M M SECRETARIAL LTD
Registered Address
The registered address of M M SECRETARIAL LTD is:
Wharf Farm, Newbridge Road, RH14 0JG, Billingshurst, United Kingdom
Appointments
These are the registered company appointments of M M SECRETARIAL LTD.
BISHOP'S COURT MANAGEMENT COMPANY (HORSHAM) LIMITED
Corporate Secretary
ACTIVEAssigned on 11 Jan 2008
Current time on role 16 years, 2 months, 17 days
AMPTHILL ROAD RESIDENTS ASSOCIATION LIMITED
Corporate Secretary
ACTIVEAssigned on 24 Apr 2007
Current time on role 16 years, 11 months, 4 days
BROAD OAKS PLACE MANAGEMENT COMPANY LIMITED
Corporate Secretary
ACTIVEAssigned on 26 Mar 2007
Current time on role 17 years, 2 days
THE MANOR (HORSHAM) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Jan 2009
Resigned on 31 Dec 2021
Time on role 12 years, 11 months, 1 day
HURST PARK (HORSHAM) MANAGEMENT LTD.
Corporate Secretary
RESIGNEDAssigned on 10 May 2007
Resigned on 31 Dec 2021
Time on role 14 years, 7 months, 21 days
WESTSIDE HOUSE MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Sep 2007
Resigned on 31 Dec 2021
Time on role 14 years, 3 months, 3 days
YEEND CLOSE MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Mar 2007
Resigned on 31 Dec 2021
Time on role 14 years, 9 months, 2 days
OVERTON RESIDENTS ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Sep 2008
Resigned on 23 Dec 2021
Time on role 13 years, 3 months, 19 days
PRIORY MEADOWS NO. 2 RESIDENTS COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 23 Dec 2021
Time on role 14 years, 8 months, 28 days
HILDENFIELDS (LONDON ROAD) LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Jan 2008
Resigned on 23 Dec 2021
Time on role 13 years, 11 months, 1 day
ST. ANNES RISE (5) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 23 Dec 2021
Time on role 14 years, 8 months, 28 days
MEADOW PLACE SUDBURY LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 May 2007
Resigned on 23 Dec 2021
Time on role 14 years, 7 months, 21 days
OAKLEY COURT FREEHOLD LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Nov 2007
Resigned on 23 Dec 2021
Time on role 14 years, 1 month, 21 days
ROWAN MEWS RESIDENTS ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 May 2007
Resigned on 23 Dec 2021
Time on role 14 years, 7 months, 14 days
OAKWOOD COURT RMC LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2008
Resigned on 23 Dec 2021
Time on role 13 years, 11 months, 22 days
MEADOW VIEW ROAD LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 23 Dec 2021
Time on role 14 years, 8 months, 28 days
LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 23 Dec 2021
Time on role 14 years, 8 months, 28 days
EGLINTON DRIVE RESIDENTS ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Jan 2008
Resigned on 22 Dec 2021
Time on role 13 years, 11 months, 4 days
CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 22 Dec 2021
Time on role 14 years, 8 months, 27 days
FRIARS MEADOW PLACE LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Apr 2007
Resigned on 22 Dec 2021
Time on role 14 years, 8 months, 9 days
GREENWOOD PLACE MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2007
Resigned on 22 Dec 2021
Time on role 14 years, 8 months, 3 days
COACH HOUSE MEWS (REDHILL) LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 22 Dec 2021
Time on role 14 years, 8 months, 27 days
HURSTFIELD RESIDENTS' ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Jul 2007
Resigned on 22 Dec 2021
Time on role 14 years, 5 months, 3 days
BRACKENWOOD (CRANLEIGH) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 06 Dec 2021
Time on role 14 years, 8 months, 11 days
AUGUSTINE COURT MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Jan 2008
Resigned on 06 Dec 2021
Time on role 13 years, 10 months, 22 days
27, UPPER BRIDGE ROAD MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Dec 2007
Resigned on 04 Nov 2021
Time on role 13 years, 10 months, 14 days
27A THE CAUSEWAY MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Jan 2008
Resigned on 04 Nov 2021
Time on role 13 years, 9 months, 25 days
ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 04 Nov 2021
Time on role 14 years, 7 months, 9 days
47 PAVILION ROAD LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 May 2007
Resigned on 04 Nov 2021
Time on role 14 years, 5 months, 17 days
4 CALVERLEY PARK GARDENS LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 04 Nov 2021
Time on role 14 years, 7 months, 9 days
DORAN GARDENS MANAGEMENT CO LTD
Corporate Secretary
RESIGNEDAssigned on 13 Apr 2007
Resigned on 31 Mar 2021
Time on role 13 years, 11 months, 18 days
UNDERWOOD RISE MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Feb 2009
Resigned on 01 Jul 2014
Time on role 5 years, 4 months, 6 days
SLPH LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 21 Nov 2012
Time on role 5 years, 7 months, 26 days
ASPECTS (HORSHAM) MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Dec 2008
Resigned on 13 Jun 2012
Time on role 3 years, 5 months, 27 days
VINE LODGE MANAGEMENT COMPANY (1993) LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Sep 2008
Resigned on 09 May 2012
Time on role 3 years, 7 months, 21 days