BECKETS GROVE MANAGEMENT COMPANY LIMITED

Persimmon House Persimmon House Persimmon House Persimmon House, York, YO19 4FE, United Kingdom
StatusACTIVE
Company No.08038106
Category
Incorporated19 Apr 2012
Age12 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

BECKETS GROVE MANAGEMENT COMPANY LIMITED is an active with number 08038106. It was incorporated 12 years, 2 months, 25 days ago, on 19 April 2012. The company address is Persimmon House Persimmon House Persimmon House Persimmon House, York, YO19 4FE, United Kingdom.



People

INNOVUS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Nov 2021

Current time on role 2 years, 7 months, 18 days

BAKER, Michelle Marie

Director

Sales Manager

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 9 months, 13 days

FORD, Joshua

Director

Construction Manager

ACTIVE

Assigned on 16 Jan 2020

Current time on role 4 years, 5 months, 29 days

HOUSE, Matthew Roy

Director

Head Of Technical

ACTIVE

Assigned on 13 Apr 2022

Current time on role 2 years, 3 months, 1 day

KNELL, Jorden Thomas

Director

Head Of Sales

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 6 months, 13 days

HICKS, Melanie

Secretary

RESIGNED

Assigned on 27 Jan 2014

Resigned on 14 Aug 2020

Time on role 6 years, 6 months, 18 days

INMAN, James Richard

Secretary

RESIGNED

Assigned on 14 Aug 2020

Resigned on 26 Nov 2021

Time on role 1 year, 3 months, 12 days

FAIRFIELD COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Apr 2012

Resigned on 17 Jan 2014

Time on role 1 year, 8 months, 28 days

DAVIDSON, Martin Charles William

Director

Land Director

RESIGNED

Assigned on 01 Feb 2015

Resigned on 14 Feb 2019

Time on role 4 years, 13 days

ELDRIDGE, Jonathan George

Director

Managing Director

RESIGNED

Assigned on 11 Feb 2021

Resigned on 02 Jul 2021

Time on role 4 months, 19 days

FULLER, Andrew Edward

Director

Managing Director

RESIGNED

Assigned on 15 Jun 2012

Resigned on 16 Jan 2020

Time on role 7 years, 7 months, 1 day

GOLDNEY, Michael Roy

Director

Commercial Director

RESIGNED

Assigned on 01 Feb 2015

Resigned on 23 Oct 2015

Time on role 8 months, 22 days

IVORY, James Stewart

Director

Commercial Director

RESIGNED

Assigned on 18 Jul 2019

Resigned on 11 Feb 2021

Time on role 1 year, 6 months, 24 days

MARJORAM, Shaun Evan

Director

Construction Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 18 Jul 2019

Time on role 3 years, 9 months, 17 days

PAGE, Alison Jane

Director

Head Of Sales And Marketing

RESIGNED

Assigned on 06 Jul 2012

Resigned on 01 Feb 2015

Time on role 2 years, 6 months, 26 days

POVEY, Adrian Martin

Director

Company Director

RESIGNED

Assigned on 19 Apr 2012

Resigned on 15 Jun 2012

Time on role 1 month, 26 days

FAIRFIELD COMPANY SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Apr 2012

Resigned on 15 Jun 2012

Time on role 1 month, 26 days


Some Companies

ALFA POWDER COATING LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:09534795
Status:ACTIVE
Category:Private Limited Company

HAIR INTERNACIONALE LIMITED

8 KILBLAIN STREET,GREENOCK,PA15 1SR

Number:SC380340
Status:ACTIVE
Category:Private Limited Company

LINX ELECTRICAL LIMITED

UNIT 1 MOUNT AIRY BUSINESS PARK,ELLERKER BROUGH,HU15 2DB

Number:04643767
Status:ACTIVE
Category:Private Limited Company

MARK H LIMITED

3RD FLOOR,1-4 ARGYLL STREET,W1F 7LD

Number:02228705
Status:ACTIVE
Category:Private Limited Company

PERFECT POPPERS LTD

577 CLARKSTON ROAD,GLASGOW,G44 3PR

Number:SC477120
Status:ACTIVE
Category:Private Limited Company

PRIDEWELL PROPERTIES (EALING) LTD

42 CHRISTCHURCH AVENUE,HARROW,HA3 8NJ

Number:11075468
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