PENLANDS GREEN MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.10942793
Category
Incorporated01 Sep 2017
Age6 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

PENLANDS GREEN MANAGEMENT COMPANY LIMITED is an active with number 10942793. It was incorporated 6 years, 8 months, 2 days ago, on 01 September 2017. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 8 months, 2 days

ALLAN, Jack

Director

Land Director

ACTIVE

Assigned on 24 Aug 2022

Current time on role 1 year, 8 months, 10 days

PAINE, Matthew James

Director

Managing Director

ACTIVE

Assigned on 20 Jan 2023

Current time on role 1 year, 3 months, 14 days

VANSON, Mark Lee

Director

Sales Director

ACTIVE

Assigned on 26 Jul 2019

Current time on role 4 years, 9 months, 8 days

BAILLIE, Rachael Mary

Director

Sales Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 26 Jul 2019

Time on role 1 year, 10 months, 25 days

BANFIELD, David Peter

Director

Planning Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 26 Jul 2019

Time on role 1 year, 10 months, 25 days

BECKER, Mark Christopher

Director

Technical Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 26 Jul 2019

Time on role 1 year, 10 months, 25 days

DODDS, Michael

Director

Head Of Technical

RESIGNED

Assigned on 24 Aug 2022

Resigned on 14 Aug 2023

Time on role 11 months, 21 days

FEWSDALE, Benjamin David Edwin

Director

Regional Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 26 Jul 2019

Time on role 8 months, 25 days

FLETCHER, Jonathan

Director

Managing Director

RESIGNED

Assigned on 26 Jul 2019

Resigned on 10 Jan 2020

Time on role 5 months, 15 days

LAD, Harishbhai Dhansukbhai

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 26 Jul 2019

Time on role 1 year, 10 months, 25 days

LILLEY, Christopher David

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 01 Nov 2018

Time on role 1 year, 2 months

MARTIN, Rod Adrian

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2022

Resigned on 28 Feb 2023

Time on role 3 months, 27 days

PHELPS, Robert Gary

Director

Technical Director

RESIGNED

Assigned on 26 Jul 2019

Resigned on 25 Aug 2022

Time on role 3 years, 30 days

SNEDDON, Ian Michael

Director

Commercial Director

RESIGNED

Assigned on 26 Jul 2019

Resigned on 01 Nov 2022

Time on role 3 years, 3 months, 6 days

WELLS, Glen Arthur

Director

Land Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 26 Jul 2019

Time on role 1 year, 10 months, 25 days


Some Companies

AVENUE SIXTY 7 LTD

WILLOW WORKS OLD TRENT ROAD,DONCASTER,DN10 4PY

Number:06643446
Status:ACTIVE
Category:Private Limited Company

BATEMAN ENTERPRISES LIMITED

221 RICHMOND ROAD,,E8 3NJ

Number:01721351
Status:LIQUIDATION
Category:Private Limited Company

GRAY POINT REAL ESTATE LIMITED

GOODWINS 6 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:08383830
Status:ACTIVE
Category:Private Limited Company

PHOTO-ME TRUSTEE COMPANY LIMITED

UNIT 3B,EPSOM,KT19 9AP

Number:04366933
Status:ACTIVE
Category:Private Limited Company

RC MAGIC LIMITED

330 KINGSLAND ROAD,LONDON,E8 4DA

Number:10870021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHAPECREST ENTERPRISES LIMITED

64 AVENUE ROAD,BRADFORD,BD5 8DB

Number:02513095
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