SIGNAL COURT MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.03760734
CategoryPrivate Limited Company
Incorporated28 Apr 1999
Age25 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

SIGNAL COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 03760734. It was incorporated 25 years, 2 months, 9 days ago, on 28 April 1999. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.



People

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

ACTIVE

Assigned on 11 Jun 2008

Current time on role 16 years, 26 days

ELPHINSTON, Susan Caroline

Director

None

ACTIVE

Assigned on 19 Jul 2004

Current time on role 19 years, 11 months, 19 days

EVANS, Zoe Clare

Director

None

ACTIVE

Assigned on 12 Dec 2005

Current time on role 18 years, 6 months, 26 days

LLOYD, Jennifer Barbara

Director

Retired

ACTIVE

Assigned on 29 Jul 2010

Current time on role 13 years, 11 months, 9 days

MILES, John

Director

Retired

ACTIVE

Assigned on 21 Nov 2001

Current time on role 22 years, 7 months, 16 days

FARRELL, Anthony Paul

Secretary

RESIGNED

Assigned on 28 May 1999

Resigned on 15 Oct 2007

Time on role 8 years, 4 months, 18 days

RESIDENTIAL MANAGEMENT GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2007

Resigned on 11 Jun 2008

Time on role 7 months, 27 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Apr 1999

Resigned on 28 May 1999

Time on role 1 month

CLARKE, Sonia

Director

Sales Director

RESIGNED

Assigned on 12 Jun 2008

Resigned on 09 Sep 2018

Time on role 10 years, 2 months, 27 days

HILLYER, Jean Ann

Director

Housewife

RESIGNED

Assigned on 19 Jul 2004

Resigned on 05 Oct 2014

Time on role 10 years, 2 months, 17 days

HUGHES, Glyn, Lord

Director

Builder

RESIGNED

Assigned on 28 May 1999

Resigned on 16 Nov 2005

Time on role 6 years, 5 months, 19 days

HUGHES, Sheila Rosalie, Lady

Director

Director

RESIGNED

Assigned on 28 May 1999

Resigned on 23 Sep 2005

Time on role 6 years, 3 months, 26 days

PETERS, Beryl

Director

Sales Director

RESIGNED

Assigned on 21 Nov 2001

Resigned on 20 Sep 2005

Time on role 3 years, 9 months, 29 days

ROE, Alan John

Director

Retired Finance

RESIGNED

Assigned on 16 Nov 2007

Resigned on 16 Jul 2008

Time on role 8 months

VENN, Gregory John

Director

Operator

RESIGNED

Assigned on 19 Jul 2004

Resigned on 08 Oct 2008

Time on role 4 years, 2 months, 20 days

WILLIAMS, David Glyn

Director

Accountant

RESIGNED

Assigned on 12 Aug 2004

Resigned on 16 Jul 2008

Time on role 3 years, 11 months, 4 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Apr 1999

Resigned on 28 May 1999

Time on role 1 month


Some Companies

ATHERTON'S INTERIM SERVICES LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10873161
Status:ACTIVE
Category:Private Limited Company

BARHAM CAR WASH LIMITED

80 TAMWORTH ROAD,NEWCASTLE UPON TYNE,NE4 5AN

Number:10830233
Status:ACTIVE
Category:Private Limited Company

R G PROPERTY MAINTENANCE LIMITED

103 CHORLEY ROAD,MANCHESTER,M27 4AA

Number:10202147
Status:ACTIVE
Category:Private Limited Company

SAFFRON PROPERTY LIMITED

6 BRUCE GROVE,,N17 6RA

Number:03814559
Status:ACTIVE
Category:Private Limited Company

STAMFORD HOUSE DENTAL PRACTICE LTD

PRIMROSE HOUSE,EXETER,EX4 6SG

Number:11828022
Status:ACTIVE
Category:Private Limited Company

THE FUNKY PICKLE CO. LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11349154
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