Advanced company searchLink opens in new window

EATON PLACE (HUNTINGDON) MANAGEMENT COMPANY LIMITED

Company number 05162184

Filter officers

Filter officers

Officers: 17 officers / 15 resignations

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP
Role Active
Secretary
Appointed on
28 November 2019

UK Limited Company What's this?

Registration number
07106746

GAYNOR, Yvonne Mary

Correspondence address
31 Greenfields, St Ives, Cambridgeshire, PE27 5HB
Role Active
Director
Date of birth
June 1955
Appointed on
10 July 2007
Nationality
British
Country of residence
United Kingdom
Occupation
Civil Servant

BURNS, David Charles

Correspondence address
10 Collingwood Road, Witham, Essex, CM8 2EA
Role Resigned
Secretary
Appointed on
10 May 2005
Resigned on
7 December 2005
Nationality
British

FBA (DIRECTORS & SECRETARIES) LTD

Correspondence address
Yew Tree House, 10 Church Street, St. Neots, England, PE19 2BU
Role Resigned
Secretary
Appointed on
17 January 2017
Resigned on
28 November 2019

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
6058957

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role Resigned
Nominee Secretary
Appointed on
26 May 2006
Resigned on
11 August 2009

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Secretary
Appointed on
24 June 2004
Resigned on
10 May 2005

RINGLEY COMPANY SECRETARY

Correspondence address
Ringley House, 349 Royal College Street, London, NW1 9QS
Role Resigned
Secretary
Appointed on
12 October 2008
Resigned on
23 March 2010

RINGLEY LIMITED

Correspondence address
Ringley House 349, Royal College Street, London, NW1 9QS
Role Resigned
Secretary
Appointed on
23 March 2010
Resigned on
17 January 2017

Registered in a European Economic Area What's this?

Place registered
UK
Registration number
03302438

CLARK, Susan

Correspondence address
20 Hill House Gardens, Stanwick, Northamptonshire, NN9 6QH
Role Resigned
Director
Date of birth
October 1948
Appointed on
10 May 2005
Resigned on
27 March 2006
Nationality
British
Occupation
Sales Director

EVANS, Adrian Lloyd

Correspondence address
15 Osbourne Way, Market Deeping, Lincolnshire, PE6 8SU
Role Resigned
Director
Date of birth
June 1969
Appointed on
10 May 2005
Resigned on
14 July 2006
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Director

HARRIS, Nathan

Correspondence address
7 Beevor Court, Huntingdon, Cambridgeshire, PE28 2GA
Role Resigned
Director
Date of birth
December 1975
Appointed on
7 December 2005
Resigned on
24 August 2010
Nationality
British
Country of residence
United Kingdom
Occupation
Technical Specialist

HAYES, Andrea Christine

Correspondence address
349 Royal College Street, Camden Town, London, England, NW1 9SQ
Role Resigned
Director
Date of birth
July 1974
Appointed on
23 November 2012
Resigned on
21 December 2016
Nationality
British
Country of residence
England
Occupation
Resourcing Manager Europe

HULL, Susan Mary

Correspondence address
The Old Pump House 1a Oakway, Wellingborough, Northamptonshire, NN8 4SA
Role Resigned
Director
Date of birth
September 1949
Appointed on
27 March 2006
Resigned on
18 July 2006
Nationality
British
Occupation
Sales Director

SAUNDERS, Christine Anne

Correspondence address
5 Beevor Court, Sapley, Huntingdon, Cambridgeshire, PE28 2GA
Role Resigned
Director
Date of birth
May 1978
Appointed on
7 December 2005
Resigned on
5 February 2010
Nationality
British
Country of residence
United Kingdom
Occupation
Sports Centre Duty Manager

CPM ASSET MANAGEMENT LIMITED

Correspondence address
C P M House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role Resigned
Director
Appointed on
24 June 2004
Resigned on
10 May 2005

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
24 June 2004
Resigned on
10 May 2005

RINGLEY SHADOW DIRECTOR LIMITED

Correspondence address
Ringley House 349, Royal College Street, Camden Town, London, NW1 9QS
Role Resigned
Director
Appointed on
9 October 2008
Resigned on
17 January 2017

Registered in a European Economic Area What's this?

Place registered
COMPANIES HOUSE, CROWN WAY, CARDIFF CF14 3UZ
Registration number
04620352