JAMESON COURT (ST ALBANS) LIMITED

1 Station Road, Harpenden, AL5 4SA, England
StatusACTIVE
Company No.03989740
CategoryPrivate Limited Company
Incorporated10 May 2000
Age24 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

JAMESON COURT (ST ALBANS) LIMITED is an active private limited company with number 03989740. It was incorporated 24 years, 1 month, 8 days ago, on 10 May 2000. The company address is 1 Station Road, Harpenden, AL5 4SA, England.



People

SPACE LETTINGS LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Aug 2023

Current time on role 10 months, 8 days

CHARLESWORTH, Rodney

Director

Retired

ACTIVE

Assigned on 30 Apr 2023

Current time on role 1 year, 1 month, 18 days

HORNE, Robert

Director

Retired

ACTIVE

Assigned on 30 Apr 2023

Current time on role 1 year, 1 month, 18 days

KOHN, Elizabeth Jane

Director

Retired Teacher

ACTIVE

Assigned on 30 Apr 2023

Current time on role 1 year, 1 month, 18 days

NELSON, David Dwight

Director

Retired

ACTIVE

Assigned on 30 Apr 2023

Current time on role 1 year, 1 month, 18 days

TOMLINSON, Sophie

Director

Teacher

ACTIVE

Assigned on 30 Apr 2023

Current time on role 1 year, 1 month, 18 days

HOWELLS, Gethyn

Secretary

Retired

RESIGNED

Assigned on 04 Feb 2007

Resigned on 30 Apr 2023

Time on role 16 years, 2 months, 26 days

HOWELLS, Gethyn

Secretary

Retired

RESIGNED

Assigned on 10 May 2000

Resigned on 22 Aug 2000

Time on role 3 months, 12 days

KOHN, Sheila

Secretary

Retired

RESIGNED

Assigned on 22 Aug 2000

Resigned on 04 Feb 2007

Time on role 6 years, 5 months, 13 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 May 2000

Resigned on 10 May 2000

Time on role

CRACKNELL, Arthur William

Director

Retired

RESIGNED

Assigned on 10 May 2000

Resigned on 26 Jan 2003

Time on role 2 years, 8 months, 16 days

HOWELLS, Gethyn

Director

Retired

RESIGNED

Assigned on 10 May 2000

Resigned on 30 Apr 2023

Time on role 22 years, 11 months, 20 days

KOHN, Sheila

Director

Retired

RESIGNED

Assigned on 22 Aug 2000

Resigned on 04 Feb 2007

Time on role 6 years, 5 months, 13 days

PERERA, Liyanage Sam Clarence

Director

Retired

RESIGNED

Assigned on 26 Jan 2003

Resigned on 30 Apr 2023

Time on role 20 years, 3 months, 4 days


Some Companies

BERNNA LOGISTICS LTD

FLAT 7,LONDON,SE25 4LX

Number:09898138
Status:ACTIVE
Category:Private Limited Company

DELICJA SPALDING LTD

UNIT 2,SPALDING,PE11 2AF

Number:11483786
Status:ACTIVE
Category:Private Limited Company

H W CLIFTON & SONS LIMITED

40 KIMBOLTON ROAD,BEDFORDSHIRE,MK40 2NR

Number:01002327
Status:ACTIVE
Category:Private Limited Company

NMTS CAPITAL LIMITED

UNIT 2 KANGLEY BUSINESS CENTRE,LONDON,SE26 5AQ

Number:11368723
Status:ACTIVE
Category:Private Limited Company

OLAWALEX LTD

FLAT5 MEREWORTH HOUSE CYPRESS COURT,ROCHESTER,ME2 4PX

Number:11141863
Status:ACTIVE
Category:Private Limited Company

SALTWORKZ

34 AMERICA LANE,HAYWARDS HEATH,RH16 3QB

Number:05514280
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