MAYFORD PARK LIMITED

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.06005427
CategoryPrivate Limited Company
Incorporated21 Nov 2006
Age17 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

MAYFORD PARK LIMITED is an active private limited company with number 06005427. It was incorporated 17 years, 6 months, 13 days ago, on 21 November 2006. The company address is 2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



People

BAX, William Robert

Director

Surveyor

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 2 months, 3 days

CARPENTER, Clair

Director

Coo

ACTIVE

Assigned on 15 Jun 2023

Current time on role 11 months, 19 days

O’BRIEN, Kevin Michael

Director

Cfo

ACTIVE

Assigned on 16 Jun 2023

Current time on role 11 months, 18 days

SEDDON, Tim Alex

Director

Executive Director

ACTIVE

Assigned on 30 May 2020

Current time on role 4 years, 5 days

HAYTON, Clive John

Secretary

Finance Director

RESIGNED

Assigned on 26 Apr 2007

Resigned on 20 Jan 2012

Time on role 4 years, 8 months, 24 days

LANGLEY, Abigail

Secretary

RESIGNED

Assigned on 31 May 2020

Resigned on 16 Jun 2023

Time on role 3 years, 16 days

MILLER, David

Secretary

RESIGNED

Assigned on 20 Jan 2012

Resigned on 18 Sep 2015

Time on role 3 years, 7 months, 29 days

NICHOLSON, Alix Clare

Secretary

RESIGNED

Assigned on 16 Jun 2023

Resigned on 13 Mar 2024

Time on role 8 months, 27 days

RAND, Peter John

Secretary

RESIGNED

Assigned on 21 Nov 2006

Resigned on 26 Apr 2007

Time on role 5 months, 5 days

REES, Sally Irene

Secretary

RESIGNED

Assigned on 18 Sep 2015

Resigned on 31 May 2020

Time on role 4 years, 8 months, 13 days

BURGESS, Sarah Denise

Director

Company Director

RESIGNED

Assigned on 26 Jun 2013

Resigned on 11 Dec 2020

Time on role 7 years, 5 months, 15 days

CRAWFORD, William Edwin John

Director

Development

RESIGNED

Assigned on 29 Sep 2015

Resigned on 20 Mar 2020

Time on role 4 years, 5 months, 21 days

DONALDSON, Neil

Director

Accountant

RESIGNED

Assigned on 30 Jun 2014

Resigned on 31 May 2020

Time on role 5 years, 11 months, 1 day

GOODING, Jonathan Michael, Mr.

Director

Chartered Surveyor

RESIGNED

Assigned on 21 Nov 2006

Resigned on 26 Mar 2013

Time on role 6 years, 4 months, 5 days

HAYTON, Clive John

Director

Finance Director

RESIGNED

Assigned on 26 Apr 2007

Resigned on 20 Jan 2012

Time on role 4 years, 8 months, 24 days

MEYLER, Clifford Hanan

Director

Operations Director

RESIGNED

Assigned on 21 Nov 2006

Resigned on 21 Dec 2007

Time on role 1 year, 1 month

MILLER, David

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 04 Jul 2014

Time on role 2 years, 4 months, 4 days

MOORE, Stewart

Director

Company Director

RESIGNED

Assigned on 28 Apr 2022

Resigned on 30 Jun 2023

Time on role 1 year, 2 months, 2 days

MORPHEW, Rod

Director

Director

RESIGNED

Assigned on 03 Jul 2009

Resigned on 04 Nov 2009

Time on role 4 months, 1 day

OVEY, Andrew George Esmond

Director

Investment Manager

RESIGNED

Assigned on 29 Sep 2017

Resigned on 25 Jul 2019

Time on role 1 year, 9 months, 26 days

PHILLIPS, David Christopher

Director

Surveyor

RESIGNED

Assigned on 16 Sep 2014

Resigned on 29 Sep 2017

Time on role 3 years, 13 days

PHILLIPS, David Christopher

Director

Surveyor

RESIGNED

Assigned on 21 Nov 2006

Resigned on 30 Oct 2008

Time on role 1 year, 11 months, 9 days

PUCKERING, James Philip

Director

Company Director

RESIGNED

Assigned on 16 Sep 2014

Resigned on 31 Mar 2016

Time on role 1 year, 6 months, 15 days

RAND, Peter John

Director

Accountant

RESIGNED

Assigned on 21 Nov 2006

Resigned on 26 Apr 2007

Time on role 5 months, 5 days

ROCHOLL, Zoe Sonia

Director

Executive Director

RESIGNED

Assigned on 30 May 2020

Resigned on 28 Apr 2022

Time on role 1 year, 10 months, 29 days

RUSSELL, Oscar

Director

Director

RESIGNED

Assigned on 30 May 2020

Resigned on 10 Dec 2020

Time on role 6 months, 11 days

THOMAS, David Anthony

Director

Director

RESIGNED

Assigned on 24 Aug 2016

Resigned on 29 Sep 2017

Time on role 1 year, 1 month, 5 days

TRIVEDI, Hetal Dinesh

Director

Chartered Accountant

RESIGNED

Assigned on 02 Nov 2020

Resigned on 11 Nov 2022

Time on role 2 years, 9 days

WALSH, Paul Michael

Director

Care Director

RESIGNED

Assigned on 26 Jun 2013

Resigned on 03 Jun 2016

Time on role 2 years, 11 months, 7 days

WELBY, Nigel Frankell

Director

Director

RESIGNED

Assigned on 26 Mar 2013

Resigned on 29 Sep 2017

Time on role 4 years, 6 months, 3 days

WELBY, Nigel Frankell

Director

Director

RESIGNED

Assigned on 21 Nov 2006

Resigned on 31 Mar 2011

Time on role 4 years, 4 months, 10 days


Some Companies

BLOSSOM GREEN LIMITED

7 ST GEORGE'S CRESCENT,BANBURY,OX16 9HN

Number:11612785
Status:ACTIVE
Category:Private Limited Company

DIGITAL NEW VENTURE COMPANY LIMITED

3RD FLOOR,LONDON,EC1A 7LP

Number:10845342
Status:ACTIVE
Category:Private Limited Company

HENRY TUDOR 2 LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11041810
Status:ACTIVE
Category:Private Limited Company

J G S STRUCTURAL THINKING LIMITED

UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:05565547
Status:ACTIVE
Category:Private Limited Company

PROVINCIAL GROUP LIMITED

3 WESTWARD ROAD,WILMSLOW,SK9 5JY

Number:11383862
Status:ACTIVE
Category:Private Limited Company

RIDGE SERVICES LIMITED

23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:10512209
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