TAUNTON COURT MANAGEMENT CO LIMITED

167 Turners Hill 167 Turners Hill, Waltham Cross, EN8 9BH, Hertfordshire
StatusACTIVE
Company No.02613174
Category
Incorporated21 May 1991
Age33 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

TAUNTON COURT MANAGEMENT CO LIMITED is an active with number 02613174. It was incorporated 33 years, 1 month, 18 days ago, on 21 May 1991. The company address is 167 Turners Hill 167 Turners Hill, Waltham Cross, EN8 9BH, Hertfordshire.



People

IAN GIBBS ESTATE MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 2 months, 7 days

FINBERG, David

Director

Teacher

ACTIVE

Assigned on 24 Jun 2011

Current time on role 13 years, 14 days

GIBBS, John Edward

Director

Company Director

ACTIVE

Assigned on 18 Dec 2020

Current time on role 3 years, 6 months, 21 days

THORPE, Denice

Director

Office Manager

ACTIVE

Assigned on 13 Oct 1999

Current time on role 24 years, 8 months, 26 days

BLACKMAN, Julie

Secretary

Secretary

RESIGNED

Assigned on 04 Sep 1995

Resigned on 19 Nov 1997

Time on role 2 years, 2 months, 15 days

KESSEL, Richard Alexander

Secretary

RESIGNED

Assigned on

Resigned on 04 Sep 1995

Time on role 28 years, 10 months, 4 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 May 1991

Resigned on 21 May 1991

Time on role

GOLDFIELD PROPERTIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Feb 2006

Resigned on 30 Apr 2015

Time on role 9 years, 2 months, 3 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Nov 1997

Resigned on 26 Feb 2006

Time on role 8 years, 3 months, 7 days

AUSTIN, Maurean

Director

Admin Asst

RESIGNED

Assigned on 30 Oct 1996

Resigned on 13 Apr 1999

Time on role 2 years, 5 months, 14 days

BARBARINO, Maddalena

Director

Accountant

RESIGNED

Assigned on 04 Sep 1995

Resigned on 19 Aug 1997

Time on role 1 year, 11 months, 15 days

BARKER, Sarah Jane

Director

Nanny

RESIGNED

Assigned on 30 Oct 1996

Resigned on 20 Apr 2000

Time on role 3 years, 5 months, 21 days

BERNSTEIN, Candace

Director

Sales

RESIGNED

Assigned on 19 Aug 1997

Resigned on 01 Nov 2003

Time on role 6 years, 2 months, 13 days

COLLINS, Jacqueline Anne

Director

Teacher

RESIGNED

Assigned on 14 Nov 2003

Resigned on 21 Jan 2006

Time on role 2 years, 2 months, 7 days

COLLINS, John William

Director

Retired

RESIGNED

Assigned on 14 Nov 2003

Resigned on 18 Sep 2007

Time on role 3 years, 10 months, 4 days

FOLEY, Kevin Richard

Director

Maintainance

RESIGNED

Assigned on 12 Mar 2005

Resigned on 31 Aug 2007

Time on role 2 years, 5 months, 19 days

GITTENS, Frances

Director

Family Supp Worker

RESIGNED

Assigned on 05 Dec 2003

Resigned on 19 Apr 2004

Time on role 4 months, 14 days

HARRISON, Wayne Morris

Director

Sales & Marketing Director

RESIGNED

Assigned on 21 May 1993

Resigned on 04 Sep 1995

Time on role 2 years, 3 months, 14 days

JONES, Evelyn

Director

None

RESIGNED

Assigned on 01 Mar 2013

Resigned on 07 Jun 2024

Time on role 11 years, 3 months, 6 days

KIRKPATRICK, Legh

Director

Mature Student

RESIGNED

Assigned on 12 May 1998

Resigned on 12 Apr 1999

Time on role 11 months

LETHBRIDGE, Stephen

Director

Warehouse Manager

RESIGNED

Assigned on 04 Sep 1995

Resigned on 08 Aug 1996

Time on role 11 months, 4 days

LEWIS, Donna Marisa

Director

Admin Asst

RESIGNED

Assigned on 30 Oct 1996

Resigned on 20 Apr 2000

Time on role 3 years, 5 months, 21 days

OWUSU ANSAH, Stephen

Director

Retail Distributor

RESIGNED

Assigned on 17 Feb 2005

Resigned on 28 Jan 2013

Time on role 7 years, 11 months, 11 days

POTTER, Stephen Conrad

Director

Director

RESIGNED

Assigned on

Resigned on 04 Sep 1995

Time on role 28 years, 10 months, 4 days

PROBST, Beatrice

Director

Business Manager

RESIGNED

Assigned on 04 Sep 1995

Resigned on 29 Apr 1997

Time on role 1 year, 7 months, 25 days

ROBERTS, Julie

Director

Nurse

RESIGNED

Assigned on 04 Sep 1995

Resigned on 12 Jul 1996

Time on role 10 months, 8 days

CCS SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 May 1991

Resigned on 21 May 1991

Time on role


Some Companies

CASTERBRIDGE LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:06571329
Status:ACTIVE
Category:Private Limited Company

FLAMELINE MANAGEMENT LIMITED

FOREST LODGE, FOREST ROAD,SURREY,GU22 8NA

Number:03236161
Status:ACTIVE
Category:Private Limited Company

GARNER HOMES INVESTMENTS LIMITED

ROGER LUGG & CO EASTBOURNE HOUSE,LINGFIELD,RH7 6DN

Number:10061851
Status:ACTIVE
Category:Private Limited Company

KJS GARDEN BUILDINGS LTD

GARDEN SHED UK WALKERS NURSERIES,DONCASTER,

Number:11049521
Status:ACTIVE
Category:Private Limited Company

SPOTTY DOG PRINT LIMITED

8 STOCKPORT ROAD,STOCKPORT,SK6 6BJ

Number:04113387
Status:ACTIVE
Category:Private Limited Company

STIFTUNG REUMME

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11553135
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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