SUSAN MARY LYSIONEK

Total number of appointments 15, 9 active appointments

VINCI CONSTRUCTION MANAGEMENT LIMITED

Correspondence address
ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW
Role ACTIVE
Secretary
Appointed on
1 October 2007
Nationality
BRITISH

JEAN LEFEBVRE (UK) LIMITED

Correspondence address
Albion House, Springfield Road, Horsham, West Sussex, RH12 2RW
Role ACTIVE
secretary
Appointed on
1 October 2007
Resigned on
19 October 2022
Nationality
British

RINGWAY BABTIE LIMITED

Correspondence address
ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW
Role ACTIVE
Secretary
Date of birth
July 1962
Appointed on
1 October 2007
Nationality
BRITISH

BAR-W AIRPORTS LIMITED

Correspondence address
ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW
Role ACTIVE
Secretary
Date of birth
July 1962
Appointed on
1 October 2007
Nationality
BRITISH

L C R HIGHWAYS LIMITED

Correspondence address
ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW
Role ACTIVE
Secretary
Date of birth
July 1962
Appointed on
1 October 2007
Nationality
BRITISH

LE CROSSING COMPANY LIMITED

Correspondence address
ALBION HOUSE, 38 SPRINGFIELD, ROAD, HORSHAM, WEST SUSSEX, RH12 2RW
Role ACTIVE
Secretary
Date of birth
July 1962
Appointed on
1 October 2007
Nationality
BRITISH

SPRING HIGHWAYS LIMITED

Correspondence address
ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW
Role ACTIVE
Secretary
Date of birth
July 1962
Appointed on
1 October 2007
Nationality
BRITISH

EUROVIA AIRPORT SERVICES LIMITED

Correspondence address
ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW
Role ACTIVE
Secretary
Date of birth
July 1962
Appointed on
1 October 2007
Nationality
BRITISH

MAXWELL FINANCIAL SERVICES LIMITED

Correspondence address
NIGHTINGALES, COMPTON, SURREY, GU3 1DT
Role ACTIVE
Secretary
Date of birth
July 1962
Appointed on
2 November 1992
Nationality
BRITISH

Average house price in the postcode GU3 1DT £1,746,000


GCI UK LIMITED

Correspondence address
NIGHTINGALES, COMPTON, SURREY, GU3 1DT
Role RESIGNED
Secretary
Date of birth
July 1962
Appointed on
1 July 2003
Resigned on
18 September 2007
Nationality
BRITISH

Average house price in the postcode GU3 1DT £1,746,000

H-ART LONDON LIMITED

Correspondence address
NIGHTINGALES, COMPTON, SURREY, GU3 1DT
Role RESIGNED
Secretary
Date of birth
July 1962
Appointed on
1 July 2003
Resigned on
18 September 2007
Nationality
BRITISH

Average house price in the postcode GU3 1DT £1,746,000

THE POSTER BUSINESS LTD

Correspondence address
NIGHTINGALES, COMPTON, SURREY, GU3 1DT
Role RESIGNED
Secretary
Date of birth
July 1962
Appointed on
1 July 2003
Resigned on
18 September 2007
Nationality
BRITISH

Average house price in the postcode GU3 1DT £1,746,000

GREY HEALTHCARE LONDON LIMITED

Correspondence address
NIGHTINGALES, COMPTON, SURREY, GU3 1DT
Role RESIGNED
Secretary
Date of birth
July 1962
Appointed on
1 July 2003
Resigned on
18 September 2007
Nationality
BRITISH

Average house price in the postcode GU3 1DT £1,746,000

GHG ACCESS LIMITED

Correspondence address
NIGHTINGALES, COMPTON, SURREY, GU3 1DT
Role RESIGNED
Secretary
Date of birth
July 1962
Appointed on
10 October 2001
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode GU3 1DT £1,746,000

MIRACLE GA BROKERAGE LIMITED

Correspondence address
NIGHTINGALES, COMPTON, SURREY, GU3 1DT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
14 November 1994
Resigned on
16 November 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU3 1DT £1,746,000