44 WARRINGTON CRESCENT LIMITED

36 Sandford Leaze 36 Sandford Leaze, Tetbury, GL8 8PB, Gloucestershire
StatusACTIVE
Company No.01739662
CategoryPrivate Limited Company
Incorporated14 Jul 1983
Age40 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

44 WARRINGTON CRESCENT LIMITED is an active private limited company with number 01739662. It was incorporated 40 years, 11 months, 29 days ago, on 14 July 1983. The company address is 36 Sandford Leaze 36 Sandford Leaze, Tetbury, GL8 8PB, Gloucestershire.



People

JORDAN, Richard

Secretary

ACTIVE

Assigned on 17 Feb 2014

Current time on role 10 years, 4 months, 23 days

BROWN, Julie Belita

Director

Cfo

ACTIVE

Assigned on 08 Mar 2013

Current time on role 11 years, 4 months, 4 days

LANCE, Patricia Anne

Director

Housewife

ACTIVE

Assigned on 06 May 2009

Current time on role 15 years, 2 months, 6 days

PILLEY, Heather Anne

Director

Solicitor / Regualater

ACTIVE

Assigned on 04 Jul 2013

Current time on role 11 years, 8 days

GRAHAM, Stuart

Secretary

Banker

RESIGNED

Assigned on 01 Apr 2000

Resigned on 08 Mar 2013

Time on role 12 years, 11 months, 7 days

KENT, Sarah

Secretary

RESIGNED

Assigned on

Resigned on 10 Dec 1999

Time on role 24 years, 7 months, 2 days

PEPPIATT, Brian Chalmers

Secretary

RESIGNED

Assigned on 06 Sep 1995

Resigned on 28 Nov 1996

Time on role 1 year, 2 months, 22 days

ANTONIADES, Anthony

Director

Self Employed Colour Printer

RESIGNED

Assigned on

Resigned on 27 Jun 1996

Time on role 28 years, 15 days

FOX, Daniel Jonathan

Director

Recruitment Manager

RESIGNED

Assigned on 01 Dec 2006

Resigned on 06 May 2009

Time on role 2 years, 5 months, 5 days

GRAHAM, Stuart

Director

Banker

RESIGNED

Assigned on 01 Apr 2000

Resigned on 08 Mar 2013

Time on role 12 years, 11 months, 7 days

KENT, Sarah

Director

Journalist

RESIGNED

Assigned on

Resigned on 10 Dec 1999

Time on role 24 years, 7 months, 2 days

NADER, Eshghi

Director

Director

RESIGNED

Assigned on 27 Jun 1996

Resigned on 01 Dec 2006

Time on role 10 years, 5 months, 4 days

PALASUNTHERAM, Viswajit

Director

Property

RESIGNED

Assigned on 09 Mar 1998

Resigned on 16 May 2011

Time on role 13 years, 2 months, 7 days

SALTER, Andrew James Henry

Director

Surveyor

RESIGNED

Assigned on 05 Nov 1997

Resigned on 09 Mar 1998

Time on role 4 months, 4 days

SARBAH, Kwame Ackah

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Nov 1997

Time on role 26 years, 8 months, 7 days


Some Companies

CAPEHEIGHTS LIMITED

41 FOUNTAYNE ROAD,LONDON,N16 7ED

Number:02723209
Status:ACTIVE
Category:Private Limited Company

GARRETT PROPERTIES LIMITED

3 MAY STREET BARNS,GREAT CHISHILL,SG8 8SN

Number:10834009
Status:ACTIVE
Category:Private Limited Company

LEYDENE GLASS AND GLAZING LIMITED

LEYDENE GARDEN FARM,PETERSFIELD,GU32 1HG

Number:07806207
Status:ACTIVE
Category:Private Limited Company

PENELEWEY PROPERTIES LIMITED

THE BARN LOWER PENELEWEY,TRURO,TR3 6QY

Number:08270092
Status:ACTIVE
Category:Private Limited Company

PICKUPAPROPERTY LIMITED

7 HOLLY VILLAGE,LONDON,N6 6QJ

Number:05163941
Status:ACTIVE
Category:Private Limited Company

SHENK HEIGHTS LIMITED

34 THAME ROAD,WALLINGFORD,OX10 7DA

Number:06315272
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