CHRISP STREET MANAGEMENT LIMITED

Telford House Queensgate Telford House Queensgate, Waltham Cross, EN8 7TF, Hertfordshire
StatusACTIVE
Company No.10616276
Category
Incorporated13 Feb 2017
Age7 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

CHRISP STREET MANAGEMENT LIMITED is an active with number 10616276. It was incorporated 7 years, 3 months, 3 days ago, on 13 February 2017. The company address is Telford House Queensgate Telford House Queensgate, Waltham Cross, EN8 7TF, Hertfordshire.



People

ATKINSON, Anthony Michael

Director

Estate And Customer Services D

ACTIVE

Assigned on 13 Feb 2017

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

HICKMAN, John Paul

Director

Director

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 5 months

KAVANAGH, Anne Theresa

Director

Chief Executive

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 5 months

SCOTT, Gregory Samuel

Director

Director

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 5 months

SUGDEN, Max Tamana

Director

Director

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 5 months

CASWELL, Monique Chantal

Secretary

RESIGNED

Assigned on 30 Jan 2018

Resigned on 06 Jun 2022

Time on role 4 years, 4 months, 7 days

ELLIS, Richard Colin

Secretary

RESIGNED

Assigned on 13 Feb 2017

Resigned on 30 Jan 2018

Time on role 11 months, 17 days

CAMPBELL, David Myles

Director

Sales And Marketing Director

RESIGNED

Assigned on 13 Feb 2017

Resigned on 08 Jul 2019

Time on role 2 years, 4 months, 23 days

DAWES, Christopher Stephen

Director

Pre-Construction Projects Dire

RESIGNED

Assigned on 13 Feb 2017

Resigned on 13 Dec 2022

Time on role 5 years, 10 months

DE MONTI, Matthew

Director

Director Of Sales, Marketing & Customer Relations

RESIGNED

Assigned on 08 Jul 2019

Resigned on 06 Nov 2019

Time on role 3 months, 29 days

DI-STEFANO, Jonathan Graham

Director

Chief Executive

RESIGNED

Assigned on 13 Feb 2017

Resigned on 08 Mar 2022

Time on role 5 years, 23 days

FITZGERALD, John Anthony

Director

Group Marketing Director

RESIGNED

Assigned on 13 Feb 2017

Resigned on 16 Dec 2022

Time on role 5 years, 10 months, 3 days

GEOGHEGAN, Jerome Patrick

Director

Group Land And Planning Director

RESIGNED

Assigned on 22 Oct 2018

Resigned on 16 Dec 2022

Time on role 4 years, 1 month, 25 days

ROGERS, Katie

Director

Finance Director

RESIGNED

Assigned on 08 Jul 2019

Resigned on 16 Dec 2022

Time on role 3 years, 5 months, 8 days

SAVARD, Meiko Lars Garrit

Director

Director

RESIGNED

Assigned on 16 Dec 2022

Resigned on 15 Mar 2024

Time on role 1 year, 2 months, 30 days

WEATHERILL, Charles Edward

Director

Director

RESIGNED

Assigned on 13 Dec 2022

Resigned on 29 Feb 2024

Time on role 1 year, 2 months, 16 days


Some Companies

ALFREDO MCINTYRE LIMITED

31 TEMPLE VIEW,ST. ALBANS,AL3 5UW

Number:11970488
Status:ACTIVE
Category:Private Limited Company

ART COMES FIRST LIMITED

89 REDCHURCH STREET,LONDON,E2 7DJ

Number:08198335
Status:ACTIVE
Category:Private Limited Company

GREENFIELD ROAD AND HELWELL STREET (WATCHET) MANAGEMENT COMPANY LIMITED

C/O ALPHA HOUSING SERVICES LIMITED, 1ST FLOOR 1 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:10198109
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUGHES CONSORTIUM LTD

THE TECHNOLOGY SUITE 6A LINES STREET,MORECAMBE,LA4 5ES

Number:08853781
Status:ACTIVE
Category:Private Limited Company

KITSILVA LTD

183 SAUNDERS LANE,WOKING,GU22 0NT

Number:09381063
Status:ACTIVE
Category:Private Limited Company

THE PHONE EXCHANGE LIMITED

UNIT 7 THE OLD BREWERY,TAUNTON,TA2 6RN

Number:03033499
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