MILFORD GRANGE (LONG ASHTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05588782 |
Category | |
Incorporated | 11 Oct 2005 |
Age | 18 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MILFORD GRANGE (LONG ASHTON) MANAGEMENT COMPANY LIMITED is an active with number 05588782. It was incorporated 18 years, 7 months, 25 days ago, on 11 October 2005. The company address is Suite 9, Corum Two, Corum Office Park Crown Way Suite 9, Corum Two, Corum Office Park Crown Way, Bristol, BS30 8FJ, England.
People
Corporate-secretary
ACTIVEAssigned on 01 Jan 2019
Current time on role 5 years, 5 months, 4 days
Director
Administrator
ACTIVEAssigned on 26 Jul 2019
Current time on role 4 years, 10 months, 10 days
AMBLER-SHATTOCK, Murray Richard Charles
Director
Business Management Consultant
ACTIVEAssigned on 28 Oct 2021
Current time on role 2 years, 7 months, 8 days
Director
Archaeologist
ACTIVEAssigned on 24 Nov 2021
Current time on role 2 years, 6 months, 11 days
Director
Financial Adviser
ACTIVEAssigned on 17 Jan 2019
Current time on role 5 years, 4 months, 19 days
Secretary
RESIGNEDAssigned on 09 Sep 2013
Resigned on 20 Dec 2019
Time on role 6 years, 3 months, 11 days
Secretary
RESIGNEDAssigned on 20 Feb 2007
Resigned on 09 Sep 2013
Time on role 6 years, 6 months, 17 days
HERTFORD COMPANY SECRETARIES LIMITED
Corporate-nominee-secretary
RESIGNEDAssigned on 11 Oct 2005
Resigned on 28 Apr 2007
Time on role 1 year, 6 months, 17 days
Director
Company Director
RESIGNEDAssigned on 20 Feb 2007
Resigned on 01 Oct 2010
Time on role 3 years, 7 months, 11 days
Director
Police Officer
RESIGNEDAssigned on 16 Jan 2019
Resigned on 19 Jul 2019
Time on role 6 months, 3 days
Director
Company Director
RESIGNEDAssigned on 09 Sep 2013
Resigned on 18 Jul 2019
Time on role 5 years, 10 months, 9 days
Director
Company Director
RESIGNEDAssigned on 09 Sep 2013
Resigned on 18 Jul 2019
Time on role 5 years, 10 months, 9 days
Director
Business Development
RESIGNEDAssigned on 04 Apr 2007
Resigned on 13 Sep 2013
Time on role 6 years, 5 months, 9 days
Corporate-director
RESIGNEDAssigned on 11 Oct 2005
Resigned on 28 Apr 2007
Time on role 1 year, 6 months, 17 days
HERTFORD COMPANY SECRETARIES LIMITED
Corporate-nominee-director
RESIGNEDAssigned on 11 Oct 2005
Resigned on 20 Feb 2007
Time on role 1 year, 4 months, 9 days
Some Companies
EVIATEL TELECOMMUNICATIONS LIMITED
66 PEAK HILL,LONDON,SE26 4LR
Number: | 06058802 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JUBILEE CENTRE SUITE L 10-12,LONDON,SW19 3TZ
Number: | 05892333 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC619734 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALLAN & SON CONSTRUCTION LIMITED
5 BRAEMORE COURT,BARNET,EN4 0AE
Number: | 07766611 |
Status: | ACTIVE |
Category: | Private Limited Company |
112-114 WITTON STREET,NORTHWICH,CW9 5NW
Number: | 07936716 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 05663211 |
Status: | ACTIVE |
Category: | Private Limited Company |