BROOMGROVE MEWS MANAGEMENT LIMITED

Glendevon House, 4 Hawthorn Park Glendevon House, 4 Hawthorn Park, Leeds, LS14 1PQ, England
StatusACTIVE
Company No.10719624
Category
Incorporated11 Apr 2017
Age7 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

BROOMGROVE MEWS MANAGEMENT LIMITED is an active with number 10719624. It was incorporated 7 years, 2 months, 6 days ago, on 11 April 2017. The company address is Glendevon House, 4 Hawthorn Park Glendevon House, 4 Hawthorn Park, Leeds, LS14 1PQ, England.



People

J H WATSON PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 5 months, 16 days

FONCECA, Myra

Director

Retired

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 6 months, 17 days

KIRKHAM, Mary

Director

Business Coach

ACTIVE

Assigned on 24 Jun 2023

Current time on role 11 months, 23 days

PAYNE, Susan Elizabeth

Director

Retired

ACTIVE

Assigned on 22 Dec 2022

Current time on role 1 year, 5 months, 26 days

WRIGHT, Graham Kenneth

Director

Senior Finance Manager

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 6 months, 17 days

MCDONALD, Richard Charles

Secretary

RESIGNED

Assigned on 17 Apr 2018

Resigned on 31 Dec 2019

Time on role 1 year, 8 months, 14 days

ELLIOTT, Hannah Victoria

Director

Sales Consultant

RESIGNED

Assigned on 17 May 2018

Resigned on 27 Jan 2020

Time on role 1 year, 8 months, 10 days

FRITH, Jonathan Nicholas David

Director

Property Developer

RESIGNED

Assigned on 11 Apr 2017

Resigned on 15 May 2019

Time on role 2 years, 1 month, 4 days

GANDHI, Joel Stefan

Director

Property Consultant

RESIGNED

Assigned on 30 May 2018

Resigned on 30 Nov 2022

Time on role 4 years, 6 months

HARTLEY, Claire Louise

Director

Company Director

RESIGNED

Assigned on 30 May 2018

Resigned on 02 Jun 2020

Time on role 2 years, 3 days

JACKSON, Elizabeth Jeanette

Director

Retired

RESIGNED

Assigned on 27 Jan 2020

Resigned on 03 Feb 2020

Time on role 7 days

JACKSON, Elizabeth Jeanette

Director

Retired

RESIGNED

Assigned on 30 May 2018

Resigned on 01 Jan 2020

Time on role 1 year, 7 months, 2 days

THORNTON, Christopher John

Director

Director

RESIGNED

Assigned on 01 Mar 2020

Resigned on 30 Nov 2022

Time on role 2 years, 8 months, 29 days

WRIGHT, Christine Mary

Director

Business Owner

RESIGNED

Assigned on 17 May 2018

Resigned on 16 Nov 2020

Time on role 2 years, 5 months, 30 days


Some Companies

GH CARPENTRY LIMITED

4 MARKET STREET,CREDITON,EX17 2AJ

Number:10277285
Status:ACTIVE
Category:Private Limited Company

LIFE NOW LIMITED

80 SEVERN DRIVE,WALTON-LE-DALE,PR5 4TE

Number:07420482
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MISSI LONDON RETAIL LIMITED

180 LONDON ROAD,ROMFORD,RM7 9EU

Number:10826909
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:07448924
Status:ACTIVE
Category:Private Limited Company

R.A.W. MUNRO & CO., LIMITED

17 BLACKHEATH BUSINESS CENTRE,LONDON,SE10 8BA

Number:00409666
Status:ACTIVE
Category:Private Limited Company

SPACEREG LIMITED

78-80 OLD OAK COMMON LANE.,LONDON,W3 7DA

Number:07463650
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