MOORHOUSE DRIVE RESIDENTS ASSOCIATION LIMITED

19 Croftfield Road 19 Croftfield Road, Huntingdon, PE29 2ED, Cambridgeshire
StatusACTIVE
Company No.06437485
CategoryPrivate Limited Company
Incorporated26 Nov 2007
Age16 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

MOORHOUSE DRIVE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 06437485. It was incorporated 16 years, 5 months, 18 days ago, on 26 November 2007. The company address is 19 Croftfield Road 19 Croftfield Road, Huntingdon, PE29 2ED, Cambridgeshire.



People

RULE, Nicola

Secretary

ACTIVE

Assigned on 10 Jan 2017

Current time on role 7 years, 4 months, 4 days

HOWATT, Alan Stanley

Director

Manager/Technician

ACTIVE

Assigned on 15 Nov 2016

Current time on role 7 years, 5 months, 29 days

BOAKES, Simon John

Secretary

RESIGNED

Assigned on 26 Nov 2007

Resigned on 25 May 2011

Time on role 3 years, 5 months, 29 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Nov 2007

Resigned on 26 Nov 2007

Time on role

CAREY, Allan Robert

Director

Director

RESIGNED

Assigned on 26 Nov 2007

Resigned on 25 May 2011

Time on role 3 years, 5 months, 29 days

DAVIDSON, Dorothy May

Director

Retired

RESIGNED

Assigned on 09 Sep 2014

Resigned on 17 Dec 2020

Time on role 6 years, 3 months, 8 days

DAVIDSON, Dorothy May

Director

Retired

RESIGNED

Assigned on 25 May 2011

Resigned on 10 Jan 2014

Time on role 2 years, 7 months, 16 days

DENNESS, Russell Kane

Director

Director

RESIGNED

Assigned on 26 Nov 2007

Resigned on 25 May 2011

Time on role 3 years, 5 months, 29 days

EVA, Roland

Director

Marketing Manager

RESIGNED

Assigned on 25 May 2011

Resigned on 14 Dec 2011

Time on role 6 months, 20 days

FARMER, James

Director

Barristers Clerk

RESIGNED

Assigned on 25 May 2011

Resigned on 03 Jul 2017

Time on role 6 years, 1 month, 9 days

HARRIS, Steven Paul

Director

Director

RESIGNED

Assigned on 26 Nov 2007

Resigned on 25 May 2011

Time on role 3 years, 5 months, 29 days

MCLEOD, Kasita

Director

Business Support County Council

RESIGNED

Assigned on 25 May 2011

Resigned on 11 Jul 2011

Time on role 1 month, 17 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Nov 2007

Resigned on 26 Nov 2007

Time on role


Some Companies

AS PAINTING CONTRACTORS LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11786309
Status:ACTIVE
Category:Private Limited Company

CDM FACADES LIMITED

5 COBB WALK,HARTLEPOOL,TS24 0SZ

Number:07753989
Status:ACTIVE
Category:Private Limited Company

GEOHAN LIMITED

8 ST. JOHN STREET,MANCHESTER,M3 4DU

Number:10053703
Status:ACTIVE
Category:Private Limited Company

IMAC GROUP LTD

I,DUNGIVEN,BT47 4JZ

Number:NI630321
Status:ACTIVE
Category:Private Limited Company

LUCY DAWSON PRODUCTIONS LTD

C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH

Number:10711921
Status:ACTIVE
Category:Private Limited Company

ONE CLICK TECHNOLOGIES LIMITED

ROSEMOUNT JUNIPER LANE,HIGH WYCOMBE,HP10 0DE

Number:08200930
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