JACK COURT MANAGEMENT COMPANY LIMITED

Sherwood House Sherwood House, Farnborough, GU14 6JP, Hants, United Kingdom
StatusACTIVE
Company No.05249551
CategoryPrivate Limited Company
Incorporated04 Oct 2004
Age19 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

JACK COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05249551. It was incorporated 19 years, 7 months, 16 days ago, on 04 October 2004. The company address is Sherwood House Sherwood House, Farnborough, GU14 6JP, Hants, United Kingdom.



People

OAK BLOCK MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 06 Apr 2023

Current time on role 1 year, 1 month, 14 days

BRYANT, Denise

Director

Retired

ACTIVE

Assigned on 04 Apr 2016

Current time on role 8 years, 1 month, 16 days

WHITING-SMITH, Barbara Elaine

Director

Retired

ACTIVE

Assigned on 21 Apr 2022

Current time on role 2 years, 29 days

HARRISON, John

Secretary

RESIGNED

Assigned on 04 Oct 2004

Resigned on 01 Jul 2007

Time on role 2 years, 8 months, 27 days

HML ANDERTONS LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Dec 2009

Time on role 2 months, 17 days

HML COMPANY SECRETARIAL SERVICES

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2007

Resigned on 01 Oct 2009

Time on role 2 years, 3 months, 30 days

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Dec 2009

Resigned on 28 May 2021

Time on role 11 years, 5 months, 10 days

STL SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 04 Oct 2004

Resigned on 04 Oct 2004

Time on role

COATES, Alan John

Director

Director

RESIGNED

Assigned on 31 Oct 2007

Resigned on 31 Oct 2007

Time on role

COATES, Alan John

Director

Director

RESIGNED

Assigned on 04 Oct 2007

Resigned on 09 Jul 2009

Time on role 1 year, 9 months, 5 days

HOPKINSON, Edwin

Director

Quantity Surveyor

RESIGNED

Assigned on 09 Jul 2009

Resigned on 06 Sep 2019

Time on role 10 years, 1 month, 28 days

HULBERT, Mark

Director

Company Director

RESIGNED

Assigned on 04 Oct 2004

Resigned on 26 Sep 2007

Time on role 2 years, 11 months, 22 days

JARRETT, Patricia Mary

Director

Pcb Assembler (Electronice)

RESIGNED

Assigned on 08 Dec 2016

Resigned on 04 Sep 2017

Time on role 8 months, 27 days

SIMPSON, Craig

Director

Health & Safety Professional

RESIGNED

Assigned on 09 Mar 2011

Resigned on 28 Aug 2015

Time on role 4 years, 5 months, 19 days

TIBBLE, Clare

Director

Sales Rep Giftware

RESIGNED

Assigned on 27 Feb 2017

Resigned on 21 Apr 2022

Time on role 5 years, 1 month, 22 days

STL DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 04 Oct 2004

Resigned on 04 Oct 2004

Time on role


Some Companies

B O C HOLDINGS

THE PRIESTLEY CENTRE,THE SURREY RESEARCH PARK,,GU2 7XY

Number:00212945
Status:ACTIVE
Category:Private Unlimited Company

BALDHOON ASSOCIATES LIMITED

SHUTEBRIDGE FARM,AYLESBEARE,EX5 2BW

Number:05144962
Status:ACTIVE
Category:Private Limited Company

BROADHURST CONSULTING LIMITED

12 BROADHURST,ASHTEAD,KT21 1QB

Number:08989378
Status:ACTIVE
Category:Private Limited Company

EL INTERNATIONAL INCORPORATED

800 BRAZOS STREET,AUSTIN,

Number:FC029244
Status:ACTIVE
Category:Other company type

JO-AN DA LEE BEAUTY AIDS LIMITED

49-51 MIRY LANE,WIGAN,WN3 4AF

Number:05286072
Status:ACTIVE
Category:Private Limited Company

R. L. WILLIAMS LIMITED

9 TY MAWR,MENAI BRIDGE,LL59 5LJ

Number:03881527
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