KINGSLEY VILLAGE (NANTWICH) MANAGEMENT COMPANY LIMITED

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire
StatusACTIVE
Company No.04450933
Category
Incorporated29 May 2002
Age21 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

KINGSLEY VILLAGE (NANTWICH) MANAGEMENT COMPANY LIMITED is an active with number 04450933. It was incorporated 21 years, 11 months, 18 days ago, on 29 May 2002. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire.



People

TRINITY NOMINEES (1) LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Jun 2009

Current time on role 14 years, 11 months, 13 days

EDGE, Michelle

Director

Consultant

ACTIVE

Assigned on 01 Dec 2015

Current time on role 8 years, 5 months, 15 days

WATSON, Guy Stuart

Director

It Consultant

ACTIVE

Assigned on 02 May 2014

Current time on role 10 years, 14 days

HALLIWELL, Peter Andrew

Secretary

RESIGNED

Assigned on 06 Nov 2003

Resigned on 03 Jun 2009

Time on role 5 years, 6 months, 27 days

HARRISON, Jeremy Roger Ashbrook

Secretary

Solicitor

RESIGNED

Assigned on 29 May 2002

Resigned on 21 Jun 2002

Time on role 23 days

WILLIAMS, David Simon

Secretary

Director

RESIGNED

Assigned on 21 Jun 2002

Resigned on 06 Nov 2003

Time on role 1 year, 4 months, 15 days

BARCLAY, Arthur

Director

Retired

RESIGNED

Assigned on 03 Sep 2008

Resigned on 31 Jan 2011

Time on role 2 years, 4 months, 28 days

CHARLESWORTH, Michael Norman

Director

Solicitor

RESIGNED

Assigned on 29 May 2002

Resigned on 21 Jun 2002

Time on role 23 days

EDGINGTON, Richard Alan

Director

Company Director

RESIGNED

Assigned on 21 Jun 2002

Resigned on 12 Jun 2007

Time on role 4 years, 11 months, 21 days

HARPER, Gillian Ann

Director

Clinical Quality Manager

RESIGNED

Assigned on 17 May 2013

Resigned on 18 Sep 2015

Time on role 2 years, 4 months, 1 day

HARPER, Philip John

Director

None

RESIGNED

Assigned on 29 Apr 2009

Resigned on 18 Sep 2015

Time on role 6 years, 4 months, 19 days

HARRISON, Jeremy Roger Ashbrook

Director

Solicitor

RESIGNED

Assigned on 29 May 2002

Resigned on 21 Jun 2002

Time on role 23 days

JAMES, Emma Jayne

Director

Estate Agent

RESIGNED

Assigned on 23 Sep 2008

Resigned on 31 Oct 2010

Time on role 2 years, 1 month, 8 days

PERCIVAL, Alexander Letton

Director

Engineer

RESIGNED

Assigned on 06 Sep 2008

Resigned on 05 Oct 2012

Time on role 4 years, 29 days

SEED, Maria Gina

Director

Sales Director

RESIGNED

Assigned on 12 Jun 2007

Resigned on 27 Feb 2009

Time on role 1 year, 8 months, 15 days

WILLIAMS, David Simon

Director

Director

RESIGNED

Assigned on 21 Jun 2002

Resigned on 22 Jun 2011

Time on role 9 years, 1 day


Some Companies

7FITNESS LIMITED

UNIT 3 OLD SMITHFIELD INDUSTRIAL ESTATE,SHIFNAL,TF11 8DT

Number:10253515
Status:ACTIVE
Category:Private Limited Company

B-CONNECTED LTD

UNIT 4B,SEAHAM,SR7 7PP

Number:11293452
Status:ACTIVE
Category:Private Limited Company

DEEPS SOLUTIONS LIMITED

158A DOCK ROAD,TILBURY,RM18 7BS

Number:11198540
Status:ACTIVE
Category:Private Limited Company

EVOLUTE CONSULTING LTD

2 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:06131610
Status:ACTIVE
Category:Private Limited Company

PALMER YEN FINANCE

BRIDGE HOUSE,RICHMOND,TW9 1EN

Number:06761491
Status:ACTIVE
Category:Private Unlimited Company

SBM PLUMBING & HEATING LTD

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:11071888
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