WARWICK HOUSE (WORPLE ROAD) MANAGEMENT COMPANY LIMITED

84 Coombe Road, New Malden, KT3 4QS, England
StatusACTIVE
Company No.05234716
CategoryPrivate Limited Company
Incorporated17 Sep 2004
Age19 years, 9 months
JurisdictionEngland Wales

SUMMARY

WARWICK HOUSE (WORPLE ROAD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05234716. It was incorporated 19 years, 9 months ago, on 17 September 2004. The company address is 84 Coombe Road, New Malden, KT3 4QS, England.



People

GRACE MILLER & CO

Corporate-secretary

ACTIVE

Assigned on 17 Aug 2019

Current time on role 4 years, 10 months

CALDARA, Samuel

Director

Company Director

ACTIVE

Assigned on 14 Jul 2022

Current time on role 1 year, 11 months, 3 days

HICKEY, Stephen Harald Frederick

Director

Retired

ACTIVE

Assigned on 25 Jul 2019

Current time on role 4 years, 10 months, 23 days

JEGASOTHY, Manotheethan, Dr

Director

Doctor

ACTIVE

Assigned on 15 Aug 2019

Current time on role 4 years, 10 months, 2 days

BRAND, Jane

Secretary

Retired

RESIGNED

Assigned on 16 Jun 2009

Resigned on 16 Aug 2019

Time on role 10 years, 2 months

HAGGERTON, Michael

Secretary

Business Analist

RESIGNED

Assigned on 30 Jan 2007

Resigned on 16 Jun 2009

Time on role 2 years, 4 months, 17 days

VENN, Michael

Secretary

RESIGNED

Assigned on 17 Sep 2004

Resigned on 30 Jan 2007

Time on role 2 years, 4 months, 13 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Sep 2004

Resigned on 17 Sep 2004

Time on role

ADAMS, Richard John Stephen

Director

Barrister

RESIGNED

Assigned on 16 Aug 2019

Resigned on 14 Jul 2022

Time on role 2 years, 10 months, 29 days

BRAND, Jane Wendy

Director

Retired

RESIGNED

Assigned on 30 Jan 2007

Resigned on 25 Jul 2019

Time on role 12 years, 5 months, 26 days

HAGGERTON, Michael

Director

Business Analist

RESIGNED

Assigned on 30 Jan 2007

Resigned on 16 Jun 2009

Time on role 2 years, 4 months, 17 days

JEGASOTHY, Manotheethan, Dr

Director

Doctor

RESIGNED

Assigned on 30 Jan 2007

Resigned on 30 Apr 2016

Time on role 9 years, 3 months

MANNING, Raymond Charles

Director

Director Of Special Projects

RESIGNED

Assigned on 17 Sep 2004

Resigned on 30 Jan 2007

Time on role 2 years, 4 months, 13 days

POLLARD, Richard

Director

Retired

RESIGNED

Assigned on 21 Jul 2009

Resigned on 14 Jan 2019

Time on role 9 years, 5 months, 24 days

TUCKER, Donald Anthony

Director

Accountant

RESIGNED

Assigned on 17 Sep 2004

Resigned on 30 Jan 2007

Time on role 2 years, 4 months, 13 days

GRACE MILLER & CO

Corporate-director

RESIGNED

Assigned on 16 Aug 2019

Resigned on 17 Aug 2019

Time on role 1 day


Some Companies

ACE FINANCIAL MANAGEMENT LTD

TALLIS HOUSE,LONDON,EC4Y 0AB

Number:10362522
Status:ACTIVE
Category:Private Limited Company

ANDREW MINIFIE LIMITED

20 MOAT DRIVE,TAMWORTH,B78 3UG

Number:11891647
Status:ACTIVE
Category:Private Limited Company
Number:CE006894
Status:ACTIVE
Category:Charitable Incorporated Organisation

NI-TI (CONSTRUCTION) LTD

21 STABLEFOLD,MOSSLEY,OL5 0DJ

Number:07753804
Status:ACTIVE
Category:Private Limited Company

SOPHISTICAKES LTD

6 ROWAN CLOSE,OTLEY,LS21 1TR

Number:08791158
Status:ACTIVE
Category:Private Limited Company

THE GALLERY (INVERNESS) LTD.

2 CRADLEHALL COURT,INVERNESS,IV2 5WD

Number:SC244427
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