TUDOR GRANGE RESIDENTS ASSOCIATION LIMITED

69 Victoria Road, Surbiton, KT6 4NX, Surrey, United Kingdom
StatusACTIVE
Company No.03936603
Category
Incorporated29 Feb 2000
Age24 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

TUDOR GRANGE RESIDENTS ASSOCIATION LIMITED is an active with number 03936603. It was incorporated 24 years, 3 months, 1 day ago, on 29 February 2000. The company address is 69 Victoria Road, Surbiton, KT6 4NX, Surrey, United Kingdom.



People

HEALD, Robert Douglas Spencer

Secretary

ACTIVE

Assigned on 19 Feb 2021

Current time on role 3 years, 3 months, 11 days

DURNFORD, Margaret Jane

Director

Retired

ACTIVE

Assigned on 14 Jun 2022

Current time on role 1 year, 11 months, 16 days

HARKER, Margaret Dorothy

Director

Retired

ACTIVE

Assigned on 22 Dec 2015

Current time on role 8 years, 5 months, 8 days

HARVEY, Richard James

Director

Retired

ACTIVE

Assigned on 08 Jul 2022

Current time on role 1 year, 10 months, 22 days

FELTHAM, Emma Rachel

Secretary

Legal Secretary

RESIGNED

Assigned on 25 Sep 2000

Resigned on 23 Sep 2003

Time on role 2 years, 11 months, 28 days

FRANCIS, Douglas John

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Aug 2003

Resigned on 01 Mar 2004

Time on role 6 months, 6 days

POOLEY, Maureen

Secretary

Corporate Controller

RESIGNED

Assigned on 29 Feb 2000

Resigned on 25 Sep 2000

Time on role 6 months, 25 days

CURCHOD & CO

Corporate-secretary

RESIGNED

Assigned on 09 Mar 2004

Resigned on 31 Jan 2021

Time on role 16 years, 10 months, 22 days

AMERIGO, Lee Robert

Director

Solicitor

RESIGNED

Assigned on 29 Feb 2000

Resigned on 13 Mar 2000

Time on role 13 days

ATHERTON, Jane

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2007

Resigned on 04 Apr 2008

Time on role 9 months, 3 days

BACH, Carl Lee

Director

Insurance Underwriter

RESIGNED

Assigned on 26 Aug 2003

Resigned on 07 Sep 2005

Time on role 2 years, 12 days

CHURCH, Robert John

Director

Retired

RESIGNED

Assigned on 22 Dec 2015

Resigned on 01 Mar 2021

Time on role 5 years, 2 months, 10 days

CHURCH, Robert John

Director

Consultant

RESIGNED

Assigned on 21 Apr 2008

Resigned on 12 Nov 2009

Time on role 1 year, 6 months, 21 days

COLEMAN, Sheila Ann

Director

Solicitor

RESIGNED

Assigned on 25 Jul 2001

Resigned on 23 Sep 2003

Time on role 2 years, 1 month, 29 days

ELLIS, Gordon Lyall

Director

Banker

RESIGNED

Assigned on 01 Jul 2007

Resigned on 28 Sep 2016

Time on role 9 years, 2 months, 27 days

FRANCIS, Douglas John

Director

Chartered Accountants

RESIGNED

Assigned on 26 Aug 2003

Resigned on 01 Oct 2009

Time on role 6 years, 1 month, 5 days

GANDHI, Neal Narendra

Director

Vp Marketing

RESIGNED

Assigned on 26 Aug 2003

Resigned on 06 Dec 2006

Time on role 3 years, 3 months, 11 days

GILLERY, Bryan Fred

Director

Solicitor

RESIGNED

Assigned on 13 Mar 2000

Resigned on 23 Sep 2003

Time on role 3 years, 6 months, 10 days

GRAY, Maureen Catherine, Mrs.

Director

N/A

RESIGNED

Assigned on 22 Dec 2015

Resigned on 29 Jul 2022

Time on role 6 years, 7 months, 7 days

HEALEY, Brian David

Director

Managing Director Lighting Company

RESIGNED

Assigned on 21 Jul 2009

Resigned on 20 Dec 2009

Time on role 4 months, 30 days

HEALEY, Christine

Director

Retired

RESIGNED

Assigned on 09 Nov 2018

Resigned on 12 Apr 2022

Time on role 3 years, 5 months, 3 days

JAQUES, John Douglas

Director

Retired Banker

RESIGNED

Assigned on 15 Sep 2009

Resigned on 07 Sep 2015

Time on role 5 years, 11 months, 22 days

MARTIN, Mark Richard

Director

Surveyor

RESIGNED

Assigned on 26 Aug 2003

Resigned on 21 Apr 2008

Time on role 4 years, 7 months, 26 days

MAY, Roger Peter

Director

None

RESIGNED

Assigned on 14 Sep 2011

Resigned on 12 Jan 2017

Time on role 5 years, 3 months, 28 days

MORTIMER, Edmund Edward

Director

Retired

RESIGNED

Assigned on 26 Aug 2003

Resigned on 02 Feb 2004

Time on role 5 months, 7 days

POOLEY, Maureen

Director

Corporate Controller

RESIGNED

Assigned on 29 Feb 2000

Resigned on 13 Mar 2000

Time on role 13 days

ROBERTS, David John

Director

Solicitor

RESIGNED

Assigned on 25 Sep 2000

Resigned on 23 Sep 2003

Time on role 2 years, 11 months, 28 days

SHANN, Ian Robert

Director

Solicitor

RESIGNED

Assigned on 13 Mar 2000

Resigned on 25 Sep 2000

Time on role 6 months, 12 days


Some Companies

COMMERCIAL BODY SPECIALISTS LIMITED

UNIT 2 BERESFORD TRADING ESTATE,STOKE ON TRENT,ST6 5EU

Number:07871062
Status:ACTIVE
Category:Private Limited Company

DATON ELECTRICAL SERVICES LIMITED

UNIT 1 HOLYBROOK FARM,READING,RG30 3RA

Number:03391038
Status:ACTIVE
Category:Private Limited Company

EDEN MORTGAGES LIMITED

11 WEST LANE,CUMBRIA,CA11 7DP

Number:04352612
Status:ACTIVE
Category:Private Limited Company

GASQUETON LTD

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:09683746
Status:ACTIVE
Category:Private Limited Company

INK CARERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11959068
Status:ACTIVE
Category:Private Limited Company

REGAL FURNITURE COMPANY LIMITED

8 GLENCREE,COOKSTOWN,BT80 8XN

Number:NI007619
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