KING'S ACRE RESIDENTS ASSOCIATION LIMITED

Unit A Rigby Close Unit A Rigby Close, Warwick, CV34 6TH, England
StatusACTIVE
Company No.04110763
Category
Incorporated20 Nov 2000
Age23 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

KING'S ACRE RESIDENTS ASSOCIATION LIMITED is an active with number 04110763. It was incorporated 23 years, 6 months, 14 days ago, on 20 November 2000. The company address is Unit A Rigby Close Unit A Rigby Close, Warwick, CV34 6TH, England.



People

JOHNSON, Stephen Neil

Director

Retired

ACTIVE

Assigned on 31 Jan 2019

Current time on role 5 years, 4 months, 4 days

JONES, Deborah Sarah

Director

Landlord

ACTIVE

Assigned on 05 Jul 2019

Current time on role 4 years, 10 months, 30 days

MASON, Stephen John

Director

Builder

ACTIVE

Assigned on 30 Jul 2019

Current time on role 4 years, 10 months, 5 days

SLATER, Peter

Director

Retired

ACTIVE

Assigned on 10 Nov 2003

Current time on role 20 years, 6 months, 24 days

SPARKES, Clair Frances Grace

Director

None

ACTIVE

Assigned on 10 Nov 2003

Current time on role 20 years, 6 months, 24 days

FELTHAM, Emma Rachel

Secretary

RESIGNED

Assigned on 20 Nov 2000

Resigned on 28 Nov 2003

Time on role 3 years, 8 days

VANCE, Anthony

Secretary

Accountant

RESIGNED

Assigned on 10 Nov 2003

Resigned on 20 Mar 2007

Time on role 3 years, 4 months, 10 days

CPBIGWOOD LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Mar 2007

Resigned on 22 May 2012

Time on role 5 years, 2 months, 2 days

CPBIGWOOD MANAGEMENT LLP

Corporate-secretary

RESIGNED

Assigned on 07 Mar 2012

Resigned on 01 May 2012

Time on role 1 month, 24 days

SHELDON BOSLEY ESATATE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2012

Resigned on 09 Nov 2017

Time on role 5 years, 6 months, 8 days

COLEMAN, Sheila Ann

Director

Solicitor

RESIGNED

Assigned on 25 Jul 2001

Resigned on 28 Nov 2003

Time on role 2 years, 4 months, 3 days

GILLEY, Bryan Fred

Director

Solicitor

RESIGNED

Assigned on 23 Nov 2000

Resigned on 28 Nov 2003

Time on role 3 years, 5 days

PICKERSGILL, Dominic James

Director

Solicitor

RESIGNED

Assigned on 20 Nov 2000

Resigned on 28 Nov 2000

Time on role 8 days

POOLEY, Maureen

Nominee-director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 28 Nov 2000

Time on role 8 days

ROBERTS, David John

Director

Solicitor

RESIGNED

Assigned on 23 Nov 2000

Resigned on 28 Nov 2003

Time on role 3 years, 5 days

VANCE, Anthony

Director

Accountant

RESIGNED

Assigned on 10 Nov 2003

Resigned on 14 Nov 2012

Time on role 9 years, 4 days


Some Companies

CWI LIMITED

29 STRAWBERRY BANK,ILMINSTER,TA19 9AW

Number:09994555
Status:ACTIVE
Category:Private Limited Company

DUSTED DESIGN PARTNERS LIMITED

65 LEADENHALL STREET,LONDON,EC3A 2AD

Number:05030292
Status:ACTIVE
Category:Private Limited Company

GOLD-UNIVERSE INTERNATIONAL CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09350402
Status:ACTIVE
Category:Private Limited Company

JOHNSTON BRADY LIMITED

62 SANDBACH ROAD SOUTH,ALSAGER,ST7 2LP

Number:04548091
Status:ACTIVE
Category:Private Limited Company

OXFORD SUPPORT SYSTEMS LIMITED

1 ABBEY STREET,OXFORD,OX29 4TB

Number:05373220
Status:ACTIVE
Category:Private Limited Company

SYNERGY UK DEVELOPMENTS LIMITED

DORMA LODGE WEST END, OLD CARPENTERS YARD,DONCASTER,DN7 5SA

Number:09485867
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