STRATFORD HOUSE (SUFFOLK SQUARE) MANAGEMENT COMPANY LIMITED

Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England
StatusACTIVE
Company No.05379920
CategoryPrivate Limited Company
Incorporated02 Mar 2005
Age19 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

STRATFORD HOUSE (SUFFOLK SQUARE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05379920. It was incorporated 19 years, 3 months, 2 days ago, on 02 March 2005. The company address is Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England.



People

LYONS, Charles

Secretary

ACTIVE

Assigned on 27 Mar 2015

Current time on role 9 years, 2 months, 8 days

BURTON, Joy

Director

Retired

ACTIVE

Assigned on 06 Mar 2022

Current time on role 2 years, 2 months, 29 days

FLEENER, Kristen Lee

Director

Director

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 10 months, 3 days

LYONS, Charles

Director

Retired

ACTIVE

Assigned on 14 Oct 2014

Current time on role 9 years, 7 months, 21 days

NUTA, Bogdan, Dr

Director

Consultant Cardiologist

ACTIVE

Assigned on 12 Mar 2022

Current time on role 2 years, 2 months, 23 days

BASSETT, Lynis Ann

Secretary

RESIGNED

Assigned on 02 Jul 2007

Resigned on 27 Mar 2015

Time on role 7 years, 8 months, 25 days

STUART KELSO, Louis Adrian

Secretary

Mortgage Broker

RESIGNED

Assigned on 02 Mar 2005

Resigned on 30 Sep 2007

Time on role 2 years, 6 months, 28 days

7SIDE SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Mar 2005

Resigned on 02 Mar 2005

Time on role

ARNOTT, David

Director

Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 01 Mar 2022

Time on role 6 years

BASSETT, Lynis Ann

Director

Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 01 Mar 2022

Time on role 14 years, 7 months, 30 days

BURTON, John

Director

Retired

RESIGNED

Assigned on 02 Jul 2007

Resigned on 28 May 2021

Time on role 13 years, 10 months, 26 days

CURTIS, Michael Paul

Director

Property Developer

RESIGNED

Assigned on 01 Sep 2011

Resigned on 14 Oct 2014

Time on role 3 years, 1 month, 13 days

DONOVAN, Paul Michael

Director

Chief Executive

RESIGNED

Assigned on 01 Oct 2007

Resigned on 01 Mar 2016

Time on role 8 years, 5 months

HEMBURY, Michele Carolyn

Director

Co Director

RESIGNED

Assigned on 02 Mar 2005

Resigned on 30 Sep 2007

Time on role 2 years, 6 months, 28 days

HOGAN, Dominic St John

Director

Managing Director - Event Manager

RESIGNED

Assigned on 23 Jan 2010

Resigned on 13 Jun 2011

Time on role 1 year, 4 months, 21 days

7SIDE NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Mar 2005

Resigned on 02 Mar 2005

Time on role


Some Companies

A1 BUILDING SERVICES SOLUTIONS LTD

GEMINI HOUSE,HOVE,BN3 7BD

Number:10041365
Status:ACTIVE
Category:Private Limited Company
Number:LP006324
Status:ACTIVE
Category:Limited Partnership

AMBER INVESTMENT CO.LIMITED

3 COLDBATH SQUARE,,EC1R 5HL

Number:00814454
Status:ACTIVE
Category:Private Limited Company

CHELSEA BARRACKS (1-3) GP LLP

16 GROSVENOR STREET,LONDON,W1K 4QF

Number:OC417066
Status:ACTIVE
Category:Limited Liability Partnership

PHARMETHICALS LIMITED

PORTWALL PLACE,BRISTOL,BS1 6NA

Number:03955215
Status:ACTIVE
Category:Private Limited Company
Number:11498919
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