COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED

68 Martindown Road, Whitstable, CT5 4PR, Kent
StatusACTIVE
Company No.05154776
CategoryPrivate Limited Company
Incorporated16 Jun 2004
Age20 years, 1 day
JurisdictionEngland Wales

SUMMARY

COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 05154776. It was incorporated 20 years, 1 day ago, on 16 June 2004. The company address is 68 Martindown Road, Whitstable, CT5 4PR, Kent.



People

NICOLSON, Alastair

Secretary

Accountant

ACTIVE

Assigned on 21 Nov 2007

Current time on role 16 years, 6 months, 26 days

CARVER, Sue

Director

Retired

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 3 months, 17 days

READMAN, Luke Peter

Director

Nhs Director

ACTIVE

Assigned on 24 Feb 2021

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

ABBOTT, Paul Stephen

Secretary

Company Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 21 Nov 2007

Time on role 3 years, 5 months, 5 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jun 2004

Resigned on 16 Jun 2004

Time on role

ABBOTT, Anthony Thomas

Director

Company Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 21 Nov 2007

Time on role 3 years, 5 months, 5 days

ABBOTT, Paul Stephen

Director

Company Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 21 Nov 2007

Time on role 3 years, 5 months, 5 days

BENSTED, Anthony John

Director

Retired

RESIGNED

Assigned on 30 Mar 2014

Resigned on 10 Aug 2015

Time on role 1 year, 4 months, 11 days

BENSTED, Anthony John

Director

Retired

RESIGNED

Assigned on 21 Nov 2007

Resigned on 20 Feb 2012

Time on role 4 years, 2 months, 29 days

CLOUGH, Andrew John

Director

Retired

RESIGNED

Assigned on 28 Feb 2017

Resigned on 24 Feb 2021

Time on role 3 years, 11 months, 24 days

CROFT, Wendy Jane

Director

Artist

RESIGNED

Assigned on 21 Nov 2007

Resigned on 15 Feb 2010

Time on role 2 years, 2 months, 24 days

DALSTON, Gordon Ernest

Director

Retired

RESIGNED

Assigned on 21 Nov 2007

Resigned on 25 Feb 2014

Time on role 6 years, 3 months, 4 days

DUNN, Susan Margaret

Director

Local Council

RESIGNED

Assigned on 30 Mar 2014

Resigned on 26 Mar 2018

Time on role 3 years, 11 months, 27 days

HOWARD, Christopher Warren

Director

Retired

RESIGNED

Assigned on 23 Feb 2016

Resigned on 31 Jul 2018

Time on role 2 years, 5 months, 8 days

MILES, Gerald Patrick (Gerry)

Director

Retired

RESIGNED

Assigned on 26 Mar 2018

Resigned on 24 Feb 2021

Time on role 2 years, 10 months, 29 days

NEAL, Edwina Mary

Director

Retired

RESIGNED

Assigned on 26 Mar 2018

Resigned on 28 Feb 2022

Time on role 3 years, 11 months, 2 days

NICOLSON, Alastair

Director

Accountant

RESIGNED

Assigned on 21 Nov 2007

Resigned on 28 Feb 2017

Time on role 9 years, 3 months, 7 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 16 Jun 2004

Time on role


Some Companies

ARSK AM CONSULTING LTD

FLAT 4, TROUBRIDGE COURT,PORTSMOUTH,PO1 4NP

Number:10708983
Status:ACTIVE
Category:Private Limited Company

CAFE GALLERY LIMITED

58 BEVAN ROAD,BARNET,EN4 9DY

Number:04537126
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT BUSINESS (UK) LTD

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:05987060
Status:ACTIVE
Category:Private Limited Company
Number:CE013348
Status:ACTIVE
Category:Charitable Incorporated Organisation

NMPJ (UK) LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:10356964
Status:ACTIVE
Category:Private Limited Company

RAMSHAW TRANSPORT LIMITED

C/O WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:08338552
Status:LIQUIDATION
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