Advanced company searchLink opens in new window

COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED

Company number 04149671

Filter officers

Filter officers

Officers: 20 officers / 17 resignations

CONCORDIA RESIDENTIAL LIMITED

Correspondence address
The Coach House, Headgate, Colchester, England, CO3 3BT
Role Active
Secretary
Appointed on
1 October 2021

UK Limited Company What's this?

Registration number
11359988

CHEW, Richard

Correspondence address
The Coach House, Headgate, Colchester, England, CO3 3BT
Role Active
Director
Date of birth
September 1958
Appointed on
10 June 2010
Nationality
British
Country of residence
United Kingdom
Occupation
Council

LE BEAU, Kelly Rose

Correspondence address
The Coach House, Headgate, Colchester, England, CO3 3BT
Role Active
Director
Date of birth
March 1976
Appointed on
9 December 2019
Nationality
British
Country of residence
England
Occupation
Product Proposition Manager

TILSON, David George

Correspondence address
Eoodares 5 Regent Court, Cottesmore Gardens, Basildon, Essex, SS15 5SU
Role Resigned
Secretary
Appointed on
11 July 2002
Resigned on
1 January 2004
Nationality
British
Occupation
Warehouse Manager

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role Resigned
Nominee Secretary
Appointed on
1 January 2004
Resigned on
26 September 2007

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role Resigned
Nominee Secretary
Appointed on
29 January 2001
Resigned on
11 June 2002

PM SERVICES (LONDON) LIMITED

Correspondence address
10-12, The Forbury, Reading, Reading, United Kingdom, RG1 3EJ
Role Resigned
Secretary
Appointed on
20 September 2007
Resigned on
30 June 2010

Registered in a European Economic Area What's this?

Place registered
UK
Registration number
04388700

UNITED COMPANY SECRETARIES

Correspondence address
PO Box Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN
Role Resigned
Secretary
Appointed on
30 June 2010
Resigned on
1 January 2016

Registered in a European Economic Area What's this?

Place registered
REG OFFICE UK
Registration number
06404682

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Correspondence address
Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role Resigned
Secretary
Appointed on
1 January 2016
Resigned on
30 September 2021

UK Limited Company What's this?

Registration number
06230550

CAUSTON, Hayley

Correspondence address
Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN
Role Resigned
Director
Date of birth
August 1985
Appointed on
3 June 2010
Resigned on
9 September 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Secretary

CHERITON, Daniel David

Correspondence address
16 Czarina Rise, Basildon, Essex, SS15 5SS
Role Resigned
Director
Date of birth
February 1976
Appointed on
24 January 2006
Resigned on
19 November 2007
Nationality
British
Occupation
Project Manager

COX, Michelle Sara

Correspondence address
Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role Resigned
Director
Date of birth
April 1976
Appointed on
3 March 2009
Resigned on
9 September 2019
Nationality
British
Country of residence
United Kingdom
Occupation
Service Coordinator

DIXON, Terri Eileen

Correspondence address
17 Czarina Rise, Cottesmore Gardens Laindon, Basildon, Essex, SS15 5SS
Role Resigned
Director
Date of birth
April 1930
Appointed on
11 June 2002
Resigned on
6 January 2004
Nationality
British
Occupation
Retired

ERNEST, Andrew

Correspondence address
18 Czarina Rise, Basildon, Essex, SS15 5SS
Role Resigned
Director
Date of birth
March 1978
Appointed on
27 January 2005
Resigned on
8 April 2006
Nationality
British
Occupation
Buyer

KESSOCK PHILIP, Claire Louise

Correspondence address
16 Czarina Rise, Laindon, Essex, SS15 5SS
Role Resigned
Director
Date of birth
January 1976
Appointed on
11 June 2002
Resigned on
31 January 2003
Nationality
British
Occupation
Bt Manager

MCLAUGHLIN, Lyndsey Mary

Correspondence address
19 Czarina Rise, Laindon, Essex, SS15 5SS
Role Resigned
Director
Date of birth
September 1976
Appointed on
11 June 2002
Resigned on
31 January 2005
Nationality
British
Occupation
Shipping Broker

PRICE, Steven Robert

Correspondence address
36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, United Kingdom, CM19 5QE
Role Resigned
Director
Date of birth
July 1976
Appointed on
14 June 2007
Resigned on
31 January 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Un - Employed

CORPORATE PROPERTY MANAGEMENT LIMITED

Correspondence address
108 High Street, Stevenage, Hertfordshire, SG1 3DW
Role Resigned
Director
Appointed on
29 January 2001
Resigned on
11 June 2002

CPM ASSET MANAGEMENT LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
28 October 2004
Resigned on
26 October 2007

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role Resigned
Nominee Director
Appointed on
29 January 2001
Resigned on
11 June 2002