CRICKET VIEW LIMITED

The Coach House The Coach House, Buckhurst Hill, IG9 5RD, Essex, England
StatusACTIVE
Company No.01654922
CategoryPrivate Limited Company
Incorporated29 Jul 1982
Age41 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

CRICKET VIEW LIMITED is an active private limited company with number 01654922. It was incorporated 41 years, 11 months, 29 days ago, on 29 July 1982. The company address is The Coach House The Coach House, Buckhurst Hill, IG9 5RD, Essex, England.



People

VAN'T HOF, Carole Anne

Secretary

ACTIVE

Assigned on 23 Jul 2017

Current time on role 7 years, 4 days

CRAFT, Geoffrey Theodore

Director

Retired

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 9 months, 26 days

GIBBONS, Margaret Anne

Director

Retired

ACTIVE

Assigned on 15 Jun 2018

Current time on role 6 years, 1 month, 12 days

VAN'T HOF, Carole Anne

Director

Company Director

ACTIVE

Assigned on 06 Jul 2017

Current time on role 7 years, 21 days

WILLIAMS, Myra

Director

Retired

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 9 months, 26 days

EVERITT, Linda

Secretary

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 10 months

TAYLOR, Mark

Secretary

RESIGNED

Assigned on 10 Nov 2011

Resigned on 05 Jul 2017

Time on role 5 years, 7 months, 25 days

VICKERS, Doreen Christina

Secretary

Ig9 5ss

RESIGNED

Assigned on 27 Sep 1996

Resigned on 10 Nov 2011

Time on role 15 years, 1 month, 13 days

TAYLOR SURVEYORS LTD

Corporate-secretary

RESIGNED

Assigned on 05 Jul 2017

Resigned on 23 Jul 2017

Time on role 18 days

EVERITT, Michael Derek

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 10 months

GODFREY, Janet

Director

None

RESIGNED

Assigned on 10 Nov 2011

Resigned on 25 Jan 2016

Time on role 4 years, 2 months, 15 days

GOODRICH, Marguerite Ann

Director

Company Director

RESIGNED

Assigned on 28 Sep 1996

Resigned on 14 Nov 2003

Time on role 7 years, 1 month, 16 days

SELWYN, Maurice Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Oct 2017

Time on role 6 years, 9 months, 15 days

SIMMONS, Stanley

Director

Director

RESIGNED

Assigned on 23 Jul 2018

Resigned on 05 May 2021

Time on role 2 years, 9 months, 13 days


Some Companies

BLUEWIRE SOLUTIONS LTD

3 LIMERICK CLOSE,BRACKNELL,RG42 1YA

Number:08376495
Status:ACTIVE
Category:Private Limited Company

BONGO BADGES LIMITED

21 NEW ROAD,SOUTHAMPTON,SO45 6BN

Number:10845834
Status:ACTIVE
Category:Private Limited Company

DSD2016 LTD

C/O TAXASSIST ACCOUNTANTS THIRD FLOOR, SUITE 8,BRIDGEWATER ROAD,HA0 1EH

Number:10319362
Status:ACTIVE
Category:Private Limited Company

JB-EYE LTD

OFFICE SUITE 2, J2 BUSINESS PARK,BURY,BL9 7NY

Number:04250533
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE DRILLING LIMITED

C/O WILLIAMSON & DUNN,ABERDEEN,AB11 6YW

Number:SC139847
Status:ACTIVE
Category:Private Limited Company

RADIO TRENT LIMITED

30 LEICESTER SQUARE,,WC2H 7LA

Number:00728182
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