HAMILTON GRANGE (WESTCLIFF) MANAGEMENT LIMITED

803 London Road, Westcliff-On-Sea, SS0 9SY, England
StatusACTIVE
Company No.04587256
Category
Incorporated11 Nov 2002
Age21 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

HAMILTON GRANGE (WESTCLIFF) MANAGEMENT LIMITED is an active with number 04587256. It was incorporated 21 years, 6 months, 20 days ago, on 11 November 2002. The company address is 803 London Road, Westcliff-on-sea, SS0 9SY, England.



People

METTA PROPERTY MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 01 May 2021

Current time on role 3 years, 1 month

JAMES, Michael John

Director

Director

ACTIVE

Assigned on 18 Oct 2017

Current time on role 6 years, 7 months, 14 days

BOWRING, Mary-Anne

Secretary

Chartered Surveyor

RESIGNED

Assigned on 11 Nov 2002

Resigned on 05 Feb 2004

Time on role 1 year, 2 months, 24 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Nov 2002

Resigned on 11 Nov 2002

Time on role

RINGLEY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2004

Resigned on 05 Feb 2008

Time on role 3 years, 11 months, 4 days

BARRY, Gerard

Director

Account Executive

RESIGNED

Assigned on 07 Jul 2009

Resigned on 04 Sep 2017

Time on role 8 years, 1 month, 28 days

BARRY, Paulina Catherine

Director

Senior Officer Hmrc

RESIGNED

Assigned on 07 Jul 2009

Resigned on 18 Oct 2017

Time on role 8 years, 3 months, 11 days

BEWSEY, June Janet

Director

Retired

RESIGNED

Assigned on 24 Oct 2023

Resigned on 28 Oct 2023

Time on role 4 days

BEWSEY, Ronald Derek

Director

Director

RESIGNED

Assigned on 04 May 2016

Resigned on 04 Sep 2017

Time on role 1 year, 4 months

BOWRING, Mary-Anne

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Nov 2002

Resigned on 12 Oct 2004

Time on role 1 year, 11 months, 1 day

CROFT, Victor George

Director

Retired

RESIGNED

Assigned on 12 Oct 2004

Resigned on 01 Dec 2008

Time on role 4 years, 1 month, 20 days

ELLIOTT, Michael

Director

Director

RESIGNED

Assigned on 07 Jul 2009

Resigned on 10 Feb 2016

Time on role 6 years, 7 months, 3 days

JOSE, Frances Anne

Director

Retired

RESIGNED

Assigned on 03 Oct 2023

Resigned on 10 Dec 2023

Time on role 2 months, 7 days

JOYCE, Peter Henry

Director

Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 12 Oct 2004

Time on role 1 year, 11 months, 1 day

NASH, Trudy

Director

Director

RESIGNED

Assigned on 31 Jan 2020

Resigned on 12 Sep 2023

Time on role 3 years, 7 months, 12 days

SHAFFER, Angela Marcia

Director

Director

RESIGNED

Assigned on 18 Oct 2017

Resigned on 17 Sep 2019

Time on role 1 year, 10 months, 30 days

SMITH, Kenneth Peter

Director

Actor

RESIGNED

Assigned on 31 May 2006

Resigned on 07 Jul 2009

Time on role 3 years, 1 month, 7 days

SPEIRS, Paula Anne

Director

Retired

RESIGNED

Assigned on 12 Oct 2004

Resigned on 16 Aug 2005

Time on role 10 months, 4 days

SUTTON, Raymond George

Director

Retired Shipping Executive

RESIGNED

Assigned on 12 Oct 2004

Resigned on 16 Feb 2005

Time on role 4 months, 4 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 11 Nov 2002

Time on role


Some Companies

ASHWORTH PHOTOGRAPHY LIMITED

44 ISAACSON ROAD,CAMBRIDGE,CB25 0AF

Number:06544207
Status:ACTIVE
Category:Private Limited Company

AXE VIEW PUBLISHING LIMITED

3 AXE VIEW,BEAMINSTER,DT8 3RJ

Number:08271245
Status:ACTIVE
Category:Private Limited Company

DE FACTO 2244 LIMITED

10 SNOW HILL,LONDON,EC1A 2AL

Number:10403818
Status:ACTIVE
Category:Private Limited Company

HAIGH LAW LTD

ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:11784732
Status:ACTIVE
Category:Private Limited Company

LEXINGTON HOUSE PROPERTY COMPANY LIMITED

62 GROSVENOR STREET,,W1K 3JF

Number:02106315
Status:ACTIVE
Category:Private Limited Company

MY ENERGY YOUR ENERGY LTD

18 TRENT ROAD,BEDFORD,MK41 7EF

Number:08408408
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