ABBEYVIEW (HOWDEN) MANAGEMENT COMPANY LIMITED

19 Railway Street 19 Railway Street, York, YO42 2QR
StatusACTIVE
Company No.05717006
Category
Incorporated21 Feb 2006
Age18 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

ABBEYVIEW (HOWDEN) MANAGEMENT COMPANY LIMITED is an active with number 05717006. It was incorporated 18 years, 3 months, 8 days ago, on 21 February 2006. The company address is 19 Railway Street 19 Railway Street, York, YO42 2QR.



People

WINN, Clare

Secretary

ACTIVE

Assigned on 04 Apr 2012

Current time on role 12 years, 1 month, 27 days

MAHER, Tracie Margaret

Director

Director

ACTIVE

Assigned on 17 Oct 2017

Current time on role 6 years, 7 months, 15 days

WINN, Claire

Director

Office Worker

ACTIVE

Assigned on 03 Mar 2008

Current time on role 16 years, 2 months, 29 days

YATES, Peter David Balfour

Director

Director

ACTIVE

Assigned on 08 Jan 2021

Current time on role 3 years, 4 months, 24 days

PORRITT ALLISON, Marc Stuart

Secretary

Solicitor

RESIGNED

Assigned on 21 Feb 2006

Resigned on 03 Mar 2008

Time on role 2 years, 10 days

PORRITT-ALLISON, Marc Stuart

Secretary

Lawyer

RESIGNED

Assigned on 21 Feb 2006

Resigned on 04 Apr 2012

Time on role 6 years, 1 month, 11 days

PORRITT-ALLISON, Suzanne Elizabeth

Secretary

Jeweller

RESIGNED

Assigned on 03 Mar 2008

Resigned on 12 May 2009

Time on role 1 year, 2 months, 9 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Feb 2006

Resigned on 21 Feb 2006

Time on role

ALMOND, Rhiann

Director

Office Worker

RESIGNED

Assigned on 03 Mar 2008

Resigned on 15 Apr 2014

Time on role 6 years, 1 month, 12 days

FINING, Michael Richard

Director

Architect

RESIGNED

Assigned on 21 Feb 2006

Resigned on 03 Mar 2008

Time on role 2 years, 10 days

FORDY, Christopher Andrew

Director

Business Coach

RESIGNED

Assigned on 21 Feb 2006

Resigned on 03 Mar 2008

Time on role 2 years, 10 days

GREENSHAW, John

Director

Telecoms

RESIGNED

Assigned on 21 Feb 2006

Resigned on 03 Mar 2008

Time on role 2 years, 10 days

PORRITT ALLISON, Marc Stuart

Director

Solicitor

RESIGNED

Assigned on 21 Feb 2006

Resigned on 23 Dec 2008

Time on role 2 years, 10 months, 2 days

PORRITT-ALLISON, Suzanne Elizabeth

Director

Jeweller

RESIGNED

Assigned on 03 Mar 2008

Resigned on 31 Oct 2017

Time on role 9 years, 7 months, 28 days

PUGH, Ellen

Director

Health Care Assistant

RESIGNED

Assigned on 15 Apr 2014

Resigned on 31 Jul 2017

Time on role 3 years, 3 months, 16 days

YATES, Josie

Director

Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 07 Jan 2021

Time on role 3 years, 5 months, 7 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Feb 2006

Resigned on 21 Feb 2006

Time on role


Some Companies

D B INVESTMENTS (NI) LIMITED

APARTMENT 3 KELDON COURT,LIMAVADY,BT49 0HQ

Number:NI056381
Status:LIQUIDATION
Category:Private Limited Company

LIA UK HOLDINGS II LIMITED

52 LIME STREET,LONDON,EC3M 7AF

Number:10560754
Status:ACTIVE
Category:Private Limited Company

PERFORMAX FITNESS TRAINING LTD

UNIT 1 WAREHOUSE 3,HARROGATE,HG3 1RZ

Number:08489820
Status:ACTIVE
Category:Private Limited Company

REALLY GOOD EDUCATION SERVICES LTD

64 ALLARDICE STREET,STONEHAVEN,AB39 2AA

Number:SC602336
Status:ACTIVE
Category:Private Limited Company

SIMS PROPERTIES (LINCOLN) LIMITED

327 BURTON ROAD,LINCOLN,LN1 3XD

Number:05304255
Status:ACTIVE
Category:Private Limited Company

SUSSEX DISPLAYS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:08808259
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