BISHOPS COURT (BEDFONT) RESIDENTS MANAGEMENT COMPANY LIMITED

22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire
StatusACTIVE
Company No.05179873
CategoryPrivate Limited Company
Incorporated14 Jul 2004
Age19 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

BISHOPS COURT (BEDFONT) RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 05179873. It was incorporated 19 years, 11 months, 3 days ago, on 14 July 2004. The company address is 22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire.



People

CRAWFORD, Ian

Director

Engineer

ACTIVE

Assigned on 02 Dec 2007

Current time on role 16 years, 6 months, 15 days

ROSE, Sherine

Director

Director

ACTIVE

Assigned on 12 Dec 2018

Current time on role 5 years, 6 months, 5 days

RODELL, Mark

Secretary

Software Consultant

RESIGNED

Assigned on 22 Jun 2007

Resigned on 23 Aug 2013

Time on role 6 years, 2 months, 1 day

VENN, Michael

Secretary

RESIGNED

Assigned on 14 Jul 2004

Resigned on 06 Jan 2006

Time on role 1 year, 5 months, 23 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jul 2004

Resigned on 14 Jul 2004

Time on role

BEDI, Dalvinder Singh

Director

Construction

RESIGNED

Assigned on 02 Dec 2007

Resigned on 22 Dec 2014

Time on role 7 years, 20 days

HANSEN, David

Director

Handy Man

RESIGNED

Assigned on 06 Jan 2006

Resigned on 22 Jun 2007

Time on role 1 year, 5 months, 16 days

LEACH, Stephen Lewis

Director

Prison Officer

RESIGNED

Assigned on 06 Jan 2006

Resigned on 09 Jul 2007

Time on role 1 year, 6 months, 3 days

MANNING, Raymond Charles

Director

Director Of Special Projects

RESIGNED

Assigned on 14 Jul 2004

Resigned on 06 Jan 2006

Time on role 1 year, 5 months, 23 days

PONAN, Natasha Annabel

Director

Civil Servant

RESIGNED

Assigned on 11 Jan 2016

Resigned on 31 Jul 2020

Time on role 4 years, 6 months, 20 days

RODELL, Mark

Director

Software Consultant

RESIGNED

Assigned on 22 Jun 2007

Resigned on 31 May 2012

Time on role 4 years, 11 months, 9 days

SCARSI, Claudio

Director

Sales Executive

RESIGNED

Assigned on 06 Jan 2006

Resigned on 22 Jun 2007

Time on role 1 year, 5 months, 16 days

TUCKER, Donald Anthony

Director

Accountant

RESIGNED

Assigned on 14 Jul 2004

Resigned on 06 Jan 2006

Time on role 1 year, 5 months, 23 days

ZAHRADNIK, Martin

Director

Supervisor - Kite Gliss Weybridge

RESIGNED

Assigned on 18 Dec 2014

Resigned on 11 Jan 2016

Time on role 1 year, 24 days


Some Companies

5D SOLUTIONS (SW) LTD

10 CREYKES COURT,PLYMOUTH,PL1 3JB

Number:09512019
Status:ACTIVE
Category:Private Limited Company

D JAMES BUSINESS SOLUTIONS LTD

42 DAVID NEWBERRY DRIVE,LEE ON THE SOLENT,PO13 8FE

Number:11673531
Status:ACTIVE
Category:Private Limited Company

DOUGHTY & SON ENGINEERING LTD

2A ACOMB COURT FRONT STREET,YORK,YO24 3BJ

Number:11952892
Status:ACTIVE
Category:Private Limited Company

MY MED VA LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:10645846
Status:ACTIVE
Category:Private Limited Company

NORMA SKEMP RECRUITMENT LIMITED

WEST NEWBIES BRIMPTON ROAD,TADLEY,RG26 5JJ

Number:02489246
Status:ACTIVE
Category:Private Limited Company

PHARMAGABLA SERVICES LIMITED

71 HAVANT ROAD,PORTSMOUTH,PO2 0BP

Number:11771718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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