LATIMER CHASE (CHORLEYWOOD) MANAGEMENT COMPANY LIMITED

4 Latimer Chase 4 Latimer Chase, Rickmansworth, WD3 6FA, England
StatusACTIVE
Company No.08687266
Category
Incorporated12 Sep 2013
Age10 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

LATIMER CHASE (CHORLEYWOOD) MANAGEMENT COMPANY LIMITED is an active with number 08687266. It was incorporated 10 years, 8 months, 7 days ago, on 12 September 2013. The company address is 4 Latimer Chase 4 Latimer Chase, Rickmansworth, WD3 6FA, England.



People

SPENCER, Roger Pelham

Secretary

ACTIVE

Assigned on 13 Oct 2018

Current time on role 5 years, 7 months, 6 days

ABASOV, Farhad

Director

President And Ceo

ACTIVE

Assigned on 19 Sep 2019

Current time on role 4 years, 8 months

ALI-ZADE, Narguiz

Director

Business Consultant

ACTIVE

Assigned on 19 Sep 2019

Current time on role 4 years, 8 months

BOON, Nicholas Anthony, Dr

Director

Retired

ACTIVE

Assigned on 04 Jul 2018

Current time on role 5 years, 10 months, 15 days

BOYCE, Gary James

Director

Chairman

ACTIVE

Assigned on 05 Jul 2018

Current time on role 5 years, 10 months, 14 days

COLBOURNE, Katherine

Director

Consultant

ACTIVE

Assigned on 12 Sep 2022

Current time on role 1 year, 8 months, 7 days

PATEL, Bina

Director

N/A

ACTIVE

Assigned on 05 Jul 2018

Current time on role 5 years, 10 months, 14 days

SPENCER, Roger Pelham

Director

Lawyer

ACTIVE

Assigned on 05 Jul 2018

Current time on role 5 years, 10 months, 14 days

PITSEC LTD

Corporate-secretary

RESIGNED

Assigned on 12 Sep 2013

Resigned on 12 Sep 2013

Time on role

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 23 Apr 2018

Resigned on 13 Oct 2018

Time on role 5 months, 20 days

ALI-ZADE, Narguiz

Director

Business Consultant

RESIGNED

Assigned on 05 Jul 2018

Resigned on 19 May 2019

Time on role 10 months, 14 days

BOYCE, Lauren Clair

Director

Mum

RESIGNED

Assigned on 05 Jul 2018

Resigned on 12 Sep 2022

Time on role 4 years, 2 months, 7 days

HALL, Robert

Director

Director

RESIGNED

Assigned on 12 Sep 2013

Resigned on 22 Aug 2018

Time on role 4 years, 11 months, 10 days

HILL, Andrew

Director

Director

RESIGNED

Assigned on 12 Sep 2013

Resigned on 22 Aug 2018

Time on role 4 years, 11 months, 10 days

PARKER, Anthony Charles

Director

Chartered Accountant

RESIGNED

Assigned on 12 Sep 2013

Resigned on 22 Aug 2018

Time on role 4 years, 11 months, 10 days

PATEL, Alpesh

Director

N/A

RESIGNED

Assigned on 05 Jul 2018

Resigned on 05 Jul 2018

Time on role

WILLIAMS, Neil

Director

Finance Director

RESIGNED

Assigned on 12 Sep 2013

Resigned on 22 Aug 2018

Time on role 4 years, 11 months, 10 days


Some Companies

ABDUL TRAVEL AGENCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11745871
Status:ACTIVE
Category:Private Limited Company

BILDERLINGS CAPITAL PARTNERS LP

SUITE 1239,GLASGOW,G2 1QX

Number:SL013547
Status:ACTIVE
Category:Limited Partnership

BRAIN CONTROL CO. LTD.

284 284 ST. DAVIDS SQUARE,LONDON,E14 3WF

Number:11403367
Status:ACTIVE
Category:Private Limited Company

FAXON SYSTEMS LIMITED

RUSSETTS,CAMBERLEY,GU15 2JG

Number:02759512
Status:ACTIVE
Category:Private Limited Company

HWSIL ASSET CO LIMITED

MERMAID HOUSE,LONDON,EC4V 3DB

Number:10889169
Status:ACTIVE
Category:Private Limited Company

PRECISION STONE SOLUTIONS LTD

81 WATH ROAD,BARNSLEY,S73 0SG

Number:11323427
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