 Jan 2010

Time on role 1 year, 7 months, 8 days

JENKINS, Rosie

Director

Medical Secretary

RESIGNED

Assigned on 03 Jul 2005

Resigned on 18 Dec 2010

Time on role 5 years, 5 months, 15 days

MARNER, Simon John

Director

Surveyor

RESIGNED

Assigned on 12 Oct 2000

Resigned on 05 Oct 2002

Time on role 1 year, 11 months, 24 days

NELSON, John

Director

Investment Banker

RESIGNED

Assigned on 22 Apr 2012

Resigned on 01 Aug 2014

Time on role 2 years, 3 months, 10 days

ROBERTSON, Jason

Director

Farrier

RESIGNED

Assigned on 05 Oct 2002

Resigned on 25 Apr 2008

Time on role 5 years, 6 months, 20 days

RUOCCO, Vincent Marco

Director

Construction Engineer

RESIGNED

Assigned on 10 Aug 2014

Resigned on 21 Feb 2018

Time on role 3 years, 6 months, 11 days

SHANLEY, Stewart Charles

Director

Company Director

RESIGNED

Assigned on 05 Oct 2002

Resigned on 14 Apr 2010

Time on role 7 years, 6 months, 9 days

WOLFE, Tina Louise

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Oct 2000

Resigned on 12 Jul 2002

Time on role 1 year, 9 months

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jun 1999

Resigned on 12 Oct 2000

Time on role 1 year, 3 months, 25 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Jun 1999

Resigned on 12 Oct 2000

Time on role 1 year, 3 months, 25 days


Some Companies

CYNTEK LIMITED

FLAT 41, BESFORD HOUSE,LONDON,E2 9BJ

Number:10907399
Status:ACTIVE
Category:Private Limited Company

GRS (HOLDINGS) LIMITED

SUFFOLK HOUSE,CHELTENHAM,GL50 2ED

Number:08842584
Status:ACTIVE
Category:Private Limited Company

MIDDLE RIVER LTD

44 MILL PLACE,CHISLEHURST,BR7 5ND

Number:08458052
Status:ACTIVE
Category:Private Limited Company

P.A.L.S. MANAGEMENT COMPANY LIMITED

47 VALLEY ROAD,SURREY,CR8 5BY

Number:03970726
Status:ACTIVE
Category:Private Limited Company

SATNAM LIMITED

17 IMPERIAL SQUARE,CHELTENHAM,GL50 1QZ

Number:01870481
Status:ACTIVE
Category:Private Limited Company

SAYING RECORDING STUDIOS LIMITED

205 THE VALE,LONDON,W3 7QS

Number:11388057
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