CHANDLERS QUAY (PHASE II) MANAGEMENT COMPANY LIMITED

2 Lake End Court, Taplow Road 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, Berkshire
StatusACTIVE
Company No.05693947
CategoryPrivate Limited Company
Incorporated01 Feb 2006
Age18 years, 3 months
JurisdictionEngland Wales

SUMMARY

CHANDLERS QUAY (PHASE II) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05693947. It was incorporated 18 years, 3 months ago, on 01 February 2006. The company address is 2 Lake End Court, Taplow Road 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, Berkshire.



People

HILL, Geoffrey Lionel

Secretary

Director

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months

HILL, Geoffrey Lionel

Director

Director

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months

HILL, Jennifer Margaret

Director

Director

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months

JOHAL, Jaimal Singh

Director

Retired

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month

JOHAL, Sushil

Director

Retired

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month

MCGINLEY, Margaret Mary

Director

Retired

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month

MCGINLEY, Patrick Bernard

Director

Retired

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month

PARK, Maureen Elizabeth

Director

Retired

ACTIVE

Assigned on 05 Jun 2019

Current time on role 4 years, 10 months, 26 days

VERSCHUEREN, Edmond

Director

Director

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months

VERSCHUEREN, Jenny

Director

Director

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months

THE HEAD PARTNERSHIP SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2006

Resigned on 01 Sep 2006

Time on role 6 months, 31 days

BRINSFORD, Joyce Margaret

Director

Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 24 Mar 2019

Time on role 8 years, 23 days

BRINSFORD, Michael William

Director

Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 24 Mar 2019

Time on role 12 years, 6 months, 23 days

O'DONNELL, Kevin

Director

Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 05 Jun 2019

Time on role 12 years, 9 months, 4 days

WARNER, Raymond Arthur

Director

Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 Apr 2015

Time on role 8 years, 7 months

THE HEAD PARTNERSHIP DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 01 Feb 2006

Resigned on 01 Sep 2006

Time on role 6 months, 31 days


Some Companies

A AULD MARKETING SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11665603
Status:ACTIVE
Category:Private Limited Company

ALBRAS (UK) LTD

5 DUCKETTS WHARF,BISHOPS STORTFORD,CM23 3AR

Number:07539113
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL LOGIC EUROPE LTD

CHILTERN CHAMBERS 37 ST PETERS AVENUE,READING,RG4 7DH

Number:07844821
Status:ACTIVE
Category:Private Limited Company

LITTLE WOLF BREWING LIMITED

5 BANGHOLM PARK,EDINBURGH,EH5 3BA

Number:SC595099
Status:ACTIVE
Category:Private Limited Company

ROSE MORTGAGES LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:09242330
Status:ACTIVE
Category:Private Limited Company

SOLAR EASY LIMITED

39 DURHAM CLOSE,FLITWICK,MK45 1UR

Number:07652077
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