MORNINGTON ROAD (BLOCK A) MANAGEMENT CO. LIMITED

Suite 7 Aspect House Suite 7 Aspect House, Marden, TN12 9QJ, Kent
StatusACTIVE
Company No.02480415
Category
Incorporated13 Mar 1990
Age34 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

MORNINGTON ROAD (BLOCK A) MANAGEMENT CO. LIMITED is an active with number 02480415. It was incorporated 34 years, 3 months, 23 days ago, on 13 March 1990. The company address is Suite 7 Aspect House Suite 7 Aspect House, Marden, TN12 9QJ, Kent.



People

DMG PROPERTY MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 21 Feb 2014

Current time on role 10 years, 4 months, 12 days

MCGILL, Penelope Jane

Director

General Manager

ACTIVE

Assigned on 17 May 2013

Current time on role 11 years, 1 month, 19 days

DARK, John

Secretary

RESIGNED

Assigned on 26 Oct 1994

Resigned on 09 Feb 2006

Time on role 11 years, 3 months, 14 days

MCGILL, Andrew Ryder

Secretary

RESIGNED

Assigned on 18 Jul 2001

Resigned on 06 Nov 2014

Time on role 13 years, 3 months, 19 days

SYKES, Lesley Ann

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 10 months, 3 days

DMG PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Feb 2014

Resigned on 20 Feb 2014

Time on role

ADEDEJI, Adegboyega

Director

Foreign Exchange Cashier

RESIGNED

Assigned on 31 Jul 1991

Resigned on 05 Feb 1996

Time on role 4 years, 6 months, 5 days

CLEGG, Richard Henry Morris

Director

Solicitors Legal Executive

RESIGNED

Assigned on

Resigned on 31 Jul 1991

Time on role 32 years, 11 months, 4 days

DARK, Joan Ellen

Director

Financial Controller

RESIGNED

Assigned on 06 Feb 2004

Resigned on 11 May 2004

Time on role 3 months, 5 days

DAVIES, Sarah Juliete

Director

Nurse

RESIGNED

Assigned on 28 Jul 1993

Resigned on 04 Oct 1999

Time on role 6 years, 2 months, 7 days

LIVESEY, Jayne

Director

Telephone Supervisor

RESIGNED

Assigned on 26 Oct 1994

Resigned on 08 Aug 2001

Time on role 6 years, 9 months, 13 days

NURMI, Anthony

Director

Porter

RESIGNED

Assigned on 21 Jul 2003

Resigned on 19 Jan 2016

Time on role 12 years, 5 months, 29 days

NURMI, Anthony

Director

Messenger

RESIGNED

Assigned on 31 Jul 1991

Resigned on 08 Nov 1995

Time on role 4 years, 3 months, 8 days

NURMI, Elizabeth Caroline

Director

Nursery Nurse

RESIGNED

Assigned on 08 Nov 1995

Resigned on 18 Jan 2019

Time on role 23 years, 2 months, 10 days

OTTLEY, Mark

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 31 Jul 1991

Time on role 32 years, 11 months, 4 days

SMITH, Mark Terrance

Director

Civil Servant

RESIGNED

Assigned on 17 Aug 1992

Resigned on 26 Oct 1994

Time on role 2 years, 2 months, 9 days


Some Companies

BEACHTOWN RETAIL LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:09081466
Status:ACTIVE
Category:Private Limited Company

CENTRAL ADVERTISING LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:05737388
Status:ACTIVE
Category:Private Limited Company

GUJADHUR PROPERTIES LTD

210 CHURCH HILL ROAD,SUTTON,SM3 8LA

Number:11646392
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IT TEKNIX LTD

NEW QUAY HOUSE,KINGSBRIDGE,TQ7 1JZ

Number:08497018
Status:ACTIVE
Category:Private Limited Company

STONYX LIMITED

WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS

Number:09630294
Status:ACTIVE
Category:Private Limited Company

SWALEDALE SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06528901
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