ELDER COURT RESIDENTS COMPANY LIMITED

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Watford, WD19 5EF, Herts, United Kingdom
StatusACTIVE
Company No.04443870
CategoryPrivate Limited Company
Incorporated21 May 2002
Age22 years, 23 days
JurisdictionEngland Wales

SUMMARY

ELDER COURT RESIDENTS COMPANY LIMITED is an active private limited company with number 04443870. It was incorporated 22 years, 23 days ago, on 21 May 2002. The company address is C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Watford, WD19 5EF, Herts, United Kingdom.



People

GREENGLASS, Jackie

Secretary

Company Director

ACTIVE

Assigned on 15 Feb 2009

Current time on role 15 years, 3 months, 26 days

GREENGLASS, Jackie

Director

Company Director

ACTIVE

Assigned on 15 Feb 2009

Current time on role 15 years, 3 months, 26 days

KEANE, Bernadette

Director

Commercial Assistant

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 2 months, 22 days

LAWS, John

Director

Retired

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 2 months, 22 days

PAPP, Freda

Director

Co Director

ACTIVE

Assigned on 21 May 2004

Current time on role 20 years, 23 days

FARKASH, Esther

Secretary

Pharmacist

RESIGNED

Assigned on 21 May 2004

Resigned on 15 Feb 2009

Time on role 4 years, 8 months, 25 days

VENN, Michael

Secretary

RESIGNED

Assigned on 21 May 2002

Resigned on 21 May 2004

Time on role 2 years

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 May 2002

Resigned on 21 May 2002

Time on role

FARKASH, Esther

Director

Pharmacist

RESIGNED

Assigned on 21 May 2004

Resigned on 15 Feb 2009

Time on role 4 years, 8 months, 25 days

MANNING, Raymond Charles

Director

Director Of Special Projects

RESIGNED

Assigned on 21 May 2002

Resigned on 21 May 2004

Time on role 2 years

MCGUIGAN, Bridie

Director

Retired

RESIGNED

Assigned on 21 May 2004

Resigned on 15 Jun 2016

Time on role 12 years, 25 days

TUCKER, Donald Anthony

Director

Accountant

RESIGNED

Assigned on 21 May 2002

Resigned on 21 May 2004

Time on role 2 years


Some Companies

BUTTONCASE LIMITED

TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA

Number:05298861
Status:ACTIVE
Category:Private Limited Company

KAB MEDIA LTD

8 CLAYMERE AVENUE,ROCHDALE,OL11 5WB

Number:11707028
Status:ACTIVE
Category:Private Limited Company

OXFORD TECHNOLOGY DEVELOPMENT LTD

WAGON WHEEL COTTAGE CHARLBURY ROAD,CHIPPING NORTON,OX7 3LG

Number:09031844
Status:ACTIVE
Category:Private Limited Company

PATEK LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:11697739
Status:ACTIVE
Category:Private Limited Company

PKC CARPENTRY LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:09198073
Status:ACTIVE
Category:Private Limited Company

SUE'S SWIM SCHOOL LTD

37A ANCHOR ROAD,WALSALL,WS9 8PT

Number:11283695
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