J.NEEDHAM BUILDERS LIMITED

387 West Wycombe Road, High Wycombe, HP12 4AE, England
StatusACTIVE
Company No.00775004
CategoryPrivate Limited Company
Incorporated25 Sep 1963
Age60 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

J.NEEDHAM BUILDERS LIMITED is an active private limited company with number 00775004. It was incorporated 60 years, 8 months, 5 days ago, on 25 September 1963. The company address is 387 West Wycombe Road, High Wycombe, HP12 4AE, England.



People

NEEDHAM, Denise Joyce

Secretary

ACTIVE

Assigned on 13 Feb 2024

Current time on role 3 months, 17 days

NEEDHAM, Denise Joyce

Director

Company Director

ACTIVE

Assigned on 13 Feb 2024

Current time on role 3 months, 17 days

NEEDHAM, Lauren Alyss

Director

Company Director

ACTIVE

Assigned on 13 Feb 2024

Current time on role 3 months, 17 days

BOOTH, Peter

Secretary

RESIGNED

Assigned on 04 May 2016

Resigned on 13 Feb 2024

Time on role 7 years, 9 months, 9 days

HOWE, Angela

Secretary

RESIGNED

Assigned on

Resigned on 13 Mar 1992

Time on role 32 years, 2 months, 17 days

NEEDHAM, Denise Joyce

Secretary

Administrator

RESIGNED

Assigned on 15 Apr 1993

Resigned on 01 Feb 1997

Time on role 3 years, 9 months, 16 days

NEEDHAM, Jack Robert

Secretary

RESIGNED

Assigned on 14 Oct 1992

Resigned on 15 Apr 1993

Time on role 6 months, 1 day

NEEDHAM, Robert Leslie

Secretary

RESIGNED

Assigned on 13 Mar 1992

Resigned on 14 Oct 1992

Time on role 7 months, 1 day

PAYNE, Doris Margaret

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 19 Jun 2015

Time on role 16 years, 11 months, 19 days

BOOTH, Peter

Director

Manager

RESIGNED

Assigned on 08 Jan 2017

Resigned on 13 Feb 2024

Time on role 7 years, 1 month, 5 days

NEEDHAM, Denise Joyce

Director

Administrator

RESIGNED

Assigned on 15 Apr 1993

Resigned on 30 Jun 1998

Time on role 5 years, 2 months, 15 days

NEEDHAM, Jack Robert

Director

Builder

RESIGNED

Assigned on

Resigned on 01 Jan 2020

Time on role 4 years, 4 months, 29 days

NEEDHAM, Robert Leslie

Director

Builder

RESIGNED

Assigned on

Resigned on 14 Oct 1992

Time on role 31 years, 7 months, 16 days

PAYNE, Doris Margaret

Director

Company Secretary

RESIGNED

Assigned on 13 Sep 2012

Resigned on 19 Jun 2015

Time on role 2 years, 9 months, 6 days

PAYNE, Doris Margaret

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 31 Aug 2005

Time on role 7 years, 2 months, 1 day

ROBINSON, Michael David

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 11 months

YOUNG, Judith Margaret

Director

Retired

RESIGNED

Assigned on 06 Jun 2019

Resigned on 13 Feb 2024

Time on role 4 years, 8 months, 7 days


Some Companies

AMBREY (MENKAR) LIMITED

THORN BUSINESS CENTRE,HEREFORD,HR2 6JT

Number:10755206
Status:ACTIVE
Category:Private Limited Company

ARDUS ACCOUNTANCY LTD

APARTMENT 144,LONDON,E15 2SS

Number:11325383
Status:ACTIVE
Category:Private Limited Company

BBL TRADING & INVESTMENTS LIMITED

THE OLD CHURCH 89B QUICKS ROAD,LONDON,SW19 1EX

Number:07532307
Status:ACTIVE
Category:Private Limited Company

DASHWOOD LONDON HOLDING (2016) PLC

SECOND FLOOR,LONDON,EC4V 6RN

Number:10324184
Status:ACTIVE
Category:Public Limited Company
Number:11616581
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SRCH LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:05361365
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