THE PADDOCK RESIDENTS MANAGEMENT COMPANY LIMITED

5 The Paddock 5 The Paddock, Bishop Auckland, DL14 0GA, England
StatusACTIVE
Company No.06584847
Category
Incorporated06 May 2008
Age16 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

THE PADDOCK RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 06584847. It was incorporated 16 years, 1 month, 8 days ago, on 06 May 2008. The company address is 5 The Paddock 5 The Paddock, Bishop Auckland, DL14 0GA, England.



People

KINDNESS, Andrew David

Secretary

ACTIVE

Assigned on 06 Jul 2021

Current time on role 2 years, 11 months, 8 days

HENDRY, Mark John

Director

Project Manager

ACTIVE

Assigned on 26 Jan 2024

Current time on role 4 months, 19 days

KINDNESS, Andrew David

Director

Customer Service Manager

ACTIVE

Assigned on 08 Jun 2020

Current time on role 4 years, 6 days

PRICE, Lynda Annette

Director

Retired

ACTIVE

Assigned on 26 Jan 2024

Current time on role 4 months, 19 days

SCHREIBER, Corentin

Director

Software Engineer

ACTIVE

Assigned on 26 Jan 2024

Current time on role 4 months, 19 days

HOGAN, Michael Christopher

Secretary

RESIGNED

Assigned on 06 May 2008

Resigned on 03 Jul 2014

Time on role 6 years, 1 month, 28 days

KIRTON, John Albert

Secretary

RESIGNED

Assigned on 26 Jun 2017

Resigned on 06 Jul 2021

Time on role 4 years, 10 days

PARROTT, Anne

Secretary

RESIGNED

Assigned on 03 Jul 2014

Resigned on 26 Jun 2017

Time on role 2 years, 11 months, 23 days

BIDDLECOMBE, David John

Director

Retired

RESIGNED

Assigned on 10 Jun 2020

Resigned on 26 Jan 2024

Time on role 3 years, 7 months, 16 days

BIDDLECOMBE, David John

Director

Retired

RESIGNED

Assigned on 26 Jun 2017

Resigned on 16 Oct 2017

Time on role 3 months, 20 days

BURNS, Daniel Nicholas

Director

Director

RESIGNED

Assigned on 03 Jul 2014

Resigned on 14 Sep 2014

Time on role 2 months, 11 days

FORSYTH, Simon Alex

Director

Director

RESIGNED

Assigned on 03 Jul 2014

Resigned on 15 Jun 2016

Time on role 1 year, 11 months, 12 days

KIRTON, John Albert

Director

Director

RESIGNED

Assigned on 03 Jul 2014

Resigned on 06 Jul 2021

Time on role 7 years, 3 days

O'DONOVAN, Fionnuala

Director

Events Manager

RESIGNED

Assigned on 02 Jul 2019

Resigned on 08 Jun 2020

Time on role 11 months, 6 days

ROUTLEDGE, Neil Andrew

Director

Sales Manager

RESIGNED

Assigned on 15 Jun 2016

Resigned on 26 Jan 2024

Time on role 7 years, 7 months, 11 days

WHALLEY, Michael Roy

Director

Scientist

RESIGNED

Assigned on 15 Jun 2016

Resigned on 26 Jan 2024

Time on role 7 years, 7 months, 11 days

WIGHAM, Barry

Director

Director

RESIGNED

Assigned on 03 Jul 2014

Resigned on 15 Jun 2016

Time on role 1 year, 11 months, 12 days

WOODS, Colin Geoffrey

Director

Construction Director

RESIGNED

Assigned on 06 May 2008

Resigned on 03 Jul 2014

Time on role 6 years, 1 month, 28 days


Some Companies

BEAGLE PROPERTY COMPANY LIMITED

263 TOWNSEND LANE TOWNSEND LANE,LIVERPOOL,L13 9DG

Number:08695709
Status:ACTIVE
Category:Private Limited Company
Number:IP19460R
Status:ACTIVE
Category:Industrial and Provident Society

CAT CONSULTING (2016) LIMITED

19 WREN DRIVE,WALTHAM ABBEY,EN9 3TX

Number:10215518
Status:ACTIVE
Category:Private Limited Company

CENTURION PARK PHARMACEUTICALS LIMITED

98 PALMERSTON ROAD,CHATHAM,ME4 5SJ

Number:08869874
Status:ACTIVE
Category:Private Limited Company
Number:CE006126
Status:ACTIVE
Category:Charitable Incorporated Organisation

KO'S RESTAURANT (NEWRY) LIMITED

17 MONAGHAN STREET,,NEWRY,,BT35 6BB

Number:NI638722
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