Advanced company searchLink opens in new window

CENTURY HOUSE MANAGEMENT LIMITED

Company number 02446426

Filter officers

Filter officers

Officers: 25 officers / 22 resignations

DINIS, Nuno Andre Carapinha

Correspondence address
43 St. Johns Avenue, Waterlooville, England, PO7 5QY
Role Active
Secretary
Appointed on
28 May 2019

HUTCHINSON, Naida

Correspondence address
Flat 10, Cardinal Way, Harrow, England, HA3 5TE
Role Active
Director
Date of birth
April 1986
Appointed on
8 May 2019
Nationality
British
Country of residence
England
Occupation
Secretary

NOSEK, Eva

Correspondence address
51 Westbere Road, London, England, NW2 3SP
Role Active
Director
Date of birth
January 1982
Appointed on
13 February 2019
Nationality
British
Country of residence
England
Occupation
Hr Manager

AYLING, Dean Colin

Correspondence address
The Corner House, 3 Little Stream Close, Northwood, Middlesex, HA6 3LF
Role Resigned
Secretary
Appointed on
21 May 1998
Resigned on
1 November 2001
Nationality
British
Occupation
Estate Agent

BAKER, Simon John

Correspondence address
10 Century House, Harrow, Middlesex, HA3 5TE
Role Resigned
Secretary
Appointed before
24 November 1992
Resigned on
24 March 1998
Nationality
British

HUTCHINSON, Naida

Correspondence address
Century House, Cardinal Way, Flat 10, Harrow, England, HA3 5TE
Role Resigned
Secretary
Appointed on
25 February 2019
Resigned on
28 May 2019

INGRAM, Paul

Correspondence address
2 Gordon Avenue, Twickenham, Middlesex, TW1 1NQ
Role Resigned
Secretary
Appointed on
24 May 2002
Resigned on
23 July 2002
Nationality
British
Occupation
Property Manager

PITHER, Darren Ian

Correspondence address
44 Silverdale Street, Kempston, Bedford, MK42 8BD
Role Resigned
Secretary
Appointed on
1 November 2001
Resigned on
24 May 2002
Nationality
British

TOMLIN, Mike

Correspondence address
Hercules House, 29-39 The Broadway, Stanmore, Middlesex, HA7 4DJ
Role Resigned
Secretary
Appointed on
23 July 2002
Resigned on
20 May 2005
Nationality
British

FRITH HILL HOUSE REGISTRARS LIMITED

Correspondence address
2 Parkfield Gardens, Harrow, Middlesex, HA2 6JR
Role Resigned
Secretary
Appointed on
20 May 2005
Resigned on
1 June 2006

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role Resigned
Nominee Secretary
Appointed on
10 June 2008
Resigned on
22 February 2019

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
03067765

RESIDENTIAL MANAGEMENT GROUP LIMITED

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

BARRETT, Katrin Erika

Correspondence address
2 Century House, Harrow, Middlesex, HA3 5TE
Role Resigned
Director
Date of birth
April 1963
Appointed before
24 November 1992
Resigned on
14 December 1993
Nationality
German
Occupation
Secretary

CAMPBELL, Anthony James

Correspondence address
9 Century House, Cardinal Way Wealdstone, Harrow, Middlesex, HA3 5TE
Role Resigned
Director
Date of birth
September 1944
Appointed on
14 December 1993
Resigned on
17 October 1997
Nationality
British
Occupation
Customer Service Imi

ELBOURN, Linda Joan

Correspondence address
2 Century House Cardinal Way, Harrow, Middlesex, HA3 5TE
Role Resigned
Director
Date of birth
April 1962
Appointed on
21 May 1998
Resigned on
12 January 2005
Nationality
British
Occupation
Administrator

JENNINGS, Natasha Claire

Correspondence address
9 Century House Cardinal Way, Harrow, Middlesex, HA3 5TE
Role Resigned
Director
Date of birth
September 1971
Appointed on
21 May 1998
Resigned on
11 June 2003
Nationality
British
Occupation
Teacher

LORD, Steven

Correspondence address
PO Box 351, Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 1FB
Role Resigned
Director
Date of birth
February 1953
Appointed on
28 February 2011
Resigned on
4 April 2014
Nationality
British
Country of residence
Uk
Occupation
Accountant

PRICE, Richard Forster

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role Resigned
Director
Date of birth
November 1956
Appointed on
16 October 2017
Resigned on
6 February 2019
Nationality
British
Country of residence
England
Occupation
Compliance Director

SIDHU, Jasvinder Singh

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role Resigned
Director
Date of birth
March 1962
Appointed on
4 April 2014
Resigned on
6 February 2019
Nationality
British
Country of residence
England
Occupation
Operations Director

STEWART, Slavica

Correspondence address
10 Century House, Wealdstone, Harrow, Middlesex, HA3 5TE
Role Resigned
Director
Date of birth
November 1967
Appointed before
24 November 1992
Resigned on
24 March 1998
Nationality
Yugoslavian
Occupation
Systems & Network Admin

STRODE, Peter Anthony

Correspondence address
6 Century House, Wealdstone, Harrow, Middlesex, HA3 5TE
Role Resigned
Director
Date of birth
August 1961
Appointed before
24 November 1992
Resigned on
18 January 2008
Nationality
English
Occupation
Accountant

WEIDLE, Graham Charles

Correspondence address
Flat 10, Cardinal Way, Harrow, England, HA3 5TE
Role Resigned
Director
Date of birth
August 1949
Appointed on
13 February 2019
Resigned on
8 May 2019
Nationality
British
Country of residence
England
Occupation
Pharmacist

WHITE, Peter

Correspondence address
8 Century House, Cardinal Way, Harrow, Middlesex, HA3 5TE
Role Resigned
Director
Date of birth
December 1976
Appointed on
16 September 2004
Resigned on
30 March 2006
Nationality
British
Occupation
None

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 0DR
Role Resigned
Director
Appointed on
15 August 2013
Resigned on
16 October 2017

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
03067765

WOOD MANAGEMENTS LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role Resigned
Director
Appointed on
18 January 2008
Resigned on
15 August 2013

Registered in a European Economic Area What's this?

Place registered
RMG HOUSE, ESSEX ROAD, HERTFORDSHIRE, EN11 0DR
Registration number
00277989