LOCKWOOD COURT MANAGEMENT LIMITED

23 23 Victoria Estate, Monmouth, NP25 5AR, Wales
StatusACTIVE
Company No.02401668
CategoryPrivate Limited Company
Incorporated06 Jul 1989
Age35 years, 1 day
JurisdictionEngland Wales

SUMMARY

LOCKWOOD COURT MANAGEMENT LIMITED is an active private limited company with number 02401668. It was incorporated 35 years, 1 day ago, on 06 July 1989. The company address is 23 23 Victoria Estate, Monmouth, NP25 5AR, Wales.



People

FRANCIS, Rosemary Vivienne

Secretary

ACTIVE

Assigned on 12 May 2022

Current time on role 2 years, 1 month, 26 days

DOWNES, Richard David Caractacus

Director

Computer Programmer

ACTIVE

Assigned on 20 Aug 1998

Current time on role 25 years, 10 months, 18 days

FRANCIS, Rosemary Vivienne

Director

Retired

ACTIVE

Assigned on 23 Jan 2019

Current time on role 5 years, 5 months, 15 days

JONES, Wayne Alwyn

Director

Company Director

ACTIVE

Assigned on 30 Oct 2017

Current time on role 6 years, 8 months, 8 days

MAJOR, Jack Roland

Director

Driving Instructor

ACTIVE

Assigned on 23 Jan 2019

Current time on role 5 years, 5 months, 15 days

CUMMINGS, Robert

Secretary

RESIGNED

Assigned on 20 Aug 1998

Resigned on 16 Jul 2001

Time on role 2 years, 10 months, 27 days

JONES, Stuart George

Secretary

RESIGNED

Assigned on 25 Aug 2003

Resigned on 07 Aug 2013

Time on role 9 years, 11 months, 13 days

JONES, Wayne Alwyn

Secretary

RESIGNED

Assigned on 11 Jul 2015

Resigned on 12 May 2022

Time on role 6 years, 10 months, 1 day

REEVES, Carolyn Ann

Secretary

RESIGNED

Assigned on

Resigned on 20 Aug 1998

Time on role 25 years, 10 months, 17 days

RUSSELL, Jonathan Keith

Secretary

RESIGNED

Assigned on 05 Sep 2013

Resigned on 11 Jul 2015

Time on role 1 year, 10 months, 6 days

VENABLES, Heidi

Secretary

RESIGNED

Assigned on 16 Jul 2001

Resigned on 13 Dec 2002

Time on role 1 year, 4 months, 28 days

BASTIN, Derek Jeremy Michael

Director

Graphic Designer

RESIGNED

Assigned on 11 Jul 2015

Resigned on 14 Oct 2017

Time on role 2 years, 3 months, 3 days

FRANCIS, Andrew Charles

Director

Self Employed

RESIGNED

Assigned on 11 Jul 2015

Resigned on 23 Jan 2019

Time on role 3 years, 6 months, 12 days

HARTLES, Paul

Director

Glazier

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 6 months, 6 days

RIDLEY, Kevin Anthony

Director

Head Of Preparations Departmen

RESIGNED

Assigned on 31 Dec 1993

Resigned on 30 Jun 1997

Time on role 3 years, 5 months, 30 days

SMITH, Antony David

Director

V.P.

RESIGNED

Assigned on 30 Jun 1997

Resigned on 15 Jul 2003

Time on role 6 years, 15 days

WHITE, Ian Charles

Director

Sound Engineer

RESIGNED

Assigned on 01 Jun 1999

Resigned on 30 Apr 2002

Time on role 2 years, 10 months, 29 days


Some Companies

BEIS AHARON CHARITABLE TRUST LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:02210554
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GINGER & RYE LIMITED

FLAT 6,LONDON,SE22 9QH

Number:11406353
Status:ACTIVE
Category:Private Limited Company

JULIEN JUDE LIMITED

53 CATCHACRE,DUNSTABLE,LU6 1QD

Number:05798533
Status:ACTIVE
Category:Private Limited Company

SNOWFLOWER ESTATES LIMITED

132 SOUTHSEA AVENUE,LEIGH-ON-SEA,SS9 2BJ

Number:10740162
Status:ACTIVE
Category:Private Limited Company
Number:IP09397R
Status:ACTIVE
Category:Industrial and Provident Society

TECHNICAL & DEVELOPMENT SERVICES CONSULTING LTD

VENTURE COURT,WELLINGBOROUGH,NN8 5AA

Number:11937461
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