FIRTREE COURT RESIDENTS' ASSOCIATION LIMITED

86 Elwill Way, Beckenham, BR3 6RX, Kent
StatusACTIVE
Company No.00915154
Category
Incorporated12 Sep 1967
Age56 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

FIRTREE COURT RESIDENTS' ASSOCIATION LIMITED is an active with number 00915154. It was incorporated 56 years, 9 months, 25 days ago, on 12 September 1967. The company address is 86 Elwill Way, Beckenham, BR3 6RX, Kent.



People

THOMSON, Russell

Secretary

Director

ACTIVE

Assigned on 23 Feb 2009

Current time on role 15 years, 4 months, 12 days

THOMSON, Russell

Director

Director

ACTIVE

Assigned on 23 Feb 2009

Current time on role 15 years, 4 months, 12 days

MILNE, Nicola

Secretary

Fund Manager

RESIGNED

Assigned on 29 Jan 1998

Resigned on 08 Oct 2001

Time on role 3 years, 8 months, 10 days

MORGAN, David John

Secretary

RESIGNED

Assigned on 07 Dec 2000

Resigned on 11 Sep 2002

Time on role 1 year, 9 months, 4 days

PORTER, Julie Christine

Secretary

RESIGNED

Assigned on

Resigned on 20 Jun 1993

Time on role 31 years, 17 days

SELF, Melanie Jane

Secretary

RESIGNED

Assigned on 20 Jun 1993

Resigned on 29 Jan 1998

Time on role 4 years, 7 months, 9 days

CONCEPT PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 15 Feb 2008

Resigned on 22 Feb 2009

Time on role 1 year, 7 days

HILLCREST ESTATE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Mar 2004

Resigned on 15 Feb 2008

Time on role 3 years, 11 months, 5 days

TASKFINE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Sep 2002

Resigned on 10 Mar 2004

Time on role 1 year, 5 months, 29 days

CRAWFORD, Marilyn Elisabeth

Director

Civil Servant

RESIGNED

Assigned on 21 Jun 2005

Resigned on 16 Jan 2008

Time on role 2 years, 6 months, 25 days

FLAHERTY, Shaun

Director

Civil Servant

RESIGNED

Assigned on 29 Jan 1998

Resigned on 06 Jul 2000

Time on role 2 years, 5 months, 8 days

HUIT, Martine Allyson

Director

Lymphoedema Nurse

RESIGNED

Assigned on 08 Oct 2001

Resigned on 05 Dec 2001

Time on role 1 month, 28 days

HULETT, Philip Stewart

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Jul 2000

Time on role 24 years, 1 day

KELLY, James Robert

Director

Company Director

RESIGNED

Assigned on 19 Jun 2002

Resigned on 15 Dec 2005

Time on role 3 years, 5 months, 26 days

PARKER, Stephanie

Director

Office Manager

RESIGNED

Assigned on 06 Jul 2000

Resigned on 08 Oct 2001

Time on role 1 year, 3 months, 2 days

PATEL, Mehul Ramanbhai

Director

Accountant

RESIGNED

Assigned on 18 Dec 2006

Resigned on 12 Oct 2007

Time on role 9 months, 25 days

RUMM, David John

Director

Lawyer

RESIGNED

Assigned on 08 Oct 2001

Resigned on 24 Jun 2002

Time on role 8 months, 16 days

SELF, Adrian

Director

Financial Futures Trader

RESIGNED

Assigned on

Resigned on 29 Jan 1998

Time on role 26 years, 5 months, 8 days

WINTER, John Thomas

Director

Auditor

RESIGNED

Assigned on 06 Jul 2000

Resigned on 04 May 2001

Time on role 9 months, 29 days


Some Companies

ESTERLINE TECHNOLOGIES EUROPE LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:06787209
Status:ACTIVE
Category:Private Limited Company

FITTERS4U LTD

P2 LIGHTBOX,NORTHAMPTON,NN1 3BA

Number:10544934
Status:ACTIVE
Category:Private Limited Company
Number:SL000043
Status:ACTIVE
Category:Limited Partnership

MOBILITY TRADING SERVICES C.I.C.

LEVEL 2,STOCKPORT,SK1 1PD

Number:09617313
Status:ACTIVE
Category:Community Interest Company

SWC BUILDERS LIMITED

10/11 NORTHFIELD ROAD,ILFRACOMBE,,EX34 8AL,

Number:10974475
Status:ACTIVE
Category:Private Limited Company

TOMASZ SZYMACHA LTD

24 MEYSYDD Y COLEG,CARMARTHEN,SA31 3GU

Number:10938727
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