DANBURY COURT (WOKINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

5 Rowland Place, Wokingham, RG41 4BR, England
StatusACTIVE
Company No.05985916
Category
Incorporated01 Nov 2006
Age17 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

DANBURY COURT (WOKINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 05985916. It was incorporated 17 years, 7 months, 2 days ago, on 01 November 2006. The company address is 5 Rowland Place, Wokingham, RG41 4BR, England.



People

LOMAX, Kim

Secretary

ACTIVE

Assigned on 16 Nov 2021

Current time on role 2 years, 6 months, 17 days

MANCEY, Derek John

Director

Retired

ACTIVE

Assigned on 23 Dec 2008

Current time on role 15 years, 5 months, 11 days

SUNNICK, Michelle

Director

Marketing Mngr

ACTIVE

Assigned on 23 Dec 2008

Current time on role 15 years, 5 months, 11 days

CARTER, Alison

Secretary

RESIGNED

Assigned on 24 Jan 2018

Resigned on 01 Aug 2022

Time on role 4 years, 6 months, 8 days

CURNOW, Neil Graham

Secretary

Conpoting

RESIGNED

Assigned on 23 Dec 2008

Resigned on 01 Nov 2014

Time on role 5 years, 10 months, 9 days

HARRIS, Stuart

Secretary

RESIGNED

Assigned on 01 Nov 2006

Resigned on 13 Aug 2008

Time on role 1 year, 9 months, 12 days

SHAMBROOK, Paul

Secretary

RESIGNED

Assigned on 01 Dec 2016

Resigned on 24 Jan 2018

Time on role 1 year, 1 month, 23 days

SHAMBROOK, Paul Martin

Secretary

RESIGNED

Assigned on 02 Nov 2014

Resigned on 24 Jan 2018

Time on role 3 years, 2 months, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Nov 2006

Resigned on 01 Nov 2006

Time on role

CREMIN, Saran Patrick

Director

Construction Dir

RESIGNED

Assigned on 01 Nov 2006

Resigned on 23 Dec 2008

Time on role 2 years, 1 month, 22 days

DOBBS, Zoe Kathleen

Director

Sales & Marketing

RESIGNED

Assigned on 01 Nov 2006

Resigned on 23 Dec 2008

Time on role 2 years, 1 month, 22 days

HARRIS, Stuart

Director

Financial Controller

RESIGNED

Assigned on 01 Nov 2006

Resigned on 13 Aug 2008

Time on role 1 year, 9 months, 12 days

NICHOLSON, Tom Marshall

Director

Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 23 Dec 2008

Time on role 2 years, 1 month, 22 days

ROBINSON, Anthony John

Director

Civil Engineer

RESIGNED

Assigned on 23 Dec 2008

Resigned on 01 Aug 2022

Time on role 13 years, 7 months, 9 days


Some Companies

DARIA ACCOUNTING SERVICES LIMITED

15 RAMPART ROAD,GREAT YARMOUTH,NR30 1PX

Number:09680799
Status:ACTIVE
Category:Private Limited Company

FERNWOOD MANAGEMENT LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09760407
Status:ACTIVE
Category:Private Limited Company

GORILLA MARQUEES LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:08276220
Status:ACTIVE
Category:Private Limited Company

IDEAL GARDENS LIMITED

UNIT 3,WALLINGFORD,OX10 9DG

Number:04730386
Status:ACTIVE
Category:Private Limited Company

REFRESHING LAW LIMITED

2 GRANGE CLOSE,CARDIFF,CF5 6AT

Number:08567482
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE COMMUNITY TRANSPORT LIMITED

UNIT 7 SUNDORNE TRADE PARK,SHREWSBURY,SY1 4NS

Number:08142454
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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