MAYBROOK MANAGEMENT LIMITED

Laurel House Laurel House, Virginia Water, GU25 4BW, England
StatusACTIVE
Company No.04624855
CategoryPrivate Limited Company
Incorporated24 Dec 2002
Age21 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

MAYBROOK MANAGEMENT LIMITED is an active private limited company with number 04624855. It was incorporated 21 years, 5 months, 8 days ago, on 24 December 2002. The company address is Laurel House Laurel House, Virginia Water, GU25 4BW, England.



People

WELLS, Richard John

Secretary

ACTIVE

Assigned on 04 Sep 2023

Current time on role 8 months, 27 days

FISHER, Nicholas Mark

Director

Business Owner

ACTIVE

Assigned on 01 May 2024

Current time on role 1 month

GLOYN, William Joshua

Director

Retired Insurance Broker

ACTIVE

Assigned on 25 May 2005

Current time on role 19 years, 7 days

HOWARD, Kevin James

Director

Chief Operating Officer

ACTIVE

Assigned on 28 Jul 2017

Current time on role 6 years, 10 months, 4 days

WELLS, Richard John

Director

H R Director

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 9 months

DAVIES, Karen Barbara

Secretary

Administrator

RESIGNED

Assigned on 07 Oct 2006

Resigned on 17 Nov 2010

Time on role 4 years, 1 month, 10 days

GLOYN, William Joshua

Secretary

RESIGNED

Assigned on 17 Nov 2010

Resigned on 04 Sep 2023

Time on role 12 years, 9 months, 17 days

GLOYN, William Joshua

Secretary

Insurance

RESIGNED

Assigned on 25 May 2005

Resigned on 07 Oct 2006

Time on role 1 year, 4 months, 13 days

KENNEDY, Julia Mary

Secretary

Secretary

RESIGNED

Assigned on 24 Dec 2002

Resigned on 26 May 2005

Time on role 2 years, 5 months, 2 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Dec 2002

Resigned on 24 Dec 2002

Time on role

BRIDGES, Alan Gilder

Director

Retired

RESIGNED

Assigned on 08 Jan 2014

Resigned on 07 Dec 2014

Time on role 10 months, 30 days

BRIDGES, Alan Gilder

Director

Retired

RESIGNED

Assigned on 26 May 2005

Resigned on 07 Jul 2008

Time on role 3 years, 1 month, 12 days

DAVIES, Clifford John

Director

Ifa

RESIGNED

Assigned on 07 Jul 2008

Resigned on 17 Nov 2010

Time on role 2 years, 4 months, 10 days

FORWARD, Graham Charles

Director

Retired Teacher

RESIGNED

Assigned on 06 Jul 2008

Resigned on 08 Jan 2014

Time on role 5 years, 6 months, 2 days

FRASER STEELE, Graeme John

Director

Retired

RESIGNED

Assigned on 17 Nov 2010

Resigned on 28 Jul 2017

Time on role 6 years, 8 months, 11 days

JORDAN, Charlotte Emily

Director

Company Director

RESIGNED

Assigned on 07 Dec 2014

Resigned on 01 Sep 2017

Time on role 2 years, 8 months, 25 days

RIDLEY, Michael Hunter

Director

Retired Teacher

RESIGNED

Assigned on 06 Jul 2008

Resigned on 01 May 2024

Time on role 15 years, 9 months, 25 days

SMITH, Michael

Director

Solicitor

RESIGNED

Assigned on 24 Dec 2002

Resigned on 26 May 2005

Time on role 2 years, 5 months, 2 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Dec 2002

Resigned on 24 Dec 2002

Time on role


Some Companies

BMAVI ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11016826
Status:ACTIVE
Category:Private Limited Company

DA HUI YUAN LIMITED

T/A YA HOT 361 CHORLEY ROAD,MANCHESTER,M27 6AY

Number:11906630
Status:ACTIVE
Category:Private Limited Company

HELLOPOYT LTD

UNIT G1A STAMFORD WORKS,LONDON,N16 8JH

Number:10819032
Status:ACTIVE
Category:Private Limited Company

LIVING ART DESIGNS LTD

THE STUDIO 1 AUDLEY CLOSE,LONDON,SW11 5RG

Number:08794376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEC 7 LIMITED

60 ST. ENOCH SQUARE,GLASGOW,G1 4AG

Number:SC598171
Status:ACTIVE
Category:Private Limited Company

SL030984 LP

SUITE 7056,AYR,KA7 1UB

Number:SL030984
Status:ACTIVE
Category:Limited Partnership

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