THE WHITE HOUSE (SPARROWS HERNE) MANAGEMENT LIMITED

62 - 64 High Road High Road, Bushey Heath, WD23 1GG, England
StatusACTIVE
Company No.09542438
Category
Incorporated15 Apr 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE WHITE HOUSE (SPARROWS HERNE) MANAGEMENT LIMITED is an active with number 09542438. It was incorporated 9 years, 2 months, 2 days ago, on 15 April 2015. The company address is 62 - 64 High Road High Road, Bushey Heath, WD23 1GG, England.



People

COLEMAN, John

Director

Retired

ACTIVE

Assigned on 14 Mar 2018

Current time on role 6 years, 3 months, 3 days

GOLDBERG, Arnold

Director

Retired

ACTIVE

Assigned on 13 Apr 2021

Current time on role 3 years, 2 months, 4 days

GUREVITZ, Simon

Director

Retired

ACTIVE

Assigned on 11 Aug 2016

Current time on role 7 years, 10 months, 6 days

NORMAN, Philip

Director

Retired

ACTIVE

Assigned on 26 Feb 2016

Current time on role 8 years, 3 months, 20 days

NYMAN, Eddie Matthew

Director

Retired

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 7 months, 2 days

PHILLIPS, Brian

Director

Retired

ACTIVE

Assigned on 14 Nov 2023

Current time on role 7 months, 3 days

BERNSTEIN, Norma

Director

Retired

RESIGNED

Assigned on 25 Apr 2017

Resigned on 26 Jan 2021

Time on role 3 years, 9 months, 1 day

CRAIG, James Lee

Director

Director

RESIGNED

Assigned on 15 Apr 2015

Resigned on 26 Feb 2016

Time on role 10 months, 11 days

HOLT, Eric John

Director

Retired

RESIGNED

Assigned on 26 Feb 2016

Resigned on 03 Aug 2016

Time on role 5 months, 6 days

NEWMAN, Raymond

Director

Doctor

RESIGNED

Assigned on 14 Mar 2018

Resigned on 02 Aug 2021

Time on role 3 years, 4 months, 19 days

PHILLIPS, Brian

Director

Retired

RESIGNED

Assigned on 08 Apr 2019

Resigned on 09 Mar 2021

Time on role 1 year, 11 months, 1 day

RISHOVER, Jamie Daniel

Director

Managing Director

RESIGNED

Assigned on 15 Apr 2015

Resigned on 26 Feb 2016

Time on role 10 months, 11 days

RISHOVER, Jason Marc

Director

Chief Executive

RESIGNED

Assigned on 15 Apr 2015

Resigned on 26 Feb 2016

Time on role 10 months, 11 days

SPEKER, David Michael

Director

Retired

RESIGNED

Assigned on 26 Feb 2016

Resigned on 22 Aug 2018

Time on role 2 years, 5 months, 25 days


Some Companies

BRADBOURNE HOUSE LIMITED

BRADBOURNE HOUSE,WEST MALLING,ME19 6DZ

Number:06561918
Status:ACTIVE
Category:Private Limited Company

EXCAR LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO305169
Status:ACTIVE
Category:Limited Liability Partnership

GOLDLEAF PROPERTY INVESTMENTS LIMITED

6 BISHOPSMEAD PARADE,SURREY,KT24 6SR

Number:06233008
Status:ACTIVE
Category:Private Limited Company

JASSRAAJ ENTERPRISE LTD

53 QUEENSWAY,BILLINGHAM,TS23 2NU

Number:10852991
Status:ACTIVE
Category:Private Limited Company

MORGAN & SONS LTD

33 DUBLIN ROAD,BELFAST,BT2 7HB

Number:NI651009
Status:ACTIVE
Category:Private Limited Company

ORIZON CONSULTING LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:07146452
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