TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED: Directors

  • Overview

    Company NameTRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02607876
    JurisdictionEngland/Wales
    Date of Creation

    Who are the officers of TRINITY GARDENS (GRAVESEND) NO.1 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'TOOLE, Tracy Marion
    Station Road
    ME8 7RS Rainham
    33
    Kent
    England
    Secretary
    Station Road
    ME8 7RS Rainham
    33
    Kent
    England
    British123728360001
    DEAN, June
    Station Road
    Rainham
    ME8 7RS Gillingham
    33
    England
    Director
    Station Road
    Rainham
    ME8 7RS Gillingham
    33
    England
    EnglandBritish240760550001
    NAUGTON, Rhianna Louise
    Station Road
    Rainham
    ME8 7RS Gillingham
    33
    England
    Director
    Station Road
    Rainham
    ME8 7RS Gillingham
    33
    England
    EnglandBritish282364120001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    LEE, Derek Jonathan
    Shirley Church Road
    CR0 5AG Croydon
    107
    Surrey
    Secretary
    Shirley Church Road
    CR0 5AG Croydon
    107
    Surrey
    British8750810001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BASS, Janice
    33 Station Road
    Rainham
    ME8 7RS Gillingham
    Omnicroft Limited
    Kent
    United Kingdom
    Director
    33 Station Road
    Rainham
    ME8 7RS Gillingham
    Omnicroft Limited
    Kent
    United Kingdom
    EnglandBritish164460990001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BISCOE, Simon John
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    Director
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    EnglandBritish42076920001
    CHEEMA, Jasbir Kaur
    Flat 16 Haig Gardens
    DA12 1NE Gravesend
    Kent
    Director
    Flat 16 Haig Gardens
    DA12 1NE Gravesend
    Kent
    British42076870001
    CHRISTENSEN, Alida
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    Director
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    EnglandBritish56530930001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    DEAN, Andrew David
    14 Haig Gardens
    DA12 1NE Gravesend
    Kent
    Director
    14 Haig Gardens
    DA12 1NE Gravesend
    Kent
    British42076850001
    DENNEY, Raymond
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    Director
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    EnglandBritish91681170001
    EDWARDS, John
    10 Ranelagh Gardens
    Green Park
    MK16 0JP Newport Pagnell
    Bucks
    Director
    10 Ranelagh Gardens
    Green Park
    MK16 0JP Newport Pagnell
    Bucks
    British3313700001
    GUNNER, Jason
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    Director
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    EnglandBritish119198110001
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    British3313720001
    HOOKER, Iain James
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    Director
    c/o Prestige Secretarial Services
    Northcote Road
    Knighton
    LE2 3FH Leicester
    26
    England
    EnglandBritish91680440002
    JONES, Ian Henry Drummond
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    Director
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    British35523550001
    JONES, Mavis Christine
    16 Trinity Road
    DA12 1LX Gravesend
    Kent
    Director
    16 Trinity Road
    DA12 1LX Gravesend
    Kent
    British70876530001
    MUNDAY, Brenda Joan
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    Director
    c/o Prestige Secretarial Services
    Rutland House
    33 Rutland Street
    LE1 1RE Leicester
    9
    England
    EnglandBritish156503620002
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    WATTS, Claire Jane
    5 Haig Gardens
    DA12 1NE Gravesend
    Kent
    Director
    5 Haig Gardens
    DA12 1NE Gravesend
    Kent
    British42076700001
    WHITE, Tracey Lee
    33 Station Road
    Rainham
    ME8 7RS Gillingham
    33 Station Road Rainham Kent
    England
    Director
    33 Station Road
    Rainham
    ME8 7RS Gillingham
    33 Station Road Rainham Kent
    England
    EnglandBritish46497820001
    WHITE, Tracey Lee
    4 Haig Gardens
    DA12 1NE Gravesend
    Kent
    Director
    4 Haig Gardens
    DA12 1NE Gravesend
    Kent
    EnglandBritish46497820001
    WILLIAMS, Christopher Roy
    c/o Prestige Secretarial Services
    Kemnal Road
    BR7 6NF Chislehurst
    15 Inglewood
    Kent
    Director
    c/o Prestige Secretarial Services
    Kemnal Road
    BR7 6NF Chislehurst
    15 Inglewood
    Kent
    EnglandBritish138390580001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0