7-12 CRANWORTH GARDENS LIMITED

Shanklin House Shanklin House, Richmond, TW9 1UF
StatusACTIVE
Company No.03285125
CategoryPrivate Limited Company
Incorporated28 Nov 1996
Age27 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

7-12 CRANWORTH GARDENS LIMITED is an active private limited company with number 03285125. It was incorporated 27 years, 7 months, 9 days ago, on 28 November 1996. The company address is Shanklin House Shanklin House, Richmond, TW9 1UF.



People

SILVESTER, Melanie Louise

Secretary

ACTIVE

Assigned on 01 Jan 2011

Current time on role 13 years, 6 months, 6 days

DEAN, John

Director

Chartered Surveyor

ACTIVE

Assigned on 03 Feb 1997

Current time on role 27 years, 5 months, 4 days

HARRAGIN HUSSEY, Mary

Director

Director

ACTIVE

Assigned on 28 Sep 2021

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

MACNAMARA, Hamish Joshua

Director

Fund Admin

ACTIVE

Assigned on 16 Jun 2006

Current time on role 18 years, 21 days

RODGERS, Fiona

Director

Student

ACTIVE

Assigned on 06 Nov 2003

Current time on role 20 years, 8 months, 1 day

SILVESTER, Melanie

Director

Chartered Accountant

ACTIVE

Assigned on 03 Sep 2004

Current time on role 19 years, 10 months, 4 days

WRITER, Darius Harvey

Director

Planning Manager

ACTIVE

Assigned on 18 Mar 2022

Current time on role 2 years, 3 months, 20 days

DEAN, John

Secretary

Chartered Surveyor

RESIGNED

Assigned on 12 Mar 2002

Resigned on 05 Jan 2005

Time on role 2 years, 9 months, 24 days

LANGRISHE, Richard Dingwall

Secretary

Accountant

RESIGNED

Assigned on 03 Feb 1997

Resigned on 31 Dec 1999

Time on role 2 years, 10 months, 28 days

MACNAMARA, Hamish Joshua

Secretary

Fund Admin

RESIGNED

Assigned on 18 Nov 2008

Resigned on 31 Dec 2010

Time on role 2 years, 1 month, 13 days

SILVESTER, Melanie

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2005

Resigned on 04 Jul 2008

Time on role 2 years, 8 months, 4 days

BEDFORD ROW COMPANY SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 21 Nov 2000

Resigned on 06 Jan 2003

Time on role 2 years, 1 month, 15 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Nov 1996

Resigned on 03 Feb 1997

Time on role 2 months, 5 days

TAYLOR WESSING SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Jan 2005

Resigned on 31 Oct 2005

Time on role 9 months, 26 days

ATKINS, Derek Charles

Director

Accountant

RESIGNED

Assigned on 05 Dec 2002

Resigned on 03 Sep 2004

Time on role 1 year, 8 months, 29 days

GRIFFITHS, William Peter Morgan

Director

Energy Analyst

RESIGNED

Assigned on 04 Dec 2009

Resigned on 27 Jan 2022

Time on role 12 years, 1 month, 23 days

LANGRISHE, Rebecca Kate

Director

Receptionist

RESIGNED

Assigned on 03 Feb 1997

Resigned on 31 Dec 1999

Time on role 2 years, 10 months, 28 days

LASAROW, Avrom

Director

It Consultant

RESIGNED

Assigned on 24 Aug 1998

Resigned on 06 Nov 2003

Time on role 5 years, 2 months, 13 days

LOCK, Brian Rudolph

Director

Garage Proprietor

RESIGNED

Assigned on 03 Feb 1997

Resigned on 20 Dec 1999

Time on role 2 years, 10 months, 17 days

MOODY, David Hunt

Director

Musician

RESIGNED

Assigned on 03 Feb 1997

Resigned on 05 Dec 2002

Time on role 5 years, 10 months, 2 days

NIGHTINGALE, Robert Harry

Director

Social Worker

RESIGNED

Assigned on 21 Jan 2000

Resigned on 04 Dec 2009

Time on role 9 years, 10 months, 14 days

REDDINGTON, Ian

Director

Actor

RESIGNED

Assigned on 03 Feb 1997

Resigned on 24 Aug 1998

Time on role 1 year, 6 months, 21 days

REILLY, Thomas Saul Anthony

Director

First Secretary Political

RESIGNED

Assigned on 03 Sep 2004

Resigned on 16 Jun 2006

Time on role 1 year, 9 months, 13 days

SINKER, James Roland

Director

Lawyer

RESIGNED

Assigned on 20 Dec 1999

Resigned on 03 Sep 2004

Time on role 4 years, 8 months, 14 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Nov 1996

Resigned on 03 Feb 1997

Time on role 2 months, 5 days


Some Companies

FERMATT INTER LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL013822
Status:ACTIVE
Category:Limited Partnership

IH AUTOMATION LTD

SUITE 3 AMBER BUSINESS CENTRE 4 MERCURY PARK,TAMWORTH,B77 4RP

Number:09310144
Status:ACTIVE
Category:Private Limited Company

NORCANA LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11480856
Status:ACTIVE
Category:Private Limited Company

SANDCO 1101 LIMITED

UNIT 1 AND 2 BRIGHTON STREET INDUSTRIAL ESTATE,KINGSTON UPON HULL,HU3 4UW

Number:07504697
Status:ACTIVE
Category:Private Limited Company

SORAYA PHOTOGRAPHY LIMITED

CRAIGWELL 1 LEWISTON,INVERNESS,IV63 6UW

Number:SC572512
Status:ACTIVE
Category:Private Limited Company

TEN ST. ANDREWS ROAD BEDFORD LTD

ADVANCING PROPERTY, DOMBEY COURT THE PILGRIM CENTRE,BEDFORD,MK41 7PZ

Number:07918379
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