THE EXCHANGE (TUNBRIDGE WELLS) MANAGEMENT LIMITED

48 Mount Ephraim 48, Tunbridge Wells, TN4 8AU, Kent, United Kingdom
StatusACTIVE
Company No.05455716
Category
Incorporated18 May 2005
Age19 years, 21 days
JurisdictionEngland Wales

SUMMARY

THE EXCHANGE (TUNBRIDGE WELLS) MANAGEMENT LIMITED is an active with number 05455716. It was incorporated 19 years, 21 days ago, on 18 May 2005. The company address is 48 Mount Ephraim 48, Tunbridge Wells, TN4 8AU, Kent, United Kingdom.



People

ALEXANDRE BOYES MAN LTD

Corporate-secretary

ACTIVE

Assigned on 21 Nov 2016

Current time on role 7 years, 6 months, 17 days

KASSIM, Mohamed Yacoob

Director

Retied

ACTIVE

Assigned on 11 Dec 2020

Current time on role 3 years, 5 months, 28 days

SMITH, David Malcolm

Director

Director

ACTIVE

Assigned on 04 Mar 2010

Current time on role 14 years, 3 months, 4 days

SWAINE, Stephen Paul Christopher

Director

Sales Manager

ACTIVE

Assigned on 04 Mar 2010

Current time on role 14 years, 3 months, 4 days

ZIDEK, Ludvik Milos

Director

Retired

ACTIVE

Assigned on 24 Aug 2018

Current time on role 5 years, 9 months, 15 days

COWLEY, Julia

Secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 31 Oct 2008

Time on role 9 months, 30 days

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 14 Mar 2012

Resigned on 31 Dec 2015

Time on role 3 years, 9 months, 17 days

M & N SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 2008

Resigned on 13 Mar 2012

Time on role 3 years, 4 months, 13 days

SEYMOUR MACINTYRE LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 May 2005

Resigned on 31 Dec 2007

Time on role 2 years, 7 months, 13 days

BANFIELD, Simon Philip

Director

Finance Director

RESIGNED

Assigned on 18 May 2005

Resigned on 30 Jan 2009

Time on role 3 years, 8 months, 12 days

BARBER, Robert Kevin

Director

Head Of Customer Services

RESIGNED

Assigned on 18 May 2005

Resigned on 24 Jul 2008

Time on role 3 years, 2 months, 6 days

BUGBY, Philippa Aklexandra

Director

Sales & Marketing Director

RESIGNED

Assigned on 06 Jun 2005

Resigned on 30 Apr 2009

Time on role 3 years, 10 months, 24 days

COLE, Annette Clair

Director

Sales And Marketing Director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 04 Mar 2010

Time on role 1 year, 1 month, 5 days

DAVIES, Nicholas Stanley

Director

Design Director

RESIGNED

Assigned on 18 May 2005

Resigned on 04 Mar 2010

Time on role 4 years, 9 months, 17 days

DIFFLEY, Peter David

Director

Production Director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 04 Mar 2010

Time on role 1 year, 1 month, 5 days

DOMZALSKI, Cedric

Director

Investment Management

RESIGNED

Assigned on 04 Mar 2010

Resigned on 29 Aug 2013

Time on role 3 years, 5 months, 25 days

DUNCOMBE, Hazel Hill

Director

Retired

RESIGNED

Assigned on 29 Apr 2010

Resigned on 03 Jul 2012

Time on role 2 years, 2 months, 4 days

DYSON, Jonathan

Director

Finance Director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 04 Mar 2010

Time on role 1 year, 1 month, 5 days

JONES, Steve Keith

Director

Managing Director

RESIGNED

Assigned on 18 May 2005

Resigned on 30 Jan 2009

Time on role 3 years, 8 months, 12 days

LEIGH, Robyn Lynette

Director

Hospital Director

RESIGNED

Assigned on 04 Mar 2010

Resigned on 19 Jan 2011

Time on role 10 months, 15 days

SEBRY, Peter Martin

Director

Production Director

RESIGNED

Assigned on 18 May 2005

Resigned on 30 Jan 2009

Time on role 3 years, 8 months, 12 days

TAYLOR, Melanie Jane

Director

Solicitor

RESIGNED

Assigned on 24 Aug 2018

Resigned on 23 Jun 2020

Time on role 1 year, 9 months, 30 days

TILLBROOK, David William

Director

Commercial Executive

RESIGNED

Assigned on 18 May 2005

Resigned on 30 Jan 2009

Time on role 3 years, 8 months, 12 days


Some Companies

A G TRANSPORT (YORKSHIRE) LIMITED

81 GRAHAM AVENUE,HULL,HU4 7AW

Number:11678567
Status:ACTIVE
Category:Private Limited Company

CENTRAL CC132 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09497051
Status:LIQUIDATION
Category:Private Limited Company

GREENSTONE FARM LIMITED

LOW BARN,USK,NP15 1HY

Number:09069171
Status:ACTIVE
Category:Private Limited Company

KOTROCZO PRODUCTION SERVICES LIMITED

FLAT 24 EMERALD HOUSE,LONDON,NW9 5ZH

Number:11282997
Status:ACTIVE
Category:Private Limited Company

LA ART ECLAIR STUDIO LTD

82 A DELCE ROAD 82 A,ROCHESTER,ME1 2DH

Number:11571317
Status:ACTIVE
Category:Private Limited Company

P. N. W. PROPERTIES LIMITED

LOWER PENNINGTON FARM HOUSE,LYMINGTON,SO41 8AL

Number:01921723
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