EVESHAM FLATS MANAGEMENT COMPANY LIMITED

10 Exeter Road 10 Exeter Road, Bournemouth, BH2 5AN, Dorset, United Kingdom
StatusACTIVE
Company No.01127331
CategoryPrivate Limited Company
Incorporated08 Aug 1973
Age50 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

EVESHAM FLATS MANAGEMENT COMPANY LIMITED is an active private limited company with number 01127331. It was incorporated 50 years, 8 months, 27 days ago, on 08 August 1973. The company address is 10 Exeter Road 10 Exeter Road, Bournemouth, BH2 5AN, Dorset, United Kingdom.



People

MELLERY-PRATT, Anthony John

Secretary

ACTIVE

Assigned on 19 Feb 2024

Current time on role 2 months, 14 days

LUCKETT, Mary Dianne

Director

Not Stated

ACTIVE

Assigned on 16 Jan 2017

Current time on role 7 years, 3 months, 19 days

RUFF, Henri-Jacques

Director

University Lecturer

ACTIVE

Assigned on 03 Feb 2010

Current time on role 14 years, 3 months, 1 day

SIMPSON, William George

Director

-

ACTIVE

Assigned on 05 Dec 2014

Current time on role 9 years, 4 months, 30 days

OWENS, Stephen Trevor

Secretary

RESIGNED

Assigned on

Resigned on 11 May 2023

Time on role 11 months, 23 days

BEESTON, Marjorie

Director

RESIGNED

Assigned on

Resigned on 27 Nov 2000

Time on role 23 years, 5 months, 7 days

BOSTON, Kathleen Maud

Director

RESIGNED

Assigned on

Resigned on 15 Feb 1996

Time on role 28 years, 2 months, 19 days

COLLING, Hazel Royle

Director

Retired Teacher

RESIGNED

Assigned on

Resigned on 13 Jan 1994

Time on role 30 years, 3 months, 21 days

GILBERT, Joan

Director

Retired

RESIGNED

Assigned on 15 Feb 1996

Resigned on 14 Jan 2008

Time on role 11 years, 10 months, 28 days

HARBER, Bernard Frank

Director

Retired

RESIGNED

Assigned on 27 Nov 2000

Resigned on 30 Nov 2010

Time on role 10 years, 3 days

MARRINER, Albert Cecil

Director

Retired

RESIGNED

Assigned on 13 Jan 1994

Resigned on 30 Nov 2010

Time on role 16 years, 10 months, 17 days

ROWLEY, Arthur

Director

Retired

RESIGNED

Assigned on 22 Jan 2008

Resigned on 07 Jun 2014

Time on role 6 years, 4 months, 16 days

SCOTT, Kenneth James

Director

Retired

RESIGNED

Assigned on 27 Jan 2009

Resigned on 10 Jan 2017

Time on role 7 years, 11 months, 14 days


Some Companies

CLEARDAY BAZAAR LIMITED

CLARENCE HOUSE,MARKET HARBOROUGH,LE16 7NE

Number:07773173
Status:ACTIVE
Category:Private Limited Company

COSACK HOUSE LIMITED

COSACK HOUSE VICTORIA ROAD,TUNBRIDGE WELLS,TN4 0SA

Number:02475325
Status:ACTIVE
Category:Private Limited Company

HCS TRADE LTD

226 BALBY ROAD,DONCASTER,DN4 0NE

Number:11047342
Status:ACTIVE
Category:Private Limited Company

KITCHENSAFE UK LIMITED

8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW

Number:06730338
Status:ACTIVE
Category:Private Limited Company

PAUL BINNERSLEY LOGISTICS LTD

15 HENLEY DRIVE,FEATHERSTONE,WF7 5NY

Number:11353786
Status:ACTIVE
Category:Private Limited Company

PURE CLAIMS SUPPORT SERVICES LIMITED

FOURTH FLOOR BUILDING 8,LIVERPOOL,L3 1DL

Number:09680515
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