42 HEATH TERRACE MANAGEMENT LIMITED

42 Heath Terrace, Leamington Spa, CV32 5NA, England
StatusACTIVE
Company No.04036758
Category
Incorporated19 Jul 2000
Age23 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

42 HEATH TERRACE MANAGEMENT LIMITED is an active with number 04036758. It was incorporated 23 years, 10 months, 17 days ago, on 19 July 2000. The company address is 42 Heath Terrace, Leamington Spa, CV32 5NA, England.



People

BICKERTON, Hugh Andrew

Secretary

ACTIVE

Assigned on 17 Aug 2021

Current time on role 2 years, 9 months, 19 days

BICKERTON, Hugh Andrew

Director

Contracts Manager

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 11 months, 4 days

KLIMA, Boglarka

Director

Risk And Compliance Analyst At The Body Shop

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months, 4 days

PATERSON, John

Director

Account Manager

ACTIVE

Assigned on 23 Jun 2017

Current time on role 6 years, 11 months, 12 days

RICHARDS, Benedict Charlie

Director

Full Time Medical Student

ACTIVE

Assigned on 09 Jun 2023

Current time on role 11 months, 26 days

DAY, Anne Elizabeth

Secretary

RESIGNED

Assigned on 14 Aug 2000

Resigned on 19 Mar 2001

Time on role 7 months, 5 days

MCKIM, Stephen Thomas

Secretary

RESIGNED

Assigned on 11 Aug 2004

Resigned on 04 Jun 2010

Time on role 5 years, 9 months, 24 days

SIMMONDS, James

Secretary

RESIGNED

Assigned on 04 Aug 2010

Resigned on 01 Sep 2017

Time on role 7 years, 28 days

STEWART, Angela Estelle

Secretary

Property Renovator

RESIGNED

Assigned on 16 Aug 2001

Resigned on 11 Aug 2004

Time on role 2 years, 11 months, 26 days

WINTER, Emma Louise

Secretary

RESIGNED

Assigned on 01 Sep 2017

Resigned on 01 Jul 2019

Time on role 1 year, 9 months, 30 days

WRIGHT, Natalie Jane, Dr

Secretary

RESIGNED

Assigned on 01 Jul 2019

Resigned on 17 Aug 2021

Time on role 2 years, 1 month, 16 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jul 2000

Resigned on 14 Aug 2000

Time on role 26 days

ASTILL, Kate Nicola

Director

Teacher

RESIGNED

Assigned on 16 Aug 2001

Resigned on 08 Oct 2002

Time on role 1 year, 1 month, 23 days

BURR, Ian David

Director

Solicitor

RESIGNED

Assigned on 14 Aug 2000

Resigned on 19 Mar 2001

Time on role 7 months, 5 days

DONALDSON, Colette Ruth

Director

Internal Control Manager

RESIGNED

Assigned on 20 May 2017

Resigned on 01 Jan 2018

Time on role 7 months, 12 days

DONALDSON, Mark Anthony

Director

Hgv Driver

RESIGNED

Assigned on 23 Jun 2017

Resigned on 01 Jan 2018

Time on role 6 months, 8 days

FREEMAN, Jonathan Paul

Director

Firefighter

RESIGNED

Assigned on 10 Feb 2007

Resigned on 30 Jun 2015

Time on role 8 years, 4 months, 20 days

HILLMAN, Alison Elizabeth

Director

Landscape Architect

RESIGNED

Assigned on 16 Aug 2001

Resigned on 31 Mar 2006

Time on role 4 years, 7 months, 15 days

KELLY, Grahame

Director

Personnel Mgr

RESIGNED

Assigned on 08 Oct 2002

Resigned on 10 Sep 2004

Time on role 1 year, 11 months, 2 days

KERSHAW, Joanne Caroline

Director

Accountant

RESIGNED

Assigned on 31 Mar 2006

Resigned on 01 Sep 2017

Time on role 11 years, 5 months, 1 day

MCKIM, Stephen Thomas

Director

Teacher

RESIGNED

Assigned on 26 Sep 2003

Resigned on 04 Jun 2010

Time on role 6 years, 8 months, 8 days

MILES, Rachel

Director

Software Consultant

RESIGNED

Assigned on 10 Sep 2004

Resigned on 10 Feb 2007

Time on role 2 years, 5 months

REED, Mark William

Director

Managing Director

RESIGNED

Assigned on 16 Aug 2001

Resigned on 26 Sep 2003

Time on role 2 years, 1 month, 10 days

SOUTHALL, Matthew

Director

Buyer

RESIGNED

Assigned on 23 Jun 2017

Resigned on 01 May 2023

Time on role 5 years, 10 months, 8 days

STEWART, Angela Estelle

Director

Property Renovator

RESIGNED

Assigned on 16 Aug 2001

Resigned on 01 Jun 2006

Time on role 4 years, 9 months, 16 days

THOMAS, David

Director

Graphic Designer

RESIGNED

Assigned on 24 May 2017

Resigned on 01 Jul 2019

Time on role 2 years, 1 month, 7 days

THOMAS, David

Director

Graphic Designer

RESIGNED

Assigned on 20 May 2017

Resigned on 20 May 2017

Time on role

WARD, Stephen George

Director

Education

RESIGNED

Assigned on 01 Jun 2006

Resigned on 30 Apr 2014

Time on role 7 years, 10 months, 29 days

WINTER, Emma Louise

Director

Senior Planner

RESIGNED

Assigned on 23 Jun 2017

Resigned on 01 Jul 2019

Time on role 2 years, 8 days

WRIGHT, Natalie Jane, Dr

Director

Doctor

RESIGNED

Assigned on 01 Jan 2018

Resigned on 01 Nov 2021

Time on role 3 years, 10 months

ZORO, Alexander Charles William

Director

Software Engineer

RESIGNED

Assigned on 04 Aug 2010

Resigned on 30 Sep 2014

Time on role 4 years, 1 month, 26 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jul 2000

Resigned on 14 Aug 2000

Time on role 26 days


Some Companies

CAMBRIDGE PLACE LIMITED

4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:04493681
Status:ACTIVE
Category:Private Limited Company

ENNAJI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11948227
Status:ACTIVE
Category:Private Limited Company

KERRINGTON DEVELOPMENTS LIMITED

GROVE LODGE 287 REGENTS PARK ROAD,LONDON,N3 3JY

Number:02306995
Status:ACTIVE
Category:Private Limited Company

LABAKE CONSULTING LTD

27 ARLINGTON GARDENS,ATTLEBOROUGH,NR17 2NH

Number:07178129
Status:ACTIVE
Category:Private Limited Company

MANSFIELD BARBER LTD

11 BRIDGE STREET,MANSFIELD,NG18 1AL

Number:11943054
Status:ACTIVE
Category:Private Limited Company

PROJECT INSECURITY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11545346
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