CUMBERLAND MEWS MANAGEMENT COMPANY LIMITED

1 Court Farm Barns Medcroft Road 1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL, England
StatusACTIVE
Company No.02090577
Category
Incorporated16 Jan 1987
Age37 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

CUMBERLAND MEWS MANAGEMENT COMPANY LIMITED is an active with number 02090577. It was incorporated 37 years, 5 months, 21 days ago, on 16 January 1987. The company address is 1 Court Farm Barns Medcroft Road 1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL, England.



People

PEERLESS PROPERTIES (OXFORD) LTD

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 6 months, 5 days

HOBBS, Phoebe Elizabeth

Director

Medical Writer

ACTIVE

Assigned on 14 Nov 2019

Current time on role 4 years, 7 months, 22 days

ELSWORTH, Thomas John

Secretary

Consultant

RESIGNED

Assigned on 07 Mar 2000

Resigned on 28 Sep 2001

Time on role 1 year, 6 months, 21 days

HERON, Andrew John

Secretary

RESIGNED

Assigned on

Resigned on 20 Jun 1997

Time on role 27 years, 16 days

MORLEY, John

Secretary

RESIGNED

Assigned on 01 Nov 2001

Resigned on 08 May 2006

Time on role 4 years, 6 months, 7 days

STUBBINGS, Timothy John

Secretary

Facilities Manager

RESIGNED

Assigned on 13 Jun 1997

Resigned on 11 May 1998

Time on role 10 months, 28 days

RINGLEY COMPANY SECRETARY

Corporate-secretary

RESIGNED

Assigned on 09 May 2006

Resigned on 16 Mar 2010

Time on role 3 years, 10 months, 7 days

RINGLEY LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Mar 2010

Resigned on 30 Sep 2014

Time on role 4 years, 6 months, 14 days

RINGLEY SHADOW DIRECTOR LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 May 2006

Resigned on 08 May 2006

Time on role

ELSWORTH, Thomas John

Director

Consultant

RESIGNED

Assigned on 07 Mar 2000

Resigned on 28 Sep 2001

Time on role 1 year, 6 months, 21 days

HERON, Andrew John

Director

Chartered Librarian

RESIGNED

Assigned on

Resigned on 20 Jun 1997

Time on role 27 years, 16 days

LINDSAY, Helen Jane

Director

Teacher

RESIGNED

Assigned on 16 Nov 2001

Resigned on 16 Jul 2007

Time on role 5 years, 8 months

MORLEY, John

Director

Teacher

RESIGNED

Assigned on

Resigned on 20 Feb 2015

Time on role 9 years, 4 months, 16 days

MULLER, Stephen

Director

Air Traffic Controller

RESIGNED

Assigned on

Resigned on 28 Jul 1997

Time on role 26 years, 11 months, 8 days

MUNDY, Thomas

Director

Electrical Technician

RESIGNED

Assigned on 02 Jun 2017

Resigned on 19 Sep 2019

Time on role 2 years, 3 months, 17 days

PHILLIPS, Benjamin

Director

Teacher

RESIGNED

Assigned on 22 Jul 2015

Resigned on 28 Apr 2017

Time on role 1 year, 9 months, 6 days

SNOWDON, Anne Marian

Director

Retired

RESIGNED

Assigned on 23 May 2003

Resigned on 04 Sep 2015

Time on role 12 years, 3 months, 12 days

STUBBINGS, Timothy John

Director

Facilities Manager

RESIGNED

Assigned on 13 Jun 1997

Resigned on 11 May 1998

Time on role 10 months, 28 days

RINGLEY SHADOW DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 08 May 2006

Resigned on 01 Oct 2014

Time on role 8 years, 4 months, 23 days


Some Companies

A. SHARE & SONS LIMITED

45-49 VILLIERS STREET,,SR1 1HA

Number:00323778
Status:ACTIVE
Category:Private Limited Company

DRIVEBRI LIMITED

6, DERBY STREET,BLACKBURN,BB1 4NW

Number:09656579
Status:ACTIVE
Category:Private Limited Company

GRADE DEVELOPMENTS LIMITED

FLOOR 2,MARLBOROUGH,SN8 1LW

Number:05599388
Status:ACTIVE
Category:Private Limited Company

HOTEL TRESANTON LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:03242822
Status:ACTIVE
Category:Private Limited Company

RHEA CAPITAL PARTNERS LLP

118 PICADILLY,LONDON,W1J 7NW

Number:OC364231
Status:ACTIVE
Category:Limited Liability Partnership

RUGBY FARRIER LTD

36 AMBLESIDE,RUGBY,CV21 1JB

Number:11122566
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