ATHENIA CLOSE MANAGEMENT LIMITED

37a High Street, Hoddesdon, EN11 8TA, Hertfordshire
StatusACTIVE
Company No.04258598
CategoryPrivate Limited Company
Incorporated25 Jul 2001
Age22 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

ATHENIA CLOSE MANAGEMENT LIMITED is an active private limited company with number 04258598. It was incorporated 22 years, 10 months, 23 days ago, on 25 July 2001. The company address is 37a High Street, Hoddesdon, EN11 8TA, Hertfordshire.



People

GUJRAL, Ben

Director

Professional

ACTIVE

Assigned on 06 Oct 2006

Current time on role 17 years, 8 months, 11 days

MANSFIELD OSBORNE, Christian

Director

Recruitment Manager

ACTIVE

Assigned on 13 May 2008

Current time on role 16 years, 1 month, 4 days

QUAIL, Richard Mark

Director

Optician

ACTIVE

Assigned on 17 May 2002

Current time on role 22 years, 1 month

SHAH, Karishma Manish

Director

Wealth Manager In Banking

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 11 months, 16 days

SHAH, Manish Kumar Arun

Director

Associate Director In Food Services Education

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 11 months, 16 days

EARLEY, Michael Edwin

Secretary

Printer

RESIGNED

Assigned on 20 Aug 2009

Resigned on 22 Apr 2019

Time on role 9 years, 8 months, 2 days

EDWARDS, Gail Susan

Secretary

Company Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 29 Feb 2004

Time on role 2 years, 7 months, 4 days

JOWITT, Christopher Paul

Secretary

Director

RESIGNED

Assigned on 26 Nov 2006

Resigned on 20 Aug 2009

Time on role 2 years, 8 months, 24 days

PIZER, Martyn Sydney

Secretary

RESIGNED

Assigned on 01 Mar 2004

Resigned on 06 Oct 2006

Time on role 2 years, 7 months, 5 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Jul 2001

Resigned on 25 Jul 2001

Time on role

EARLEY, Michael Edwin

Director

M Director

RESIGNED

Assigned on 29 Feb 2004

Resigned on 22 Apr 2019

Time on role 15 years, 1 month, 22 days

EARLEY, Veronica May

Director

Receptionist

RESIGNED

Assigned on 27 Nov 2006

Resigned on 09 Jul 2021

Time on role 14 years, 7 months, 12 days

EDWARDS, Leslie John

Director

Company Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 29 Feb 2004

Time on role 2 years, 7 months, 4 days

JOWITT, Christopher Paul

Director

Director

RESIGNED

Assigned on 15 Feb 2002

Resigned on 24 Mar 2020

Time on role 18 years, 1 month, 9 days

LAMBERT, Philip Anthony

Director

Company Director

RESIGNED

Assigned on 10 Jul 2004

Resigned on 14 Dec 2007

Time on role 3 years, 5 months, 4 days

PIZER, Martyn Sydney

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 2001

Resigned on 06 Oct 2006

Time on role 4 years, 11 months, 20 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 25 Jul 2001

Time on role


Some Companies

CP CO 19 LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:08206707
Status:ACTIVE
Category:Private Limited Company

DALZIEL INGREDIENTS LIMITED

UNIT 2 MONKTON BUSINESS PARK,TYNE AND WEAR,NE31 2JZ

Number:01284445
Status:ACTIVE
Category:Private Limited Company

GREENFELICITY LTD

621 HOLLOWAY ROAD,LONDON,N19 5SS

Number:11407539
Status:ACTIVE
Category:Private Limited Company

GRIF051 LIMITED

C/O BROOKS MACDONALD 10TH FLOOR,MANCHESTER,M2 1HW

Number:08781486
Status:ACTIVE
Category:Private Limited Company

MACLENNAN PERSONAL DEVELOPMENT LTD

44 ABBOTSFORD COURT,GLASGOW,G67 4BQ

Number:SC480994
Status:ACTIVE
Category:Private Limited Company

PROCALCO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10994571
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