GWYNNE COURT RESIDENTS ASSOCIATION LIMITED

15 Sands Way, Woodford Green, IG8 8EJ, England
StatusACTIVE
Company No.04131401
Category
Incorporated27 Dec 2000
Age23 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

GWYNNE COURT RESIDENTS ASSOCIATION LIMITED is an active with number 04131401. It was incorporated 23 years, 5 months, 19 days ago, on 27 December 2000. The company address is 15 Sands Way, Woodford Green, IG8 8EJ, England.



People

BOLDING, Alan Frederick

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 2 months, 14 days

VARUGHESE, George

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 2 months, 14 days

GILLETT, Richard

Secretary

Design Engineer

RESIGNED

Assigned on 11 Jan 2002

Resigned on 10 Jan 2007

Time on role 4 years, 11 months, 30 days

GRAPH, David Raymond

Secretary

Sales Consultant

RESIGNED

Assigned on 10 Jan 2007

Resigned on 01 Apr 2024

Time on role 17 years, 2 months, 22 days

LLOYD, Terence Peter Russell

Secretary

Licenced Taxi Driver

RESIGNED

Assigned on 27 Dec 2000

Resigned on 19 May 2001

Time on role 4 months, 23 days

PERL, Ivor

Secretary

Traffic Controller Taxis

RESIGNED

Assigned on 20 Jan 2003

Resigned on 21 Sep 2004

Time on role 1 year, 8 months, 1 day

SPICER, Derek

Secretary

Retired

RESIGNED

Assigned on 11 Jul 2001

Resigned on 11 Jan 2002

Time on role 6 months

STL SECRETARIES LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Dec 2000

Resigned on 27 Dec 2000

Time on role

CURRAN, Mary Eleanor

Director

None

RESIGNED

Assigned on 10 Jan 2007

Resigned on 01 Apr 2024

Time on role 17 years, 2 months, 22 days

GRAPH, David Raymond

Director

Sales Consultant

RESIGNED

Assigned on 09 Feb 2005

Resigned on 04 Apr 2024

Time on role 19 years, 1 month, 23 days

PERL, Ivor

Director

Traffic Controller Taxis

RESIGNED

Assigned on 20 Jan 2003

Resigned on 21 Sep 2004

Time on role 1 year, 8 months, 1 day

PERL, Ivor

Director

Private Hire Traffic Controlle

RESIGNED

Assigned on 27 Dec 2000

Resigned on 22 Nov 2002

Time on role 1 year, 10 months, 26 days

RAHMAN, Shakeelah Nargis

Director

Cost Analyst

RESIGNED

Assigned on 21 Jan 2004

Resigned on 11 Jan 2006

Time on role 1 year, 11 months, 21 days

SHULTON, Myra

Director

None

RESIGNED

Assigned on 11 Jan 2006

Resigned on 01 Apr 2024

Time on role 18 years, 2 months, 21 days

SPICER, Derek

Director

Retired

RESIGNED

Assigned on 11 Jul 2001

Resigned on 11 Jan 2002

Time on role 6 months

STL DIRECTORS LTD.

Corporate-nominee-director

RESIGNED

Assigned on 27 Dec 2000

Resigned on 27 Dec 2000

Time on role


Some Companies

ANCESTOR HOMES LIMITED

45-51 WYCHTREE STREET,MORRISTON,SA6 8EX

Number:07510454
Status:ACTIVE
Category:Private Limited Company

ASMART ATJ RECOVERY LIMITED

GOLCAR,BRACKNELL,RG12 9FR

Number:04900433
Status:ACTIVE
Category:Private Limited Company

EMPOWER GLOBAL

83-87 KINGSTON ROAD,PORTSMOUTH,PO2 7DX

Number:03053642
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LIGHTWORK LIMITED

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:06978871
Status:ACTIVE
Category:Private Limited Company
Number:RS007226
Status:ACTIVE
Category:Registered Society

OUT THERE PUBLISHING LTD

3 ST LOYS ROAD,LONDON,N17 6UB

Number:09130731
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