LOWER MERE EAST GRINSTEAD RESIDENTS COMPANY LIMITED

7 Mill Close, East Grinstead, RH19 4DE, West Sussex, England
StatusACTIVE
Company No.01736601
CategoryPrivate Limited Company
Incorporated04 Jul 1983
Age41 years, 1 day
JurisdictionEngland Wales

SUMMARY

LOWER MERE EAST GRINSTEAD RESIDENTS COMPANY LIMITED is an active private limited company with number 01736601. It was incorporated 41 years, 1 day ago, on 04 July 1983. The company address is 7 Mill Close, East Grinstead, RH19 4DE, West Sussex, England.



People

PHILLIPS, Melvin Ian

Secretary

ACTIVE

Assigned on 20 Sep 1994

Current time on role 29 years, 9 months, 15 days

DHLIWAYO, Lawrence Itai

Director

None

ACTIVE

Assigned on 27 Sep 2020

Current time on role 3 years, 9 months, 8 days

HIGGS, Alasdair

Director

Manager

ACTIVE

Assigned on 19 Nov 2018

Current time on role 5 years, 7 months, 16 days

HUTCHINSON, Mark Alan John

Director

Software Engineer

ACTIVE

Assigned on 14 Sep 2021

Current time on role 2 years, 9 months, 21 days

WARWICK, Robert James, Dr

Director

None

ACTIVE

Assigned on 29 Jun 2012

Current time on role 12 years, 6 days

CURD, Arthur George

Secretary

RESIGNED

Assigned on 28 Sep 1992

Resigned on 20 Sep 1994

Time on role 1 year, 11 months, 22 days

WRIGHT, Kenneth Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 28 Sep 1992

Time on role 31 years, 9 months, 7 days

ARMSTRONG, Christopher

Director

Group Buyer

RESIGNED

Assigned on

Resigned on 13 Sep 1994

Time on role 29 years, 9 months, 22 days

BISHOP-APSEY, Michael John

Director

Security Manager

RESIGNED

Assigned on

Resigned on 13 Sep 1994

Time on role 29 years, 9 months, 22 days

COUCHER, Adrian Paul

Director

Teacher

RESIGNED

Assigned on 13 Sep 1994

Resigned on 11 Nov 1998

Time on role 4 years, 1 month, 28 days

CROCKER, Philip Harold

Director

M & E Contracts Manager

RESIGNED

Assigned on

Resigned on 20 Jun 2011

Time on role 13 years, 15 days

CURD, Arthur George

Director

Retired

RESIGNED

Assigned on

Resigned on 13 Sep 1994

Time on role 29 years, 9 months, 22 days

DEAN, Paul Clayton

Director

Marketing Manager

RESIGNED

Assigned on 17 Mar 1998

Resigned on 03 Dec 2001

Time on role 3 years, 8 months, 17 days

DURRANT, Patrick James

Director

Engineering Manager

RESIGNED

Assigned on 13 Sep 1994

Resigned on 11 Sep 2014

Time on role 19 years, 11 months, 28 days

EDGAR, Susan Christine

Director

None

RESIGNED

Assigned on 28 May 2014

Resigned on 10 May 2022

Time on role 7 years, 11 months, 13 days

GAME, Jonathan

Director

Accountant

RESIGNED

Assigned on 29 Jul 2005

Resigned on 25 Dec 2011

Time on role 6 years, 4 months, 27 days

GAME, Jonathan

Director

Chartered Accountant

RESIGNED

Assigned on 13 Sep 1994

Resigned on 01 Aug 1998

Time on role 3 years, 10 months, 19 days

HARDISTY, Anthony Peter

Director

None

RESIGNED

Assigned on 12 Nov 2021

Resigned on 26 Jul 2023

Time on role 1 year, 8 months, 14 days

JONAS, Stanley Leslie

Director

Local Goverment Officer

RESIGNED

Assigned on 17 Mar 1998

Resigned on 11 Jul 2002

Time on role 4 years, 3 months, 25 days

KAVANAGH, James

Director

Civil Engineer Contractor

RESIGNED

Assigned on 16 Jul 2010

Resigned on 23 Apr 2018

Time on role 7 years, 9 months, 7 days

LINGWOOD, Peter Frensham, Dr

Director

Environmental Consultants

RESIGNED

Assigned on 13 Sep 1994

Resigned on 11 Nov 1998

Time on role 4 years, 1 month, 28 days

MOSS, Laurance

Director

It Manager

RESIGNED

Assigned on 30 Nov 1998

Resigned on 17 Sep 2004

Time on role 5 years, 9 months, 17 days

PEDLIHAM, Neil Julian

Director

Design Manager

RESIGNED

Assigned on 28 May 2014

Resigned on 09 Feb 2021

Time on role 6 years, 8 months, 12 days

PUTTOCK, Dennis Sidney

Director

Retired

RESIGNED

Assigned on 06 Aug 2001

Resigned on 01 Sep 2013

Time on role 12 years, 26 days

PYE, David

Director

Director Ureallyoan Ltd

RESIGNED

Assigned on 12 Jun 2014

Resigned on 31 Mar 2019

Time on role 4 years, 9 months, 19 days

PYE, David

Director

Computer Analyst

RESIGNED

Assigned on 28 Apr 2002

Resigned on 15 Dec 2009

Time on role 7 years, 7 months, 17 days

ROBERTS, Bobby Jameson

Director

Self Employed Property Mainten

RESIGNED

Assigned on 17 Nov 1998

Resigned on 01 Oct 2020

Time on role 21 years, 10 months, 14 days

SELLWOOD, Trevor Charles, Dr

Director

Edp Audit Specialist

RESIGNED

Assigned on

Resigned on 15 Oct 1997

Time on role 26 years, 8 months, 20 days

SHOVE, Barbara Christine

Director

Marketing Executive

RESIGNED

Assigned on

Resigned on 01 Nov 1991

Time on role 32 years, 8 months, 4 days

SISLEY, Warren Ashley

Director

School Teacher

RESIGNED

Assigned on 09 May 2018

Resigned on 18 Oct 2021

Time on role 3 years, 5 months, 9 days

STEVENSON, William John

Director

Retired

RESIGNED

Assigned on 08 Apr 2002

Resigned on 20 Apr 2018

Time on role 16 years, 12 days

WALTERS, Norman James

Director

None

RESIGNED

Assigned on 04 Apr 2013

Resigned on 01 Oct 2020

Time on role 7 years, 5 months, 27 days

WARWICK, Robert James, Dr

Director

Environmental Microbiologist

RESIGNED

Assigned on 13 Sep 1994

Resigned on 05 Dec 2000

Time on role 6 years, 2 months, 22 days

WRIGHT, Kenneth Geoffrey

Director

Manager

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 30 years, 1 month, 4 days


Some Companies

CLEGG PROPERTY DEVELOPMENTS LTD

BREACH HOUSE FARM PINFOLD LANE,RUGELEY,WS15 3AF

Number:11402749
Status:ACTIVE
Category:Private Limited Company

ELBA DESIGN LTD

63 NEW ROAD,LONDON,E4 9EX

Number:11945399
Status:ACTIVE
Category:Private Limited Company

KOKO CONSULT LTD

2 BOWDEN INN FARM BOWDEN BUSINESS VILLAGE,MARKET HARBOROUGH,LE16 7SA

Number:10030386
Status:ACTIVE
Category:Private Limited Company

LONDON ALIEN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11836530
Status:ACTIVE
Category:Private Limited Company

TASTE OF CHAMBERLAYNE LIMITED

19 SEYMOUR PLACE,LONDON,W1H 5BG

Number:07533820
Status:ACTIVE
Category:Private Limited Company

THECONSTRUCTIONGROUP LTD

17 SWEYNS LEASE,BROCKENHURST,SO42 7WQ

Number:11753170
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