Advanced company searchLink opens in new window

EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED

Company number 08763900

Filter officers

Filter officers

Officers: 21 officers / 13 resignations

PBM PROPERTY MANAGEMENT

Correspondence address
395 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Secretary
Appointed on
13 December 2022

UK Limited Company What's this?

Registration number
04629805

ADCOCK, James Adcock

Correspondence address
395 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Director
Date of birth
December 1967
Appointed on
1 May 2022
Nationality
British
Country of residence
England
Occupation
Director

BARBER, John Damian

Correspondence address
395 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Director
Date of birth
March 1956
Appointed on
5 May 2022
Nationality
British
Country of residence
England
Occupation
Retired Solicitor

HELLER, Emily Falke

Correspondence address
395 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Director
Date of birth
March 1962
Appointed on
5 May 2022
Nationality
British
Country of residence
England
Occupation
Magistrate

JACOB, Adam Rahul Valliapeedikayil

Correspondence address
395 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Director
Date of birth
May 1999
Appointed on
5 May 2022
Nationality
British
Country of residence
England
Occupation
Retail Associate

POJAK, Stephanie Lydia

Correspondence address
395 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Director
Date of birth
July 1951
Appointed on
5 May 2022
Nationality
British
Country of residence
England
Occupation
Retired

RICHARDS, Mark Kearon

Correspondence address
395 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Director
Date of birth
May 1974
Appointed on
4 April 2022
Nationality
British
Country of residence
England
Occupation
Director

WESTON, Michael James

Correspondence address
395 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Active
Director
Date of birth
January 1945
Appointed on
5 May 2022
Nationality
British
Country of residence
England
Occupation
Oil And Gas Consultant

REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
Reddings, Oakridge Lane, Sidcot, Winscombe, North Somerset, United Kingdom, BS25 1LZ
Role Resigned
Secretary
Appointed on
6 November 2013
Resigned on
6 November 2013

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
3377552

REMUS MANAGEMENT LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role Resigned
Secretary
Appointed on
6 November 2013
Resigned on
13 December 2022

UK Limited Company What's this?

Registration number
2570943

CUMMINS, Christina Gabrielle

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role Resigned
Director
Date of birth
August 1967
Appointed on
30 May 2022
Resigned on
1 June 2022
Nationality
American
Country of residence
England
Occupation
Retired

GREGORY, Mark Charles

Correspondence address
Bellway House, Bury Street, Ruislip, Middlesex, England, HA4 7SD
Role Resigned
Director
Date of birth
December 1969
Appointed on
4 December 2015
Resigned on
23 February 2017
Nationality
British
Country of residence
England
Occupation
Finance Director

KNIGHTS, Peter Barry

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role Resigned
Director
Date of birth
October 1966
Appointed on
1 June 2016
Resigned on
23 February 2017
Nationality
British
Country of residence
England
Occupation
Managing Director

MIRNEZAMI, Seyfullah

Correspondence address
395 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Resigned
Director
Date of birth
July 1932
Appointed on
5 May 2022
Resigned on
10 October 2023
Nationality
British
Country of residence
England
Occupation
Retired

MORGAN, Simon John

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role Resigned
Director
Date of birth
August 1960
Appointed on
6 November 2013
Resigned on
4 December 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

PEARSON, Philip Edward

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role Resigned
Director
Date of birth
March 1983
Appointed on
21 November 2016
Resigned on
23 February 2017
Nationality
British
Country of residence
United Kingdom
Occupation
Land Director

REDDING, Diana Elizabeth

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role Resigned
Director
Date of birth
June 1952
Appointed on
6 November 2013
Resigned on
6 November 2013
Nationality
British
Country of residence
United Kingdom
Occupation
Company Law Consultant

ROBSON, Geoffrey

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role Resigned
Director
Date of birth
December 1954
Appointed on
6 November 2013
Resigned on
23 May 2022
Nationality
English
Country of residence
England
Occupation
Company Director

SIGURDSSON, Steingrimur

Correspondence address
395 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Role Resigned
Director
Date of birth
January 1980
Appointed on
5 May 2022
Resigned on
13 October 2023
Nationality
Icelandic
Country of residence
England
Occupation
Banker

WALLACE, Stuart James

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role Resigned
Director
Date of birth
November 1956
Appointed on
6 November 2013
Resigned on
1 June 2016
Nationality
British
Country of residence
England
Occupation
Company Director

REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
Reddings, Oakridge Lane, Sidcot, Winscombe, North Somerset, United Kingdom, BS25 1LZ
Role Resigned
Director
Appointed on
6 November 2013
Resigned on
6 November 2013

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
3377552