CAESARS COURT (TOWCESTER) MANAGEMENT COMPANY LIMITED

Thistledown Barn 204 Holcot Lane Thistledown Barn 204 Holcot Lane, Northampton, NN6 0BG, Northamptonshire, England
StatusACTIVE
Company No.05825487
Category
Incorporated23 May 2006
Age18 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

CAESARS COURT (TOWCESTER) MANAGEMENT COMPANY LIMITED is an active with number 05825487. It was incorporated 18 years, 1 month, 12 days ago, on 23 May 2006. The company address is Thistledown Barn 204 Holcot Lane Thistledown Barn 204 Holcot Lane, Northampton, NN6 0BG, Northamptonshire, England.



People

HEGARTY PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Jun 2023

Current time on role 1 year, 15 days

DOWSON, Matthew

Director

Finance Assistant

ACTIVE

Assigned on 04 Mar 2023

Current time on role 1 year, 4 months

KEY, Trevor Alan

Director

None

ACTIVE

Assigned on 10 Jan 2022

Current time on role 2 years, 5 months, 25 days

TOMKINSON, Colin

Director

None

ACTIVE

Assigned on 25 Jan 2022

Current time on role 2 years, 5 months, 10 days

WEBB, Mark Anthony

Director

Ats Senior Engineer

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 7 months, 3 days

WOMACK, Richard James

Director

Cleaner

ACTIVE

Assigned on 25 Oct 2011

Current time on role 12 years, 8 months, 10 days

JONES, Pauline

Secretary

RESIGNED

Assigned on 01 Dec 2018

Resigned on 31 May 2023

Time on role 4 years, 5 months, 30 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 2006

Resigned on 30 Nov 2018

Time on role 12 years, 6 months, 7 days

HENMAN, Sylvia Isobel

Director

None

RESIGNED

Assigned on 22 Dec 2021

Resigned on 03 Mar 2023

Time on role 1 year, 2 months, 12 days

HENMAN, Sylvia Isobel

Director

Retired

RESIGNED

Assigned on 25 Oct 2011

Resigned on 03 Mar 2017

Time on role 5 years, 4 months, 9 days

HERBERT, Justin William

Director

Operations Director

RESIGNED

Assigned on 15 Sep 2010

Resigned on 25 Oct 2011

Time on role 1 year, 1 month, 10 days

JACKSON, Steven Peter

Director

Company Director

RESIGNED

Assigned on 01 Dec 2018

Resigned on 31 May 2023

Time on role 4 years, 5 months, 30 days

LEESON, Lorna

Director

Head Of Hr

RESIGNED

Assigned on 25 Oct 2011

Resigned on 21 Feb 2013

Time on role 1 year, 3 months, 27 days

NOTRIDGE, Gavin

Director

Service Quality Manager

RESIGNED

Assigned on 25 Oct 2011

Resigned on 10 Dec 2015

Time on role 4 years, 1 month, 16 days

REID, Eileen June

Director

None

RESIGNED

Assigned on 22 Dec 2021

Resigned on 05 Jan 2023

Time on role 1 year, 14 days

REID, Eileen June

Director

Retired

RESIGNED

Assigned on 25 Oct 2011

Resigned on 19 Dec 2016

Time on role 5 years, 1 month, 25 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 May 2006

Resigned on 25 Oct 2011

Time on role 5 years, 5 months, 2 days

RMG ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 23 May 2006

Resigned on 15 Sep 2010

Time on role 4 years, 3 months, 23 days


Some Companies

BRUM ENTERPRISES LIMITED

11 LITTLE PITTS CLOSE,BIRMINGHAM,B24 0HH

Number:09704745
Status:ACTIVE
Category:Private Limited Company

DAVID HOPTON LIMITED

9 BEESTON ROAD,CHESHIRE,M33 5AQ

Number:05459786
Status:ACTIVE
Category:Private Limited Company

INTERCHANGE RESOURCES LIMITED

189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD

Number:03561672
Status:ACTIVE
Category:Private Limited Company

NATURAL DAY CARE LTD

WILLOW COTTAGE MILL LANE,SOUTHAMPTON,SO16 0YE

Number:11542111
Status:ACTIVE
Category:Private Limited Company

RT4 ICE LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:09001060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHOAIB AHMED TRADING LTD

56 GROVE ROAD,LEICESTER,LE5 3HG

Number:11594519
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