THE 10 ST BOTOLPHS ROAD RESIDENTS COMPANY LIMITED

1 St Botolph's Court St Botolph's Road Sevenoaks 1 St. Botolphs Court 1 St Botolph's Court St Botolph's Road Sevenoaks 1 St. Botolphs Court, Sevenoaks, TN13 3AS, Kent, United Kingdom
StatusACTIVE
Company No.03937149
Category
Incorporated01 Mar 2000
Age24 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE 10 ST BOTOLPHS ROAD RESIDENTS COMPANY LIMITED is an active with number 03937149. It was incorporated 24 years, 2 months, 15 days ago, on 01 March 2000. The company address is 1 St Botolph's Court St Botolph's Road Sevenoaks 1 St. Botolphs Court 1 St Botolph's Court St Botolph's Road Sevenoaks 1 St. Botolphs Court, Sevenoaks, TN13 3AS, Kent, United Kingdom.



People

WALKER, Barbara

Secretary

ACTIVE

Assigned on 20 Jan 2024

Current time on role 3 months, 27 days

CULLUM, Peter Geoffrey

Director

Company Director

ACTIVE

Assigned on 22 Jan 2024

Current time on role 3 months, 25 days

WALKER, Barbara Margaret

Director

Retired

ACTIVE

Assigned on 11 Feb 2015

Current time on role 9 years, 3 months, 5 days

BULL, Lucinda Jane

Secretary

Housewife

RESIGNED

Assigned on 26 Nov 2001

Resigned on 12 Jan 2004

Time on role 2 years, 1 month, 16 days

PATTERSON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 12 Jan 2004

Resigned on 22 Dec 2010

Time on role 6 years, 11 months, 10 days

WEAR, Michael John

Secretary

RESIGNED

Assigned on 22 Dec 2010

Resigned on 16 Nov 2023

Time on role 12 years, 10 months, 25 days

WETENHALL, Susan

Secretary

RESIGNED

Assigned on 01 Mar 2000

Resigned on 26 Nov 2001

Time on role 1 year, 8 months, 25 days

BULL, Lucinda Jane

Director

Housewife

RESIGNED

Assigned on 26 Nov 2001

Resigned on 05 Jun 2003

Time on role 1 year, 6 months, 9 days

CRICK, Martin Lloyd

Director

Sales Director

RESIGNED

Assigned on 20 Oct 2000

Resigned on 29 Mar 2001

Time on role 5 months, 9 days

DODD, Robert James

Director

Chartered Certified Accountant

RESIGNED

Assigned on 01 Mar 2000

Resigned on 29 Mar 2001

Time on role 1 year, 28 days

ETHERIDGE, Keith Harry

Director

Developer

RESIGNED

Assigned on 01 Mar 2000

Resigned on 29 Mar 2001

Time on role 1 year, 28 days

PATTERSON, Susan Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 26 Nov 2001

Resigned on 04 Jan 2011

Time on role 9 years, 1 month, 8 days

POLLEN, Christine May

Director

None

RESIGNED

Assigned on 22 Jan 2011

Resigned on 31 Dec 2014

Time on role 3 years, 11 months, 9 days

WALKER, Evelynne Anne

Director

Retired

RESIGNED

Assigned on 04 Jun 2003

Resigned on 20 Mar 2007

Time on role 3 years, 9 months, 16 days

WEAR, Michael John

Director

Director Sales

RESIGNED

Assigned on 24 Jan 2006

Resigned on 16 Nov 2023

Time on role 17 years, 9 months, 23 days

WHIDDETT, Michael Douglas

Director

Retired

RESIGNED

Assigned on 14 Dec 2010

Resigned on 21 Dec 2011

Time on role 1 year, 7 days

ANTLER HOMES KENT LIMITED

Corporate-director

RESIGNED

Assigned on 29 Mar 2001

Resigned on 26 Nov 2001

Time on role 7 months, 28 days


Some Companies

ANNE MOUNT ESTATE LIMITED

40 MOUNT PARK CRESCENT,LONDON,W5 2RR

Number:02829089
Status:ACTIVE
Category:Private Limited Company

CASA CONSULTANCY LTD

149 PARK AVENUE NORTH,NORTHAMPTON,NN3 2HY

Number:09715329
Status:ACTIVE
Category:Private Limited Company

CRUSSH (WESTWAY) LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:06342806
Status:ACTIVE
Category:Private Limited Company

DENWALL HOLDINGS LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:10841860
Status:ACTIVE
Category:Private Limited Company

ELITE MONEY DESIGNS LTD

1 PLOUGH INN TERRACE PLOUGH ROAD,SHEERNESS,ME12 4JF

Number:11835049
Status:ACTIVE
Category:Private Limited Company

FOSTER ANSELL RECRUITMENT LIMITED

15 SCHOOL CLOSE,BRACKLEY,NN13 5GW

Number:10407521
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