DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED

Red Rock House, Oak Business Park Red Rock House, Oak Business Park, Beaumont, CO16 0AT, Essex, England
StatusACTIVE
Company No.04292133
Category
Incorporated24 Sep 2001
Age22 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED is an active with number 04292133. It was incorporated 22 years, 8 months, 6 days ago, on 24 September 2001. The company address is Red Rock House, Oak Business Park Red Rock House, Oak Business Park, Beaumont, CO16 0AT, Essex, England.



People

SMITH, Peter

Secretary

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 29 days

RED ROCK ESTATE AND PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 21 days

ELLIOTT, Ross

Director

None

ACTIVE

Assigned on 09 Jul 2015

Current time on role 8 years, 10 months, 21 days

PAYNE, James Samuel

Director

Director

ACTIVE

Assigned on 18 Sep 2023

Current time on role 8 months, 12 days

RISPOLI, Maria Pia

Director

Managing Director

ACTIVE

Assigned on 16 May 2017

Current time on role 7 years, 14 days

SOUTEN, Neil

Director

Deputy Group Treasurer

ACTIVE

Assigned on 26 Oct 2021

Current time on role 2 years, 7 months, 4 days

CONDRON, Sinead Margaret, Ms.

Secretary

Accountant

RESIGNED

Assigned on 06 Jun 2009

Resigned on 08 Sep 2010

Time on role 1 year, 3 months, 2 days

O'TOOLE, Tracy Marion

Secretary

RESIGNED

Assigned on 01 Oct 2015

Resigned on 22 Dec 2021

Time on role 6 years, 2 months, 21 days

EQUITY CO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Sep 2001

Resigned on 27 Apr 2004

Time on role 2 years, 7 months, 3 days

FAIRFIELD COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Sep 2010

Resigned on 24 Sep 2015

Time on role 5 years, 16 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Apr 2004

Resigned on 13 Oct 2009

Time on role 5 years, 5 months, 16 days

BAILEY, Stuart Andrew

Director

Technical Director

RESIGNED

Assigned on 13 Apr 2007

Resigned on 27 Jul 2007

Time on role 3 months, 14 days

BARNES, James Richard

Director

Development Director

RESIGNED

Assigned on 27 Jul 2007

Resigned on 06 Jun 2009

Time on role 1 year, 10 months, 10 days

BRISTOW, Barrie

Director

Bricklayer

RESIGNED

Assigned on 30 Oct 2018

Resigned on 10 May 2021

Time on role 2 years, 6 months, 11 days

BURROWS, Richard Michael

Director

Development Director

RESIGNED

Assigned on 21 Dec 2004

Resigned on 13 Apr 2007

Time on role 2 years, 3 months, 23 days

CONDRON, Sinead Margaret, Ms.

Director

Accountant

RESIGNED

Assigned on 06 Jun 2009

Resigned on 13 Sep 2010

Time on role 1 year, 3 months, 7 days

HOBBS, Adam John

Director

Head Of Retail Partnerships

RESIGNED

Assigned on 10 May 2021

Resigned on 21 Mar 2022

Time on role 10 months, 11 days

LEWIS, Mark Stephen

Director

Boatmaster

RESIGNED

Assigned on 13 Dec 2015

Resigned on 16 Jan 2019

Time on role 3 years, 1 month, 3 days

MCMILLAN, David

Director

Head Of Customer Care

RESIGNED

Assigned on 01 Oct 2007

Resigned on 06 Jun 2009

Time on role 1 year, 8 months, 5 days

MITCHELL, Lavinia Ruth

Director

Company Director

RESIGNED

Assigned on 08 Sep 2010

Resigned on 09 Jul 2015

Time on role 4 years, 10 months, 1 day

PARMENTER, Matt

Director

Painter And Decorator

RESIGNED

Assigned on 09 Jul 2015

Resigned on 29 Mar 2016

Time on role 8 months, 20 days

PARRETT, Keith Joseph

Director

Developer

RESIGNED

Assigned on 06 Jun 2009

Resigned on 13 Sep 2010

Time on role 1 year, 3 months, 7 days

PICKERING, Karl

Director

Managing Director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 21 Dec 2004

Time on role 3 years, 2 months, 27 days

RIDDOCK, Gordon Robb

Director

Construction Director

RESIGNED

Assigned on 27 Jul 2007

Resigned on 01 Oct 2007

Time on role 2 months, 4 days

CHAMONIX ESTATES LIMITED

Corporate-director

RESIGNED

Assigned on 08 Sep 2010

Resigned on 09 Jul 2015

Time on role 4 years, 10 months, 1 day


Some Companies

DOWNING COLLEGE DEVELOPMENTS LIMITED

DOWNING COLLEGE,,CB2 1DQ

Number:03698474
Status:ACTIVE
Category:Private Limited Company

E.W.A. CONTROLS (EASTERN) LTD

1317 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:07109581
Status:ACTIVE
Category:Private Limited Company

LODGE MUSIC LIMITED

EAGLE HOUSE,SOUTH CROYDON,CR2 9LH

Number:05729733
Status:ACTIVE
Category:Private Limited Company

MCLAREN CONSTRUCTION (SOUTH) LIMITED

MCLAREN HOUSE,BRENTWOOD,CM14 4EA

Number:09850560
Status:ACTIVE
Category:Private Limited Company

RADICAL WATERS INTERNATIONAL (UK) LLP

ARK PROFESSIONAL SERVICES LIMITED,LONDON,NW4 4DJ

Number:OC360462
Status:ACTIVE
Category:Limited Liability Partnership

TOM FULLER PRIVATE HIRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11884766
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