LACERTA COURT MANAGEMENT LIMITED

11 Bancroft, Hitchin, SG5 1JQ, England
StatusACTIVE
Company No.04172769
Category
Incorporated05 Mar 2001
Age23 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

LACERTA COURT MANAGEMENT LIMITED is an active with number 04172769. It was incorporated 23 years, 2 months, 13 days ago, on 05 March 2001. The company address is 11 Bancroft, Hitchin, SG5 1JQ, England.



People

CURLEY, James Fenton

Secretary

ACTIVE

Assigned on 01 Nov 2013

Current time on role 10 years, 6 months, 17 days

CURLEY, James Fenton

Director

Director

ACTIVE

Assigned on 19 Mar 2002

Current time on role 22 years, 1 month, 30 days

HARDING, Russell

Director

Company Owner

ACTIVE

Assigned on 09 Mar 2018

Current time on role 6 years, 2 months, 9 days

PAFFETT, Stephen Richard

Director

Managing Director

ACTIVE

Assigned on 02 Aug 2010

Current time on role 13 years, 9 months, 16 days

PEARSON-YOUNG, Timothy John

Director

Company Director

ACTIVE

Assigned on 01 Mar 2017

Current time on role 7 years, 2 months, 17 days

SHAH, Poolin

Director

Company Director

ACTIVE

Assigned on 14 May 2004

Current time on role 20 years, 4 days

FOSTER, Steven John

Secretary

Director

RESIGNED

Assigned on 14 Jan 2002

Resigned on 18 Aug 2003

Time on role 1 year, 7 months, 4 days

PITTS, Keith John

Secretary

RESIGNED

Assigned on 18 Aug 2003

Resigned on 26 Sep 2003

Time on role 1 month, 8 days

VEALE, Edward James

Secretary

RESIGNED

Assigned on 26 Sep 2003

Resigned on 01 Nov 2013

Time on role 10 years, 1 month, 5 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Mar 2001

Resigned on 14 Jan 2002

Time on role 10 months, 9 days

BROOKER, Angela Kathleen

Director

Director Co Sec

RESIGNED

Assigned on 23 Apr 2004

Resigned on 02 Mar 2018

Time on role 13 years, 10 months, 9 days

EDWARDS, David William

Director

Company Director

RESIGNED

Assigned on 04 Mar 2002

Resigned on 03 Oct 2005

Time on role 3 years, 6 months, 30 days

JUMP, David Anthony

Director

Director

RESIGNED

Assigned on 14 Jan 2002

Resigned on 19 Aug 2003

Time on role 1 year, 7 months, 5 days

LANCASTER, Bryan John

Director

Retired

RESIGNED

Assigned on 28 Jun 2002

Resigned on 06 Sep 2016

Time on role 14 years, 2 months, 8 days

PETTITT, Kevin Michael

Director

Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 07 May 2016

Time on role 14 years, 2 months, 7 days

SIMPKINS, Neil James

Director

Sales Rep

RESIGNED

Assigned on 14 Nov 2005

Resigned on 12 Oct 2007

Time on role 1 year, 10 months, 28 days

VEALE, Edward James

Director

Director

RESIGNED

Assigned on 22 Feb 2002

Resigned on 01 Nov 2013

Time on role 11 years, 8 months, 7 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Mar 2001

Resigned on 14 Jan 2002

Time on role 10 months, 9 days


Some Companies

OPEN HOUSE CARMARTHENSHIRE LIMITED

28 HOREB ROAD,KIDWELLY,SA17 4PB

Number:11333920
Status:ACTIVE
Category:Private Limited Company

P REYNOLDS LTD

11 HULCOTE,TOWCESTER,NN12 7HT

Number:11691695
Status:ACTIVE
Category:Private Limited Company

R J & A P STEPHENS LIMITED

HAZELDENE,CREDITON,EX17 3PB

Number:10610621
Status:ACTIVE
Category:Private Limited Company

SMS DOCUMENT MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09798066
Status:ACTIVE
Category:Private Limited Company

THE QUEST TRUST

80 EAST END ROAD,LONDON,N3 2SY

Number:01586152
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THINK SENSIBLE LTD

FIR VIEW WATER END ROAD,BERKHAMSTED,HP4 2SG

Number:06845475
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