AVON HOUSE PROPERTY MANAGEMENT LIMITED
Company number 05157261
- Company Overview for AVON HOUSE PROPERTY MANAGEMENT LIMITED (05157261)
- Filing history for AVON HOUSE PROPERTY MANAGEMENT LIMITED (05157261)
- People for AVON HOUSE PROPERTY MANAGEMENT LIMITED (05157261)
- More for AVON HOUSE PROPERTY MANAGEMENT LIMITED (05157261)
Officers: 13 officers / 11 resignations
WALTERS, Colin Anthony
- Correspondence address
- 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role Active
- Secretary
- Appointed on
- 16 October 2023
CASEWELL, James Stephen
- Correspondence address
- 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England, SS2 6GE
- Role Active
- Director
- Date of birth
- May 1971
- Appointed on
- 4 October 2007
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Office Manager
DAVIES, Kim
- Correspondence address
- 159 Theydon Grove, Epping, Essex, CM16 4QA
- Role Resigned
- Secretary
- Appointed on
- 30 August 2007
- Resigned on
- 23 October 2008
- Nationality
- British
- Occupation
- Accts Asst
JOSHI, Penelope Jane
- Correspondence address
- 36 Wilson Gardens, West Harrow, Middlesex, HA1 4DZ
- Role Resigned
- Secretary
- Appointed on
- 18 June 2004
- Resigned on
- 29 August 2007
- Nationality
- British
- Occupation
- Conveyancer
SULLIVAN, Carol Ann
- Correspondence address
- Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, Essex, CM3 5WS
- Role Resigned
- Secretary
- Appointed on
- 23 October 2008
- Resigned on
- 30 April 2013
- Nationality
- British
- Occupation
- Partner
SULLIVAN, James Victor
- Correspondence address
- 3 Reeves Way, South Woodham Ferrers, Essex, CM3 5XF
- Role Resigned
- Secretary
- Appointed on
- 30 April 2013
- Resigned on
- 13 April 2016
CHALFEN SECRETARIES LIMITED
- Correspondence address
- 2nd Floor, 93a Rivington Street, London, EC2A 3AY
- Role Resigned
- Nominee Secretary
- Appointed on
- 18 June 2004
- Resigned on
- 18 June 2004
DJC SECRETARIAL AND MAINTENANCE LIMITED
- Correspondence address
- Woodland Place, Hurricane Way, Wickford, England, SS11 8YB
- Role Resigned
- Secretary
- Appointed on
- 1 January 2017
- Resigned on
- 5 October 2023
UK Limited Company What's this?
- Registration number
- 06574082
ESSEX PROPERTIES LTD
- Correspondence address
- 3 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
- Role Resigned
- Secretary
- Appointed on
- 13 April 2016
- Resigned on
- 1 January 2017
Registered in a European Economic Area What's this?
- Place registered
- UNITED KINGDOM
- Registration number
- 7672705
BONE, Nigel Robert
- Correspondence address
- 21 High Meadow, Stortford Road, Dunmow, Essex, CM6 1UG
- Role Resigned
- Director
- Date of birth
- October 1948
- Appointed on
- 28 August 2007
- Resigned on
- 23 October 2008
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Chartered Surveyor
ENGELBERG, Paul Wolf
- Correspondence address
- 18 Highwood Grove, London, NW7 3LY
- Role Resigned
- Director
- Date of birth
- October 1962
- Appointed on
- 18 June 2004
- Resigned on
- 29 August 2007
- Nationality
- British
- Country of residence
- England
- Occupation
- Property Developer
GRAVES, Christopher Anthony
- Correspondence address
- 7 Avon House, 172 Avon Road, Upminster, Essex, RM14 1RW
- Role Resigned
- Director
- Date of birth
- February 1977
- Appointed on
- 1 August 2008
- Resigned on
- 29 November 2010
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Music Publisher
CHALFEN NOMINEES LIMITED
- Correspondence address
- 2nd Floor, 93a Rivington Street, London, EC2A 3AY
- Role Resigned
- Nominee Director
- Appointed on
- 18 June 2004
- Resigned on
- 18 June 2004