Advanced company searchLink opens in new window

CELANDINE DRIVE (AREA D) MANAGEMENT COMPANY LIMITED

Company number 05874977

Filter officers

Filter officers

Officers: 22 officers / 19 resignations

INNOVUS COMPANY SECRETARIES LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Active
Secretary
Appointed on
4 July 2008

UK Limited Company What's this?

Registration number
05988785

FLANEGAN, Philippa

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Active
Director
Date of birth
April 1963
Appointed on
1 December 2022
Nationality
British
Country of residence
England
Occupation
Rmc Director

INNOVUS COMPANY SECRETARIES LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Active
Director
Appointed on
19 March 2019

UK Limited Company What's this?

Registration number
05988785

FAIRFIELD COMPANY SECRETARIES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role Resigned
Secretary
Appointed on
2 June 2008
Resigned on
2 June 2008

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Secretary
Appointed on
13 July 2006
Resigned on
13 July 2008

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Secretary
Appointed on
13 July 2006
Resigned on
2 June 2008

DAVIES, Allan John, Mr.

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role Resigned
Director
Date of birth
August 1953
Appointed on
12 August 2015
Resigned on
25 February 2019
Nationality
British
Country of residence
England
Occupation
Retired Engineer

HULBERT, Craig Christian

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Resigned
Director
Date of birth
August 1982
Appointed on
25 February 2019
Resigned on
5 July 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Nominee Director

KEEN, Felix Robert

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Resigned
Director
Date of birth
April 1970
Appointed on
5 July 2021
Resigned on
1 December 2022
Nationality
British
Country of residence
England
Occupation
Director

KEMP, Russell Phillip Dean

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role Resigned
Director
Date of birth
April 1977
Appointed on
22 May 2013
Resigned on
24 August 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Accountant

OGILVIE, Anthony

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role Resigned
Director
Date of birth
January 1957
Appointed on
22 May 2013
Resigned on
25 October 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Project Manager

POVEY, Adrian Martin

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role Resigned
Director
Date of birth
June 1966
Appointed on
30 June 2010
Resigned on
22 May 2013
Nationality
British
Country of residence
England
Occupation
Company Director

WALLIS, John Robert

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role Resigned
Director
Date of birth
August 1943
Appointed on
19 October 2016
Resigned on
10 September 2018
Nationality
British
Country of residence
England
Occupation
Retired

CHAMONIX ESTATES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, England, SG9 0RU
Role Resigned
Director
Appointed on
18 June 2013
Resigned on
19 March 2019

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
5851267

CHAMONIX ESTATES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU
Role Resigned
Director
Appointed on
4 July 2008
Resigned on
22 May 2013

Registered in a European Economic Area What's this?

Place registered
THE MALTINGS, HYDE HALL FARM, SANDON, SG9 0RU
Registration number
05851267

CHAMONIX ESTATES LIMITED

Correspondence address
2nd Floor 145-157, St Johns Street, London, EC1V 4PY
Role Resigned
Director
Appointed on
2 June 2008
Resigned on
2 June 2008

CPM ASSET MANAGEMENT LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
13 July 2006
Resigned on
2 June 2008

CPM ASSET MANAGEMENT LIMITED

Correspondence address
11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
13 July 2006
Resigned on
4 July 2008

FAIRFIELD COMPANY SECRETARIES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role Resigned
Director
Appointed on
4 July 2008
Resigned on
30 June 2010

FAIRFIELD COMPANY SECRETARIES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role Resigned
Director
Appointed on
2 June 2008
Resigned on
2 June 2008

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
13 July 2006
Resigned on
2 June 2008

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
13 July 2006
Resigned on
4 July 2008