TUPWOOD COURT RESIDENTS ASSOCIATION LIMITED

C/O Axe Block Management Thomas House C/O Axe Block Management Thomas House, Victoria, SW1V 1PX, London, England
StatusACTIVE
Company No.00864503
CategoryPrivate Limited Company
Incorporated19 Nov 1965
Age58 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

TUPWOOD COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 00864503. It was incorporated 58 years, 7 months, 17 days ago, on 19 November 1965. The company address is C/O Axe Block Management Thomas House C/O Axe Block Management Thomas House, Victoria, SW1V 1PX, London, England.



People

FULLER, Mark Peter

Secretary

ACTIVE

Assigned on 21 May 2024

Current time on role 1 month, 16 days

ANTONIOU, Nikki

Director

Executive Assistant

ACTIVE

Assigned on 23 May 2024

Current time on role 1 month, 14 days

BURGE, Daniel

Director

Engineer

ACTIVE

Assigned on 20 Jun 2024

Current time on role 16 days

DAVIDOVA, Maria

Director

Accountant

ACTIVE

Assigned on 23 May 2024

Current time on role 1 month, 14 days

GARNER, Angela Marie

Director

Manager

ACTIVE

Assigned on 01 Jan 2008

Current time on role 16 years, 6 months, 5 days

HOPE, Kevin

Director

Project Manager

ACTIVE

Assigned on 23 May 2024

Current time on role 1 month, 14 days

PAUN, Ciprian

Director

Builder

ACTIVE

Assigned on 24 Jul 2021

Current time on role 2 years, 11 months, 13 days

RICE, Patricia

Director

Garden Designer

ACTIVE

Assigned on 30 May 2024

Current time on role 1 month, 7 days

BUTLER, Clare

Secretary

RESIGNED

Assigned on 01 Jan 2012

Resigned on 05 Jun 2013

Time on role 1 year, 5 months, 4 days

GARNER, Angela

Secretary

RESIGNED

Assigned on 01 Sep 2013

Resigned on 19 Jul 2014

Time on role 10 months, 18 days

GARNER, Angela

Secretary

RESIGNED

Assigned on 01 Aug 2010

Resigned on 31 Dec 2011

Time on role 1 year, 4 months, 30 days

HOBBS, Patricia Mary

Secretary

Administrative Officer

RESIGNED

Assigned on 15 Nov 1993

Resigned on 24 Oct 1995

Time on role 1 year, 11 months, 9 days

HOLLOWAY, Anne

Secretary

Import Manager

RESIGNED

Assigned on 24 Oct 1995

Resigned on 10 May 2000

Time on role 4 years, 6 months, 17 days

HOUGHTON, Julie

Secretary

Director

RESIGNED

Assigned on 24 Jul 2001

Resigned on 22 Nov 2007

Time on role 6 years, 3 months, 29 days

MURPHY, Teresa

Secretary

Pa/Office Management

RESIGNED

Assigned on 10 May 2000

Resigned on 24 Jul 2001

Time on role 1 year, 2 months, 14 days

NAYLOR, Zareen

Secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 01 Aug 2010

Time on role 2 years, 6 months, 31 days

O'DONOVAN, Jennifer

Secretary

RESIGNED

Assigned on 19 Feb 2017

Resigned on 07 Dec 2018

Time on role 1 year, 9 months, 16 days

STEVENS, Jacqueline Ann

Secretary

RESIGNED

Assigned on

Resigned on 15 Nov 1993

Time on role 30 years, 7 months, 21 days

BLACK, Janine Louise

Director

Accounts Rep

RESIGNED

Assigned on 14 Feb 2005

Resigned on 18 Feb 2017

Time on role 12 years, 4 days

DEVONSHIRE, Peter Edward

Director

Banker

RESIGNED

Assigned on 24 Oct 1995

Resigned on 26 Feb 2002

Time on role 6 years, 4 months, 2 days

DUNN, Suzanne Cherie

Director

Secretary

RESIGNED

Assigned on 25 Jul 2002

Resigned on 22 Jul 2004

Time on role 1 year, 11 months, 28 days

EVANS, John

Director

Retired

RESIGNED

Assigned on 17 Aug 1993

Resigned on 28 Jun 1994

Time on role 10 months, 11 days

GARNER, Mark Richard

Director

Insurance

RESIGNED

Assigned on 14 Jun 2000

Resigned on 18 Oct 2006

Time on role 6 years, 4 months, 4 days

HERBERT, Olive

Director

Retired

RESIGNED

Assigned on 14 Nov 1992

Resigned on 15 May 1993

Time on role 6 months, 1 day

HOBBS, Patricia Mary

Director

Administration Officer

RESIGNED

Assigned on

Resigned on 24 Oct 1995

Time on role 28 years, 8 months, 12 days

HOLLOWAY, Anne

Director

Import Manager

RESIGNED

Assigned on 24 Oct 1995

Resigned on 10 May 2000

Time on role 4 years, 6 months, 17 days

HOUGHTON, Julie

Director

Director

RESIGNED

Assigned on 14 Jun 2000

Resigned on 22 Nov 2007

Time on role 7 years, 5 months, 8 days

HOUGHTON, Paul

Director

Postman

RESIGNED

Assigned on 19 Feb 2017

Resigned on 04 Dec 2018

Time on role 1 year, 9 months, 13 days

HYAMS, Josephine

Director

Retired

RESIGNED

Assigned on

Resigned on 08 Apr 2002

Time on role 22 years, 2 months, 28 days

JENNINGS, Mark

Director

Financial Planning Analyst

RESIGNED

Assigned on 21 Jun 2005

Resigned on 20 Oct 2006

Time on role 1 year, 3 months, 29 days

KINGSLEY THOMAS, Keith

Director

Relocation Agent

RESIGNED

Assigned on 19 Jun 2001

Resigned on 17 Feb 2017

Time on role 15 years, 7 months, 28 days

MATIS, Angleos

Director

Systems Analyst

RESIGNED

Assigned on 11 Jun 2002

Resigned on 22 Jul 2004

Time on role 2 years, 1 month, 11 days

MCRAE, James

Director

Consultant

RESIGNED

Assigned on

Resigned on 24 Oct 1995

Time on role 28 years, 8 months, 12 days

MURPHY, Teresa

Director

Pa/Office Management

RESIGNED

Assigned on 10 May 2000

Resigned on 24 Jul 2001

Time on role 1 year, 2 months, 14 days

NAYLOR, Zareen

Director

Interior Designer

RESIGNED

Assigned on 11 Jun 2002

Resigned on 01 Mar 2011

Time on role 8 years, 8 months, 20 days

POTASHNICK, Hilda Margaret

Director

Director

RESIGNED

Assigned on 24 Oct 1995

Resigned on 19 Jun 2001

Time on role 5 years, 7 months, 26 days

POTASHNICK, Peter

Director

Antique Valuer

RESIGNED

Assigned on 24 Oct 1995

Resigned on 19 Jun 2001

Time on role 5 years, 7 months, 26 days

POYNTER, Bruce

Director

Wholesaler

RESIGNED

Assigned on 24 Oct 1995

Resigned on 25 Jul 2002

Time on role 6 years, 9 months, 1 day

RUDMAN, David

Director

Banking

RESIGNED

Assigned on

Resigned on 06 Sep 2007

Time on role 16 years, 10 months

SHIPLEE, Christopher

Director

Consulting Engineer

RESIGNED

Assigned on 28 Nov 2007

Resigned on 01 Feb 2015

Time on role 7 years, 2 months, 3 days

SLATER, Mark

Director

Banking

RESIGNED

Assigned on 02 Feb 1992

Resigned on 24 Oct 1995

Time on role 3 years, 8 months, 22 days


Some Companies

BENJAMIN GOUGH ELECTRICAL LTD

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:11171884
Status:ACTIVE
Category:Private Limited Company

CHANNEL HOUSING LIMITED

UNIT 1 CHANNEL COURT,FOLKESTONE,CT20 3UJ

Number:05411557
Status:ACTIVE
Category:Private Limited Company

HERBAJAN AND SYNDRO PROPERTIES LIMITED

68 LUCKNOW AVENUE,NOTTINGHAM,NG3 5BB

Number:10523164
Status:ACTIVE
Category:Private Limited Company
Number:01206921
Status:ACTIVE
Category:Private Limited Company

I TIFFIN LIMITED

57 WORCESTER ROAD,UXBRIDGE,UB8 3TH

Number:11120980
Status:ACTIVE
Category:Private Limited Company

LIMITEDNIGHT LTD

3 OLD DAIRY COTTAGES,HIGH WYCOMBE,HP14 3YW

Number:10904328
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