SUMMERLANDS COURT MANAGEMENT COMPANY LIMITED

9 Hammet Street, Taunton, TA1 1RZ, England
StatusACTIVE
Company No.01178281
CategoryPrivate Limited Company
Incorporated23 Jul 1974
Age49 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

SUMMERLANDS COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01178281. It was incorporated 49 years, 9 months, 29 days ago, on 23 July 1974. The company address is 9 Hammet Street, Taunton, TA1 1RZ, England.



People

BIFFEN, Graeme Patrick

Director

N/A

ACTIVE

Assigned on 23 Apr 2012

Current time on role 12 years, 28 days

REYNOLDS, Susan Karin

Director

Retired

ACTIVE

Assigned on 15 Aug 2017

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

MUZZLEWHITE, Philip William

Secretary

Chartered Engineer

RESIGNED

Assigned on 01 Feb 2000

Resigned on 01 Nov 2015

Time on role 15 years, 9 months

PARISH, Peter John Anderson, Major

Secretary

RESIGNED

Assigned on

Resigned on 20 Oct 2000

Time on role 23 years, 7 months, 1 day

WHITTON & LAING (SOUTH WEST) LLP

Corporate-secretary

RESIGNED

Assigned on 01 Nov 2015

Resigned on 31 Dec 2023

Time on role 8 years, 1 month, 30 days

BAKER, Betty Mary

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jan 2003

Time on role 21 years, 4 months, 20 days

BANKS, Viola Beatrice

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Nov 2002

Time on role 21 years, 6 months, 6 days

BOWDEN, Doris Evelyn

Director

Retired

RESIGNED

Assigned on

Resigned on 20 Dec 1994

Time on role 29 years, 5 months, 1 day

LOCKWOOD, Eileen Florence

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Nov 2004

Time on role 19 years, 6 months, 6 days

MCCONVILLE, Rosemarie June

Director

Health Services

RESIGNED

Assigned on

Resigned on 15 Nov 2004

Time on role 19 years, 6 months, 6 days

MONKS, Sean Royston

Director

Manager

RESIGNED

Assigned on 18 Mar 2008

Resigned on 30 Nov 2018

Time on role 10 years, 8 months, 12 days

MORTIMER, Christine Fiona

Director

Retired

RESIGNED

Assigned on 18 Mar 2008

Resigned on 23 Feb 2023

Time on role 14 years, 11 months, 5 days

PARISH, Peter John Anderson, Major

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Nov 2011

Time on role 12 years, 6 months, 3 days

SELWAY, Richard Ernest

Director

Director

RESIGNED

Assigned on 09 Jan 1995

Resigned on 19 Mar 2008

Time on role 13 years, 2 months, 10 days

WAKELY, Roger, Reverend

Director

Retired

RESIGNED

Assigned on 22 Feb 2005

Resigned on 11 Feb 2015

Time on role 9 years, 11 months, 17 days


Some Companies

CARNAIN FARM 1985 PARTNERSHIP

BLACKROCK FARM,ISLE OF ISLAY,

Number:SL001415
Status:ACTIVE
Category:Limited Partnership

DILLON LONDON LIMITED

GROUND FLOOR,BROMLEY,BR1 3NH

Number:07012403
Status:ACTIVE
Category:Private Limited Company

FENWICK ELECTRICAL LIMITED

73 LOWTHER STREET,WHITEHAVEN,CA28 7AH

Number:09277079
Status:ACTIVE
Category:Private Limited Company

FRANCOMS GLOBAL LTD

17 CHRISTCHURCH ROAD,SALE,M33 5JF

Number:11016222
Status:ACTIVE
Category:Private Limited Company

JASMINE EVENTS LTD

1 COLDBATH SQUARE,LONDON,EC1R 5HL

Number:11482587
Status:ACTIVE
Category:Private Limited Company

THE BIG GREEN BOOKSHOP LIMITED

4 THE ARCHES,LETCHWORTH GARDEN CITY,SG6 1UJ

Number:06418860
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