QUEENS COURT GROVE PARK LIMITED

11 Little Park Farm Road, Fareham, PO15 5SN
StatusACTIVE
Company No.01158178
CategoryPrivate Limited Company
Incorporated25 Jan 1974
Age50 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 6 days

SUMMARY

QUEENS COURT GROVE PARK LIMITED is an active private limited company with number 01158178. It was incorporated 50 years, 4 months, 14 days ago, on 25 January 1974 and it was dissolved 2 years, 7 months, 6 days ago, on 02 November 2021. The company address is 11 Little Park Farm Road, Fareham, PO15 5SN.



People

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Feb 2022

Current time on role 2 years, 3 months, 13 days

GREEN, Anna Jane

Director

N/A

ACTIVE

Assigned on 29 Nov 2016

Current time on role 7 years, 6 months, 9 days

CORBISIER-BALAND, Myriam Jean Pierre Josephe

Secretary

RESIGNED

Assigned on 12 Aug 1995

Resigned on 11 Oct 2000

Time on role 5 years, 1 month, 30 days

CRESSWELL, Noriko

Secretary

Secretary

RESIGNED

Assigned on 04 Sep 1992

Resigned on 29 Apr 1993

Time on role 7 months, 25 days

GOOCH, Nathan Robert

Secretary

RESIGNED

Assigned on 19 Aug 2003

Resigned on 31 May 2017

Time on role 13 years, 9 months, 12 days

KING, David John

Secretary

RESIGNED

Assigned on

Resigned on 04 Sep 1992

Time on role 31 years, 9 months, 4 days

PAY, Michelle Tracey

Secretary

Company Secretary

RESIGNED

Assigned on 30 Apr 1993

Resigned on 30 Jun 1994

Time on role 1 year, 2 months

WALSH, Kevin John

Secretary

RESIGNED

Assigned on 11 Oct 2000

Resigned on 19 Aug 2003

Time on role 2 years, 10 months, 8 days

BRIDGEFORD & CO

Corporate-secretary

RESIGNED

Assigned on 14 Jun 2017

Resigned on 23 Feb 2022

Time on role 4 years, 8 months, 9 days

CORBISIER-BALAND, Myriam Jean Pierre Josephe

Director

Medical Secretary

RESIGNED

Assigned on 08 Feb 2011

Resigned on 27 Jan 2012

Time on role 11 months, 19 days

FAULKNER, Nicholas Alexander

Director

Director

RESIGNED

Assigned on 23 Feb 2022

Resigned on 06 Jun 2023

Time on role 1 year, 3 months, 11 days

HENNESSEY, Timothy Michael

Director

Life Insurance Administrator

RESIGNED

Assigned on

Resigned on 12 Oct 1992

Time on role 31 years, 7 months, 27 days

HILDER, Nicholas

Director

None

RESIGNED

Assigned on 27 Sep 2012

Resigned on 06 Jun 2017

Time on role 4 years, 8 months, 9 days

KING, David John

Director

Administrator

RESIGNED

Assigned on 26 May 1995

Resigned on 26 Jun 2013

Time on role 18 years, 1 month

PEAKE, Sebastian

Director

Wine Merchant

RESIGNED

Assigned on 12 Oct 1992

Resigned on 09 Apr 1993

Time on role 5 months, 28 days

SHARP, Hannah

Director

Senior Policy Officer

RESIGNED

Assigned on 01 Dec 2008

Resigned on 08 Feb 2011

Time on role 2 years, 2 months, 7 days

SULLIVAN, Rory Charles

Director

Production Technician

RESIGNED

Assigned on 18 Sep 1992

Resigned on 12 Dec 1994

Time on role 2 years, 2 months, 24 days

WRIGHT, Joseph Benjamin

Director

N/A

RESIGNED

Assigned on 29 Nov 2016

Resigned on 03 Jun 2021

Time on role 4 years, 6 months, 4 days


Some Companies

MRC FLANGEFITT LIMITED

HEATON HOUSE,CLECKHEATON,BD19 4DH

Number:01922173
Status:ACTIVE
Category:Private Limited Company

OXGLEN LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11078422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUICKCARRY LIMITED

98 PARK AVENUE,MIDDLESEX,EN1 2HN

Number:03686423
Status:ACTIVE
Category:Private Limited Company

ROWENA FULLER ARCHITECT LTD

20 GLOUCESTER ROAD,RICHMOND,TW9 3BU

Number:06958824
Status:ACTIVE
Category:Private Limited Company
Number:LP006707
Status:ACTIVE
Category:Limited Partnership

TIMBER TRADE FEDERATION LIMITED

THE BUILDING CENTRE,LONDON,WC1E 7BT

Number:02515034
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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