HERITAGE PARK GRAVESEND RESIDENTS ASSOCIATION (NO.5) LIMITED

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.04647381
Category
Incorporated24 Jan 2003
Age21 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

HERITAGE PARK GRAVESEND RESIDENTS ASSOCIATION (NO.5) LIMITED is an active with number 04647381. It was incorporated 21 years, 4 months, 26 days ago, on 24 January 2003. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire, United Kingdom.



People

CANTY, Jennifer

Secretary

ACTIVE

Assigned on 24 Apr 2024

Current time on role 1 month, 25 days

CANTY, Jennifer

Director

Company Secretary

ACTIVE

Assigned on 24 Apr 2024

Current time on role 1 month, 25 days

LONNON, Michael Andrew, Mr.

Director

Company Secretary

ACTIVE

Assigned on 04 Apr 2019

Current time on role 5 years, 2 months, 15 days

ADEDOYIN, Omolola Olutomilayo

Secretary

RESIGNED

Assigned on 29 Nov 2023

Resigned on 24 Apr 2024

Time on role 4 months, 25 days

BANHAM, Molly

Secretary

RESIGNED

Assigned on 21 Nov 2019

Resigned on 29 Nov 2023

Time on role 4 years, 8 days

FELTHAM, Emma Rachel

Secretary

Formation Agent

RESIGNED

Assigned on 24 Jan 2003

Resigned on 08 Jul 2005

Time on role 2 years, 5 months, 15 days

FICKLING, David Arthur

Secretary

Conveyancing Executive

RESIGNED

Assigned on 05 Feb 2003

Resigned on 01 Mar 2006

Time on role 3 years, 24 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 2005

Resigned on 04 Apr 2019

Time on role 13 years, 8 months, 27 days

ADEDOYIN, Omolola Olutomilayo

Director

Company Director

RESIGNED

Assigned on 01 Sep 2023

Resigned on 24 Apr 2024

Time on role 7 months, 23 days

BAKER, Edward Matthew Scott

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 2010

Resigned on 16 Oct 2018

Time on role 8 years, 16 days

CLAPHAM, Colin Richard

Director

Company Secretary

RESIGNED

Assigned on 16 Oct 2018

Resigned on 21 Nov 2019

Time on role 1 year, 1 month, 5 days

COLEMAN, Sheila Ann

Director

Solicitor

RESIGNED

Assigned on 05 Feb 2003

Resigned on 01 Mar 2006

Time on role 3 years, 24 days

FELTHAM, Emma Rachel

Nominee-director

RESIGNED

Assigned on 24 Jan 2003

Resigned on 07 Feb 2003

Time on role 14 days

GILLERY, Bryan Fred

Director

Solicitor

RESIGNED

Assigned on 05 Feb 2003

Resigned on 01 Mar 2006

Time on role 3 years, 24 days

HINDMARSH, Katherine Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 21 Nov 2019

Resigned on 01 Sep 2023

Time on role 3 years, 9 months, 11 days

HUGHES, Tracey Caroline

Director

Solicitor

RESIGNED

Assigned on 05 Feb 2003

Resigned on 01 Mar 2006

Time on role 3 years, 24 days

POOLEY, Maureen

Nominee-director

RESIGNED

Assigned on 24 Jan 2003

Resigned on 07 Feb 2003

Time on role 14 days

EVERDIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 04 Apr 2019

Time on role 13 years, 1 month, 3 days


Some Companies

CONCERN BUSTERS LIMITED

117 BRIMFIELD ROAD,PURFLEET,RM19 1RQ

Number:10377048
Status:ACTIVE
Category:Private Limited Company

HIGHVIEW BUILDING SERVICES (LONDON) LIMITED

C/O THE MCCAY PARTNERSHIP UNIT 24,SOUTH CROYDON,CR2 0BS

Number:02409193
Status:ACTIVE
Category:Private Limited Company

MKD TRANSPORT LIMITED

440 HARTSHILL ROAD,STOKE-ON-TRENT,ST4 7PL

Number:11802740
Status:ACTIVE
Category:Private Limited Company

RAY COONEY FILM AND TV LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:07589562
Status:ACTIVE
Category:Private Limited Company

REKA LOGIC LIMITED

10 MALHAM FELL,BRACKNELL,RG12 7DU

Number:10336194
Status:ACTIVE
Category:Private Limited Company

RON JAMES (WELDING SERVICES) LIMITED

UNIT 2 MEADOW STREET,SWANSEA,SA1 6RZ

Number:04570241
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