DICKENS HEATH (PHASES 4/5) MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, England
StatusACTIVE
Company No.04200624
Category
Incorporated17 Apr 2001
Age23 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

DICKENS HEATH (PHASES 4/5) MANAGEMENT COMPANY LIMITED is an active with number 04200624. It was incorporated 23 years, 1 month, 18 days ago, on 17 April 2001. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, England.



People

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

ACTIVE

Assigned on 17 Apr 2001

Current time on role 23 years, 1 month, 18 days

HERBERT, Justin William

Director

Operations Director

ACTIVE

Assigned on 11 Oct 2023

Current time on role 7 months, 25 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Apr 2001

Resigned on 18 Apr 2001

Time on role 1 day

BURY, Michael

Director

Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 15 Jan 2008

Time on role 7 months, 14 days

CAFFERY, Hugh

Director

Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 29 Jun 2016

Time on role 9 years, 28 days

CAMPBELL KELLY, David John

Director

Chartered Accountant

RESIGNED

Assigned on 18 Apr 2001

Resigned on 10 Nov 2006

Time on role 5 years, 6 months, 22 days

DORN, Alan John

Director

Managing Director

RESIGNED

Assigned on 10 Nov 2006

Resigned on 17 Feb 2008

Time on role 1 year, 3 months, 7 days

HOOTON, Philip Douglas

Director

Planner

RESIGNED

Assigned on 01 Jun 2007

Resigned on 29 Jun 2016

Time on role 9 years, 28 days

MARSH, Mark Frederick James David

Director

Technical Director

RESIGNED

Assigned on 07 Jul 2020

Resigned on 26 Jul 2022

Time on role 2 years, 19 days

MICKLEWRIGHT, Graham

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 07 Jul 2020

Time on role 13 years, 1 month, 6 days

ROBINSON, Neil

Director

Solicitor

RESIGNED

Assigned on 18 Apr 2001

Resigned on 15 Jan 2008

Time on role 6 years, 8 months, 27 days

WILSON, Robert Paul

Director

Commercial Director

RESIGNED

Assigned on 29 Jun 2016

Resigned on 11 Oct 2023

Time on role 7 years, 3 months, 12 days

YOUNG, Ian

Director

Land Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 30 Jun 2008

Time on role 1 year, 29 days

CORPORATE PROPERTY MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 17 Apr 2001

Resigned on 18 Apr 2001

Time on role 1 day

CPM ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 26 Jan 2004

Resigned on 28 Mar 2008

Time on role 4 years, 2 months, 2 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Apr 2001

Resigned on 18 Apr 2001

Time on role 1 day


Some Companies

ABSOLUTE FINANCE LIMITED

106 MONEGA ROAD,LONDON,E7 8ER

Number:07570340
Status:ACTIVE
Category:Private Limited Company

HYDRO-GEN ENGINEERING LTD

3 PETHAM COURT,WIDNES,WA8 9AW

Number:07643305
Status:ACTIVE
Category:Private Limited Company

JAMES TECHNICAL INNOVATIONS LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:07627413
Status:ACTIVE
Category:Private Limited Company
Number:01608669
Status:ACTIVE
Category:Private Limited Company

SDK BUILDINGS LIMITED

47 PARK ROAD,DONCASTER,DN12 2EH

Number:08146325
Status:ACTIVE
Category:Private Limited Company

SPARES4VEHICLES LIMITED

34A ACORN DRIVE,BELPER,DE56 1BQ

Number:11675363
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