EXPERT PROPERTY CARE LIMITED

1st Floor 5 Century Court 1st Floor 5 Century Court, Watford, WD18 9PX, Hertfordshire, England
StatusACTIVE
Company No.04157152
CategoryPrivate Limited Company
Incorporated09 Feb 2001
Age23 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

EXPERT PROPERTY CARE LIMITED is an active private limited company with number 04157152. It was incorporated 23 years, 4 months, 25 days ago, on 09 February 2001. The company address is 1st Floor 5 Century Court 1st Floor 5 Century Court, Watford, WD18 9PX, Hertfordshire, England.



People

MACDONALD, Kirstie Louise

Secretary

ACTIVE

Assigned on 12 Feb 2020

Current time on role 4 years, 4 months, 23 days

BRAXTON, Debbie

Director

Business Director - Finance

ACTIVE

Assigned on 26 Jun 2023

Current time on role 1 year, 10 days

EDWARDS, Simon John

Director

Director

ACTIVE

Assigned on 09 Feb 2001

Current time on role 23 years, 4 months, 25 days

MACDONALD, Kirstie Louise

Director

Business Director

ACTIVE

Assigned on 07 Dec 2021

Current time on role 2 years, 6 months, 30 days

MACDONALD, Stephen Simon Richard

Director

Hr Director

ACTIVE

Assigned on 12 Feb 2020

Current time on role 4 years, 4 months, 23 days

TURNER, Sydney Clifford

Director

Director

ACTIVE

Assigned on 06 Apr 2021

Current time on role 3 years, 3 months

BURROWS, John David Reginald

Secretary

RESIGNED

Assigned on 26 Sep 2013

Resigned on 01 Sep 2017

Time on role 3 years, 11 months, 6 days

EDWARDS, Sarah Joanne

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jan 2009

Resigned on 26 Sep 2013

Time on role 4 years, 8 months, 19 days

EDWARDS, Simon

Secretary

Director

RESIGNED

Assigned on 09 Feb 2001

Resigned on 07 Jan 2009

Time on role 7 years, 10 months, 26 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Feb 2001

Resigned on 09 Feb 2001

Time on role

BARNWELL, Ronald Kenneth

Director

Company Director

RESIGNED

Assigned on 07 Dec 2004

Resigned on 31 Dec 2007

Time on role 3 years, 24 days

BRIGGS, Gary John, Mr.

Director

Commercial Director

RESIGNED

Assigned on 12 Feb 2020

Resigned on 01 Dec 2021

Time on role 1 year, 9 months, 18 days

DENT, Jacqueline

Director

Finance Director

RESIGNED

Assigned on 06 Aug 2001

Resigned on 12 Sep 2002

Time on role 1 year, 1 month, 6 days

MINTER, David

Director

Director

RESIGNED

Assigned on 09 Feb 2001

Resigned on 17 Aug 2007

Time on role 6 years, 6 months, 8 days

O BRIEN, Michael James

Director

Constructions

RESIGNED

Assigned on 13 Apr 2011

Resigned on 01 Aug 2011

Time on role 3 months, 19 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Feb 2001

Resigned on 09 Feb 2001

Time on role


Some Companies

BURNIE'S FOUNDATION

45 BRITTON STREET,LONDON,EC1M 5NA

Number:10202266
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHERRY TREE PRE-SCHOOL PLAYGROUP

ST FRANCIS CHURCH HALL ST. FRANCIS ROAD,BLACKBURN,BB2 2TZ

Number:04802775
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DIGITAL SKILLS ACADEMY LTD

40 PEFFER PLACE,EDINBURGH,EH16 4BB

Number:SC480753
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JB PACKAGING SOLUTIONS LIMITED

27/28 STAPLEDON ROAD,PETERBOROUGH,PE2 6TD

Number:06841423
Status:ACTIVE
Category:Private Limited Company

STOKE PIPE INSTALLATIONS LTD.

UNIT 4 BRIDGE INDUSTRIAL ESTATE,STOKE-ON-TRENT,ST6 2DL

Number:08279983
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY CONSULTING AND TRADING LTD

UNITY HOUSE, SUITE 888,WIGAN,WN3 4HE

Number:11950830
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