TEIGN COURT MANAGEMENT COMPANY LIMITED

3 Teign Court 3 Teign Court, Teignmouth, TQ14 9UA, England
StatusACTIVE
Company No.04363583
Category
Incorporated30 Jan 2002
Age22 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

TEIGN COURT MANAGEMENT COMPANY LIMITED is an active with number 04363583. It was incorporated 22 years, 4 months, 18 days ago, on 30 January 2002. The company address is 3 Teign Court 3 Teign Court, Teignmouth, TQ14 9UA, England.



People

HOGG, Sandra Elizabeth

Secretary

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 4 months, 17 days

AMBLER, Richard John

Director

Agronomist

ACTIVE

Assigned on 30 Jun 2019

Current time on role 4 years, 11 months, 17 days

CANN, Monika Dorothy

Director

Nurse

ACTIVE

Assigned on 25 Oct 2006

Current time on role 17 years, 7 months, 23 days

DUMMETT, Mary

Director

Retired

ACTIVE

Assigned on 30 Jun 2015

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

HARRISON, Amanda Jane

Director

Teacher

ACTIVE

Assigned on 19 Nov 2022

Current time on role 1 year, 6 months, 28 days

HOGG, Sandra Elizabeth

Director

Tax Adviser

ACTIVE

Assigned on 26 Jun 2019

Current time on role 4 years, 11 months, 21 days

HUNTER, Philip William

Director

Management Consultant

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 11 months, 16 days

MARTIN, Margaret Anna

Director

Retired

ACTIVE

Assigned on 05 Feb 2006

Current time on role 18 years, 4 months, 12 days

RIDLEY, Mark

Director

Education Administration

ACTIVE

Assigned on 01 Feb 2005

Current time on role 19 years, 4 months, 16 days

STEATHAM, Charles Gervas Lee

Director

Retired

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 4 months, 17 days

TREWHELA, Janet Anne

Director

Accountant

ACTIVE

Assigned on 12 Nov 2022

Current time on role 1 year, 7 months, 5 days

FUELL, Graeme Edward George

Secretary

RESIGNED

Assigned on 19 Apr 2013

Resigned on 31 Jan 2020

Time on role 6 years, 9 months, 12 days

FUELL, Robert Eric William

Secretary

Retired

RESIGNED

Assigned on 01 Nov 2004

Resigned on 29 Mar 2011

Time on role 6 years, 4 months, 28 days

JONES, Ronald Ian

Secretary

Director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 01 Dec 2004

Time on role 2 years, 10 months, 2 days

TALLENTIRE, Paul Lewis

Secretary

RESIGNED

Assigned on 29 Mar 2011

Resigned on 19 Apr 2013

Time on role 2 years, 21 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jan 2002

Resigned on 30 Jan 2002

Time on role

AMBLER, John Martin Rigby

Director

Insurance Consultant

RESIGNED

Assigned on 01 Feb 2005

Resigned on 17 Mar 2018

Time on role 13 years, 1 month, 16 days

BALDRY, Tony John

Director

Chartered Engineer

RESIGNED

Assigned on 30 Jan 2002

Resigned on 01 Dec 2004

Time on role 2 years, 10 months, 2 days

CLIFFORD, Denise

Director

Unknown

RESIGNED

Assigned on 01 Nov 2004

Resigned on 30 Jan 2019

Time on role 14 years, 2 months, 29 days

FUELL, Graeme Edward George

Director

Architect

RESIGNED

Assigned on 19 Apr 2013

Resigned on 31 Jan 2020

Time on role 6 years, 9 months, 12 days

FUELL, Robert Eric William

Director

Retired

RESIGNED

Assigned on 01 Nov 2004

Resigned on 30 Jun 2015

Time on role 10 years, 7 months, 29 days

HILL, Diane

Director

Head Mistress (Education)

RESIGNED

Assigned on 01 Feb 2005

Resigned on 20 Jan 2018

Time on role 12 years, 11 months, 19 days

JONES, Ronald Ian

Director

Director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 01 Dec 2004

Time on role 2 years, 10 months, 2 days

MAW, Susan Ann

Director

Retired Project Manager

RESIGNED

Assigned on 01 Jul 2019

Resigned on 19 Nov 2022

Time on role 3 years, 4 months, 18 days

MAYBURY, Michael William

Director

Engineer

RESIGNED

Assigned on 01 Nov 2004

Resigned on 30 Aug 2006

Time on role 1 year, 9 months, 29 days

PARKER, Frank

Director

Retired

RESIGNED

Assigned on 10 Nov 2006

Resigned on 28 Jan 2012

Time on role 5 years, 2 months, 18 days

RIDLEY, Jillian

Director

Retired

RESIGNED

Assigned on 01 Nov 2004

Resigned on 24 Jun 2009

Time on role 4 years, 7 months, 23 days

TALLENTIRE, Paul Lewis

Director

Teacher

RESIGNED

Assigned on 05 Apr 2007

Resigned on 29 Jan 2018

Time on role 10 years, 9 months, 24 days

TREWHELA, William Brian

Director

Retired

RESIGNED

Assigned on 24 Jun 2009

Resigned on 12 Nov 2022

Time on role 13 years, 4 months, 18 days

WALTERS, Jacqueline

Director

Health Service Administrator

RESIGNED

Assigned on 01 Nov 2004

Resigned on 05 Apr 2007

Time on role 2 years, 5 months, 4 days

WILLIAMS, Frazer Keith

Director

Engineer

RESIGNED

Assigned on 01 Nov 2004

Resigned on 16 Jun 2005

Time on role 7 months, 15 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 30 Jan 2002

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 30 Jan 2002

Time on role


Some Companies

COMFORT HOTELS INTERNATIONAL LIMITED

MAPLE COURT,WATFORD,WD24 4QQ

Number:00320728
Status:ACTIVE
Category:Private Limited Company

DART DIGITAL UK LIMITED

12A HILL ROAD,SOMERSET,BS21 7NZ

Number:06164251
Status:ACTIVE
Category:Private Limited Company

DEVONPORT RESIDENTS RTM COMPANY LIMITED

08790452 FLAT 50 DEVONPORT,LONDON,W2 2QF

Number:08790452
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J.C. WHOLEY PLANT HIRE LIMITED

154 HIGH STREET,GWYNEDD,LL57 1NU

Number:02080210
Status:LIQUIDATION
Category:Private Limited Company

PREM'S BEAUTY CHAMBER LTD

12 BRUNTON CLOSE,DERBY,DE3 0TE

Number:09109571
Status:ACTIVE
Category:Private Limited Company

THE WENLOCK PUB COMPANY LTD.

25 NORTH ROAD,LONDON,N6 4BE

Number:08407912
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