BUCKLANDS CROFT MANAGEMENT LIMITED

17 Linford Forum, Rockingham Drive 17 Linford Forum, Rockingham Drive, Milton Keynes, MK14 6LY, Buckinghamshire
StatusACTIVE
Company No.04282314
Category
Incorporated05 Sep 2001
Age22 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

BUCKLANDS CROFT MANAGEMENT LIMITED is an active with number 04282314. It was incorporated 22 years, 10 months, 3 days ago, on 05 September 2001. The company address is 17 Linford Forum, Rockingham Drive 17 Linford Forum, Rockingham Drive, Milton Keynes, MK14 6LY, Buckinghamshire.



People

ALDBURY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Aug 2012

Current time on role 11 years, 10 months, 23 days

ADDERLEY, John

Director

Company Director

ACTIVE

Assigned on 13 Mar 2013

Current time on role 11 years, 3 months, 26 days

SIMMONS, Mark

Director

None

ACTIVE

Assigned on 18 Sep 2009

Current time on role 14 years, 9 months, 20 days

STANGOE, Helen

Director

Marketing Manager

ACTIVE

Assigned on 02 May 2002

Current time on role 22 years, 2 months, 6 days

TUSZYNSKI, Christopher Michael

Director

Panel Beater

ACTIVE

Assigned on 22 Jul 2003

Current time on role 20 years, 11 months, 17 days

BROOKES, Robin

Secretary

Retired

RESIGNED

Assigned on 12 Sep 2004

Resigned on 18 Sep 2009

Time on role 5 years, 6 days

DUCE, Mark David

Secretary

Managing Director

RESIGNED

Assigned on 22 Jul 2003

Resigned on 12 Sep 2004

Time on role 1 year, 1 month, 21 days

LIDDELL, Christopher John

Secretary

Company Director

RESIGNED

Assigned on 05 Sep 2001

Resigned on 31 Dec 2001

Time on role 3 months, 26 days

STANGOE, Kenneth Mackay

Secretary

RESIGNED

Assigned on 18 Sep 2009

Resigned on 16 Aug 2012

Time on role 2 years, 10 months, 28 days

LIVING HERITAGE DEVELOPMENTS LTDS

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2002

Resigned on 22 Jul 2003

Time on role 1 year, 1 month, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Sep 2001

Resigned on 05 Sep 2001

Time on role

BROOKES, Robin

Director

Retired

RESIGNED

Assigned on 22 Jul 2003

Resigned on 05 Nov 2013

Time on role 10 years, 3 months, 14 days

DUCE, Mark David

Director

Managing Director

RESIGNED

Assigned on 22 Jul 2003

Resigned on 18 Sep 2009

Time on role 6 years, 1 month, 27 days

LIDDELL, Anne

Director

Company Director

RESIGNED

Assigned on 05 Sep 2001

Resigned on 30 Sep 2001

Time on role 25 days

LIDDELL, Christopher John

Director

Company Director

RESIGNED

Assigned on 05 Sep 2001

Resigned on 31 Dec 2001

Time on role 3 months, 26 days

SHACKLETON, Richard William

Director

Manager

RESIGNED

Assigned on 01 Jun 2002

Resigned on 22 Jul 2003

Time on role 1 year, 1 month, 21 days

LIVING HERITAGE DEVELOPMENTS LTDS

Corporate-director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 22 Jul 2003

Time on role 1 year, 1 month, 21 days

RIPPON HOMES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 22 Jul 2003

Time on role 1 year, 1 month, 21 days


Some Companies

AIXEON LIMITED

THE AURA BUILDING 12 NORTHROP ROAD,CAMBRIDGE,CB2 9DD

Number:08366949
Status:ACTIVE
Category:Private Limited Company

CAVANNAH COURT MANAGEMENT COMPANY LIMITED

4 CAVANNAH COURT,OLDHAM,OL1 4SL

Number:02493307
Status:ACTIVE
Category:Private Limited Company

DATASAT TECHNOLOGIES LTD

BROOKMANS PARK TRANSMISSION STATION GREAT NORTH ROAD,HATFIELD,AL9 6NE

Number:07114596
Status:ACTIVE
Category:Private Limited Company

EASY2TRAVEL LIMITED

238 CLAPHAM ROAD,LONDON,SW9 0PZ

Number:11166994
Status:ACTIVE
Category:Private Limited Company

FINLIFE CONSULTING LTD

43 HARWOOD ROAD,LONDON,SW6 4QP

Number:10862301
Status:ACTIVE
Category:Private Limited Company

POUND 4 POUND BOXING LIMITED

43 PARK LEYS,BEDFORDSHIRE,LU5 6LZ

Number:09559071
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