SHIREMOOR (NORTHUMBERLAND PARK) MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire, England
StatusACTIVE
Company No.05320904
Category
Incorporated23 Dec 2004
Age19 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SHIREMOOR (NORTHUMBERLAND PARK) MANAGEMENT COMPANY LIMITED is an active with number 05320904. It was incorporated 19 years, 4 months, 24 days ago, on 23 December 2004. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire, England.



People

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 15 days

CLOUGH, John Lawrence

Director

Civil Servant

ACTIVE

Assigned on 30 Apr 2008

Current time on role 16 years, 16 days

COOK, Tracey

Director

It Consultant

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 15 days

SAUNDERS, Michael John

Director

Retired

ACTIVE

Assigned on 01 Dec 2017

Current time on role 6 years, 5 months, 15 days

CARR, Peter Anthony

Secretary

RESIGNED

Assigned on 15 Apr 2008

Resigned on 01 May 2008

Time on role 16 days

COOK, Tracey

Secretary

It Consultant

RESIGNED

Assigned on 30 Apr 2008

Resigned on 31 Dec 2017

Time on role 9 years, 8 months, 1 day

DE FEO, Caterina

Secretary

RESIGNED

Assigned on 15 Jul 2005

Resigned on 12 Nov 2007

Time on role 2 years, 3 months, 28 days

HASTINGS, Jonathan Philip

Secretary

RESIGNED

Assigned on 23 Dec 2004

Resigned on 27 May 2005

Time on role 5 months, 4 days

JORDAN, James John

Secretary

RESIGNED

Assigned on 12 Nov 2007

Resigned on 15 Apr 2008

Time on role 5 months, 3 days

STOTE, Tanya

Secretary

RESIGNED

Assigned on 27 May 2005

Resigned on 15 Jul 2005

Time on role 1 month, 19 days

BEAUMONT, Stephanie Ann

Director

Auditor

RESIGNED

Assigned on 30 Apr 2008

Resigned on 07 Aug 2017

Time on role 9 years, 3 months, 7 days

BEYNON, Rachel

Director

Nhs Admin Manager

RESIGNED

Assigned on 16 Jun 2014

Resigned on 04 Feb 2021

Time on role 6 years, 7 months, 18 days

COKER, John Edwin

Director

Company Director

RESIGNED

Assigned on 23 Dec 2004

Resigned on 31 Dec 2005

Time on role 1 year, 8 days

DEAKIN, Alison Jane

Director

Sales Director

RESIGNED

Assigned on 23 Dec 2004

Resigned on 21 Dec 2007

Time on role 2 years, 11 months, 29 days

LEWIS, Mark Peter

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 06 Aug 2007

Time on role 1 year, 7 months, 5 days


Some Companies

JOHN CRAIG EDUCATIONAL LIMITED

ROLLESTONE HOUSE,HORNCASTLE,LN9 5HZ

Number:08145649
Status:ACTIVE
Category:Private Limited Company

LUCIE ANNE LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09066332
Status:ACTIVE
Category:Private Limited Company

MARKET LOCATION LIMITED

62 ANCHORAGE ROAD,SUTTON COLDFIELD,B74 2PG

Number:01864009
Status:ACTIVE
Category:Private Limited Company

MONITOR RISK MANAGEMENT LTD

22 HANNAH WYND,AYR,KA6 5HB

Number:SC615978
Status:ACTIVE
Category:Private Limited Company

NORTHWEST PET SUPPLIES LTD

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:11181632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRADAR LTD

6 CONYGER CLOSE,CORBY,NN18 8FW

Number:09741810
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