LYSANDER PLACE THAMESMEAD (NO 1) MANAGEMENT COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.04828373
Category
Incorporated10 Jul 2003
Age20 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

LYSANDER PLACE THAMESMEAD (NO 1) MANAGEMENT COMPANY LIMITED is an active with number 04828373. It was incorporated 20 years, 10 months, 11 days ago, on 10 July 2003. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.



People

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 4 months, 20 days

LARSEN, Andrew Gordon

Director

Chartered Accountant

ACTIVE

Assigned on 13 May 2008

Current time on role 16 years, 8 days

REDMAN, Steven Douglas

Director

Property Developer

ACTIVE

Assigned on 13 May 2008

Current time on role 16 years, 8 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jul 2003

Resigned on 01 Jul 2008

Time on role 4 years, 11 months, 21 days

UNITED COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Jan 2016

Time on role 6 years, 6 months

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 02 Dec 2008

Resigned on 01 Jul 2009

Time on role 6 months, 29 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jul 2003

Resigned on 10 Jul 2003

Time on role

BURROUGHS, Keith Gordon

Director

Director

RESIGNED

Assigned on 13 May 2008

Resigned on 11 Jun 2010

Time on role 2 years, 29 days

PATERSON, Andrew

Director

Software Architect

RESIGNED

Assigned on 25 Aug 2010

Resigned on 07 Aug 2015

Time on role 4 years, 11 months, 13 days

CORPORATE PROPERTY MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 10 Jul 2003

Resigned on 20 Jul 2004

Time on role 1 year, 10 days

CPM ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jul 2004

Resigned on 13 May 2008

Time on role 3 years, 9 months, 24 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jul 2003

Resigned on 13 May 2008

Time on role 4 years, 10 months, 3 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jul 2003

Resigned on 10 Jul 2003

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jul 2003

Resigned on 10 Jul 2003

Time on role


Some Companies

BLOND MACMEDIA LTD

96A GREENLEES ROAD,GLASGOW,G72 8DU

Number:SC601057
Status:ACTIVE
Category:Private Limited Company
Number:CE003612
Status:ACTIVE
Category:Charitable Incorporated Organisation

FRENSON CAR PARKS LIMITED

9 GAMBIER TERRACE,LIVERPOOL,L1 7BG

Number:04392512
Status:ACTIVE
Category:Private Limited Company

MEDCHECK SOLUTIONS LTD

34 LYE GREEN ROAD,CHESHAM,HP5 3LR

Number:11895110
Status:ACTIVE
Category:Private Limited Company

R S A ROOFING LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:11763890
Status:ACTIVE
Category:Private Limited Company

THE EDUCATION PARTNERSHIP (UK) LTD

DAISY COTTAGE,MORPETH,NE61 4PR

Number:04000429
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