BUCKINGHAM COURT (SOUTHAMPTON) MANAGEMENT LIMITED

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England
StatusACTIVE
Company No.01074479
CategoryPrivate Limited Company
Incorporated29 Sep 1972
Age51 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

BUCKINGHAM COURT (SOUTHAMPTON) MANAGEMENT LIMITED is an active private limited company with number 01074479. It was incorporated 51 years, 7 months, 17 days ago, on 29 September 1972. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England.



People

HMS PROPERTY MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 May 2022

Current time on role 1 year, 11 months, 19 days

AL-HUSSAINI, Haider Jassim, Mr.

Director

Chef

ACTIVE

Assigned on 27 Nov 2016

Current time on role 7 years, 5 months, 19 days

LIN, Jia, Mrs.

Director

Childcare Worker

ACTIVE

Assigned on 15 May 2018

Current time on role 6 years, 1 day

WEBSTER, Darren Paul, Mr.

Director

Project Manager

ACTIVE

Assigned on 10 Sep 2019

Current time on role 4 years, 8 months, 6 days

YU, Huan, Dr

Director

Lecturer

ACTIVE

Assigned on 07 Aug 2021

Current time on role 2 years, 9 months, 9 days

DENFORD, Paul Roger

Secretary

Chartered Surveyor

RESIGNED

Assigned on 10 Sep 2003

Resigned on 30 Jun 2016

Time on role 12 years, 9 months, 20 days

MENETRIER, John Victor

Secretary

RESIGNED

Assigned on

Resigned on 03 Aug 1992

Time on role 31 years, 9 months, 13 days

RICE, Denis Fitzsimons

Secretary

RESIGNED

Assigned on 03 Aug 1992

Resigned on 10 Sep 2003

Time on role 11 years, 1 month, 7 days

WHITAKER, Una

Secretary

Retired

RESIGNED

Assigned on 12 Nov 1991

Resigned on 02 Apr 1993

Time on role 1 year, 4 months, 20 days

GH PROPERTY MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2016

Resigned on 04 May 2022

Time on role 5 years, 10 months, 3 days

ATTERTON, Julia

Director

Secretary

RESIGNED

Assigned on 17 Sep 1991

Resigned on 11 Feb 2004

Time on role 12 years, 4 months, 24 days

BANCROFT, William Ronald

Director

Computer Project Leader

RESIGNED

Assigned on 17 Sep 1991

Resigned on 23 Feb 1996

Time on role 4 years, 5 months, 6 days

DAVIES, Rosina Ivy

Director

Retired

RESIGNED

Assigned on 17 Sep 1991

Resigned on 30 Nov 2003

Time on role 12 years, 2 months, 13 days

DRAPER, David Alan

Director

Software Engineer

RESIGNED

Assigned on 11 Feb 2004

Resigned on 02 May 2007

Time on role 3 years, 2 months, 20 days

EDWARDS, Ruth

Director

Teacher

RESIGNED

Assigned on 10 Feb 2004

Resigned on 30 Jul 2021

Time on role 17 years, 5 months, 20 days

GRIERSON, Colin

Director

Industrial Chemist

RESIGNED

Assigned on 18 Nov 1991

Resigned on 17 Nov 2016

Time on role 24 years, 11 months, 29 days

HEDGECOCK, Kathleen

Director

Retired

RESIGNED

Assigned on 17 Sep 1991

Resigned on 06 Feb 1996

Time on role 4 years, 4 months, 19 days

HINTON, Joan

Director

Retired

RESIGNED

Assigned on 06 Nov 1996

Resigned on 30 Mar 2001

Time on role 4 years, 4 months, 24 days

HOGGART, Mark Ian

Director

Consultant

RESIGNED

Assigned on 11 Feb 2004

Resigned on 22 Jan 2008

Time on role 3 years, 11 months, 11 days

HUNT, David Roy

Director

Driver

RESIGNED

Assigned on 06 Nov 1996

Resigned on 10 Sep 2003

Time on role 6 years, 10 months, 4 days

HURST, Christine

Director

Secretary

RESIGNED

Assigned on 17 Sep 1991

Resigned on 01 Oct 1995

Time on role 4 years, 14 days

JAMES, Stuart Christopher

Director

Engineer

RESIGNED

Assigned on 06 Nov 1996

Resigned on 25 May 2001

Time on role 4 years, 6 months, 19 days

MATTICK, Ada John

Director

Director

RESIGNED

Assigned on 17 Sep 1991

Resigned on 01 Jul 1998

Time on role 6 years, 9 months, 14 days

MEEHAN, Martin Francis

Director

Marine Electrical Engineer

RESIGNED

Assigned on 17 Sep 1991

Resigned on 19 Sep 1997

Time on role 6 years, 2 days

ORCHARD, Violet Dorothy Muriel

Director

Retired

RESIGNED

Assigned on 17 Sep 1991

Resigned on 01 Jul 1998

Time on role 6 years, 9 months, 14 days

RICE, Denis Fitzsimons

Director

RESIGNED

Assigned on 17 Sep 1991

Resigned on 10 Sep 2003

Time on role 11 years, 11 months, 23 days

SMITH, Angela

Director

RESIGNED

Assigned on

Resigned on 12 Nov 1991

Time on role 32 years, 6 months, 4 days

STONE, Ronald Charles

Director

Director/Retired

RESIGNED

Assigned on

Resigned on 27 Jan 1996

Time on role 28 years, 3 months, 19 days

STORE, Clifford John

Director

Managing Director

RESIGNED

Assigned on 17 Sep 1991

Resigned on 28 Sep 1999

Time on role 8 years, 11 days

WHITAKER, Una

Director

Retired

RESIGNED

Assigned on

Resigned on 20 Oct 1993

Time on role 30 years, 6 months, 26 days

WINTER, Jean Rosemary

Director

Nurse/Midwife

RESIGNED

Assigned on 30 Oct 1996

Resigned on 01 Jul 2002

Time on role 5 years, 8 months, 1 day


Some Companies

BURLEY HOUSE ESTATES LIMITED

C/O 55 ROUNDLE AVENUE,BOGNOR REGIS,PO22 8LJ

Number:03340340
Status:ACTIVE
Category:Private Limited Company

EVERYTHING ALUMINIUM LIMITED

UNIT 13 PHILIPS ROAD, WHITEBIRK INDUSTRIAL ESTATE UNIT 13 PHILIPS ROAD,BLACKBURN,BB1 5AQ

Number:10627383
Status:ACTIVE
Category:Private Limited Company

GADGETMEN IT SERVICES LIMITED

247 MANCHESTER ROAD,HEYWOOD,OL10 2QA

Number:08676829
Status:ACTIVE
Category:Private Limited Company

JOLLY CLOTHING LTD

JOLLY CLOTHING LTD WYASTONE BUSINESS PARK,MONMOUTH,NP25 3SR

Number:08466226
Status:ACTIVE
Category:Private Limited Company

PABLOTEC LTD

90 FORTINBRAS WAY,ESSEX,CM2 9PA

Number:04704989
Status:ACTIVE
Category:Private Limited Company

PICO CREATIVE RIG LTD.

WATERSIDE HEIGHTS 16 BOOTH ROAD,LONDON,E16 2GP

Number:08633563
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