SCHOLARS PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED

C/O Banner Property Services Cock And Rabbit House C/O Banner Property Services Cock And Rabbit House, Great Missenden, HP16 9LZ, Buckinghamshire, England
StatusACTIVE
Company No.09804247
Category
Incorporated01 Oct 2015
Age8 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

SCHOLARS PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED is an active with number 09804247. It was incorporated 8 years, 8 months, 2 days ago, on 01 October 2015. The company address is C/O Banner Property Services Cock And Rabbit House C/O Banner Property Services Cock And Rabbit House, Great Missenden, HP16 9LZ, Buckinghamshire, England.



People

BANNER PROPERTY SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2020

Current time on role 3 years, 7 months, 2 days

GANGANI, Sudhirkumar Vithaldas

Director

Retired

ACTIVE

Assigned on 17 Nov 2023

Current time on role 6 months, 16 days

GREEN, Jill Mary

Director

Retired

ACTIVE

Assigned on 17 Nov 2023

Current time on role 6 months, 16 days

HEPBURN, Alan Anderson

Director

Retired Company Director

ACTIVE

Assigned on 20 Nov 2023

Current time on role 6 months, 13 days

PENFOLD, Andrew Peter

Director

Financial Advisor

ACTIVE

Assigned on 17 Nov 2023

Current time on role 6 months, 16 days

PUTNAM, Ricci

Director

Director

ACTIVE

Assigned on 22 Aug 2019

Current time on role 4 years, 9 months, 12 days

BLAKELAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2015

Resigned on 22 Aug 2019

Time on role 3 years, 10 months, 21 days

Q1 PROFESSIONAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Aug 2019

Resigned on 31 Oct 2020

Time on role 1 year, 2 months, 9 days

BROWN, Iain Mitchell

Director

Accountant

RESIGNED

Assigned on 29 Jun 2017

Resigned on 22 Aug 2019

Time on role 2 years, 1 month, 23 days

CHILES, Christopher

Director

Director

RESIGNED

Assigned on 06 Sep 2016

Resigned on 22 Aug 2019

Time on role 2 years, 11 months, 16 days

DORIAN, Nigel Leslie

Director

Retired

RESIGNED

Assigned on 22 Aug 2019

Resigned on 14 Feb 2023

Time on role 3 years, 5 months, 23 days

KAUR, Manjit

Director

It Consultant

RESIGNED

Assigned on 22 Aug 2019

Resigned on 27 Jan 2023

Time on role 3 years, 5 months, 5 days

MURRAIN, Geoff

Director

Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 23 Nov 2015

Time on role 1 month, 22 days

SNELL, Paul Michael

Director

Ceo

RESIGNED

Assigned on 22 Aug 2019

Resigned on 29 Aug 2023

Time on role 4 years, 7 days

SPENCER-CHURCHILL, Rupert Mark Harold John

Director

Builder

RESIGNED

Assigned on 01 Oct 2015

Resigned on 06 Sep 2016

Time on role 11 months, 5 days

WHATMAN, Darren Paul

Director

Finance Director

RESIGNED

Assigned on 23 Nov 2015

Resigned on 29 Jun 2017

Time on role 1 year, 7 months, 6 days


Some Companies

AKKADIUM LIMITED

10 SYCAMORE CLOSE,RUSHDEN,NN10 0JP

Number:10879245
Status:ACTIVE
Category:Private Limited Company

DOCUSIGN INTERNATIONAL, INC.

SUITE 1550 221 MAIN STREET,CA,

Number:FC030278
Status:ACTIVE
Category:Other company type

FLAMINGO ATTRACTIONS LIMITED

C/O BISHOP FLEMING CHY NYVEROW,TRURO,TR1 2DP

Number:09041425
Status:ACTIVE
Category:Private Limited Company

OPEN WEALTH MANAGEMENT LTD.

18 TURNBURY AVENUE,BRISTOL,BS48 2UU

Number:07011055
Status:ACTIVE
Category:Private Limited Company

SHARDE LIMITED

30 LEYS GARDENS,HERTFORDSHIRE,EN4 9NA

Number:03995881
Status:ACTIVE
Category:Private Limited Company

SSS TRADING LTD

MSR HOUSE 329 LEY STREET,ESSEX,IG1 4AA

Number:09968883
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