FAIRLAWNS MANAGEMENT LIMITED

Your Home Property Management Ltd Fanton Hall, Office 12b Your Home Property Management Ltd Fanton Hall, Office 12b, Wickford, SS12 9JF, England
StatusACTIVE
Company No.01578135
CategoryPrivate Limited Company
Incorporated05 Aug 1981
Age42 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

FAIRLAWNS MANAGEMENT LIMITED is an active private limited company with number 01578135. It was incorporated 42 years, 11 months, 6 days ago, on 05 August 1981. The company address is Your Home Property Management Ltd Fanton Hall, Office 12b Your Home Property Management Ltd Fanton Hall, Office 12b, Wickford, SS12 9JF, England.



People

COOKE, James

Secretary

ACTIVE

Assigned on 12 Aug 2021

Current time on role 2 years, 10 months, 30 days

DORAN, Stuart John

Director

Company Director

ACTIVE

Assigned on 04 Apr 2013

Current time on role 11 years, 3 months, 7 days

MURRAY, Stephen John

Director

Bank Official

ACTIVE

Assigned on 04 Apr 2013

Current time on role 11 years, 3 months, 7 days

SULLIVAN, Carol

Secretary

RESIGNED

Assigned on 21 Oct 2011

Resigned on 30 Apr 2013

Time on role 1 year, 6 months, 9 days

SULLIVAN, Carol Ann

Secretary

RESIGNED

Assigned on 19 Jul 2011

Resigned on 20 Oct 2011

Time on role 3 months, 1 day

SULLIVAN, James Victor

Secretary

RESIGNED

Assigned on 30 Apr 2013

Resigned on 01 Jan 2016

Time on role 2 years, 8 months, 1 day

ESSEX PROPERTIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Oct 2011

Resigned on 21 Oct 2011

Time on role

ESSEX PROPERTIES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 12 Aug 2021

Time on role 5 years, 7 months, 11 days

HOMES AND WATSON PARTNERSHIP LTD

Corporate-secretary

RESIGNED

Assigned on 11 Dec 2003

Resigned on 19 Jul 2011

Time on role 7 years, 7 months, 8 days

KINLEIGH FOLKARD & HAYWARD

Corporate-secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2003

Time on role 20 years, 6 months, 10 days

BARRALIS, Jean-Claude

Director

Residential Concierge

RESIGNED

Assigned on 16 Aug 2023

Resigned on 21 Aug 2023

Time on role 5 days

CARNEGIE, David Andrew

Director

Cook

RESIGNED

Assigned on

Resigned on 28 Jan 1993

Time on role 31 years, 5 months, 13 days

COOK, Andrew

Director

Accountant

RESIGNED

Assigned on 19 Aug 2009

Resigned on 19 Aug 2009

Time on role

DORAN, Stuart John

Director

Wine Merchant

RESIGNED

Assigned on 14 Apr 2009

Resigned on 04 Apr 2013

Time on role 3 years, 11 months, 20 days

EMMERSON, Lisa Jane

Director

None

RESIGNED

Assigned on 25 Feb 2010

Resigned on 31 Oct 2012

Time on role 2 years, 8 months, 6 days

EMMERSON, Lisa Jane

Director

Project Manager

RESIGNED

Assigned on 19 Aug 2009

Resigned on 19 Aug 2009

Time on role

FARRINGTON, Maurice Edward

Director

Retired

RESIGNED

Assigned on 25 Sep 2002

Resigned on 13 Dec 2010

Time on role 8 years, 2 months, 18 days

FURZER, Stuart

Director

Middle Office Administrator

RESIGNED

Assigned on 20 Oct 2011

Resigned on 20 Oct 2011

Time on role

GAMMON, Robert

Director

Bank Officer

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 32 years, 11 days

HARGRAVE, Joanne

Director

Insurance Clerk

RESIGNED

Assigned on 28 Jan 1993

Resigned on 05 May 1998

Time on role 5 years, 3 months, 8 days

HASTINGS, Hugh Brian

Director

Business Analyst

RESIGNED

Assigned on 05 May 1998

Resigned on 31 Aug 2001

Time on role 3 years, 3 months, 26 days

HASTINGS, Hugh Brian

Director

System Analyst

RESIGNED

Assigned on

Resigned on 09 Feb 1996

Time on role 28 years, 5 months, 2 days

MEAYERS-NORKETT, Christopher

Director

Group Process Manager

RESIGNED

Assigned on 20 Oct 2011

Resigned on 20 Oct 2011

Time on role

MURRAY, Stephen John

Director

Bank Official

RESIGNED

Assigned on 24 Feb 2011

Resigned on 04 Apr 2013

Time on role 2 years, 1 month, 8 days

MURRAY, Stephen John

Director

Bank Clerk

RESIGNED

Assigned on 14 Jun 2001

Resigned on 25 Feb 2010

Time on role 8 years, 8 months, 11 days

NOOT, Dorothy Vera

Director

Retired

RESIGNED

Assigned on

Resigned on 23 Feb 1993

Time on role 31 years, 4 months, 18 days

RAINEY, Elizabeth Joy

Director

Banker

RESIGNED

Assigned on

Resigned on 03 Apr 1996

Time on role 28 years, 3 months, 8 days

RUFF, Susan Elizabeth

Director

Finance

RESIGNED

Assigned on

Resigned on 12 Dec 2003

Time on role 20 years, 6 months, 29 days

SLEATH, Michael James

Director

Marketing Consultant

RESIGNED

Assigned on 14 Jun 2001

Resigned on 24 Jun 2002

Time on role 1 year, 10 days

TOWNSHEND, Martin James

Director

Senior Project Manager

RESIGNED

Assigned on 13 Jul 2006

Resigned on 17 Aug 2007

Time on role 1 year, 1 month, 4 days

WALFORD, Lee

Director

Builder

RESIGNED

Assigned on 19 Aug 2009

Resigned on 19 Aug 2009

Time on role

WOODFORD, Brigid

Director

Retail/Sales

RESIGNED

Assigned on 02 Oct 1996

Resigned on 24 Jun 2002

Time on role 5 years, 8 months, 22 days


Some Companies

AMAECHI LIMITED

88 GRANLEIGH ROAD,LONDON,E11 4RQ

Number:04218621
Status:ACTIVE
Category:Private Limited Company

CRAWLEY MANAGEMENT LP

43 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL009383
Status:ACTIVE
Category:Limited Partnership

GNT BARS LTD

79 WADSWORTH ROAD,ROTHERHAM,S66 1UB

Number:11493608
Status:ACTIVE
Category:Private Limited Company

J C WILLIAMSON SITE SERVICES LIMITED

1A MICHAEL GALE & CO,GUISBOROUGH,TS14 6QD

Number:11365374
Status:ACTIVE
Category:Private Limited Company

MMISTRY LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:08118490
Status:ACTIVE
Category:Private Limited Company

SUNRISE SHOPFRONTS AND FABRICATIONS LTD

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:08437867
Status:LIQUIDATION
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