EASTWOOD DRIVE (HIGHWOODS) MANAGEMENT COMPANY LIMITED

The Coach House The Coach House, Colchester, CO3 3BT, England
StatusACTIVE
Company No.02045354
Category
Incorporated11 Aug 1986
Age37 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

EASTWOOD DRIVE (HIGHWOODS) MANAGEMENT COMPANY LIMITED is an active with number 02045354. It was incorporated 37 years, 10 months, 21 days ago, on 11 August 1986. The company address is The Coach House The Coach House, Colchester, CO3 3BT, England.



People

CONCORDIA RESIDENTIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 6 months

CHAPMAN, John

Director

Retired

ACTIVE

Assigned on 24 Jul 2018

Current time on role 5 years, 11 months, 8 days

SAUNDERS, Barbara Hilary

Director

Nurse

ACTIVE

Assigned on 15 Nov 2001

Current time on role 22 years, 7 months, 16 days

GREEN, Audrey

Secretary

Company Secretary

RESIGNED

Assigned on 22 Jul 1993

Resigned on 15 Mar 2001

Time on role 7 years, 7 months, 24 days

PHILLIPS, Stuart

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1992

Time on role 32 years

SEAGER, Paul

Secretary

Computer Analyst/Programmer

RESIGNED

Assigned on 01 Jul 1992

Resigned on 22 Jul 1993

Time on role 1 year, 21 days

SUTTON, Terence Richard

Secretary

Director

RESIGNED

Assigned on 15 Mar 2001

Resigned on 01 Aug 2001

Time on role 4 months, 17 days

PMS LEASEHOLD MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 03 Jun 2010

Time on role 8 years, 10 months, 2 days

UNITED COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 01 Jan 2016

Time on role 5 years, 10 months

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 01 Jan 2019

Time on role 3 years

ARMOUR, Jonathan

Director

Teacher

RESIGNED

Assigned on 28 Nov 2011

Resigned on 28 May 2012

Time on role 6 months

GREEN, Audrey

Director

Secretary

RESIGNED

Assigned on

Resigned on 29 Aug 2003

Time on role 20 years, 10 months, 2 days

HILLIER, Adrian Charles

Director

Civil Servant

RESIGNED

Assigned on 30 Jun 2011

Resigned on 30 Jun 2014

Time on role 3 years

LAMONT, Scott

Director

Chef

RESIGNED

Assigned on 18 Jul 1994

Resigned on 10 Dec 1996

Time on role 2 years, 4 months, 23 days

MONCRIEFF, Joyce Eileen

Director

Department Of Social Security

RESIGNED

Assigned on 22 Jul 1993

Resigned on 18 Jul 1994

Time on role 11 months, 27 days

MOORE, Alison Jane

Director

Bank Officer

RESIGNED

Assigned on

Resigned on 01 Jul 1992

Time on role 32 years

O'ROURKE, Charles

Director

Retired

RESIGNED

Assigned on 01 Mar 2011

Resigned on 13 Dec 2013

Time on role 2 years, 9 months, 12 days

PHILLIPS, Stuart

Director

Heating Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 2012

Time on role 11 years, 6 months

SEAGER, Paul

Director

Computer Programmer/Analyst

RESIGNED

Assigned on

Resigned on 22 Jul 1993

Time on role 30 years, 11 months, 9 days


Some Companies

GLOBAL LIGHT HOLDINGS LIMITED

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:08647491
Status:ACTIVE
Category:Private Limited Company

GLOBE RECYCLING SERVICES LIMITED

UNIT 4 HUD HEY BUSINESS PARK,HASLINGDEN,BB4 5JH

Number:06469088
Status:ACTIVE
Category:Private Limited Company

LAPHAM CONSULTING LTD

170 LONDON ROAD,SEVENOAKS,TN13 2TA

Number:09328430
Status:ACTIVE
Category:Private Limited Company

MICHELS AND TAYLOR HOTELS LIMITED

SUITE 3 CASPIAN HOUSE,ELSTREE,WD6 3BS

Number:10360018
Status:ACTIVE
Category:Private Limited Company

MICRO FOCUS (IP) LTD

THE LAWN,NEWBURY,RG14 1QN

Number:05061195
Status:ACTIVE
Category:Private Limited Company

SHORT LETTINGS 3 LTD

47 BURY NEW ROAD,MANCHESTER,M25 9JY

Number:09274051
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