119-122 MAYBURY RD MANAGEMENT CO. LIMITED
Company number 06035498
- Company Overview for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
- Filing history for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
- People for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
- More for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
Officers: 20 officers / 16 resignations
HES ESTATE MANAGEMENT LIMITED
- Correspondence address
- 2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE
- Role Active
- Secretary
- Appointed on
- 16 April 2023
UK Limited Company What's this?
- Registration number
- 09531224
DUFFY, Michelle
- Correspondence address
- 2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE
- Role Active
- Director
- Date of birth
- November 1988
- Appointed on
- 26 March 2024
- Nationality
- British
- Country of residence
- England
- Occupation
- Senior Publicist
GARDINER, Mark William
- Correspondence address
- 2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE
- Role Active
- Director
- Date of birth
- August 1969
- Appointed on
- 31 October 2013
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- British Airways Manager
LOPEZ, Ana Patricia
- Correspondence address
- 2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE
- Role Active
- Director
- Date of birth
- April 1986
- Appointed on
- 30 May 2024
- Nationality
- British
- Country of residence
- England
- Occupation
- Property Manager & Lettings
BILSLAND, Nicholas James Philip
- Correspondence address
- 1 Littleworth Corner, Common Lane, Littleworth Common, Buckinghamshire, SL1 8PP
- Role Resigned
- Secretary
- Appointed on
- 21 December 2006
- Resigned on
- 25 March 2009
- Nationality
- British
- Occupation
- Finance Director
GARNETT-FLYNN, Roxanne
- Correspondence address
- 121 Maybury Road, Woking, Surrey, GU21 5JQ
- Role Resigned
- Secretary
- Appointed on
- 25 March 2009
- Resigned on
- 24 April 2009
- Nationality
- British
- Occupation
- Accounts
SILBY, Andrea
- Correspondence address
- 140 Frenhill Road, Farnborough, Hampshire, United Kingdom, GU14 9DY
- Role Resigned
- Secretary
- Appointed on
- 29 December 2020
- Resigned on
- 16 April 2023
GROW SMART FINANCE LIMITED
- Correspondence address
- Liesl Davis, Guildford Place, 124a Guildford Street, Chertsey, Surrey, United Kingdom, KT16 9AH
- Role Resigned
- Secretary
- Appointed on
- 10 September 2014
- Resigned on
- 29 December 2020
UK Limited Company What's this?
- Registration number
- 7915753
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 Church Street, London, NW8 8EP
- Role Resigned
- Nominee Secretary
- Appointed on
- 21 December 2006
- Resigned on
- 21 December 2006
BASSON, Coenraad Hendrik
- Correspondence address
- Grow Smart Finance, Guildford Place, 124a Guildford Street, Chertsey, Surrey, England, KT16 9AH
- Role Resigned
- Director
- Date of birth
- April 1977
- Appointed on
- 7 November 2013
- Resigned on
- 28 May 2015
- Nationality
- British
- Country of residence
- South Africa
- Occupation
- Management Consultant
BILSLAND, Nicholas James Philip
- Correspondence address
- 1 Littleworth Corner, Common Lane, Littleworth Common, Buckinghamshire, SL1 8PP
- Role Resigned
- Director
- Date of birth
- August 1966
- Appointed on
- 21 December 2006
- Resigned on
- 25 March 2009
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Finance Director
CLARKE, Hayley
- Correspondence address
- The Apex 2, Sheriffs Orchard, The Apex 2 Sheriffs Orchard, Coventry, England, CV1 3PP
- Role Resigned
- Director
- Date of birth
- February 1982
- Appointed on
- 25 March 2009
- Resigned on
- 31 October 2013
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Marketing
GARNETT-FLYNN, Roxanne
- Correspondence address
- 172 Brox Road, Ottershaw, Chertsey, Surrey, KT16 OLQ
- Role Resigned
- Director
- Date of birth
- June 1986
- Appointed on
- 24 April 2009
- Resigned on
- 22 June 2010
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Accounts
JACQUEST, Susan Elizabeth
- Correspondence address
- 56 Pendenza, Cobham, Surrey, KT11 3BY
- Role Resigned
- Director
- Date of birth
- October 1964
- Appointed on
- 21 December 2006
- Resigned on
- 25 March 2009
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Sales Director
SHOWELL, Elizabeth Rebecca
- Correspondence address
- Grow Smart Finance, Guildford Place, 124a Guildford Street, Chertsey, Surrey, England, KT16 9AH
- Role Resigned
- Director
- Date of birth
- March 1967
- Appointed on
- 25 March 2009
- Resigned on
- 10 September 2014
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Director
SILBY, Simon George
- Correspondence address
- 2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE
- Role Resigned
- Director
- Date of birth
- November 1966
- Appointed on
- 11 January 2020
- Resigned on
- 16 April 2023
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Property Manager
SILVY, Simon George
- Correspondence address
- 6 Park Court, Pyrford Road, West Byfleet, Surrey, England, KT14 6SD
- Role Resigned
- Director
- Date of birth
- November 1966
- Appointed on
- 28 December 2019
- Resigned on
- 16 April 2023
- Nationality
- British
- Country of residence
- England
- Occupation
- Property Manager
SPELLER, Kelly John
- Correspondence address
- 174 Hoylake Crescent, Ilkenham, Middlesex, UB10 8JJ
- Role Resigned
- Director
- Date of birth
- November 1969
- Appointed on
- 21 December 2006
- Resigned on
- 25 March 2009
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Technical Director
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Role Resigned
- Nominee Director
- Appointed on
- 21 December 2006
- Resigned on
- 21 December 2006
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 1 Mitchell Lane, Bristol, BS1 6BU
- Role Resigned
- Director
- Appointed on
- 21 December 2006
- Resigned on
- 21 December 2006