TEMPLE FARM SALE (RESIDENTS) MANAGEMENT COMPANY LIMITED

Dilwoth Coach House 41 Dilworth Lane Dilwoth Coach House 41 Dilworth Lane, Preston, PR3 3ST
StatusACTIVE
Company No.05174096
Category
Incorporated08 Jul 2004
Age19 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

TEMPLE FARM SALE (RESIDENTS) MANAGEMENT COMPANY LIMITED is an active with number 05174096. It was incorporated 19 years, 11 months, 5 days ago, on 08 July 2004. The company address is Dilwoth Coach House 41 Dilworth Lane Dilwoth Coach House 41 Dilworth Lane, Preston, PR3 3ST.



People

NORRIS, Darren

Secretary

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 8 months, 12 days

KOMBE, Hannah

Director

Solicitor

ACTIVE

Assigned on 28 May 2024

Current time on role 16 days

MERA-PIRTTIJARVI, Ross Jalmari, Dr

Director

Sales Manager

ACTIVE

Assigned on 28 May 2024

Current time on role 16 days

THOMAS, Geraint Nicholas

Director

Manager

ACTIVE

Assigned on 30 May 2024

Current time on role 14 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jul 2004

Resigned on 18 Sep 2009

Time on role 5 years, 2 months, 10 days

BIRD, Pamela

Director

Retired

RESIGNED

Assigned on 26 Feb 2007

Resigned on 10 Oct 2008

Time on role 1 year, 7 months, 12 days

CLEGG, Anthony Daniel Kendrick

Director

Supermarket Mgr

RESIGNED

Assigned on 26 Feb 2007

Resigned on 07 Dec 2018

Time on role 11 years, 9 months, 9 days

HAGUE, Scott

Director

Sales Manager

RESIGNED

Assigned on 26 Feb 2007

Resigned on 30 Jun 2010

Time on role 3 years, 4 months, 4 days

JAMES, Dixon

Director

Retired

RESIGNED

Assigned on 14 Jul 2009

Resigned on 30 May 2024

Time on role 14 years, 10 months, 16 days

KNIGHT, Philip James

Director

Police Officer

RESIGNED

Assigned on 14 Jul 2009

Resigned on 16 Mar 2018

Time on role 8 years, 8 months, 2 days

MOHANRAJ, Rajiv, Dr

Director

Doctor

RESIGNED

Assigned on 26 Feb 2007

Resigned on 21 Jul 2008

Time on role 1 year, 4 months, 23 days

CPM ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 08 Jul 2004

Resigned on 26 Feb 2007

Time on role 2 years, 7 months, 18 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jul 2004

Resigned on 26 Feb 2007

Time on role 2 years, 7 months, 18 days


Some Companies

B J TRANSLATIONS LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SR

Number:05656110
Status:ACTIVE
Category:Private Limited Company

CASTLEWOOD SECURITIES LIMITED

THE INSPIRE,HARROGATE,HG2 8PA

Number:03040863
Status:ACTIVE
Category:Private Limited Company

CLIFTON FINANCIAL SOLUTIONS LIMITED

110 COOMBE LANE,LONDON,SW20 0AY

Number:06581648
Status:ACTIVE
Category:Private Limited Company

HABISURE LTD

14 MILSON GROVE,YORK,YO10 3AG

Number:11833355
Status:ACTIVE
Category:Private Limited Company

QUERCUS NURSERY LIMITED

74-76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE

Number:10994800
Status:ACTIVE
Category:Private Limited Company

STARLINE GROUP HOLDINGS LIMITED

9 MARKET ROAD,CHICHESTER,PO19 1JW

Number:11146601
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