FURZE HILL TENANTS ASSOCIATION LIMITED

1 Dukes Passage, Brighton, BN1 1BS, East Sussex, England
StatusACTIVE
Company No.00639644
CategoryPrivate Limited Company
Incorporated15 Oct 1959
Age64 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

FURZE HILL TENANTS ASSOCIATION LIMITED is an active private limited company with number 00639644. It was incorporated 64 years, 7 months, 17 days ago, on 15 October 1959. The company address is 1 Dukes Passage, Brighton, BN1 1BS, East Sussex, England.



People

ADAMS, Maxwell

Director

Company Director

ACTIVE

Assigned on 02 May 2013

Current time on role 11 years, 30 days

BOWLEY, Nigel Philip

Director

Director

ACTIVE

Assigned on 27 Oct 2015

Current time on role 8 years, 7 months, 5 days

THREADGOLD, Clive

Director

Director

ACTIVE

Assigned on 19 Oct 2011

Current time on role 12 years, 7 months, 13 days

WARD, John

Director

Director

ACTIVE

Assigned on 19 Oct 2011

Current time on role 12 years, 7 months, 13 days

BAKER, Kevin

Secretary

RESIGNED

Assigned on 10 Jul 2006

Resigned on 05 Jun 2008

Time on role 1 year, 10 months, 26 days

BOWLEY, Aileen Antionette

Secretary

Housewife

RESIGNED

Assigned on 27 Sep 2004

Resigned on 26 Jun 2006

Time on role 1 year, 8 months, 29 days

ELLIOTT, Michael Richard

Secretary

RESIGNED

Assigned on 26 Jul 1996

Resigned on 19 Sep 1998

Time on role 2 years, 1 month, 24 days

LYONS, Melanie

Secretary

RESIGNED

Assigned on

Resigned on 07 May 1993

Time on role 31 years, 25 days

ROBINSON, Nigel Ian

Secretary

RESIGNED

Assigned on 06 Oct 1998

Resigned on 27 Sep 2004

Time on role 5 years, 11 months, 21 days

WALLIS, Christopher

Secretary

Secretary

RESIGNED

Assigned on 07 May 1993

Resigned on 09 Jul 1996

Time on role 3 years, 2 months, 2 days

ADAMS, Maxwell

Director

Sales Manager

RESIGNED

Assigned on 02 Oct 1997

Resigned on 04 Jun 2007

Time on role 9 years, 8 months, 2 days

BAKER, Kevin

Director

Marketing Manager

RESIGNED

Assigned on 09 May 2005

Resigned on 05 Jun 2008

Time on role 3 years, 27 days

BISHOP, Susan Mary

Director

Retired

RESIGNED

Assigned on 07 Dec 2007

Resigned on 19 Oct 2011

Time on role 3 years, 10 months, 12 days

BLOMENBERG, Marcus

Director

Merchant

RESIGNED

Assigned on 21 Oct 1996

Resigned on 10 Sep 1997

Time on role 10 months, 20 days

BOWLEY, Aileen Antionette

Director

Housewife

RESIGNED

Assigned on 27 Sep 2004

Resigned on 26 Jun 2006

Time on role 1 year, 8 months, 29 days

BOWLEY, Nigel Philip

Director

Company Director

RESIGNED

Assigned on 09 Feb 2007

Resigned on 19 Oct 2011

Time on role 4 years, 8 months, 10 days

BOWLEY, Nigel Philip

Director

Exporter

RESIGNED

Assigned on 16 Oct 1998

Resigned on 12 Sep 2001

Time on role 2 years, 10 months, 27 days

CHEVALIER, Mark Robert

Director

Teacher

RESIGNED

Assigned on 03 Oct 2018

Resigned on 31 Dec 2019

Time on role 1 year, 2 months, 28 days

COLEMAN WOOD, Richard Henry Ramsay

Director

Retired

RESIGNED

Assigned on 07 Feb 2005

Resigned on 08 Oct 2012

Time on role 7 years, 8 months, 1 day

COLEMAN WOOD, Richard Henry Ramsay

Director

Retired

RESIGNED

Assigned on 15 Aug 1996

Resigned on 27 Sep 2004

Time on role 8 years, 1 month, 12 days

DARRINGTON, Simon Christopher

Director

Analyst Programmer

RESIGNED

Assigned on 07 Dec 2007

Resigned on 02 May 2013

Time on role 5 years, 4 months, 26 days

ELLIOT, Michael J

Director

Architect

RESIGNED

Assigned on

Resigned on 19 Sep 1998

Time on role 25 years, 8 months, 13 days

EVANS, Carolyne Lesley

Director

Insurance Cost Insurer

RESIGNED

Assigned on 21 Dec 2001

Resigned on 07 Feb 2005

Time on role 3 years, 1 month, 17 days

FERGUSON, Margaret Neilson Lesley

Director

Retired Customs & Excise Officer

RESIGNED

Assigned on

Resigned on 16 Sep 1999

Time on role 24 years, 8 months, 16 days

GABRIEL, Henry

Director

Retired

RESIGNED

Assigned on 19 Sep 1996

Resigned on 08 Oct 1996

Time on role 19 days

HARRIS, Thomas Geoffrey

Director

Director

RESIGNED

Assigned on 19 Oct 2011

Resigned on 23 Jun 2013

Time on role 1 year, 8 months, 4 days

LOCKERBIE, Charles Brydon David

Director

Accountant

RESIGNED

Assigned on

Resigned on 02 Jun 1995

Time on role 28 years, 11 months, 30 days

MACCORMACK, Barbara Joan

Director

Retired

RESIGNED

Assigned on 16 Sep 1999

Resigned on 12 Sep 2001

Time on role 1 year, 11 months, 26 days

MELLING, Ulrica Edna

Director

Housewife

RESIGNED

Assigned on

Resigned on 16 Sep 1999

Time on role 24 years, 8 months, 16 days

STATTON, Robert S

Director

Retired

RESIGNED

Assigned on 16 Sep 1999

Resigned on 24 Nov 2000

Time on role 1 year, 2 months, 8 days

WICKENS, Dennis George

Director

Retired Architect

RESIGNED

Assigned on 18 Oct 2000

Resigned on 22 Mar 2002

Time on role 1 year, 5 months, 4 days

WILKINSON, Iris Winifred

Director

Retired

RESIGNED

Assigned on 10 Sep 1999

Resigned on 18 Oct 2000

Time on role 1 year, 1 month, 8 days

WILKINSON, Iris

Director

Housewife

RESIGNED

Assigned on

Resigned on 30 Jul 1996

Time on role 27 years, 10 months, 2 days


Some Companies

EVOLUTION-CONSTRUCTION SOUTHWEST LTD

164 LOWER WEAR ROAD,EXETER,EX2 7BD

Number:10909733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

METAL MASTERS LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08487652
Status:ACTIVE
Category:Private Limited Company

NATIONAL PROPERTY LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:09615876
Status:ACTIVE
Category:Private Limited Company

NMA (ENTERPRISES) LIMITED

CROXALL ROAD,STAFFORDSHIRE,DE13 7AR

Number:04259701
Status:ACTIVE
Category:Private Limited Company

OST ENGINEERING LIMITED

6 ROTHER DALE,SOUTHAMPTON,SO19 0HL

Number:07782342
Status:ACTIVE
Category:Private Limited Company

SITEINGS LTD

25 LITTLEMEAD RD,HERTFORDSHIRE,AL10 0UQ

Number:08689919
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