ANNECY COURT MANAGEMENT COMPANY LIMITED

Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England
StatusACTIVE
Company No.05725904
Category
Incorporated01 Mar 2006
Age18 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

ANNECY COURT MANAGEMENT COMPANY LIMITED is an active with number 05725904. It was incorporated 18 years, 2 months, 15 days ago, on 01 March 2006. The company address is Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England.



People

HARPER SHELDON LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Nov 2014

Current time on role 9 years, 5 months, 22 days

MONAHAN, Brian Francis

Director

Driver

ACTIVE

Assigned on 13 Aug 2008

Current time on role 15 years, 9 months, 3 days

STORGAARD, Hanne

Director

Senior Customer Support Advisor

ACTIVE

Assigned on 31 Aug 2021

Current time on role 2 years, 8 months, 16 days

WHEATLEY, Nicolas Miles

Director

Retired

ACTIVE

Assigned on 13 Aug 2008

Current time on role 15 years, 9 months, 3 days

JONES, Peter Michael

Secretary

RESIGNED

Assigned on 01 Mar 2006

Resigned on 12 Nov 2008

Time on role 2 years, 8 months, 11 days

GEM ESTATE MANAGEMENT (1995) LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Aug 2008

Resigned on 02 Jun 2011

Time on role 2 years, 9 months, 18 days

GEM ESTATE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jun 2011

Resigned on 30 Sep 2014

Time on role 3 years, 3 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Mar 2006

Resigned on 01 Mar 2006

Time on role

CAWREY, Peter

Director

Construction Manager

RESIGNED

Assigned on 01 Mar 2006

Resigned on 12 Nov 2008

Time on role 2 years, 8 months, 11 days

GALLAGHER, Daniel Paul

Director

Sales Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 12 Nov 2008

Time on role 2 years, 8 months, 11 days

GREEN, Alun James

Director

General Manager

RESIGNED

Assigned on 01 Sep 2008

Resigned on 22 Feb 2011

Time on role 2 years, 5 months, 21 days

GREGORY, Diane

Director

Nurse/Housewife

RESIGNED

Assigned on 10 Jun 2013

Resigned on 05 Sep 2016

Time on role 3 years, 2 months, 25 days

JONES, Peter Michael

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 12 Nov 2008

Time on role 2 years, 8 months, 11 days

MCDERMID, Christina Irene

Director

Health Therapist

RESIGNED

Assigned on 26 Mar 2009

Resigned on 04 Mar 2022

Time on role 12 years, 11 months, 9 days

VINES, Rachel Frances

Director

Accountant

RESIGNED

Assigned on 13 Aug 2008

Resigned on 12 Feb 2016

Time on role 7 years, 5 months, 30 days


Some Companies

56 BLACK MEN LTD

93 PECKHAM HIGH STREET,LONDON,SE15 5RS

Number:11742349
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KIDZ ZONE LTD.

8 SCHOOL HILL,SANDHURST,GU47 8LD

Number:10569093
Status:ACTIVE
Category:Private Limited Company

LINDUM INVESTMENTS LIMITED

PEMBROKE LODGE, KIRKBY LANE,LINCOLNSHIRE,LN10 6RZ

Number:03792996
Status:ACTIVE
Category:Private Limited Company

LSK EUROPE LIMITED

29 MORPETH WALK,LONDON,N17 0XH

Number:10644004
Status:LIQUIDATION
Category:Private Limited Company

MAKE COMPLEX SIMPLE LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:07451464
Status:LIQUIDATION
Category:Private Limited Company

ROOTS AGRI FOODS LIMITED

YORK HOUSE THORNFIELD BUSINESS PARK,NORTHALLERTON,DL6 2XQ

Number:09287531
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