LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED

Romeo Business Centre, Unit 2 Purfleet Industrial Park Romeo Business Centre, Unit 2 Purfleet Industrial Park, Purfleet, RM15 4YD, Essex, United Kingdom
StatusACTIVE
Company No.04879921
Category
Incorporated28 Aug 2003
Age20 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED is an active with number 04879921. It was incorporated 20 years, 9 months, 16 days ago, on 28 August 2003. The company address is Romeo Business Centre, Unit 2 Purfleet Industrial Park Romeo Business Centre, Unit 2 Purfleet Industrial Park, Purfleet, RM15 4YD, Essex, United Kingdom.



People

CAMILLERI, Elizabeth Phillippa

Secretary

ACTIVE

Assigned on 12 Sep 2017

Current time on role 6 years, 9 months, 1 day

EDWARDS, Charline

Director

Stakeholder & Interface Manager

ACTIVE

Assigned on 13 Sep 2017

Current time on role 6 years, 9 months

SALEH, Vas

Director

Office Worker

ACTIVE

Assigned on 13 Sep 2017

Current time on role 6 years, 9 months

SIZELAND, Rhianna Morag Goldie

Director

Fashion Buyer

ACTIVE

Assigned on 06 Apr 2020

Current time on role 4 years, 2 months, 7 days

BOTTOMLEY, Clive

Secretary

RESIGNED

Assigned on 07 Apr 2011

Resigned on 26 Aug 2017

Time on role 6 years, 4 months, 19 days

SULLIVAN, Carol Ann

Secretary

Property Manager

RESIGNED

Assigned on 19 Feb 2008

Resigned on 14 Apr 2011

Time on role 3 years, 1 month, 24 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Aug 2003

Resigned on 19 Feb 2008

Time on role 4 years, 5 months, 22 days

BENTINCK, Antony James

Director

Web Development

RESIGNED

Assigned on 25 Nov 2014

Resigned on 31 Dec 2016

Time on role 2 years, 1 month, 6 days

BOURNE, Gordon Lionel

Director

Retired

RESIGNED

Assigned on 08 Feb 2008

Resigned on 05 Apr 2013

Time on role 5 years, 1 month, 26 days

BRADSHAW, Scott James

Director

Professional

RESIGNED

Assigned on 25 Nov 2014

Resigned on 12 Sep 2017

Time on role 2 years, 9 months, 17 days

COOPER, Nicholas

Director

It Consultant

RESIGNED

Assigned on 15 Jan 2018

Resigned on 28 Jun 2023

Time on role 5 years, 5 months, 13 days

DANIELS, Kathryn

Director

Information Development Manager

RESIGNED

Assigned on 24 Jun 2010

Resigned on 31 Dec 2016

Time on role 6 years, 6 months, 7 days

DURANT, Anthony

Director

None

RESIGNED

Assigned on 24 Jun 2010

Resigned on 31 Dec 2013

Time on role 3 years, 6 months, 7 days

EVES, Tristan Jolyon Rex

Director

Hairdresser

RESIGNED

Assigned on 24 Jun 2010

Resigned on 31 Dec 2016

Time on role 6 years, 6 months, 7 days

HAGGART, Emma

Director

Financial Services - Sales

RESIGNED

Assigned on 01 Jan 2013

Resigned on 01 Jun 2014

Time on role 1 year, 4 months, 31 days

HEDGES, David

Director

Company Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 01 Jun 2014

Time on role 2 years, 5 months, 31 days

HEDGES, David

Director

Sales Manager

RESIGNED

Assigned on 05 Nov 2008

Resigned on 03 Feb 2009

Time on role 2 months, 28 days

HEDGES, David

Director

Sales Director

RESIGNED

Assigned on 07 Feb 2008

Resigned on 20 Aug 2008

Time on role 6 months, 13 days

HODGE, Susannah Jane

Director

Charity Project And Volunteer Manager

RESIGNED

Assigned on 26 Jun 2019

Resigned on 20 Apr 2024

Time on role 4 years, 9 months, 24 days

PERRY-BOWDEN, Ciaris Eleanor

Director

Photo Journalist

RESIGNED

Assigned on 08 Feb 2008

Resigned on 10 Dec 2008

Time on role 10 months, 2 days

PHETHEAN, Janet

Director

Artist/Designer

RESIGNED

Assigned on 08 Feb 2008

Resigned on 24 Jun 2010

Time on role 2 years, 4 months, 16 days

STRACUZZI, Pierre-Jean Yves

Director

Property Landlord

RESIGNED

Assigned on 13 Nov 2014

Resigned on 12 Sep 2017

Time on role 2 years, 9 months, 29 days

THOMAS, Niko

Director

None

RESIGNED

Assigned on 24 Jun 2010

Resigned on 28 Feb 2017

Time on role 6 years, 8 months, 4 days

CPM ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 28 Aug 2003

Resigned on 19 Feb 2008

Time on role 4 years, 5 months, 22 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Aug 2003

Resigned on 19 Feb 2008

Time on role 4 years, 5 months, 22 days


Some Companies

BETTER BODY FACILITIES LIMITED

THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:09601555
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

F. E. P. HEXHAM LTD

2 THE BEACON BEAUFRONT BUSINESS PARK,HEXHAM,NE46 4TU

Number:07654475
Status:ACTIVE
Category:Private Limited Company

G.F. UNION LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:09339081
Status:ACTIVE
Category:Private Limited Company

LONDON BARS LTD

SUITE 1A CHURCHILL HOUSE,WEST HORNDON BRENTWOOD,CM13 3XD

Number:05278030
Status:ACTIVE
Category:Private Limited Company

PUBLITERRA LIMITED

THE NOVA CENTRE,NORTHAMPTON,NN1 4PG

Number:09952581
Status:ACTIVE
Category:Private Limited Company

SMYK GLOBAL LTD

19 A QUA FEN COMMON,ELY,CB7 5DQ

Number:10725668
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