FLAT MANAGEMENT (MARINERS WAY) LIMITED

3 officers / 20 resignations

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

Average house price in the postcode TW9 1BP £3,832,000

HINKINS, Gerald Sidney

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
February 1954
Appointed on
30 October 2017
Nationality
British
Occupation
Retired

Average house price in the postcode CR0 2RF £421,000

BEECROFT, AMANDA JANE

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
13 January 2005
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CR0 1JB £395,000


FBA (DIRECTORS & SECRETARIES) LTD

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST NEOTS, CAMBS, PE19 2BU
Role RESIGNED
Secretary
Appointed on
1 May 2015
Resigned on
28 November 2019
Nationality
BRITISH

Average house price in the postcode PE19 2BU £473,000

JORDAN, NEIL

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 2BU
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
14 March 2006
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
SOFTWARE ENG

Average house price in the postcode PE19 2BU £473,000

BUTSON, TERRY

Correspondence address
MULL HOUSE, 8 HERNE ROAD, RAMSEY, CAMBRIDGESHIRE, PE26 2SR
Role RESIGNED
Secretary
Appointed on
1 November 2005
Resigned on
1 May 2015
Nationality
ENGLISH

Average house price in the postcode PE26 2SR £324,000

BROOKS, GRAHAM ERNEST

Correspondence address
11 RAVENDALE WAY, SHOEBURYNESS, ESSEX, SS3 8YA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
13 January 2005
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS3 8YA £822,000

WEBSTER, FELICITY JANE COOK

Correspondence address
21 MARINERS WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1BN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
13 January 2005
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB4 1BN £735,000

WEBSTER, FELICITY JANE COOK

Correspondence address
21 MARINERS WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1BN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
3 June 2004
Resigned on
6 August 2004
Nationality
BRITISH
Occupation
MANAGEMENT ACOUNTANT

Average house price in the postcode CB4 1BN £735,000

LEGAL SURFING LTD (REGISTRARS)

Correspondence address
11 STURTON STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2SN
Role RESIGNED
Secretary
Appointed on
11 July 2001
Resigned on
30 November 2005
Nationality
BRITISH

DOWN, CHRISTOPHER JONATHAN ALDERSON

Correspondence address
8 LONGWORTH AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1BH
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
25 April 2000
Resigned on
2 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 1BH £9,765,000

MCCARTHY & CO LTD

Correspondence address
169 MOOR LANE, UPMINSTER, ESSEX, RM14 1HQ
Role RESIGNED
Secretary
Appointed on
28 March 2000
Resigned on
11 July 2001
Nationality
BRITISH

Average house price in the postcode RM14 1HQ £761,000

LAWSON, SARAH JANE

Correspondence address
13 SOUTHFIELD, BRAUGHING, HERTFORDSHIRE, SG11 2QH
Role RESIGNED
Secretary
Appointed on
1 April 1998
Resigned on
28 March 2000
Nationality
BRITISH
Occupation
LETTING MANAGER

Average house price in the postcode SG11 2QH £431,000

TATTERSALL, GERALD MELVYN

Correspondence address
STARLINGS STARLINGS GREEN, CLAVERING, ESSEX, CB11 4PP
Role RESIGNED
Secretary
Appointed on
1 January 1997
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode CB11 4PP £824,000

BEECROFT, AMANDA JANE

Correspondence address
25 MARINERS WAY, CAMBRIDGE, CB4 1BN
Role RESIGNED
Secretary
Appointed on
30 October 1996
Resigned on
24 February 1997
Nationality
BRITISH
Occupation
CLERICAL OFFICER

Average house price in the postcode CB4 1BN £735,000

BEECROFT, AMANDA JANE

Correspondence address
25 MARINERS WAY, CAMBRIDGE, CB4 1BN
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
6 March 1996
Resigned on
24 February 1997
Nationality
BRITISH
Occupation
CLERICAL OFFICER

Average house price in the postcode CB4 1BN £735,000

DOVE, LINDA HARRIET

Correspondence address
5 THE OLD FLOUR MILLS, MILL ROAD BUCKDEN, ST. NEOTS, CAMBRIDGESHIRE, PE19 5WX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
31 March 1995
Resigned on
26 April 2000
Nationality
BRITISH
Occupation
PRIVATE HEALTH INSURANCE ADVIS

Average house price in the postcode PE19 5WX £700,000

DAVIS, AMANDA JUNE

Correspondence address
ROSE COTTAGE, 512 HUNSWORTH LANE, EAST BIERLEY, WEST YORKSHIRE, BD4 6RL
Role RESIGNED
Secretary
Appointed on
31 March 1995
Resigned on
30 October 1996
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BD4 6RL £603,000

FREEMAN, HAZEL MARY

Correspondence address
25 MARINERS WAY, ST ANDREWS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1BN
Role RESIGNED
Director
Date of birth
June 1927
Appointed on
1 July 1994
Resigned on
26 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1BN £735,000

TULLAH, NEVILLE

Correspondence address
KING HENRY VI COTTAGE, BEDFORD ROAD, HUSBORNE CRAWLEY, BEDFORDSHIRE, MK43 0UT
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
12 April 1994
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK43 0UT £803,000

PLATT, MICHAEL JAMES

Correspondence address
LITTLE ACRE RIDINGS WAY, CUBLINGTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 OLW
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
12 April 1994
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

PLATT, MICHAEL JAMES

Correspondence address
LITTLE ACRE RIDINGS WAY, CUBLINGTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 OLW
Role RESIGNED
Secretary
Appointed on
12 April 1994
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

RICHARDS, IAN DAVID

Correspondence address
7 RANSOM CLOSE, HITCHIN, HERTFORDSHIRE, SG4 9AX
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
12 April 1994
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode SG4 9AX £1,019,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company