BUCKSWOOD GRANGE RENT CHARGE MANAGEMENT LIMITED

1 Church Road, Burgess Hill, RH15 9BB, England
StatusACTIVE
Company No.04740942
CategoryPrivate Limited Company
Incorporated22 Apr 2003
Age21 years, 20 days
JurisdictionEngland Wales

SUMMARY

BUCKSWOOD GRANGE RENT CHARGE MANAGEMENT LIMITED is an active private limited company with number 04740942. It was incorporated 21 years, 20 days ago, on 22 April 2003. The company address is 1 Church Road, Burgess Hill, RH15 9BB, England.



People

HUNTERS ESTATE AND PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 5 months, 10 days

STEPHENS, Nigel Conway

Director

Na

ACTIVE

Assigned on 22 Dec 2020

Current time on role 3 years, 4 months, 21 days

WOODHOUSE, Linda Christine

Director

Unknown

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 6 months, 11 days

BALCHIN, Mark Nicholas

Secretary

RESIGNED

Assigned on 27 Aug 2003

Resigned on 12 Apr 2005

Time on role 1 year, 7 months, 16 days

MURPHY, Jonathan Stewart

Secretary

RESIGNED

Assigned on 09 Apr 2007

Resigned on 03 Jul 2013

Time on role 6 years, 2 months, 24 days

BRAEMAR ESTATES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jun 2010

Resigned on 01 Oct 2018

Time on role 8 years, 3 months, 10 days

BREAMS REGISTRARS AND NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Apr 2003

Resigned on 27 Aug 2003

Time on role 4 months, 5 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Apr 2005

Resigned on 09 Apr 2007

Time on role 1 year, 11 months, 27 days

RENDALL AND RITTNER LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2018

Resigned on 01 Dec 2019

Time on role 1 year, 2 months

BALLAM, Stella Elaine

Director

None

RESIGNED

Assigned on 30 Aug 2012

Resigned on 30 Oct 2014

Time on role 2 years, 2 months

BRADLEY, Gordon Shell

Director

Retired

RESIGNED

Assigned on 20 Mar 2014

Resigned on 25 Oct 2023

Time on role 9 years, 7 months, 5 days

GANDER-MILLER, Paul Andrew

Director

Design Director

RESIGNED

Assigned on 27 Oct 2017

Resigned on 15 Dec 2020

Time on role 3 years, 1 month, 19 days

HOPSON, Derek John

Director

Optician

RESIGNED

Assigned on 30 Aug 2012

Resigned on 15 Dec 2013

Time on role 1 year, 3 months, 16 days

KAMELLARD, Adrian Daryl

Director

Ceo

RESIGNED

Assigned on 06 Apr 2013

Resigned on 01 Oct 2017

Time on role 4 years, 5 months, 25 days

MAITLAND, Andrew Reginald Campbell

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2012

Resigned on 01 Apr 2017

Time on role 4 years, 7 months

MUIR, John Hepburn

Director

Chartered Architect

RESIGNED

Assigned on 27 Oct 2017

Resigned on 01 Nov 2021

Time on role 4 years, 5 days

NICKLEN, Susan Theresa

Director

Property Manager

RESIGNED

Assigned on 27 Aug 2003

Resigned on 12 Apr 2005

Time on role 1 year, 7 months, 16 days

NIENSTAEDT, Georgina Margaret

Director

Human Resource Manager

RESIGNED

Assigned on 30 Aug 2012

Resigned on 23 Aug 2017

Time on role 4 years, 11 months, 24 days

STURGES, Steven John

Director

New Business Executive

RESIGNED

Assigned on 09 Jul 2015

Resigned on 15 Dec 2020

Time on role 5 years, 5 months, 6 days

VAN REYK, Philip

Director

Company Director

RESIGNED

Assigned on 27 Aug 2003

Resigned on 05 Apr 2004

Time on role 7 months, 9 days

WILSON, Keith

Director

Director

RESIGNED

Assigned on 01 Oct 2017

Resigned on 20 Mar 2024

Time on role 6 years, 5 months, 19 days

WILSON, Peter Stringer

Director

Insurance Litigation Consultant

RESIGNED

Assigned on 30 Aug 2012

Resigned on 15 Jul 2015

Time on role 2 years, 10 months, 16 days

YARROW, Deborah Jane

Director

Financial Controller

RESIGNED

Assigned on 09 Apr 2007

Resigned on 13 Dec 2007

Time on role 8 months, 4 days

BRAEMAR ESTATES RESIDENTIAL LIMITED

Corporate-director

RESIGNED

Assigned on 13 Dec 2007

Resigned on 03 Jul 2013

Time on role 5 years, 6 months, 21 days

BREAMS CORPORATE SERVICES

Corporate-nominee-director

RESIGNED

Assigned on 22 Apr 2003

Resigned on 27 Aug 2003

Time on role 4 months, 5 days

CPM ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 12 Apr 2005

Resigned on 09 Apr 2007

Time on role 1 year, 11 months, 27 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Apr 2005

Resigned on 09 Apr 2007

Time on role 1 year, 11 months, 27 days


Some Companies

ALPHA TUTORIALS

308 MELTON ROAD,LEICESTER,LE4 7SL

Number:06844899
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

C.R. POLLEY DRIVING SERVICES LIMITED

10 STOUR VIEW CLOSE,MANNINGTREE,CO11 1LZ

Number:07361623
Status:ACTIVE
Category:Private Limited Company

DATA KNOWS LTD

DATA KNOWS,,LONDON,EC1V 2NX

Number:11573290
Status:ACTIVE
Category:Private Limited Company

DPL ENGINEERING LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:04928872
Status:ACTIVE
Category:Private Limited Company

OLLY LIMITED

39 LONG ACRE,LONDON,WC2E 9LG

Number:06929745
Status:ACTIVE
Category:Private Limited Company

STARKEY FINANCIAL PLANNING LIMITED

SUMMIT HOUSE, 13 HIGH STREET,LONDON,E11 2AA

Number:05485625
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