MANORGATE RESIDENTS ASSOCIATION LIMITED

Unit Ah36 Argent House Unit Ah36 Argent House, Surbiton, KT6 7LD, England
StatusACTIVE
Company No.00715147
CategoryPrivate Limited Company
Incorporated12 Feb 1962
Age62 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

MANORGATE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 00715147. It was incorporated 62 years, 5 months, 16 days ago, on 12 February 1962. The company address is Unit Ah36 Argent House Unit Ah36 Argent House, Surbiton, KT6 7LD, England.



People

DENAR SECRETARIAL SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 20 Jul 2023

Current time on role 1 year, 8 days

BENNETT, Joslyn Heather

Director

Fitness Instructor

ACTIVE

Assigned on 05 Apr 2008

Current time on role 16 years, 3 months, 23 days

CIANTAR, Mark Alain

Director

It Project Manager

ACTIVE

Assigned on 02 Oct 2007

Current time on role 16 years, 9 months, 26 days

MESSENGER, Clive Roderick

Director

Computer Systems Analyst

ACTIVE

Assigned on 27 Jul 1992

Current time on role 32 years, 1 day

PAMPELLONE, Dwight Mark

Director

Company Director

ACTIVE

Assigned on 05 Feb 2018

Current time on role 6 years, 5 months, 23 days

BESTOW, Edward

Secretary

RESIGNED

Assigned on

Resigned on 27 Jul 1992

Time on role 32 years, 1 day

CHEEMA, Balvinder Kaur

Secretary

Pa

RESIGNED

Assigned on 29 Oct 1998

Resigned on 01 Aug 2001

Time on role 2 years, 9 months, 3 days

MESSENGER, Clive Roderick

Secretary

Computer Systems Analyst

RESIGNED

Assigned on 27 Jul 1992

Resigned on 29 Oct 1998

Time on role 6 years, 3 months, 2 days

MORGAN SMITH, Jacqueline Mary

Secretary

RESIGNED

Assigned on 13 Jan 2003

Resigned on 01 Aug 2004

Time on role 1 year, 6 months, 19 days

PERSSON, Shirley Ann

Secretary

Retired

RESIGNED

Assigned on 01 Aug 2001

Resigned on 13 Jan 2003

Time on role 1 year, 5 months, 12 days

SMYTH, Paul

Secretary

Insurance Broker

RESIGNED

Assigned on 01 Aug 2004

Resigned on 01 Dec 2004

Time on role 4 months

WILLIS, Bernard

Secretary

RESIGNED

Assigned on 01 Dec 2004

Resigned on 01 Feb 2015

Time on role 10 years, 2 months

DENAR PROPERTY SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 15 Sep 2022

Resigned on 20 Jul 2023

Time on role 10 months, 5 days

ALMOND, Avriol Gala Elizabeth Annette

Director

Housewife

RESIGNED

Assigned on

Resigned on 01 Oct 1992

Time on role 31 years, 9 months, 27 days

BARNES, Michael Richard

Director

Bank Official

RESIGNED

Assigned on 15 Mar 1994

Resigned on 12 Feb 1998

Time on role 3 years, 10 months, 28 days

BESTOW, Edward

Director

Architect

RESIGNED

Assigned on

Resigned on 27 Jul 1992

Time on role 32 years, 1 day

CHANDLER, Paul Roger

Director

Teacher

RESIGNED

Assigned on 11 Apr 2006

Resigned on 02 Oct 2007

Time on role 1 year, 5 months, 21 days

CHEEMA, Balvinder Kaur

Director

Pa

RESIGNED

Assigned on 29 Oct 1998

Resigned on 28 Feb 2003

Time on role 4 years, 3 months, 30 days

MAIR, Gavin John

Director

Project Manager

RESIGNED

Assigned on 29 Oct 1998

Resigned on 02 Sep 2001

Time on role 2 years, 10 months, 4 days

MORGAN, Dean Kevin

Director

Painter/Decorator

RESIGNED

Assigned on

Resigned on 11 May 1994

Time on role 30 years, 2 months, 17 days

MORGAN SMITH, Benjamin Robert

Director

Data Manager

RESIGNED

Assigned on 13 Jan 2003

Resigned on 31 Aug 2011

Time on role 8 years, 7 months, 18 days

NEVILLE, Sarah Elizabeth

Director

Company Director

RESIGNED

Assigned on 20 May 2013

Resigned on 21 Feb 2018

Time on role 4 years, 9 months, 1 day

PERSSON, Shirley Ann

Director

Retired

RESIGNED

Assigned on 22 Nov 2000

Resigned on 08 Apr 2019

Time on role 18 years, 4 months, 16 days

RENNIE, Alasdair Bruce

Director

Systems Accountant

RESIGNED

Assigned on 22 Nov 1995

Resigned on 29 Oct 1998

Time on role 2 years, 11 months, 7 days

RENNIE, Alasdair Bruce

Director

Accountant

RESIGNED

Assigned on

Resigned on 27 Jul 1992

Time on role 32 years, 1 day

RICHARDSON, Nicholas Adrian

Director

Nurse

RESIGNED

Assigned on

Resigned on 01 Aug 2006

Time on role 17 years, 11 months, 26 days

SANDLING, Diane

Director

Sales Communications

RESIGNED

Assigned on 04 Sep 1998

Resigned on 25 Nov 2011

Time on role 13 years, 2 months, 21 days

SHEPARD, Margery

Director

Housewife

RESIGNED

Assigned on

Resigned on 30 Apr 2001

Time on role 23 years, 2 months, 28 days

SMITH, Brian

Director

Civil Servant (Retired)

RESIGNED

Assigned on 27 Jul 1992

Resigned on 31 May 2001

Time on role 8 years, 10 months, 4 days

STEWART, Alexander

Director

Civil Servant (Retired)

RESIGNED

Assigned on

Resigned on 14 Jul 1995

Time on role 29 years, 14 days

TOWELL, Patrick Joseph

Director

Engineer

RESIGNED

Assigned on 01 Oct 1992

Resigned on 11 Jun 1993

Time on role 8 months, 10 days

TURNESS, Malcolm Frank

Director

Civil Servant

RESIGNED

Assigned on 21 Nov 2011

Resigned on 24 Jun 2017

Time on role 5 years, 7 months, 3 days


Some Companies

A&L WALLACE LIMITED

16 MOUNT CHARLES,BELFAST,BT7 1NZ

Number:NI637972
Status:ACTIVE
Category:Private Limited Company

ANTHONY ANTONIS INVESTMENTS LIMITED

16 WARNBOROUGH ROAD,OXFORD,OX2 6HZ

Number:10528133
Status:ACTIVE
Category:Private Limited Company

B E BRISLEY & SON

1 BUSH FARM COTTAGES,FOLKESTONE,

Number:LP005969
Status:ACTIVE
Category:Limited Partnership

MINA NINA LIMITED

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,WOOLWICH,SE18 6SS

Number:09309030
Status:ACTIVE
Category:Private Limited Company

POLLENUP LIMITED

11-12 HANOVER SQUARE,LONDON,W1S 1JJ

Number:09192302
Status:ACTIVE
Category:Private Limited Company

RIVERSON ALLIANCE LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL025266
Status:ACTIVE
Category:Limited Partnership

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