WREFORD COURT LIMITED

Aston House Aston House, Colchester, CO3 3EY, England
StatusACTIVE
Company No.07724046
CategoryPrivate Limited Company
Incorporated01 Aug 2011
Age12 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

WREFORD COURT LIMITED is an active private limited company with number 07724046. It was incorporated 12 years, 9 months, 21 days ago, on 01 August 2011. The company address is Aston House Aston House, Colchester, CO3 3EY, England.



People

BOYDENS LEASEHOLD & ESTATE MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 21 days

BURTON, Nicholas Denison

Director

Retired

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 8 months, 21 days

COCHRANE, Graham Ronald

Director

Senior Employee Benefits Consultant

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 8 months, 21 days

COOK, Jean Lilian

Director

Retired

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 8 months, 21 days

JAM, Fiona

Director

Director

ACTIVE

Assigned on 27 May 2022

Current time on role 1 year, 11 months, 26 days

MARDON, Sarah Frances

Director

Landlord

ACTIVE

Assigned on 19 Mar 2024

Current time on role 2 months, 3 days

MURRAY, Zoe

Director

Self-Employed

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 8 months, 21 days

NEWLAND, Gillian

Director

Retired

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 8 months, 21 days

RICKETTS, Susan

Director

Teacher

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 8 months, 21 days

STEPHENS, Patrick Mark

Director

Retired

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 8 months, 21 days

WOODGATE, Pauline May

Director

Retired

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 8 months, 21 days

CRAM, Alan

Director

Accountant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 01 Sep 2016

Time on role 5 years, 1 month

HARPER, Angela May

Director

Retired

RESIGNED

Assigned on 01 Sep 2016

Resigned on 26 May 2022

Time on role 5 years, 8 months, 25 days

RAWLINSON, Peter John

Director

Design Engineer

RESIGNED

Assigned on 01 Sep 2016

Resigned on 28 Apr 2021

Time on role 4 years, 7 months, 27 days

RIMMER, John Charles Parry

Director

Retired

RESIGNED

Assigned on 01 Sep 2016

Resigned on 16 Sep 2021

Time on role 5 years, 15 days

THORORGOOD, Serena

Director

Self Employed

RESIGNED

Assigned on 01 Sep 2016

Resigned on 01 Aug 2020

Time on role 3 years, 11 months

TUCKER, James Robert

Director

Accountant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 01 Dec 2012

Time on role 1 year, 4 months


Some Companies

BANDMATIC LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:00884928
Status:ACTIVE
Category:Private Limited Company

GG CONSTRUCTION LTD

41 CARLISLE CLOSE,CORBY,NN18 8RN

Number:11483884
Status:ACTIVE
Category:Private Limited Company

IMMIGRATION SUPPORT LTD

25 EAST ACTON LANE,LONDON,W3 7HD

Number:06542717
Status:ACTIVE
Category:Private Limited Company

NILO DEVELOPMENTS LIMITED

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:09527459
Status:ACTIVE
Category:Private Limited Company

P SINGH BUILDING SERVICES LTD

56 MARTINDALE ROAD,LONDON,TW4 7ET

Number:11614217
Status:ACTIVE
Category:Private Limited Company

RR CAPITAL LLP

PENHURST HOUSE,LONDON,SW11 3BY

Number:OC395354
Status:ACTIVE
Category:Limited Liability Partnership

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