BYBROOK COURT MANAGEMENT COMPANY LIMITED

18 Bybrook Court 18 Bybrook Court, Ashford, TN24 9JX, Kent
StatusACTIVE
Company No.01662130
CategoryPrivate Limited Company
Incorporated06 Sep 1982
Age41 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

BYBROOK COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01662130. It was incorporated 41 years, 9 months, 28 days ago, on 06 September 1982. The company address is 18 Bybrook Court 18 Bybrook Court, Ashford, TN24 9JX, Kent.



People

GOULDING, Susan

Secretary

ACTIVE

Assigned on 01 Jul 2013

Current time on role 11 years, 3 days

FRENCH, Barbara

Director

Retired

ACTIVE

Assigned on 29 Sep 2011

Current time on role 12 years, 9 months, 5 days

GOULDING, Susan

Director

Retired

ACTIVE

Assigned on 29 Sep 2011

Current time on role 12 years, 9 months, 5 days

LONGMAN, Andrew Paul

Director

Retired

ACTIVE

Assigned on 29 Sep 2011

Current time on role 12 years, 9 months, 5 days

LARBEY, Kevan

Secretary

Teacher

RESIGNED

Assigned on 02 Aug 1999

Resigned on 30 Jun 2013

Time on role 13 years, 10 months, 28 days

RAYNES, Cyril Ernest

Secretary

RESIGNED

Assigned on

Resigned on 02 Aug 1999

Time on role 24 years, 11 months, 2 days

BROWN, Allan

Director

Window Fabricator

RESIGNED

Assigned on 01 Apr 2013

Resigned on 01 Oct 2021

Time on role 8 years, 5 months, 30 days

FRENCH, Kenneth Ernest

Director

Cleaner

RESIGNED

Assigned on 14 Nov 2000

Resigned on 05 Jan 2013

Time on role 12 years, 1 month, 21 days

GOULDING, Philip William

Director

Research Scientist

RESIGNED

Assigned on 01 Mar 2007

Resigned on 02 Dec 2012

Time on role 5 years, 9 months, 1 day

HOGARTH, Ieda

Director

Student

RESIGNED

Assigned on 03 Oct 1996

Resigned on 18 Sep 2000

Time on role 3 years, 11 months, 15 days

JEAL, Archibald William

Director

Retired

RESIGNED

Assigned on 03 Oct 1996

Resigned on 01 Jul 1999

Time on role 2 years, 8 months, 28 days

LONGMAN, Olive May

Director

Housewife

RESIGNED

Assigned on

Resigned on 23 Jan 2015

Time on role 9 years, 5 months, 11 days

NELSON, Philip

Director

Factory Worker

RESIGNED

Assigned on 26 Nov 1998

Resigned on 14 Nov 2000

Time on role 1 year, 11 months, 18 days

PICKLES, Elizabeth Margaret

Director

School Teacher

RESIGNED

Assigned on

Resigned on 01 Dec 2009

Time on role 14 years, 7 months, 3 days

PURNELL, Anthony

Director

Fire Officer

RESIGNED

Assigned on 10 Jun 2010

Resigned on 10 Jul 2014

Time on role 4 years, 1 month

TAYLOR, Michael James

Director

Property Management

RESIGNED

Assigned on 23 Sep 2004

Resigned on 10 Jul 2014

Time on role 9 years, 9 months, 17 days

TOMLIN, James Ernest

Director

Bricklayer

RESIGNED

Assigned on

Resigned on 05 Sep 1996

Time on role 27 years, 9 months, 29 days

VINCER, Joyce May

Director

Housewife

RESIGNED

Assigned on 03 Oct 1996

Resigned on 21 Jul 2000

Time on role 3 years, 9 months, 18 days

WHITING, Peter Kenneth

Director

Estimator

RESIGNED

Assigned on

Resigned on 16 Apr 1994

Time on role 30 years, 2 months, 18 days


Some Companies

ALL JAH STARS LTD

1C DAVENPORT ROAD,LONDON,SE6 2AY

Number:11917203
Status:ACTIVE
Category:Private Limited Company

BELPESO LIMITED

SUITE 103 THOMAS HOUSE,BELFAST,BT7 1JJ

Number:NI044895
Status:ACTIVE
Category:Private Limited Company

CHESTER MEWS PROPERTIES LIMITED

3 CHESTER MEWS,,SW1X 7AH

Number:03322632
Status:ACTIVE
Category:Private Limited Company

FURORS LTD

21 A SOUTHWICK STREET,SOUTHWICK,BN42 4AD

Number:10214373
Status:ACTIVE
Category:Private Limited Company

G H COOK & SON LTD.

SKENE WORKS,STRATHMIGLO,KY14 7QL

Number:SC298457
Status:ACTIVE
Category:Private Limited Company

SAMPSON ENTERPRISES LIMITED

D2 WHITE HOUSE BUSINESS CENTRE FOREST ROAD,BRISTOL,BS15 8DH

Number:08431535
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