LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED

2 Hills Road, Cambridge, CB2 1JP, England
StatusACTIVE
Company No.08940355
Category
Incorporated14 Mar 2014
Age10 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED is an active with number 08940355. It was incorporated 10 years, 2 months, 28 days ago, on 14 March 2014. The company address is 2 Hills Road, Cambridge, CB2 1JP, England.



People

EPMG LEGAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months, 10 days

BANEV, Lyudmil

Director

Director

ACTIVE

Assigned on 05 Apr 2023

Current time on role 1 year, 2 months, 6 days

BLESER, Silke

Director

Finance

ACTIVE

Assigned on 10 Nov 2020

Current time on role 3 years, 7 months, 1 day

DIBBLIN, Helen

Director

Landlord

ACTIVE

Assigned on 05 Sep 2017

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

KROUSKY, Tomas

Director

Public Services

ACTIVE

Assigned on 05 Sep 2017

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

MACAULAY, Matthew

Director

Market Researcher

ACTIVE

Assigned on 05 Sep 2017

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

MATASSINI, Mario

Director

Landlord

ACTIVE

Assigned on 07 Aug 2018

Current time on role 5 years, 10 months, 4 days

MORRILL, Patrick

Director

It Professional

ACTIVE

Assigned on 22 Apr 2021

Current time on role 3 years, 1 month, 19 days

MORRIS, Daniel John

Director

Technology Manager

ACTIVE

Assigned on 05 Sep 2017

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

SAYCE, Victoria

Director

Web Editor

ACTIVE

Assigned on 06 Nov 2020

Current time on role 3 years, 7 months, 5 days

TOMLINS, Rosamund

Director

Learning Support Tutor

ACTIVE

Assigned on 05 Sep 2017

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

TRICKS, Mathew

Director

Electrician

ACTIVE

Assigned on 17 Aug 2018

Current time on role 5 years, 9 months, 25 days

WHALLEY, Lucy

Director

Director

ACTIVE

Assigned on 05 Apr 2023

Current time on role 1 year, 2 months, 6 days

ZAHARIA, Andreea-Raluca

Director

Delivery Consultant

ACTIVE

Assigned on 05 Sep 2017

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

STRADA INVESTMENTS LTD

Corporate-director

ACTIVE

Assigned on 07 Aug 2018

Current time on role 5 years, 10 months, 4 days

PINNACLE HOUSING LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jan 2017

Resigned on 31 Jan 2024

Time on role 7 years, 4 days

REDDINGS COMPANY SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Mar 2014

Resigned on 14 Mar 2014

Time on role

REMUS MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Mar 2014

Resigned on 19 Jan 2015

Time on role 10 months, 5 days

ANGUS, John

Director

Retired

RESIGNED

Assigned on 05 Sep 2017

Resigned on 28 Jul 2021

Time on role 3 years, 10 months, 23 days

BLESER, Robert

Director

Gastronomy

RESIGNED

Assigned on 05 Sep 2017

Resigned on 10 Nov 2020

Time on role 3 years, 2 months, 5 days

BLESER, Silke

Director

Finance

RESIGNED

Assigned on 05 Sep 2017

Resigned on 10 Nov 2020

Time on role 3 years, 2 months, 5 days

CAL, Alessandro

Director

Accountant

RESIGNED

Assigned on 19 Apr 2021

Resigned on 08 Feb 2022

Time on role 9 months, 19 days

DEL CURA REGUERO, Susana

Director

Business Analyst

RESIGNED

Assigned on 05 Sep 2017

Resigned on 22 Dec 2017

Time on role 3 months, 17 days

DETMER ACAR, Annette

Director

Business Development

RESIGNED

Assigned on 29 Jun 2018

Resigned on 11 May 2022

Time on role 3 years, 10 months, 12 days

DEVSHI, Haj

Director

Product Manager

RESIGNED

Assigned on 09 Sep 2017

Resigned on 24 May 2019

Time on role 1 year, 8 months, 15 days

EATON, Charlotte

Director

Director

RESIGNED

Assigned on 01 Jan 2022

Resigned on 26 May 2022

Time on role 4 months, 25 days

EATON, Charlotte Claire

Director

Hr Director

RESIGNED

Assigned on 19 Apr 2021

Resigned on 14 Oct 2021

Time on role 5 months, 25 days

FROST, Matthew James

Director

Photographer

RESIGNED

Assigned on 05 Sep 2017

Resigned on 21 Apr 2021

Time on role 3 years, 7 months, 16 days

GREGORY, Mark Charles

Director

Finance Director

RESIGNED

Assigned on 27 May 2016

Resigned on 12 Sep 2017

Time on role 1 year, 3 months, 16 days

KELLY, James

Director

Project Manager

RESIGNED

Assigned on 05 Sep 2017

Resigned on 16 Jun 2019

Time on role 1 year, 9 months, 11 days

KENT, Rachael

Director

Marketing And Communications

RESIGNED

Assigned on 21 Apr 2021

Resigned on 15 Feb 2023

Time on role 1 year, 9 months, 24 days

KNIGHTS, Peter Barry

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2016

Resigned on 12 Sep 2017

Time on role 1 year, 3 months, 11 days

KONG, Seng Hin

Director

Barrister

RESIGNED

Assigned on 17 Aug 2018

Resigned on 12 Nov 2018

Time on role 2 months, 26 days

MCALLISTER, Liam

Director

Lawyer

RESIGNED

Assigned on 05 Sep 2017

Resigned on 05 Mar 2020

Time on role 2 years, 6 months

MORGAN, Simon John

Director

Company Director

RESIGNED

Assigned on 14 Mar 2014

Resigned on 18 Mar 2014

Time on role 4 days

MOUNIER, Francois

Director

It Consultant

RESIGNED

Assigned on 05 Sep 2017

Resigned on 29 Feb 2024

Time on role 6 years, 5 months, 24 days

REDDING, Diana Elizabeth

Director

Company Law Consultant

RESIGNED

Assigned on 14 Mar 2014

Resigned on 14 Mar 2014

Time on role

ROBSON, Geoffrey

Director

Company Director

RESIGNED

Assigned on 14 Mar 2014

Resigned on 19 Jan 2015

Time on role 10 months, 5 days

RYAN, Holly

Director

Lecturer

RESIGNED

Assigned on 14 Aug 2018

Resigned on 14 Dec 2020

Time on role 2 years, 4 months

SMITH, Jean Mary

Director

Head Of Fundraising

RESIGNED

Assigned on 05 Sep 2017

Resigned on 01 Oct 2020

Time on role 3 years, 26 days

STAITE, Emily

Director

Research Assistant

RESIGNED

Assigned on 05 Sep 2017

Resigned on 05 Oct 2017

Time on role 1 month

WALLACE, Stuart James

Director

Company Director

RESIGNED

Assigned on 14 Mar 2014

Resigned on 01 Jun 2016

Time on role 2 years, 2 months, 18 days

REDDINGS COMPANY SECRETARY LIMITED

Corporate-director

RESIGNED

Assigned on 14 Mar 2014

Resigned on 14 Mar 2014

Time on role


Some Companies

3DIGITAL LTD

20 FENNEL CLOSE,UTTOXETER,ST14 8UW

Number:09478548
Status:ACTIVE
Category:Private Limited Company

ADELANTE NEW BUSINESS LTD

607 UPPER RICHMOND ROAD WEST,RICHMOND,TW10 5DU

Number:07372709
Status:ACTIVE
Category:Private Limited Company

BRILLIANT INKS LIMITED

6 LINK WAY,MALVERN LINK,WR14 1UQ

Number:07226304
Status:ACTIVE
Category:Private Limited Company

DUNDEE PLUMBING AND HEATING LTD

16A CONSTITUTION CRESCENT,DUNDEE,DD3 6TT

Number:SC616940
Status:ACTIVE
Category:Private Limited Company

GASCOIGNES RESIDENTIAL (WOKING) LIMITED

3 COLDBATH SQUARE,,EC1R 5HL

Number:04436651
Status:ACTIVE
Category:Private Limited Company

PRINTELLIGENT LIMITED

27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:07001181
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