Advanced company searchLink opens in new window

HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED

Company number 07142529

Filter officers

Filter officers

Officers: 14 officers / 10 resignations

WILLMORE, Victoria

Correspondence address
108 Regent House, 13-15 George Street, Aylesbury, Buckinghamshire, England, HP20 2HU
Role Active
Secretary
Appointed on
26 July 2024

CARR, Natalie Leah

Correspondence address
108 Regent House, 13-15 George Street, Aylesbury, Buckinghamshire, England, HP20 2HU
Role Active
Director
Date of birth
January 1984
Appointed on
25 November 2021
Nationality
British
Country of residence
England
Occupation
Director

GARDINER, Lorna

Correspondence address
108 Regent House, 13-15 George Street, Aylesbury, Buckinghamshire, England, HP20 2HU
Role Active
Director
Date of birth
September 1963
Appointed on
22 November 2021
Nationality
British
Country of residence
England
Occupation
Practice Manager

SALTER, Louise Jane

Correspondence address
108 Regent House, 13-15 George Street, Aylesbury, Buckinghamshire, England, HP20 2HU
Role Active
Director
Date of birth
April 1973
Appointed on
25 November 2021
Nationality
British
Country of residence
England
Occupation
Director

DEATH, Susan Carolyn

Correspondence address
12 Pipers Close, Haverhill, Suffolk, CB9 0LW
Role Resigned
Secretary
Appointed on
2 February 2010
Resigned on
31 December 2012
Nationality
British

RULTEN, Suzanne Louise

Correspondence address
12 Pipers Close, Haverhill, Suffolk, England, CB9 0LW
Role Resigned
Secretary
Appointed on
28 February 2013
Resigned on
29 February 2016
Nationality
British

ABBEY SALES & LETTINGS LTD

Correspondence address
7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom, IP32 7AR
Role Resigned
Secretary
Appointed on
15 July 2021
Resigned on
25 January 2024

UK Limited Company What's this?

Registration number
08000270

CXG LETTINGS LIMITED

Correspondence address
Cxg House, 70 High Street, Haverhill, Suffolk, United Kingdom, CB9 8AR
Role Resigned
Secretary
Appointed on
29 February 2016
Resigned on
15 July 2021

UK Limited Company What's this?

Registration number
CB9 8AR

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8, Underwood Street, London, United Kingdom, N1 7JQ
Role Resigned
Secretary
Appointed on
2 February 2010
Resigned on
2 February 2010

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
02705740

DAVIES, Dunstana Adeshola

Correspondence address
14 Underwood Street, London, United Kingdom, N1 7JQ
Role Resigned
Director
Date of birth
November 1954
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
British
Country of residence
United Kingdom
Occupation
None

FEW, Martin Russell

Correspondence address
12 Pipers Close, Haverhill, Suffolk, CB9 0LW
Role Resigned
Director
Date of birth
January 1958
Appointed on
2 February 2010
Resigned on
31 December 2012
Nationality
British
Country of residence
Uk
Occupation
None

PILLEY, Daniel Mark

Correspondence address
Cxg House, 70 High Street, Haverhill, Suffolk, United Kingdom, CB9 8AR
Role Resigned
Director
Date of birth
June 1971
Appointed on
29 February 2016
Resigned on
31 August 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Director

RULTEN, Suzanne Louise

Correspondence address
12 Pipers Close, Haverhill, Suffolk, England, CB9 0LW
Role Resigned
Director
Date of birth
April 1974
Appointed on
28 February 2013
Resigned on
29 February 2016
Nationality
British
Country of residence
Great Britain
Occupation
None

WATERLOW NOMINEES LIMITED

Correspondence address
6-8, Underwood Street, London, United Kingdom, N1 7JQ
Role Resigned
Director
Appointed on
2 February 2010
Resigned on
2 February 2010

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
02705738