• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Clare Frances CORBETT - Page 6

    Natural Person

    TitleMrs
    First NameClare
    Middle NamesFrances
    Last NameCORBETT
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active130
    Inactive0
    Resigned156
    Total286

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITEDSep 22, 2020Mar 31, 2021ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    13 ST JOHN WAY MANAGEMENT COMPANY LIMITEDOct 15, 2018Mar 30, 2021ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    EnglandBritish
    MANDEVILLE PLACE (ELY) MANAGEMENT COMPANY LIMITEDNov 15, 2018Mar 04, 2021ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    COPPICE END CROWBOROUGH RESIDENTS MANAGEMENT COMPANY LIMITEDAug 22, 2018Feb 11, 2021ActiveDirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    EnglandBritish
    AGRICOLA COURT MANAGEMENT COMPANY LIMITEDOct 28, 2015Jul 25, 2020ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    PATRICIA COURT MANAGEMENT COMPANY LIMITEDSep 27, 2018Jul 13, 2020ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    ALMOND COURT MANAGEMENT (SOUTHAMPTON) LIMITEDOct 13, 2015May 22, 2020ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    R M G House
    Hertfordshire
    EnglandBritish
    CORNELIA COURT MANAGEMENT LIMITEDJan 07, 2016Mar 10, 2020ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    EnglandBritish
    SUNLEY (CHILTON MANOR) RESIDENTS LIMITEDNov 06, 2018Feb 13, 2020ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    THE GROVE (HAYES) MANAGEMENT COMPANY LIMITEDSep 15, 2010Feb 13, 2020ActiveOperations DirectorDirector
    Rmg House
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    United Kingdom
    EnglandBritish
    MARTINS MEWS RESIDENTS COMPANY LIMITEDOct 08, 2018Jan 25, 2020ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    GLADSTONE MEWS (HOUNSLOW) MANAGEMENT COMPANY LIMITEDSep 01, 2017Dec 11, 2019ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    OCTAVIAN PARK MANAGEMENT COMPANY LIMITEDSep 15, 2010Nov 01, 2019ActiveOperations DirectorDirector
    Rmg House
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    EnglandBritish
    REGENCY PLACE (LOUDWATER) MANAGEMENT COMPANY LIMITEDApr 21, 2017Jun 28, 2019ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    NORTHUMBERLAND PARK MANAGEMENT COMPANY (ERITH) LIMITEDNov 20, 2012Jun 15, 2019ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    CGH MANAGEMENT LIMITEDOct 15, 2018Mar 31, 2019ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish
    SHAMROCK HOUSE RTM COMPANY LIMITEDNov 29, 2017Dec 03, 2018ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    THE LAURELS (IPSWICH) MANAGEMENT COMPANY LIMITEDSep 13, 2018Nov 15, 2018ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish
    THE HOYS (SUDBURY) MANAGEMENT COMPANY LIMITEDSep 15, 2010Oct 10, 2018ActiveOperations DirectorDirector
    Rmg House
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    United Kingdom
    EnglandBritish
    BURYFIELDS MALTINGS (WARE) MANAGEMENT COMPANY LIMITEDSep 15, 2010Oct 02, 2018ActiveOperations DirectorDirector
    Rmg House
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    United Kingdom
    EnglandBritish
    ABBEYFIELDS (BARKING) MANAGEMENT COMPANY LIMITEDMar 30, 2016Oct 01, 2018ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    OAKLEAF PLACE MANAGEMENT COMPANY LIMITEDOct 13, 2015Sep 18, 2018ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    ASHINGDON GARDENS (BLOCK E) MANAGEMENT COMPANY LIMITEDAug 10, 2017Aug 30, 2018ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    STRADA (CHELMSFORD) MANAGEMENT COMPANY LIMITEDSep 15, 2010Aug 30, 2018ActiveOperations DirectorDirector
    Rmg House
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    United Kingdom
    EnglandBritish
    OAKWOOD PARK MANAGEMENT COMPANY LIMITEDSep 15, 2010Jul 12, 2018ActiveOperations DirectorDirector
    PO BOX 351
    EN11 1FB Hoddesdon
    Rmg
    Hertfordshire
    United Kingdom
    EnglandBritish
    SOLUS FOUR (COLCHESTER) MANAGEMENT COMPANY LIMITEDSep 15, 2010Apr 01, 2018ActiveOperations DirectorDirector
    Rmg House
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    United Kingdom
    EnglandBritish
    MADISON WALK (CHAFFORD HUNDRED) MANAGEMENT COMPANY LIMITEDSep 14, 2015Mar 27, 2018ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    VICTORY SQUARE RESIDENTS ASSOCIATION LIMITEDOct 13, 2016Nov 24, 2017ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritish
    NEWSOM PLACE (WELWYN GARDEN CITY) MANAGEMENT COMPANY LIMITEDSep 15, 2010Oct 05, 2017ActiveOperations DirectorDirector
    Rmg House
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    United Kingdom
    EnglandBritish
    SECOND WOOD FARM PARK MANAGEMENT CO LIMITEDOct 24, 2013Sep 26, 2017ActiveOperations DirectorDirector
    Rmg House
    Essex Road
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    England
    EnglandBritish
    LYNMOUTH GARDENS MANAGEMENT LTDAug 10, 2017Sep 14, 2017ActiveOperations ManagerDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    10 PLOUGH LANE (PURLEY) MANAGEMENT COMPANY LIMITEDAug 20, 2015Jul 24, 2017ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish
    REGENCY PLACE (LOUDWATER) MANAGEMENT COMPANY LIMITEDFeb 20, 2014Mar 28, 2017ActiveOperations DirectorDirector
    Rmg House
    Essex Road
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    England
    EnglandBritish
    THE SHIPYARD ESTATE RESIDENTS ASSOCIATION LIMITEDOct 13, 2016Mar 24, 2017ActiveOperations DirectorDirector
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritish
    THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITEDMay 01, 2014Feb 20, 2017ActiveOperations DirectorDirector
    Rmg House
    Essex Road
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    England
    EnglandBritish

    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