AMBERLEIGH (CARLTON ROAD) MANAGEMENT LIMITED

Flat 2, Amberleigh House, 134 Carlton Road Flat 2 Amberleigh House Flat 2, Amberleigh House, 134 Carlton Road Flat 2 Amberleigh House, Reigate, RH2 0JF, Surrey, England
StatusACTIVE
Company No.06683369
CategoryPrivate Limited Company
Incorporated28 Aug 2008
Age15 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

AMBERLEIGH (CARLTON ROAD) MANAGEMENT LIMITED is an active private limited company with number 06683369. It was incorporated 15 years, 9 months, 7 days ago, on 28 August 2008. The company address is Flat 2, Amberleigh House, 134 Carlton Road Flat 2 Amberleigh House Flat 2, Amberleigh House, 134 Carlton Road Flat 2 Amberleigh House, Reigate, RH2 0JF, Surrey, England.



People

BRUNT, Mark Alan

Director

Oil And Gas Industry Consultant

ACTIVE

Assigned on 16 Jan 2015

Current time on role 9 years, 4 months, 19 days

PARSONAGE, Terry

Director

Retired

ACTIVE

Assigned on 24 Jan 2011

Current time on role 13 years, 4 months, 11 days

SUMMONS, Martin Paul

Director

Police Officer

ACTIVE

Assigned on 16 Jan 2015

Current time on role 9 years, 4 months, 19 days

FAIRBROTHER, Paul Anthony

Secretary

RESIGNED

Assigned on 15 Jul 2010

Resigned on 23 May 2014

Time on role 3 years, 10 months, 8 days

NEIL, Donald Munro

Secretary

RESIGNED

Assigned on 28 Aug 2008

Resigned on 15 Jul 2010

Time on role 1 year, 10 months, 18 days

BELL, John

Director

Director

RESIGNED

Assigned on 28 Aug 2008

Resigned on 06 Jan 2012

Time on role 3 years, 4 months, 9 days

BLACKLER, Fernley Percy George

Director

Finance Director

RESIGNED

Assigned on 20 Oct 2013

Resigned on 08 Apr 2024

Time on role 10 years, 5 months, 19 days

BROOK, Amanda Jayne

Director

Voluntary Worker

RESIGNED

Assigned on 24 Jan 2011

Resigned on 23 Mar 2012

Time on role 1 year, 1 month, 30 days

HOSSACK, Leslie

Director

Charity Consultant

RESIGNED

Assigned on 01 Jun 2014

Resigned on 03 Oct 2015

Time on role 1 year, 4 months, 2 days

PARKHOUSE, Katherine Michaela

Director

Personal Assistant

RESIGNED

Assigned on 28 Jan 2013

Resigned on 16 Jan 2015

Time on role 1 year, 11 months, 19 days

PETERS, Brian Ernest

Director

Retired

RESIGNED

Assigned on 24 Feb 2012

Resigned on 20 Oct 2013

Time on role 1 year, 7 months, 25 days

VIGORITO, Lisa

Director

Finance Manager

RESIGNED

Assigned on 24 Feb 2012

Resigned on 05 Aug 2014

Time on role 2 years, 5 months, 10 days

PARK ESTATES (CARLTON) LIMITED

Corporate-director

RESIGNED

Assigned on 06 Jan 2012

Resigned on 11 Feb 2014

Time on role 2 years, 1 month, 5 days

WATERLOW NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Aug 2008

Resigned on 28 Aug 2008

Time on role


Some Companies

AUTO PRIVE LEASING LIMITED

1ST FLOOR MILLBANK TOWER,LONDON,SW1P 4QP

Number:08869997
Status:ACTIVE
Category:Private Limited Company

ELLIE PROPERTIZ LTD

REGUS HOUSE REGUS HOUSE,CASTLE DONNINGTON,DE74 2TZ

Number:10858787
Status:ACTIVE
Category:Private Limited Company

KLAXON COMMUNICATIONS LTD

CONEYHURST BUNGALOW CONEYHURST LANE,CRANLEIGH,GU6 7PN

Number:11662397
Status:ACTIVE
Category:Private Limited Company

LAMOND ENTERPRISES LIMITED

46 RIVERSIDE ROAD,GLASGOW,G76 0DG

Number:SC013579
Status:ACTIVE
Category:Private Limited Company

LASEGA LTD

202 WHADDON WAY,MILTON KEYNES,MK3 7DG

Number:11093734
Status:ACTIVE
Category:Private Limited Company

P6TEY LIMITED

FAIRHAVEN COMPTON STREET,SOMERTON,TA11 6PS

Number:09168204
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