DUKES COURT (NORWICH) MANAGEMENT COMPANY LIMITED
Company number 04866085
- Company Overview for DUKES COURT (NORWICH) MANAGEMENT COMPANY LIMITED (04866085)
- Filing history for DUKES COURT (NORWICH) MANAGEMENT COMPANY LIMITED (04866085)
- People for DUKES COURT (NORWICH) MANAGEMENT COMPANY LIMITED (04866085)
- More for DUKES COURT (NORWICH) MANAGEMENT COMPANY LIMITED (04866085)
Officers: 14 officers / 11 resignations
EPMG LEGAL LIMITED
- Correspondence address
- 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
- Role Active
- Secretary
- Appointed on
- 1 July 2014
UK Limited Company What's this?
- Registration number
- 07564292
BUTCHER, James
- Correspondence address
- 2 Hills Road, Cambridge, Cambs, United Kingdom, CB2 1JP
- Role Active
- Director
- Date of birth
- September 1961
- Appointed on
- 1 April 2005
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Company Director
LAMPERT-ZAKIEWICZ, Sophia
- Correspondence address
- 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
- Role Active
- Director
- Date of birth
- September 1993
- Appointed on
- 12 March 2018
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Business Development Manager
MILKOVICS, Mark
- Correspondence address
- 73 Dukes Court, Wellington Lane, Norwich, Norfolk, NR2 1HJ
- Role Resigned
- Secretary
- Appointed on
- 1 April 2005
- Resigned on
- 20 November 2008
- Nationality
- British
RADLEY, Alan John
- Correspondence address
- 35 Beaconsfield Way, Frome, Somerset, BA11 2UD
- Role Resigned
- Secretary
- Appointed on
- 14 August 2003
- Resigned on
- 1 April 2005
- Nationality
- British
WAGER, Jeremy Vincent
- Correspondence address
- 5 Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB
- Role Resigned
- Secretary
- Appointed on
- 20 November 2008
- Resigned on
- 30 June 2014
- Nationality
- British
YORK PLACE COMPANY SECRETARIES LIMITED
- Correspondence address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Role Resigned
- Nominee Secretary
- Appointed on
- 14 August 2003
- Resigned on
- 14 August 2003
BAMBER, Roger Stanley
- Correspondence address
- Whithorne Coach House, London Road Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY
- Role Resigned
- Director
- Date of birth
- November 1941
- Appointed on
- 14 August 2003
- Resigned on
- 1 April 2005
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Surveyor
COOPER, Amanda Jane
- Correspondence address
- 2 Hills Road, Cambridge, Cambs, United Kingdom, CB2 1JP
- Role Resigned
- Director
- Date of birth
- November 1979
- Appointed on
- 7 July 2009
- Resigned on
- 12 February 2018
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Project Manager
CRAGO, Rebecca
- Correspondence address
- 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
- Role Resigned
- Director
- Date of birth
- January 1991
- Appointed on
- 31 July 2017
- Resigned on
- 30 October 2018
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- None Supplied
HULL, Susan
- Correspondence address
- 5 Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB
- Role Resigned
- Director
- Date of birth
- October 1953
- Appointed on
- 1 April 2005
- Resigned on
- 5 July 2013
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Director
MILKOVICS, Mark
- Correspondence address
- 73 Dukes Court, Wellington Lane, Norwich, Norfolk, NR2 1HJ
- Role Resigned
- Director
- Date of birth
- November 1964
- Appointed on
- 1 April 2005
- Resigned on
- 7 July 2009
- Nationality
- British
- Occupation
- Solicitor
SEXTON, Sarah
- Correspondence address
- 28 Spelman Road, Norwich, NR2 3NJ
- Role Resigned
- Director
- Date of birth
- August 1970
- Appointed on
- 1 April 2005
- Resigned on
- 1 August 2008
- Nationality
- British
- Occupation
- Lecturer
YORK PLACE COMPANY NOMINEES LIMITED
- Correspondence address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Role Resigned
- Nominee Director
- Appointed on
- 14 August 2003
- Resigned on
- 14 August 2003