BOVIS HOMES SOUTHERN LIMITED

11 Tower View 11 Tower View, West Malling, ME19 4UY, United Kingdom
StatusACTIVE
Company No.00293409
CategoryPrivate Limited Company
Incorporated25 Oct 1934
Age89 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

BOVIS HOMES SOUTHERN LIMITED is an active private limited company with number 00293409. It was incorporated 89 years, 7 months, 13 days ago, on 25 October 1934. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, United Kingdom.



People

VISTRY SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 11 months, 12 days

LAWLOR, Timothy Charles

Director

Accountant

ACTIVE

Assigned on 12 Jan 2024

Current time on role 4 months, 26 days

SIBLEY, Earl

Director

Chartered Accountant

ACTIVE

Assigned on 16 Apr 2015

Current time on role 9 years, 1 month, 21 days

EMERY, John Michael

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 03 Jan 2002

Time on role 5 years, 6 months, 2 days

PALMER, Martin Trevor Digby

Secretary

Chartered Secretary

RESIGNED

Assigned on 03 Jan 2002

Resigned on 25 Jun 2021

Time on role 19 years, 5 months, 22 days

PARSONS, Kenneth Roy

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 11 months, 7 days

ABBOTT, John Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 1995

Time on role 28 years, 9 months, 6 days

CARNEGIE, Keith Bryan

Director

Solicitor

RESIGNED

Assigned on 09 Jan 2017

Resigned on 31 Dec 2023

Time on role 6 years, 11 months, 22 days

COOPER, Neil

Director

Finance Director

RESIGNED

Assigned on 02 Jul 2008

Resigned on 06 May 2010

Time on role 1 year, 10 months, 4 days

HARRIS, Malcolm Robert

Director

Director

RESIGNED

Assigned on

Resigned on 02 Jul 2008

Time on role 15 years, 11 months, 5 days

HILL, Jonathan Stanley

Director

Finance Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 06 Mar 2015

Time on role 4 years, 5 months, 23 days

PEARSON, David Nicholas

Director

Group Financial Controller

RESIGNED

Assigned on 06 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 4 months, 10 days

RITCHIE, David James, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2002

Resigned on 09 Jan 2017

Time on role 14 years, 6 months, 8 days

WALFORD, Ronald Norman

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2002

Time on role 21 years, 11 months, 8 days

WARNER, Philip Leslie

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 27 years, 11 months, 10 days


Some Companies

ASCM CONSULTING LIMITED

63 ROCHESTER AVENUE,FELTHAM,TW13 4EF

Number:08374952
Status:ACTIVE
Category:Private Limited Company

CANTOR G&W INTERNATIONAL, L.P.

ONE CHURCHILL PLACE,LONDON,E14 5RD

Number:LP010479
Status:ACTIVE
Category:Limited Partnership

FASHION KATS CONSULTANCY LIMITED

ARGYLE COURT,LONDON,N7 7QP

Number:08480929
Status:ACTIVE
Category:Private Limited Company
Number:CE013469
Status:ACTIVE
Category:Charitable Incorporated Organisation

MIDSHIRES ELECTRICAL LIMITED

T03 THE ATKINS BUILDING,HINCKLEY,LE10 1QU

Number:06163583
Status:ACTIVE
Category:Private Limited Company

PECKS HILL NURSERY LIMITED

1 HOBSONS CLOSE,HERTFORDSHIRE,EN11 9AW

Number:04912016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source