IVY COURT RESIDENTS COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.01134710
CategoryPrivate Limited Company
Incorporated18 Sep 1973
Age50 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

IVY COURT RESIDENTS COMPANY LIMITED is an active private limited company with number 01134710. It was incorporated 50 years, 9 months, 1 day ago, on 18 September 1973. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



People

INNOVUS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2023

Current time on role 6 months, 12 days

BELL, Joanne

Director

Property & Facilities Director

ACTIVE

Assigned on 29 Apr 2020

Current time on role 4 years, 1 month, 20 days

ANSARI, Shakir, Dr

Secretary

Psychiatrist

RESIGNED

Assigned on 30 Sep 1996

Resigned on 14 Dec 1997

Time on role 1 year, 2 months, 14 days

ANSARI, Shakir, Dr

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 1992

Time on role 31 years, 11 months, 16 days

BLEASE, Jonathan Michael

Secretary

Finance Manager

RESIGNED

Assigned on 10 Aug 1995

Resigned on 31 Aug 1996

Time on role 1 year, 21 days

CORK, Alison

Secretary

RESIGNED

Assigned on 03 Jul 1992

Resigned on 07 Feb 1993

Time on role 7 months, 4 days

SHYAM ANSARI, Shakir, Dr

Secretary

Physician

RESIGNED

Assigned on 02 Jul 2000

Resigned on 07 May 2006

Time on role 5 years, 10 months, 5 days

SHYAM ANSARI, Shakir, Dr

Secretary

Physician

RESIGNED

Assigned on 01 Nov 1998

Resigned on 19 Sep 1999

Time on role 10 months, 18 days

SMITH, Jeffrey Johnson

Secretary

Producer Bbc Radio

RESIGNED

Assigned on 07 Feb 1993

Resigned on 10 Aug 1995

Time on role 2 years, 6 months, 3 days

WRIGHT, Richard James

Secretary

Banker

RESIGNED

Assigned on 19 Sep 1999

Resigned on 02 Jul 2000

Time on role 9 months, 13 days

FIRSTPORT SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 2012

Resigned on 07 Dec 2023

Time on role 11 years, 2 months, 2 days

OM PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Jul 2011

Resigned on 04 Oct 2012

Time on role 1 year, 2 months, 10 days

RBMS LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 31 Jan 2011

Time on role 4 years, 7 months, 30 days

RBMS MANAGEMENTS SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 01 Jun 2006

Time on role

BLEASE, Jonathan Michael

Director

Finance Manager

RESIGNED

Assigned on 10 Aug 1995

Resigned on 31 Aug 1998

Time on role 3 years, 21 days

BROOKS, Charles Martin

Director

Managing Director

RESIGNED

Assigned on 07 May 2006

Resigned on 26 Apr 2016

Time on role 9 years, 11 months, 19 days

EPPS, Mark Richard

Director

Estate Agent

RESIGNED

Assigned on 07 May 2006

Resigned on 17 Nov 2011

Time on role 5 years, 6 months, 10 days

FREESTONE, Matthew Gordon

Director

Director

RESIGNED

Assigned on 01 Nov 1998

Resigned on 01 Jun 2001

Time on role 2 years, 6 months, 31 days

GONZALEZ, Laura Correa

Director

Sales Manager

RESIGNED

Assigned on 18 Feb 2014

Resigned on 26 Apr 2016

Time on role 2 years, 2 months, 8 days

GUEST, Nicole Sarah

Director

Banking Consultant

RESIGNED

Assigned on 24 Mar 2002

Resigned on 13 Mar 2005

Time on role 2 years, 11 months, 20 days

HANRECK, Jean

Director

RESIGNED

Assigned on 03 Jul 1992

Resigned on 10 Aug 1995

Time on role 3 years, 1 month, 7 days

HILL, Alison Christine

Director

Clerical Officer

RESIGNED

Assigned on

Resigned on 03 Jul 1992

Time on role 31 years, 11 months, 16 days

INGHAM, Margaret Mary

Director

Local Government Manager

RESIGNED

Assigned on 10 Aug 1995

Resigned on 14 Dec 1997

Time on role 2 years, 4 months, 4 days

KENNEDY, Biyun, Dr

Director

Doctor

RESIGNED

Assigned on 26 Apr 2016

Resigned on 01 Oct 2022

Time on role 6 years, 5 months, 5 days

MILANESE, Andrea

Director

Visual Merchandising Manager

RESIGNED

Assigned on 13 Jul 2010

Resigned on 04 Feb 2014

Time on role 3 years, 6 months, 22 days

PARKER, Ingeborg Berta Luie

Director

Retired

RESIGNED

Assigned on 01 Nov 1998

Resigned on 17 Nov 2011

Time on role 13 years, 16 days

PARKER, Ingeborg Berta Luie

Director

Retired (Secretary)

RESIGNED

Assigned on

Resigned on 10 Aug 1995

Time on role 28 years, 10 months, 9 days

SHYAM ANSARI, Shakir, Dr

Director

Physician

RESIGNED

Assigned on 01 Nov 1998

Resigned on 07 May 2006

Time on role 7 years, 6 months, 6 days

SMITH, Jeffrey Johnson

Director

Radio Producer

RESIGNED

Assigned on 03 Jul 1992

Resigned on 14 Dec 1997

Time on role 5 years, 5 months, 11 days

WINSHIP, Travis Steven

Director

Computing

RESIGNED

Assigned on 13 Mar 2005

Resigned on 21 Jun 2010

Time on role 5 years, 3 months, 8 days


Some Companies

ARIYAN LIMITED

30 DOLPHIN ROAD,SHOREHAM-BY-SEA,BN43 6PB

Number:06823190
Status:ACTIVE
Category:Private Limited Company

CSM TRANSPORT LTD

16 RAILWAY TERRACE,PONTEFRACT,WF9 5DA

Number:08511588
Status:ACTIVE
Category:Private Limited Company

K C HERINGTON ENGINEERING LIMITED

65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG

Number:08038239
Status:ACTIVE
Category:Private Limited Company

MENSAOLIVE LTD

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:09078646
Status:ACTIVE
Category:Private Limited Company

N-GAGE NORTH WEST LTD

N-GAGE HQ N-GAGE, HQ,STOCKPORT,SK8 2GL

Number:09210663
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OM CARE (UK) LTD

46 GOWER STREET,WALSALL,WS2 9AT

Number:08842609
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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