THE OAKS ST CRISPIN NUMBER ONE MANAGEMENT COMPANY LIMITED

2 Hills Road, Cambridge, CB2 1JP, Cambs
StatusACTIVE
Company No.05579083
Category
Incorporated30 Sep 2005
Age18 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE OAKS ST CRISPIN NUMBER ONE MANAGEMENT COMPANY LIMITED is an active with number 05579083. It was incorporated 18 years, 7 months, 21 days ago, on 30 September 2005. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambs.



People

EPMG LEGAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Aug 2011

Current time on role 12 years, 8 months, 29 days

BROWN, Anne

Director

None Supplied

ACTIVE

Assigned on 07 Sep 2017

Current time on role 6 years, 8 months, 14 days

LONNON, Michael Andrew, Mr.

Secretary

RESIGNED

Assigned on 30 Sep 2005

Resigned on 08 May 2009

Time on role 3 years, 7 months, 8 days

CENTRAL MANAGEMENT UK LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 May 2009

Resigned on 22 Aug 2011

Time on role 2 years, 3 months, 14 days

BRANSBY, Alan

Director

None

RESIGNED

Assigned on 16 Dec 2013

Resigned on 03 Apr 2015

Time on role 1 year, 3 months, 18 days

DAVIES, Rhodri Gomer

Director

Self-Employed

RESIGNED

Assigned on 10 Jan 2013

Resigned on 07 Sep 2017

Time on role 4 years, 7 months, 28 days

EVEREST, Claire Alexandra

Director

Customer Services Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 01 Apr 2008

Time on role 2 years, 6 months, 2 days

FORDHAM, Guy Robert

Director

Company Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 14 Nov 2006

Time on role 1 year, 1 month, 14 days

FRENCH, Kelly Jane

Director

Company Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 13 Jul 2011

Time on role 2 years, 3 months, 12 days

GILBERT, Robert Charles

Director

Director

RESIGNED

Assigned on 08 Jan 2009

Resigned on 01 Oct 2013

Time on role 4 years, 8 months, 23 days

HARTSHORN, Lynne

Director

Company Director

RESIGNED

Assigned on 08 Jan 2009

Resigned on 01 Apr 2009

Time on role 2 months, 24 days

MARSDEN, Michael Peter

Director

Managing Director

RESIGNED

Assigned on 14 Nov 2006

Resigned on 03 Jul 2008

Time on role 1 year, 7 months, 19 days

WILSON, David William Roden

Director

Reg Sales & Marketing Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 11 Oct 2007

Time on role 2 years, 11 days

EPMG LEGAL LIMITED

Corporate-director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 18 Jun 2015

Time on role 1 year, 8 months, 17 days


Some Companies

Number:CE013322
Status:ACTIVE
Category:Charitable Incorporated Organisation

GEOFF TREMBLETT PLUMBING & HEATING LIMITED

THE COACH YARD,BRYNSADLER, PONTYCLUN,CF72 9BX

Number:08957375
Status:ACTIVE
Category:Private Limited Company

HONORIS CAPITAL LTD.

ELSCOT HOUSE,FINCHLEY,N3 2JU

Number:10077891
Status:ACTIVE
Category:Private Limited Company

LIGHTS FOR LONDON LTD

5 PARK ROYAL METRO CENTRE,LONDON,NW10 7PA

Number:11123964
Status:ACTIVE
Category:Private Limited Company

MI TROPHY LTD

56 56 WOLVERHAMPTON STREET,WILLENHALL,WV13 2NF

Number:10023075
Status:ACTIVE
Category:Private Limited Company

PJEM HEALTH & SAFETY LIMITED

142 MEADOW LANE,SWADLINCOTE,DE11 0UT

Number:09697645
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