THE HEIGHTS MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED

15 Bencombe Road, Marlow, SL7 3NZ, England
StatusACTIVE
Company No.04093102
Category
Incorporated19 Oct 2000
Age23 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE HEIGHTS MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED is an active with number 04093102. It was incorporated 23 years, 7 months, 3 days ago, on 19 October 2000. The company address is 15 Bencombe Road, Marlow, SL7 3NZ, England.



People

LENTON & ASSOCIATES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Dec 2017

Current time on role 6 years, 5 months, 2 days

DANKS, Paul

Director

Chartered Surveyor

ACTIVE

Assigned on 02 Oct 2018

Current time on role 5 years, 7 months, 20 days

HUNTINGFORD, Geoffrey

Director

Retired

ACTIVE

Assigned on 22 Mar 2023

Current time on role 1 year, 2 months

MITCHELL, Alan Leslie

Director

Consultant

ACTIVE

Assigned on 27 Dec 2023

Current time on role 4 months, 26 days

WATTS, Victoria Jane

Director

Director

ACTIVE

Assigned on 03 Jan 2024

Current time on role 4 months, 19 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Mar 2003

Resigned on 17 Nov 2008

Time on role 5 years, 7 months, 27 days

MABLAW CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Oct 2000

Resigned on 21 Mar 2003

Time on role 2 years, 5 months, 2 days

UNITED COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Jan 2016

Time on role 6 years, 6 months

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 13 Dec 2017

Time on role 1 year, 11 months, 12 days

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 02 Dec 2008

Resigned on 01 Jul 2009

Time on role 6 months, 29 days

ARCHER, Nicholas John, Dr.

Director

Retired

RESIGNED

Assigned on 18 Feb 2008

Resigned on 26 Sep 2017

Time on role 9 years, 7 months, 8 days

BAR, Nadine

Director

Marketing Manager

RESIGNED

Assigned on 18 Feb 2008

Resigned on 28 Feb 2009

Time on role 1 year, 10 days

BROOS, Sandra

Director

Snr Hr Business Partner

RESIGNED

Assigned on 02 Oct 2018

Resigned on 01 Oct 2019

Time on role 11 months, 29 days

HOLDEN, Ian

Director

Dir

RESIGNED

Assigned on 18 Feb 2008

Resigned on 01 Oct 2008

Time on role 7 months, 13 days

MAKKONEN, Marko Tapani

Director

Finance Manager

RESIGNED

Assigned on 18 Feb 2008

Resigned on 05 Sep 2011

Time on role 3 years, 6 months, 16 days

MCCLURE, Sarah

Director

Teacher

RESIGNED

Assigned on 18 Feb 2008

Resigned on 29 Jun 2012

Time on role 4 years, 4 months, 11 days

MITCHELL, Jill Mary Anne

Director

Property Company Director

RESIGNED

Assigned on 27 Jul 2016

Resigned on 02 Mar 2017

Time on role 7 months, 6 days

PUGH, Rachel Margaret

Director

Director

RESIGNED

Assigned on 02 Oct 2018

Resigned on 16 Sep 2021

Time on role 2 years, 11 months, 14 days

SALTER, Yvonne

Director

Retired

RESIGNED

Assigned on 14 Feb 2012

Resigned on 02 Oct 2018

Time on role 6 years, 7 months, 17 days

SIDLEY, Susan May

Director

Designer And Artist

RESIGNED

Assigned on 16 Sep 2021

Resigned on 21 Sep 2023

Time on role 2 years, 5 days

WALTON, Cathryn

Director

Retired

RESIGNED

Assigned on 06 Feb 2017

Resigned on 04 Jun 2017

Time on role 3 months, 26 days

WALTON, Garry John

Director

Retired

RESIGNED

Assigned on 21 Feb 2014

Resigned on 04 Jun 2017

Time on role 3 years, 3 months, 11 days

WOOD, Cheryl Lee

Director

School Secretary

RESIGNED

Assigned on 20 Nov 2014

Resigned on 29 Mar 2016

Time on role 1 year, 4 months, 9 days

YATES, Philip James, Dr.

Director

Md

RESIGNED

Assigned on 18 Feb 2008

Resigned on 02 Oct 2018

Time on role 10 years, 7 months, 13 days

CORPORATE PROPERTY MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 21 Mar 2003

Resigned on 29 Oct 2003

Time on role 7 months, 8 days

CPM ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 29 Oct 2003

Resigned on 18 Feb 2008

Time on role 4 years, 3 months, 20 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Mar 2003

Resigned on 18 Feb 2008

Time on role 4 years, 10 months, 28 days

M3 PROPERTY PARTNERS LTD

Corporate-director

RESIGNED

Assigned on 17 Oct 2017

Resigned on 27 Dec 2023

Time on role 6 years, 2 months, 10 days

MABLAW CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Oct 2000

Resigned on 01 Mar 2003

Time on role 2 years, 4 months, 13 days

MABLAW NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Oct 2000

Resigned on 21 Mar 2003

Time on role 2 years, 5 months, 2 days


Some Companies

22-25 SHIRLEY CLOSE "RTM" COMPANY LIMITED

24 SHIRLEY CLOSE,WORTHING,BN14 9BA

Number:07358127
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONLON CONSULTANCY LIMITED

15 GHYLL WOOD,ILKLEY,LS29 9NR

Number:06814575
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH VILLA 108/12 LIMITED

MILESTONE HOUSE 18 NURSERY COURT,KIBWORTH HARCOURT,LE8 0EX

Number:07797349
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GFC CONTRACTS LTD

UNIT 5,COVENTRY,CV2 1EQ

Number:10691586
Status:ACTIVE
Category:Private Limited Company

HANSON LAW LIMITED

1 PIERS ROAD,BIRMINGHAM,B21 0UY

Number:11920526
Status:ACTIVE
Category:Private Limited Company

MARIDADI INCENTIVE SAILING CO. LTD

MARWELL BARNS,KINGSBRIDGE,TQ7 4HF

Number:06531834
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