POELS COURT (RESIDENTS' ASSOCIATION) LIMITED

92 High Street, East Grinstead, RH19 3DF, England
StatusACTIVE
Company No.00755932
Category
Incorporated01 Apr 1963
Age61 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

POELS COURT (RESIDENTS' ASSOCIATION) LIMITED is an active with number 00755932. It was incorporated 61 years, 3 months, 9 days ago, on 01 April 1963. The company address is 92 High Street, East Grinstead, RH19 3DF, England.



People

RH & RW CLUTTON

Corporate-secretary

ACTIVE

Assigned on 27 Sep 2023

Current time on role 9 months, 13 days

BURTON, Peter John

Director

Retired

ACTIVE

Assigned on 13 May 2015

Current time on role 9 years, 1 month, 28 days

HAINGE, Steve

Director

Company Director

ACTIVE

Assigned on 02 Apr 2017

Current time on role 7 years, 3 months, 8 days

LAWRENCE, John Michael

Director

Insurance Underwriter

ACTIVE

Assigned on 28 Jul 2011

Current time on role 12 years, 11 months, 13 days

RIDPATH, John

Director

Sales Director

ACTIVE

Assigned on 24 Jul 2017

Current time on role 6 years, 11 months, 17 days

CLARK, William Frederick

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 9 months, 10 days

JENKINS, Graves

Secretary

RESIGNED

Assigned on 08 Jan 2019

Resigned on 27 Sep 2023

Time on role 4 years, 8 months, 19 days

PHILLIPS, Melvin Ian

Secretary

Lawyer

RESIGNED

Assigned on 30 Sep 1994

Resigned on 10 Jan 2019

Time on role 24 years, 3 months, 10 days

BORG, Pauline

Director

Health Advisor

RESIGNED

Assigned on 08 May 2000

Resigned on 18 Aug 2006

Time on role 6 years, 3 months, 10 days

BRIDGLAND, Teresa

Director

Purchase Ledger Manager

RESIGNED

Assigned on 11 Jul 2008

Resigned on 31 Jan 2012

Time on role 3 years, 6 months, 20 days

ELLERY, James Henderson

Director

Access Delivery Driver

RESIGNED

Assigned on 16 Jan 2014

Resigned on 01 Sep 2015

Time on role 1 year, 7 months, 16 days

HALL, Doris May

Director

Director

RESIGNED

Assigned on

Resigned on 12 Mar 1997

Time on role 27 years, 3 months, 28 days

MCCLYMONT, Duncan Norman

Director

Telecom

RESIGNED

Assigned on 11 Apr 2000

Resigned on 01 Sep 2003

Time on role 3 years, 4 months, 21 days

PAUL, Sarah Suzanne

Director

Civil Servant

RESIGNED

Assigned on 01 Apr 2006

Resigned on 23 Apr 2007

Time on role 1 year, 22 days

SULLIVAN, Edith Jean

Director

Retired

RESIGNED

Assigned on 27 Sep 2002

Resigned on 23 Apr 2007

Time on role 4 years, 6 months, 26 days

SULLIVAN, Edith Jean

Director

Retired

RESIGNED

Assigned on 12 Mar 1997

Resigned on 29 Sep 2000

Time on role 3 years, 6 months, 17 days

TODD, Victoria

Director

Fund Manager

RESIGNED

Assigned on 23 Apr 2007

Resigned on 21 Apr 2011

Time on role 3 years, 11 months, 28 days

TREEBY, Gemma

Director

Admin

RESIGNED

Assigned on 27 Dec 2007

Resigned on 15 Sep 2008

Time on role 8 months, 19 days

WARDELL, Marion Rose

Director

Landscape Architect

RESIGNED

Assigned on 16 Jan 2014

Resigned on 08 Nov 2019

Time on role 5 years, 9 months, 23 days


Some Companies

BEACH HUT LEISURE LIMITED

SUITE 1 & 2 MAPLE HOUSE MAPLE COURT,BARNSLEY,S75 3DP

Number:05894339
Status:ACTIVE
Category:Private Limited Company

DAMON EDWARDS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11654534
Status:ACTIVE
Category:Private Limited Company

G & F LIMITED

36 BURTON ROAD,ASHBY-DE-LA-ZOUCH,LE65 2LQ

Number:11896295
Status:ACTIVE
Category:Private Limited Company

KARTOM TRANS LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:09612031
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:02915699
Status:ACTIVE
Category:Private Limited Company

STUDIO COTTON LIMITED

THIRD FLOOR,BRISTOL,BS1 1HQ

Number:10137998
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