Advanced company searchLink opens in new window

CHURCHFORD FLAT MANAGEMENT COMPANY LIMITED

Company number 01294529

Filter officers

Filter officers

Officers: 18 officers / 16 resignations

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP
Role Active
Secretary
Appointed on
28 November 2019

UK Limited Company What's this?

Registration number
07106746

CONWAY, Benjamin

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role Active
Director
Date of birth
August 1959
Appointed on
19 January 2021
Nationality
British
Country of residence
England
Occupation
Estate Management

BONIFACE, Gavin Peter

Correspondence address
87 Bedells Avenue, Black Notley, Braintree, Essex, CM7 8NA
Role Resigned
Secretary
Appointed on
13 July 1998
Resigned on
30 November 2001
Nationality
British

BUTSON, Terry

Correspondence address
Mull House, 8 Herne Road, Ramsey, Cambridgeshire, PE26 2SR
Role Resigned
Secretary
Appointed on
1 October 2002
Resigned on
1 November 2015
Nationality
English

SHAW, Malcolm David

Correspondence address
22a St Andrews Road, Shoeburyness, Essex, SS3 9HX
Role Resigned
Secretary
Appointed before
5 October 1991
Resigned on
11 December 1995
Nationality
British

WARNER, Tracy Jane

Correspondence address
67 Cornflower Drive, Springfield, Chelmsford, Essex, CM1 6XZ
Role Resigned
Secretary
Appointed on
11 December 1995
Resigned on
13 July 1998
Nationality
British
Occupation
Sales Admin-Rental Receptionis

FBA (DIRECTORS & SECRETARIES) LTD

Correspondence address
Yew Tree House, 10 Church Street, St. Neots, Cambridgeshire, England, PE19 2BU
Role Resigned
Secretary
Appointed on
1 November 2015
Resigned on
28 November 2019

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
6058957

ALCOCK, Greg

Correspondence address
51 Cornflower Drive, Springfield, Chelmsford, CM1 5XE
Role Resigned
Director
Date of birth
May 1968
Appointed on
11 December 1995
Resigned on
1 November 2007
Nationality
British
Occupation
Self Employed

ALLEN, Jonathan

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role Resigned
Director
Date of birth
March 1992
Appointed on
5 June 2019
Resigned on
20 October 2020
Nationality
British
Country of residence
England
Occupation
Senior Information Analyst

ASKEN, Jenny

Correspondence address
55 Corn Flower Drive, Springfield, Chelmsford, Essex, CM1 6XZ
Role Resigned
Director
Date of birth
May 1969
Appointed on
13 July 1998
Resigned on
9 October 2000
Nationality
British
Occupation
Company Director

CAUNTER, Charlotte Mary

Correspondence address
41 Cornflower Drive, Springfield, Chelmsford, Essex, CM1 5XZ
Role Resigned
Director
Date of birth
February 1924
Appointed before
5 October 1991
Resigned on
11 December 1995
Nationality
British
Occupation
Retired

GALISE, Christopher

Correspondence address
Yew Tree House, 10 Church Street, St. Neots, Cambridgeshire, England, PE19 2BU
Role Resigned
Director
Date of birth
August 1951
Appointed on
14 July 2008
Resigned on
1 September 2014
Nationality
British
Country of residence
England
Occupation
Dental Surgeon

GALISE, Jacqueline

Correspondence address
Yew Tree House, 10 Church Street, St. Neots, Cambridgeshire, England, PE19 2BU
Role Resigned
Director
Date of birth
October 1941
Appointed on
2 July 2007
Resigned on
9 September 2014
Nationality
British
Country of residence
England
Occupation
Retired Lecturer

GALISE, Stuart Christopher

Correspondence address
Yew Tree House, 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU
Role Resigned
Director
Date of birth
March 1976
Appointed on
1 August 2014
Resigned on
1 October 2017
Nationality
British
Country of residence
England
Occupation
Chartered Physiotherapist

HOPKINS, Jacqueline

Correspondence address
Yew Tree House, 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU
Role Resigned
Director
Date of birth
September 1965
Appointed on
20 September 2017
Resigned on
5 June 2019
Nationality
British
Country of residence
England
Occupation
Housewife

MEACHEM, Mark David

Correspondence address
69 Cornflower Drive, Springfield, Chelmsford, CM1 6XZ
Role Resigned
Director
Date of birth
October 1971
Appointed on
9 October 2000
Resigned on
30 September 2002
Nationality
British
Occupation
Duty Manager Studio Co Ordinat

WARNER, Tracy Jane

Correspondence address
67 Cornflower Drive, Springfield, Chelmsford, Essex, CM1 6XZ
Role Resigned
Director
Date of birth
February 1969
Appointed on
11 December 1995
Resigned on
13 July 1998
Nationality
British
Occupation
Sales Admin-Rental Receptionis

FBA (DIRECTORS & SECRETARIES) LTD

Correspondence address
Yew Tree House, 10 Church Street, St. Neots, England, PE19 2BU
Role Resigned
Director
Appointed on
1 December 2016
Resigned on
16 January 2020

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
6058957