TUDOR SQUARE MANAGEMENT COMPANY LIMITED

5 officers / 13 resignations

JOHNCOCK, Gordon Paul

Correspondence address
Chequers House 162 High Street, Stevenage, England, SG1 3LL
Role ACTIVE
director
Date of birth
July 1976
Appointed on
17 February 2025
Nationality
British
Occupation
Site Supervisor

Average house price in the postcode SG1 3LL £313,000

RICHARDSON, LESLIE JAMES

Correspondence address
CHEQUERS HOUSE 162 HIGH STREET, STEVENAGE, ENGLAND, SG1 3LL
Role ACTIVE
Director
Date of birth
April 1945
Appointed on
16 November 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SG1 3LL £313,000

CODD, STEPHEN CHARLES

Correspondence address
CHEQUERS HOUSE 162 HIGH STREET, STEVENAGE, ENGLAND, SG1 3LL
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
29 October 2013
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SG1 3LL £313,000

CLARKE, RUSSELL EDWARD

Correspondence address
CHEQUERS HOUSE 162 HIGH STREET, STEVENAGE, ENGLAND, SG1 3LL
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
20 July 2011
Nationality
ENGLISH
Occupation
LOCAL GOVERNMENT

Average house price in the postcode SG1 3LL £313,000

RED BRICK COMPANY SECRETARIES LIMITED

Correspondence address
CHEQUERS HOUSE 162 HIGH STREET, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 3LL
Role ACTIVE
Secretary
Appointed on
2 November 2009
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SG1 3LL £313,000


SKINNER, ROGER JEFFREY

Correspondence address
106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
18 November 2014
Resigned on
10 August 2015
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SG1 3DW £438,000

HEARN, HILARY

Correspondence address
106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 3DW
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
11 July 2006
Resigned on
28 May 2014
Nationality
BRITISH
Occupation
PA MEDICAL SEC

Average house price in the postcode SG1 3DW £438,000

AMBER COMPANY SECRETARIES LIMITED

Correspondence address
008 MILL STUDIO, CRANE MEAD, WARE, HERTFORDSHIRE, SG12 9PY
Role RESIGNED
Secretary
Appointed on
16 June 2006
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SG12 9PY £11,186,000

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Nominee Secretary
Appointed on
8 March 2005
Resigned on
16 June 2006

Average house price in the postcode EN11 0DR £25,000

TROMANS, MATTHEW CHRISTOPHER

Correspondence address
24 COY COURT, AYLESBURY, BUCKINGHAMSHIRE, HP20 1JJ
Role RESIGNED
Secretary
Appointed on
23 July 2004
Resigned on
8 March 2005
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode HP20 1JJ £251,000

WESTBROOK, DIANE

Correspondence address
106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 3DW
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
23 July 2004
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
HEAD OF HR

Average house price in the postcode SG1 3DW £438,000

CORCORAN, KEVIN

Correspondence address
12 COY COURT, AYLESBURY, BUCKINGHAMSHIRE, HP20 1JJ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
23 July 2004
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode HP20 1JJ £251,000

FITZPATRICK, MATTHEW JAMES

Correspondence address
63 HEMPSTEAD ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 8BS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 May 2004
Resigned on
23 July 2004
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode WD4 8BS £728,000

BUCKLEY, DAVID KENNETH

Correspondence address
234 CRESSEX ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4UD
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
12 May 2003
Resigned on
4 May 2004
Nationality
BRITISH
Occupation
TECHNICAL MANAGER

Average house price in the postcode HP12 4UD £461,000

BALASUNDARAM, SAM

Correspondence address
60 MURRAY CRESCENT, PINNER, MIDDLESEX, HA5 3QE
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
12 May 2003
Resigned on
23 July 2004
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode HA5 3QE £1,012,000

PITSEC LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Secretary
Appointed on
9 May 2003
Resigned on
23 July 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

PITSEC LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Director
Appointed on
9 May 2003
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

CASTLE NOTORNIS LIMITED

Correspondence address
47 CASTLE STREET, READING, RG1 7SR
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
9 May 2003
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

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