SHERLOCK COURT RESIDENTS' COMPANY LIMITED

104 High Street, Dorking, RH4 1AZ, Surrey
StatusACTIVE
Company No.05269225
CategoryPrivate Limited Company
Incorporated25 Oct 2004
Age19 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

SHERLOCK COURT RESIDENTS' COMPANY LIMITED is an active private limited company with number 05269225. It was incorporated 19 years, 6 months, 19 days ago, on 25 October 2004. The company address is 104 High Street, Dorking, RH4 1AZ, Surrey.



People

ADAMS, Marc Christian

Director

Pilot

ACTIVE

Assigned on 10 Jun 2021

Current time on role 2 years, 11 months, 3 days

CHURCH, John Gerald

Director

Solicitor

ACTIVE

Assigned on 25 Jul 2018

Current time on role 5 years, 9 months, 19 days

PLUMB, Thurza Virginia

Director

Retired

ACTIVE

Assigned on 24 Jul 2013

Current time on role 10 years, 9 months, 20 days

WELLER, Beth

Director

Teacher

ACTIVE

Assigned on 08 Apr 2020

Current time on role 4 years, 1 month, 5 days

DONNACHIE, Louise Joanne

Secretary

Director

RESIGNED

Assigned on 16 Jan 2006

Resigned on 13 Jul 2016

Time on role 10 years, 5 months, 28 days

MALOVANY, John Peter

Secretary

RESIGNED

Assigned on 25 Oct 2004

Resigned on 27 Feb 2006

Time on role 1 year, 4 months, 2 days

CORNER, Charmian Betty

Director

Retired

RESIGNED

Assigned on 24 Jul 2013

Resigned on 26 Feb 2021

Time on role 7 years, 7 months, 2 days

DONNACHIE, Louise Joanne

Director

Director

RESIGNED

Assigned on 16 Jan 2006

Resigned on 28 Nov 2022

Time on role 16 years, 10 months, 12 days

GRANT, James Joseph

Director

Company Director

RESIGNED

Assigned on 25 Oct 2004

Resigned on 27 Feb 2006

Time on role 1 year, 4 months, 2 days

KNOTT, Matthew Edward

Director

Designer

RESIGNED

Assigned on 27 Feb 2006

Resigned on 29 Jan 2014

Time on role 7 years, 11 months, 2 days

O'HERLIHY, Donal John

Director

Company Director

RESIGNED

Assigned on 25 Oct 2004

Resigned on 27 Feb 2006

Time on role 1 year, 4 months, 2 days

PLUMB, Thurza Virginia

Director

None

RESIGNED

Assigned on 24 Apr 2006

Resigned on 06 Aug 2008

Time on role 2 years, 3 months, 12 days

WELLER, Beth

Director

Teacher

RESIGNED

Assigned on 22 Aug 2007

Resigned on 23 Jul 2019

Time on role 11 years, 11 months, 1 day

ZAMUNER, Stephen Paul

Director

Senior Technical Pensions Analyst

RESIGNED

Assigned on 12 Sep 2016

Resigned on 24 Apr 2018

Time on role 1 year, 7 months, 12 days


Some Companies

AXHOLME HOLDINGS LIMITED

22 DRAWBRIDGE CLOSE,PONTEFRACT,WF8 2YQ

Number:10502845
Status:ACTIVE
Category:Private Limited Company

CELTIC SCAFFOLDING LIMITED

BARLOWENETH QUARRY GULVAL CROSS,PENZANCE,TR18 3BN

Number:04891103
Status:ACTIVE
Category:Private Limited Company

CREATIVE INSTALLATION SERVICES SUSSEX LTD

6 REEVES COURT,HORSHAM,RH12 4FH

Number:10495428
Status:ACTIVE
Category:Private Limited Company

ETRONIC (UK) LIMITED

18 LUSCOMBE WAY,NORWICH,NR13 6SS

Number:07911697
Status:ACTIVE
Category:Private Limited Company

LUCAS WHITE INVESTMENTS LIMITED

ROB ROYD FARM HOUND HILL,BARNSLEY,S70 6TY

Number:08735347
Status:ACTIVE
Category:Private Limited Company

M.R. BUILDING SERVICES LIMITED

90 DALBERG ROAD,,SW2 1AW

Number:04549214
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