SAPSFORD HOUSE (KINGS HILL) MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey
StatusACTIVE
Company No.06599935
Category
Incorporated21 May 2008
Age16 years, 27 days
JurisdictionEngland Wales

SUMMARY

SAPSFORD HOUSE (KINGS HILL) MANAGEMENT COMPANY LIMITED is an active with number 06599935. It was incorporated 16 years, 27 days ago, on 21 May 2008. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.



People

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 11 Jan 2012

Current time on role 12 years, 5 months, 6 days

COX, Dyanne

Director

None

ACTIVE

Assigned on 03 Sep 2012

Current time on role 11 years, 9 months, 14 days

GARDNER, John William

Director

Retired

ACTIVE

Assigned on 20 Apr 2015

Current time on role 9 years, 1 month, 27 days

MARSHALL, Lesley Eileen

Director

None Stated

ACTIVE

Assigned on 11 Nov 2021

Current time on role 2 years, 7 months, 6 days

ALEXANDER, Lisa Jacqueline

Secretary

RESIGNED

Assigned on 21 May 2008

Resigned on 29 Jul 2009

Time on role 1 year, 2 months, 8 days

PATTERSON, Gordon

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 11 Sep 2009

Time on role 8 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 May 2008

Resigned on 21 May 2008

Time on role

ALEXANDER, Lisa Jacqueline

Director

Conveyancer

RESIGNED

Assigned on 21 May 2008

Resigned on 29 Jul 2009

Time on role 1 year, 2 months, 8 days

ATWELL, George Edward Charles

Director

Director

RESIGNED

Assigned on 31 Jul 2011

Resigned on 16 Feb 2012

Time on role 6 months, 16 days

BRANCH, Christopher John

Director

None

RESIGNED

Assigned on 16 Feb 2012

Resigned on 28 Mar 2014

Time on role 2 years, 1 month, 12 days

COLMAN, Josephine Wanda

Director

-

RESIGNED

Assigned on 14 Apr 2015

Resigned on 28 Sep 2018

Time on role 3 years, 5 months, 14 days

COOPER, Kenneth

Director

None Stated

RESIGNED

Assigned on 12 Nov 2018

Resigned on 18 Mar 2022

Time on role 3 years, 4 months, 6 days

FOREMAN, Timothy John

Director

Director

RESIGNED

Assigned on 28 Aug 2009

Resigned on 31 Jul 2011

Time on role 1 year, 11 months, 3 days

INKIN, Anthony Roy

Director

Solicitor

RESIGNED

Assigned on 21 May 2008

Resigned on 29 Jul 2009

Time on role 1 year, 2 months, 8 days

WESSON, Lee David

Director

None

RESIGNED

Assigned on 30 Oct 2014

Resigned on 18 Mar 2024

Time on role 9 years, 4 months, 19 days

ANTLER HOMES SOUTH EAST LTD

Corporate-director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 16 Feb 2012

Time on role 3 years, 1 month, 15 days


Some Companies

DENARD FINANCE LIMITED

29-30 FITZROY SQUARE,,W1T 6LQ

Number:00919442
Status:ACTIVE
Category:Private Limited Company

GARAGE TOOLS AND EQUIPMENTS LIMITED

13 STATION ROAD,CLEVEDON,BS21 6NH

Number:11389485
Status:ACTIVE
Category:Private Limited Company
Number:CE013529
Status:ACTIVE
Category:Charitable Incorporated Organisation

LEILA LILY'S LIMITED

7-9 GROAT MARKET,NEWCASTLE UPON TYNE,NE1 1UQ

Number:11822052
Status:ACTIVE
Category:Private Limited Company

STOKENCHURCH COMMUNITY TRANSPORT LIMITED

10 EASTON STREET,BUCKINGHAMSHIRE,HP11 1NP

Number:IP27390R
Status:ACTIVE
Category:Industrial and Provident Society

TOP MUNRO LTD

65 POPLAR GROVE,NEW MALDEN,KT3 3DN

Number:10120978
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