EVERING ROAD PROPERTY MANAGEMENT LIMITED

242 The Garden Flat 3 242 The Garden Flat 3, London, E5 8AJ
StatusACTIVE
Company No.01774348
CategoryPrivate Limited Company
Incorporated30 Nov 1983
Age40 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

EVERING ROAD PROPERTY MANAGEMENT LIMITED is an active private limited company with number 01774348. It was incorporated 40 years, 7 months, 12 days ago, on 30 November 1983. The company address is 242 The Garden Flat 3 242 The Garden Flat 3, London, E5 8AJ.



People

BISHOP, Portia Jane

Director

Office Manager

ACTIVE

Assigned on 30 Apr 2010

Current time on role 14 years, 2 months, 12 days

DAVIES, Sarah Merryn Elisabeth

Director

Arts Producer

ACTIVE

Assigned on 26 Feb 2021

Current time on role 3 years, 4 months, 14 days

EDWARDS, Rhys David

Director

Advertising

ACTIVE

Assigned on 25 Mar 2024

Current time on role 3 months, 18 days

HILLYARD, Lucy Anne

Director

Group Sales Manager

ACTIVE

Assigned on 19 Dec 2009

Current time on role 14 years, 6 months, 24 days

HORE-LACY, Sarah

Director

Advertising Business Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 9 months, 12 days

KNIGHT, Stephanie

Director

Investment Banking

ACTIVE

Assigned on 02 Apr 2015

Current time on role 9 years, 3 months, 10 days

LIU, Chin Ki

Director

Art Director/Senior Designer

ACTIVE

Assigned on 09 Sep 2022

Current time on role 1 year, 10 months, 3 days

NORRINGTON, Samuel Jack

Director

Actuary/Consultant

ACTIVE

Assigned on 23 Aug 2023

Current time on role 10 months, 20 days

O'NEILL, Claire Louise

Director

Economist (Civil Service)

ACTIVE

Assigned on 18 Jan 2021

Current time on role 3 years, 5 months, 25 days

PEART, Sarah Jane Frey

Director

Personnel Administrator

ACTIVE

Assigned on

Current time on role

SAETTA, Olga Marie

Director

Events Director

ACTIVE

Assigned on 15 May 2017

Current time on role 7 years, 1 month, 28 days

TOLLEMACHE, Lyonel

Director

Coo

ACTIVE

Assigned on 03 Nov 2023

Current time on role 8 months, 9 days

BRADY, Monica Ann

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1992

Time on role 32 years, 6 months, 11 days

CARR, Andrew

Secretary

Data Analyst

RESIGNED

Assigned on 18 Oct 2001

Resigned on 24 Oct 2002

Time on role 1 year, 6 days

CARR, Andrew Richard

Secretary

RESIGNED

Assigned on 16 Sep 1993

Resigned on 22 Oct 1997

Time on role 4 years, 1 month, 6 days

COLLINS, Marie Claire

Secretary

RESIGNED

Assigned on 22 Oct 1998

Resigned on 18 Oct 2001

Time on role 2 years, 11 months, 27 days

CRANIDGE, Ian

Secretary

Bank Manager

RESIGNED

Assigned on 24 Oct 2002

Resigned on 30 Apr 2010

Time on role 7 years, 6 months, 6 days

MARTIN, Nicholas

Secretary

RESIGNED

Assigned on 07 Oct 2010

Resigned on 30 Sep 2021

Time on role 10 years, 11 months, 23 days

NOLAN, Sean Edward Alexandre

Secretary

RESIGNED

Assigned on 30 Sep 2021

Resigned on 02 Nov 2023

Time on role 2 years, 1 month, 2 days

OSLER, Sarah

Secretary

RESIGNED

Assigned on 01 Jan 1992

Resigned on 16 Sep 1993

Time on role 1 year, 8 months, 15 days

ABU KAOUD, Peter

Director

Telecoms Manager

RESIGNED

Assigned on 05 Jul 2001

Resigned on 19 Mar 2004

Time on role 2 years, 8 months, 14 days

BEAUMONT, Heather

Director

Social Worker

RESIGNED

Assigned on

Resigned on 20 Feb 1991

Time on role 33 years, 4 months, 22 days

BRADY, Monica Ann

Director

Teacher

RESIGNED

Assigned on

Resigned on 15 Jan 2007

Time on role 17 years, 5 months, 27 days

BRETT, Nynke Robin

Director

Director Or A Charity

RESIGNED

Assigned on 15 Jan 2007

Resigned on 28 May 2012

Time on role 5 years, 4 months, 13 days

CARR, Andrew Richard

Director

Data Analyst

RESIGNED

Assigned on

Resigned on 09 Sep 2022

Time on role 1 year, 10 months, 3 days

CHURCHYARD, Sally Jane

Director

Costume Assistant

RESIGNED

Assigned on 26 Apr 2002

Resigned on 26 Feb 2021

Time on role 18 years, 10 months

COHEN, David Ralph

Director

Director

RESIGNED

Assigned on 31 Aug 2001

Resigned on 14 Oct 2002

Time on role 1 year, 1 month, 14 days

COLLINS, Marie Claire

Director

Craft Designer

RESIGNED

Assigned on 26 Jun 1998

Resigned on 18 Oct 2001

Time on role 3 years, 3 months, 22 days

CONROY, Anne Josephine

Director

New Media Consultant

RESIGNED

Assigned on 11 Sep 2001

Resigned on 06 Dec 2013

Time on role 12 years, 2 months, 25 days

CRANIDGE, Ian

Director

Sales Manager

RESIGNED

Assigned on 05 Jan 2001

Resigned on 30 Apr 2010

Time on role 9 years, 3 months, 25 days

DOUGLAS, Stuart

Director

Clerical Officer

RESIGNED

Assigned on

Resigned on 17 Mar 1997

Time on role 27 years, 3 months, 25 days

DUNGATE, James Adrian

Director

Database Manager

RESIGNED

Assigned on 29 May 2012

Resigned on 05 Jan 2015

Time on role 2 years, 7 months, 7 days

DUNGATE, Robert Francis

Director

Sales

RESIGNED

Assigned on 05 Jan 2015

Resigned on 15 May 2017

Time on role 2 years, 4 months, 10 days

FOULKES, William David

Director

Doctor

RESIGNED

Assigned on

Resigned on 31 Aug 2001

Time on role 22 years, 10 months, 11 days

GRIMMER, Tristan James

Director

Solicitor

RESIGNED

Assigned on 15 Nov 2006

Resigned on 16 Mar 2010

Time on role 3 years, 4 months, 1 day

JACKSON, Joanna Rachel

Director

Literacy Consultant

RESIGNED

Assigned on 06 Dec 2013

Resigned on 15 Jan 2016

Time on role 2 years, 1 month, 9 days

LAMANNA, Bruna

Director

Teacher

RESIGNED

Assigned on 12 Mar 2004

Resigned on 15 Nov 2006

Time on role 2 years, 8 months, 3 days

MANLEY, Katie Emma

Director

Logistics Controller

RESIGNED

Assigned on 15 Jun 1997

Resigned on 05 Jan 2001

Time on role 3 years, 6 months, 20 days

MARTIN, Nicholas

Director

Computer Consultant

RESIGNED

Assigned on 07 Oct 2010

Resigned on 30 Sep 2021

Time on role 10 years, 11 months, 23 days

MCCARRY, Nicola Mary

Director

Social Worker

RESIGNED

Assigned on

Resigned on 07 Oct 2010

Time on role 13 years, 9 months, 5 days

MCCLELLAN, Brian

Director

School Bus Driver

RESIGNED

Assigned on

Resigned on 14 Jun 1997

Time on role 27 years, 28 days

MILLER, Fabian

Director

Company Director

RESIGNED

Assigned on 03 Oct 1997

Resigned on 17 Apr 1999

Time on role 1 year, 6 months, 14 days

MONTEATH, David

Director

International Marketing Executive

RESIGNED

Assigned on

Resigned on 12 Apr 2024

Time on role 3 months

NOLAN, Sean Edward Alexandre

Director

Paralegal

RESIGNED

Assigned on 02 Dec 2019

Resigned on 02 Nov 2023

Time on role 3 years, 11 months

PRICE, Steven Gary

Director

Footwear Sales

RESIGNED

Assigned on 14 Oct 2002

Resigned on 12 Mar 2004

Time on role 1 year, 4 months, 29 days

RODAWAY, Julian

Director

It Admin

RESIGNED

Assigned on 19 Mar 2004

Resigned on 19 Dec 2009

Time on role 5 years, 9 months

RUSH, John Paul

Director

Market Research Executive

RESIGNED

Assigned on

Resigned on 03 Oct 1997

Time on role 26 years, 9 months, 9 days

SANSOM, Sarah Elizabeth

Director

Theatre

RESIGNED

Assigned on 22 Oct 2001

Resigned on 18 Jan 2021

Time on role 19 years, 2 months, 27 days

SERRA, Gianfranco

Director

Antique Dealer

RESIGNED

Assigned on

Resigned on 20 May 1999

Time on role 25 years, 1 month, 22 days

STEPHENSON, James Alan

Director

Environmental Consultant

RESIGNED

Assigned on 16 Mar 2010

Resigned on 02 Apr 2015

Time on role 5 years, 17 days

SUTTON, Barnaby Sam Giles

Director

Company Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 31 Oct 2019

Time on role 3 years, 9 months, 16 days

SWIFT, Susan

Director

Recruitment Consultant

RESIGNED

Assigned on 20 May 1999

Resigned on 05 Jul 2001

Time on role 2 years, 1 month, 16 days

TAYLOR, Tamsin Emma Jill

Director

Travel Consultant

RESIGNED

Assigned on 17 Apr 1998

Resigned on 26 Apr 2002

Time on role 4 years, 9 days

TOLLEY, Stephen

Director

Systems Analyst

RESIGNED

Assigned on

Resigned on 14 Feb 1997

Time on role 27 years, 4 months, 28 days

WALKER, Graham Christopher

Director

Civil Servant

RESIGNED

Assigned on 14 Feb 1997

Resigned on 11 Sep 2001

Time on role 4 years, 6 months, 25 days


Some Companies

ANDREW FREEMAN LTD

RED LETTERBOX WARREN,PEMBROKE,SA71 5HS

Number:07991965
Status:ACTIVE
Category:Private Limited Company

M&G FLUES UK LTD

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:02825217
Status:ACTIVE
Category:Private Limited Company

NI CONTRACTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11283721
Status:ACTIVE
Category:Private Limited Company

NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD

DELOITTE LLP,BIRMINGHAM,B1 2HZ

Number:07769955
Status:IN ADMINISTRATION
Category:Private Limited Company

POINTY COMPUTERS LIMITED

12 SEDGEFIELD GROVE,PERTON,WV6 7PU

Number:03972195
Status:ACTIVE
Category:Private Limited Company

POLYHEDRON SOLUTIONS LIMITED

MAGDALEN FARM HOUSE,WITNEY,OX29 7RN

Number:08882079
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