MEADOWBANK COURT LIMITED

42 New Road 42 New Road, Aylesford, ME20 6AD, Kent, United Kingdom
StatusACTIVE
Company No.03779086
CategoryPrivate Limited Company
Incorporated27 May 1999
Age25 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

MEADOWBANK COURT LIMITED is an active private limited company with number 03779086. It was incorporated 25 years, 1 month, 14 days ago, on 27 May 1999. The company address is 42 New Road 42 New Road, Aylesford, ME20 6AD, Kent, United Kingdom.



People

AM SURVEYING & BLOCK MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 19 Nov 2018

Current time on role 5 years, 7 months, 21 days

BARWICK, Ian Anthony

Director

Managing Director Printing

ACTIVE

Assigned on 25 Apr 2002

Current time on role 22 years, 2 months, 15 days

PEARSON, Thomas Edward

Director

Farmer

ACTIVE

Assigned on 07 Oct 2015

Current time on role 8 years, 9 months, 3 days

ROBERTS, Neil

Director

Graphic Designer

ACTIVE

Assigned on 06 Mar 2005

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

SMART, Graham Richard

Director

Postman

ACTIVE

Assigned on 04 Nov 2013

Current time on role 10 years, 8 months, 6 days

BARTLETT, Mark Edmund

Secretary

Retail Manager

RESIGNED

Assigned on 23 Aug 2001

Resigned on 18 Aug 2002

Time on role 11 months, 26 days

COOPER, David John

Secretary

Mn Officer

RESIGNED

Assigned on 18 Aug 2002

Resigned on 21 Jul 2007

Time on role 4 years, 11 months, 3 days

COOPER, Jacqueline Sandra

Secretary

RESIGNED

Assigned on 21 Jul 2007

Resigned on 01 Feb 2010

Time on role 2 years, 6 months, 11 days

OTOOLE, Tracy Marion

Secretary

RESIGNED

Assigned on 01 Feb 2010

Resigned on 19 Nov 2018

Time on role 8 years, 9 months, 18 days

SEARLE, Virginia Anne

Secretary

Housewife

RESIGNED

Assigned on 27 May 1999

Resigned on 23 Aug 2001

Time on role 2 years, 2 months, 27 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 May 1999

Resigned on 27 May 1999

Time on role

ARNOTT, Kenneth

Director

Teacher

RESIGNED

Assigned on 18 Oct 2016

Resigned on 01 Jun 2021

Time on role 4 years, 7 months, 14 days

AVERY, Deirdre Teresa

Director

Retired

RESIGNED

Assigned on 23 Nov 2008

Resigned on 19 Aug 2016

Time on role 7 years, 8 months, 26 days

BAILEY, Marsten James

Director

Nursery Worker

RESIGNED

Assigned on 27 Mar 2020

Resigned on 20 Feb 2024

Time on role 3 years, 10 months, 24 days

BARTLETT, Mark Edmund

Director

Retail Manager

RESIGNED

Assigned on 23 Aug 2001

Resigned on 26 Sep 2003

Time on role 2 years, 1 month, 3 days

BRIDGER, Mark

Director

Computer Operator

RESIGNED

Assigned on 23 Aug 2001

Resigned on 19 Feb 2002

Time on role 5 months, 27 days

BRIDGER, Nicholas

Director

Technical Manager

RESIGNED

Assigned on 19 Feb 2002

Resigned on 16 Mar 2010

Time on role 8 years, 25 days

BURGESS, Malcolm William

Director

Retired

RESIGNED

Assigned on 05 Jul 2018

Resigned on 24 May 2024

Time on role 5 years, 10 months, 19 days

COOPER, David John

Director

Mn Officer

RESIGNED

Assigned on 23 Aug 2001

Resigned on 27 Mar 2020

Time on role 18 years, 7 months, 4 days

COOPER, Jacqueline Sandra

Director

Franchise Manager

RESIGNED

Assigned on 07 Jun 2007

Resigned on 05 Apr 2013

Time on role 5 years, 9 months, 28 days

COOPER, Jacqueline Sandra

Director

Retired

RESIGNED

Assigned on 21 May 2005

Resigned on 21 May 2005

Time on role

FERGUSON, Alun

Director

Project Manager

RESIGNED

Assigned on 23 Aug 2001

Resigned on 25 Apr 2002

Time on role 8 months, 2 days

FINCHAM, Walter John

Director

Retired Principal Scientist

RESIGNED

Assigned on 23 Aug 2001

Resigned on 14 May 2003

Time on role 1 year, 8 months, 22 days

FRANKLIN, Mary Teresa

Director

Retired

RESIGNED

Assigned on 23 Aug 2001

Resigned on 22 Nov 2008

Time on role 7 years, 2 months, 30 days

NEWMAN, Carole Jane

Director

Recruitment

RESIGNED

Assigned on 25 Aug 2001

Resigned on 06 Mar 2005

Time on role 3 years, 6 months, 12 days

REED, Anthony William

Director

Director Tesco Plc

RESIGNED

Assigned on 23 Aug 2001

Resigned on 02 May 2023

Time on role 21 years, 8 months, 10 days

SEARLE, John Alexander

Director

Director

RESIGNED

Assigned on 27 May 1999

Resigned on 23 Aug 2001

Time on role 2 years, 2 months, 27 days

WEEDEN, Anthony Paul

Director

Musician

RESIGNED

Assigned on 26 Sep 2003

Resigned on 15 May 2015

Time on role 11 years, 7 months, 19 days

WILLIAMS, Lori Lee

Director

Reptile Keeper

RESIGNED

Assigned on 14 May 2003

Resigned on 21 May 2005

Time on role 2 years, 7 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 May 1999

Resigned on 27 May 1999

Time on role


Some Companies

ALL ROUND CLEANING ( MIDLANDS ) LIMITED

21 ATTLEE CRESCENT,BILSTON,WV14 8UF

Number:09300200
Status:ACTIVE
Category:Private Limited Company

HANDSOME BREWERY LIMITED

PLUM TREE BANK,KENDAL,LA8 9HD

Number:11032157
Status:ACTIVE
Category:Private Limited Company

K3 CONSULTANTS LTD

310 BRADLEY ROAD,HUDDERSFIELD,HD2 1PZ

Number:09490496
Status:ACTIVE
Category:Private Limited Company

KELPIE CREATIVE LIMITED

LANGCROFT BUCHANAN CASTLE ESTATE,GLASGOW,G63 0HX

Number:SC327414
Status:ACTIVE
Category:Private Limited Company

OLDHAM BROADWAY DEVELOPMENTS LIMITED

LANCASTER HOUSE,CHORLEY,PR7 1NH

Number:03082654
Status:ACTIVE
Category:Private Limited Company

SPEARHEAD EVENTS LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:09383912
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