34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED

59 Downs Hill Downs Hill, Beckenham, BR3 5ET, Kent, England
StatusACTIVE
Company No.04686939
Category
Incorporated05 Mar 2003
Age21 years, 4 months
JurisdictionEngland Wales

SUMMARY

34 FLAXMAN ROAD MANAGEMENT COMPANY LIMITED is an active with number 04686939. It was incorporated 21 years, 4 months ago, on 05 March 2003. The company address is 59 Downs Hill Downs Hill, Beckenham, BR3 5ET, Kent, England.



People

SMITH, Gregory John

Secretary

It Contractor

ACTIVE

Assigned on 18 Apr 2008

Current time on role 16 years, 2 months, 17 days

GRIFFITHS, Corey

Director

Consultant

ACTIVE

Assigned on 15 Mar 2023

Current time on role 1 year, 3 months, 21 days

OYEMADE, Olu

Director

It Consultant

ACTIVE

Assigned on 21 Feb 2015

Current time on role 9 years, 4 months, 12 days

ROWLANDS, Thom

Director

Musician

ACTIVE

Assigned on 15 Mar 2023

Current time on role 1 year, 3 months, 21 days

FLETCHER, Neil Douglas

Secretary

Marketing Consultant

RESIGNED

Assigned on 10 Nov 2005

Resigned on 14 Mar 2008

Time on role 2 years, 4 months, 4 days

KEVAN, Corrie Alicia

Secretary

Civil Servant

RESIGNED

Assigned on 06 May 2009

Resigned on 28 Jul 2011

Time on role 2 years, 2 months, 22 days

SMITHSON, Jennifer Michelle

Secretary

RESIGNED

Assigned on 05 Mar 2003

Resigned on 19 Nov 2005

Time on role 2 years, 8 months, 14 days

COLLINS, Lucy

Director

Manager

RESIGNED

Assigned on 17 Dec 2021

Resigned on 15 Mar 2023

Time on role 1 year, 2 months, 29 days

DIXON, Alice Emma

Director

Director Of Corporate Sales

RESIGNED

Assigned on 14 Mar 2008

Resigned on 13 Oct 2009

Time on role 1 year, 6 months, 30 days

DONOVAN, Jonathan Robert

Director

Writer/ Producer

RESIGNED

Assigned on 13 Oct 2009

Resigned on 17 Apr 2012

Time on role 2 years, 6 months, 4 days

JOHN-PHILLIP, George

Director

Construction Manager

RESIGNED

Assigned on 05 Mar 2003

Resigned on 15 Apr 2005

Time on role 2 years, 1 month, 10 days

JONES, Louise Dumayne

Director

Actress

RESIGNED

Assigned on 18 Nov 2005

Resigned on 14 Mar 2008

Time on role 2 years, 3 months, 26 days

KEVAN, Corrie Alicia

Director

Civil Servant

RESIGNED

Assigned on 06 May 2009

Resigned on 22 Jun 2015

Time on role 6 years, 1 month, 16 days

LYONS, Gearoid

Director

Hotelier

RESIGNED

Assigned on 17 Apr 2012

Resigned on 18 Feb 2015

Time on role 2 years, 10 months, 1 day

PAGE, Clement Samuel

Director

Teacher

RESIGNED

Assigned on 05 Mar 2003

Resigned on 25 Jul 2003

Time on role 4 months, 20 days

SPADACCINI, Jonathan

Director

Occupational Therapist

RESIGNED

Assigned on 17 Jan 2004

Resigned on 13 Oct 2006

Time on role 2 years, 8 months, 27 days

TREMBLAY, Iva

Director

Police Officer

RESIGNED

Assigned on 13 Oct 2006

Resigned on 06 May 2009

Time on role 2 years, 6 months, 24 days

WELLER, Alexander

Director

Carpenter

RESIGNED

Assigned on 05 Mar 2003

Resigned on 18 Nov 2005

Time on role 2 years, 8 months, 13 days


Some Companies

BIONICAL SOLUTIONS GROUP LIMITED

THE PIAZZA MERCIA MARINA FINDERN LANE,DERBY,DE65 6DW

Number:11662879
Status:ACTIVE
Category:Private Limited Company

BOLTON NEWMEDICA LIMITED

CASTLEWORKS,LONDON,SE1 6ES

Number:11334405
Status:ACTIVE
Category:Private Limited Company

T.P.A TREE SURGERY LIMITED

59B MAYPLACE ROAD EAST,BARNEHURST,DA7 6EA

Number:10909365
Status:ACTIVE
Category:Private Limited Company

THE GUILDFORD WATERSIDE BAR LIMITED

THE GUILDFORD WATERSIDE CENTRE,GUILDFORD,GU1 1LW

Number:05478427
Status:ACTIVE
Category:Private Limited Company

THE WEINBERG GROUP L.L.C.

1220 19TH STREET,WASHINGTON,

Number:FC027286
Status:ACTIVE
Category:Other company type

TONELINGUAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10306707
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