TEMPLARS COURT (BALSALL COMMON) MANAGEMENT CO LIMITED

759 Kenilworth Road 759 Kenilworth Road, Coventry, CV7 7HB, England
StatusACTIVE
Company No.04289820
CategoryPrivate Limited Company
Incorporated19 Sep 2001
Age22 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

TEMPLARS COURT (BALSALL COMMON) MANAGEMENT CO LIMITED is an active private limited company with number 04289820. It was incorporated 22 years, 8 months, 16 days ago, on 19 September 2001. The company address is 759 Kenilworth Road 759 Kenilworth Road, Coventry, CV7 7HB, England.



People

WILSON, Wendy Ann

Secretary

ACTIVE

Assigned on 20 Feb 2018

Current time on role 6 years, 3 months, 13 days

HARRIS, Lorraine Yvonne

Director

Senior Project Manager

ACTIVE

Assigned on 23 Feb 2018

Current time on role 6 years, 3 months, 10 days

HOLCOMBE, Matthew

Director

Head Of Procurement

ACTIVE

Assigned on 01 Dec 2011

Current time on role 12 years, 6 months, 4 days

HOLCOMBE, Nicola Siobhain

Director

Accountant

ACTIVE

Assigned on 01 Dec 2011

Current time on role 12 years, 6 months, 4 days

WATTS, Jason Paul

Director

Director Software Company

ACTIVE

Assigned on 23 Feb 2018

Current time on role 6 years, 3 months, 10 days

WILSON, Wendy Ann

Director

Lecturer

ACTIVE

Assigned on 01 Jun 2009

Current time on role 15 years, 4 days

LARKIN, Nicolas Robert Ian

Secretary

Airline Pilot

RESIGNED

Assigned on 13 Feb 2008

Resigned on 20 Feb 2018

Time on role 10 years, 7 days

WILSON, John

Secretary

Director

RESIGNED

Assigned on 19 Sep 2001

Resigned on 13 Feb 2008

Time on role 6 years, 4 months, 24 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Sep 2001

Resigned on 19 Sep 2001

Time on role

HUNT, Nicklas Alan

Director

Director

RESIGNED

Assigned on 19 Sep 2001

Resigned on 13 Feb 2008

Time on role 6 years, 4 months, 24 days

LARKIN, Myran

Director

Human Resources Advisor

RESIGNED

Assigned on 13 Feb 2008

Resigned on 20 Feb 2018

Time on role 10 years, 7 days

LARKIN, Nicolas Robert Ian

Director

Airline Pilot

RESIGNED

Assigned on 13 Feb 2008

Resigned on 20 Feb 2018

Time on role 10 years, 7 days

PENNOCK, Helen Elizabeth

Director

Accountant

RESIGNED

Assigned on 01 Jun 2009

Resigned on 28 Oct 2011

Time on role 2 years, 4 months, 27 days

PENNOCK, Nicholas Paul

Director

Consultant

RESIGNED

Assigned on 01 Jun 2009

Resigned on 28 Oct 2011

Time on role 2 years, 4 months, 27 days

WILSON, John Andrew

Director

Vp Operations

RESIGNED

Assigned on 01 Jun 2009

Resigned on 14 Nov 2022

Time on role 13 years, 5 months, 13 days

WILSON, John

Director

Director

RESIGNED

Assigned on 19 Sep 2001

Resigned on 13 Feb 2008

Time on role 6 years, 4 months, 24 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Sep 2001

Resigned on 19 Sep 2001

Time on role


Some Companies

ARBEIA PARTNERS LIMITED

26 HIGH STREET,RICKMANSWORTH,WD3 1ER

Number:10203934
Status:ACTIVE
Category:Private Limited Company

E & A UNITED LTD

10 STEPHENSON DRIVE,LEICESTER,LE3 9AB

Number:11865940
Status:ACTIVE
Category:Private Limited Company

KENMORE LAND THIRTY FOUR LIMITED

7 JOHN STREET,LONDON,WC1N 2ES

Number:09566997
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KEW LAND LTD

3RD FLOOR,LONDON,W1U 6TU

Number:08756379
Status:ACTIVE
Category:Private Limited Company

SEVECC LIMITED

BANK COURT,VERWOOD,BH31 6DY

Number:10338206
Status:ACTIVE
Category:Private Limited Company

T R SCOTT LIMITED

60 OAKWOOD ROAD,BIRMINGHAM,B67 6BU

Number:09246472
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