GUYS COURT MANAGEMENT LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.04671333
Category
Incorporated19 Feb 2003
Age21 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

GUYS COURT MANAGEMENT LIMITED is an active with number 04671333. It was incorporated 21 years, 3 months, 10 days ago, on 19 February 2003. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2019

Current time on role 4 years, 7 months

BAILEY, Andrew Dennis

Director

Asset Manager

ACTIVE

Assigned on 06 Nov 2018

Current time on role 5 years, 6 months, 25 days

PEPPER, Patrick John

Director

Chartered Quantitysurveyor

ACTIVE

Assigned on 19 Jan 2011

Current time on role 13 years, 4 months, 13 days

PRYKE, Colin Alfred

Secretary

Retired

RESIGNED

Assigned on 22 Feb 2007

Resigned on 19 Feb 2010

Time on role 2 years, 11 months, 25 days

WALKER, John Vincent

Secretary

Developer

RESIGNED

Assigned on 19 Feb 2003

Resigned on 22 Feb 2007

Time on role 4 years, 3 days

BURKINSHAW BLOCK MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2008

Resigned on 19 Feb 2010

Time on role 1 year, 2 months, 18 days

BURKINSHAW MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 19 Feb 2010

Resigned on 01 Nov 2019

Time on role 9 years, 8 months, 10 days

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 01 Dec 2008

Time on role 1 year, 10 months

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Feb 2003

Resigned on 19 Feb 2003

Time on role

BATES, Charles

Director

Retired

RESIGNED

Assigned on 14 Aug 2007

Resigned on 18 Sep 2018

Time on role 11 years, 1 month, 4 days

GLEESON, Rory William Michael

Director

Developer

RESIGNED

Assigned on 19 Feb 2003

Resigned on 22 Feb 2007

Time on role 4 years, 3 days

LEE, Colin Victor Lionel

Director

Retired

RESIGNED

Assigned on 21 Sep 2018

Resigned on 09 Nov 2023

Time on role 5 years, 1 month, 18 days

MILES, James Victor

Director

Retired

RESIGNED

Assigned on 26 Sep 2007

Resigned on 17 Sep 2012

Time on role 4 years, 11 months, 21 days

MILLARD, Kenneth Frederick

Director

Carpenter

RESIGNED

Assigned on 22 Feb 2007

Resigned on 26 Mar 2018

Time on role 11 years, 1 month, 4 days

OSBOURNE, Ethelwyn

Director

Retired

RESIGNED

Assigned on 06 Dec 2017

Resigned on 07 Dec 2017

Time on role 1 day

PRYKE, Colin Alfred

Director

Retired

RESIGNED

Assigned on 22 Feb 2007

Resigned on 04 Jan 2011

Time on role 3 years, 10 months, 10 days

PULLEN, Nicholas Edward

Director

Retired

RESIGNED

Assigned on 18 Sep 2018

Resigned on 17 Jul 2022

Time on role 3 years, 9 months, 29 days

WALKER, John Vincent

Director

Developer

RESIGNED

Assigned on 19 Feb 2003

Resigned on 22 Feb 2007

Time on role 4 years, 3 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Feb 2003

Resigned on 19 Feb 2003

Time on role


Some Companies

A CHOICE LIMITED

PENDEFORD HOUSE,OVERSTRAND,WV9 5AP

Number:05202176
Status:ACTIVE
Category:Private Limited Company

ANAMORPHIC LIMITED

35A BOUVERIE ROAD,LONDON,N16 0AH

Number:11604936
Status:ACTIVE
Category:Private Limited Company

CLOTH SURGEON LIMITED

UNIT 5A,LONDON,E9 6NG

Number:07709610
Status:ACTIVE
Category:Private Limited Company

MB79SERVICE LTD

322 CLARENCE ROAD,PETERBOROUGH,PE1 2LQ

Number:11864211
Status:ACTIVE
Category:Private Limited Company

STATION TAXI HOOK LIMITED

25 FOUNDRY CLOSE,HOOK,RG27 9JD

Number:09176135
Status:ACTIVE
Category:Private Limited Company

TKPI LIMITED

100 VINCENT ROAD,DAGENHAM,RM9 6AL

Number:09772145
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