VICTORIA HOUSE (PONDERS END) MANAGEMENT COMPANY LIMITED

The Lodge The Lodge, Harlow, CM19 5FP, Essex, United Kingdom
StatusACTIVE
Company No.03079545
CategoryPrivate Limited Company
Incorporated13 Jul 1995
Age28 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

VICTORIA HOUSE (PONDERS END) MANAGEMENT COMPANY LIMITED is an active private limited company with number 03079545. It was incorporated 28 years, 11 months, 26 days ago, on 13 July 1995. The company address is The Lodge The Lodge, Harlow, CM19 5FP, Essex, United Kingdom.



People

CARRINGTONS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Sep 2021

Current time on role 2 years, 9 months, 16 days

CHRISTOFOROU, Paraskevas

Director

Chartered Accountant

ACTIVE

Assigned on 22 Apr 2024

Current time on role 2 months, 16 days

BROWN, Christopher James

Secretary

Secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 07 Dec 2013

Time on role 17 years, 6 months

NOMINEE SECRETARIES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jul 1995

Resigned on 13 Jul 1995

Time on role

ANAMAN-GILAN, Stella

Director

Administrator

RESIGNED

Assigned on 29 Sep 2022

Resigned on 17 Feb 2024

Time on role 1 year, 4 months, 18 days

ARTEMIS, Michael

Director

Senior Specialist Psychologist

RESIGNED

Assigned on 13 Dec 2001

Resigned on 02 May 2007

Time on role 5 years, 4 months, 20 days

BROWN, Katrina

Director

Cafe Supervisor

RESIGNED

Assigned on 18 Nov 1999

Resigned on 30 Nov 1999

Time on role 12 days

BROWN, Simon

Director

Windscreen Fitter

RESIGNED

Assigned on 10 Sep 1996

Resigned on 13 Apr 2000

Time on role 3 years, 7 months, 3 days

FRYER, Andrew Michael

Director

Chartered Surveyor

RESIGNED

Assigned on 26 Jan 1996

Resigned on 30 Apr 1996

Time on role 3 months, 4 days

GILLAN, Kenneth George

Director

Retired

RESIGNED

Assigned on 23 Jun 2011

Resigned on 29 Sep 2022

Time on role 11 years, 3 months, 6 days

IHENACHO, Kingsley Chukwudi

Director

Company Director

RESIGNED

Assigned on 21 Aug 2008

Resigned on 05 Mar 2015

Time on role 6 years, 6 months, 15 days

LUKER, Michelle Suzanne

Director

Admin/Personal Assistant

RESIGNED

Assigned on 10 Sep 1996

Resigned on 22 Oct 1998

Time on role 2 years, 1 month, 12 days

MARTIN, David

Director

Community Nurse

RESIGNED

Assigned on 26 Jan 2002

Resigned on 20 Aug 2004

Time on role 2 years, 6 months, 25 days

MILES, Katrina

Director

Cafe Supervisor

RESIGNED

Assigned on 10 Sep 1996

Resigned on 11 Nov 1998

Time on role 2 years, 2 months, 1 day

OPEYOKUN, Christina

Director

Accountant

RESIGNED

Assigned on 04 Feb 2002

Resigned on 03 Nov 2006

Time on role 4 years, 8 months, 27 days

PETROU, Peter

Director

Credit Controller

RESIGNED

Assigned on 10 Dec 1999

Resigned on 01 Feb 2001

Time on role 1 year, 1 month, 22 days

WATSON, Keron Joseph

Director

Administrator

RESIGNED

Assigned on 10 Sep 1996

Resigned on 28 Sep 1999

Time on role 3 years, 18 days

NOMINEE DIRECTORS LTD

Corporate-nominee-director

RESIGNED

Assigned on 13 Jul 1995

Resigned on 13 Jul 1995

Time on role


Some Companies

CAROLINE DEVELOPMENTS HOLDINGS LIMITED

MILTON HOUSE,PETERBOROUGH,PE1 1NA

Number:07143412
Status:ACTIVE
Category:Private Limited Company

EQUIP2IMPACT LIMITED

17 MARESFIELD DRIVE,STAFFORD,ST16 3UH

Number:11292059
Status:ACTIVE
Category:Private Limited Company

LEXICON LAW LIMITED

5 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL

Number:07242768
Status:ACTIVE
Category:Private Limited Company

MANCHESTER DRY CLEANERS LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:07693672
Status:ACTIVE
Category:Private Limited Company

PLAYGROUND GYM LTD

120 BUNNS LANE,MILL HILL,NW7 2AS

Number:11854881
Status:ACTIVE
Category:Private Limited Company

ROSLYN COSMETIC SKIN CLINICS LIMITED

405 ANTRIM ROAD,NEWTOWNABBEY,BT36 5ED

Number:NI622644
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