STATION ROAD (CHINNOR) RESIDENTS MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.06627456
Category
Incorporated23 Jun 2008
Age15 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

STATION ROAD (CHINNOR) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 06627456. It was incorporated 15 years, 11 months, 24 days ago, on 23 June 2008. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Aug 2017

Current time on role 6 years, 10 months, 9 days

CONWAY, Benjamin

Director

Estate Management

ACTIVE

Assigned on 22 Sep 2022

Current time on role 1 year, 8 months, 25 days

BLOWERS, Kim Margaret

Secretary

Conveyance

RESIGNED

Assigned on 23 Jun 2008

Resigned on 04 Jul 2008

Time on role 11 days

FAIRBROTHER, Paul Anthony

Secretary

RESIGNED

Assigned on 01 Apr 2010

Resigned on 18 May 2015

Time on role 5 years, 1 month, 17 days

FOLEY, Kevin Paul

Secretary

Dir

RESIGNED

Assigned on 08 Jul 2008

Resigned on 01 Apr 2010

Time on role 1 year, 8 months, 24 days

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 May 2015

Resigned on 08 Aug 2017

Time on role 2 years, 2 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Jun 2008

Resigned on 23 Jun 2008

Time on role

FOLEY, Kevin Paul

Director

Dir

RESIGNED

Assigned on 08 Jul 2008

Resigned on 22 Jun 2012

Time on role 3 years, 11 months, 14 days

MADDOX, Darren Edward

Director

Company Director

RESIGNED

Assigned on 14 Dec 2009

Resigned on 22 Jun 2012

Time on role 2 years, 6 months, 8 days

MASONI, Stephanie

Director

Project Manager

RESIGNED

Assigned on 09 May 2018

Resigned on 01 Jun 2022

Time on role 4 years, 23 days

NICHOLSON, Tom Marshall

Director

Md

RESIGNED

Assigned on 08 Jul 2008

Resigned on 22 Jun 2012

Time on role 3 years, 11 months, 14 days

PATERSON, Louise Nicola

Director

Legal Executive

RESIGNED

Assigned on 23 Jun 2008

Resigned on 04 Jul 2008

Time on role 11 days

RUSSELL, Lee Paul

Director

Company Director

RESIGNED

Assigned on 22 Jun 2012

Resigned on 10 Aug 2014

Time on role 2 years, 1 month, 18 days

TAYLOR, Andrea Helen

Director

Teacher

RESIGNED

Assigned on 09 Aug 2012

Resigned on 18 May 2018

Time on role 5 years, 9 months, 9 days

INSTANT COMPANIES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jun 2008

Resigned on 23 Jun 2008

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jun 2008

Resigned on 23 Jun 2008

Time on role


Some Companies

NELDO LIMITED

12 CARTER STREET,UTTOXETER,ST14 8EU

Number:09315462
Status:ACTIVE
Category:Private Limited Company
Number:01165866
Status:ACTIVE
Category:Private Limited Company

QUALITY CARE SERVICES REDDITCH LIMITED

KITE & CO 6 CLIVE HOUSE,REDDITCH,B97 4BY

Number:09812531
Status:ACTIVE
Category:Private Limited Company

RED CHARIOT UK LTD

3 BALDWIN CLOSE,HOOK,RG27 8FA

Number:11130643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEEHAN CONSULTING SERVICES LTD

142 CORNWALL ROAD,RUISLIP,HA4 6AP

Number:10748336
Status:ACTIVE
Category:Private Limited Company

TAYLOREA LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:09711869
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