POLEFIELD HOUSE LIMITED

9 Polefield House 9 Polefield House, Cheltenham, GL51 6DX, England
StatusACTIVE
Company No.01225077
Category
Incorporated03 Sep 1975
Age48 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

POLEFIELD HOUSE LIMITED is an active with number 01225077. It was incorporated 48 years, 9 months, 5 days ago, on 03 September 1975. The company address is 9 Polefield House 9 Polefield House, Cheltenham, GL51 6DX, England.



People

NORRIS, David Paul

Secretary

ACTIVE

Assigned on 03 Aug 2023

Current time on role 10 months, 5 days

NORRIS, David

Director

Garage Owner

ACTIVE

Assigned on 15 Feb 2006

Current time on role 18 years, 3 months, 21 days

SNELSON, Andrew Michael

Director

Regulation Manager

ACTIVE

Assigned on 06 Jan 2021

Current time on role 3 years, 5 months, 2 days

TOSH, Henry Macarthur

Director

Gym Manager

ACTIVE

Assigned on 15 Feb 2006

Current time on role 18 years, 3 months, 21 days

WADE, Thomas Peter Stanley

Director

Accountant

ACTIVE

Assigned on 04 Dec 2023

Current time on role 6 months, 4 days

BRANCH, Janie Belinda

Secretary

RESIGNED

Assigned on 11 Jun 2020

Resigned on 01 Jan 2022

Time on role 1 year, 6 months, 20 days

HOBSON, James John

Secretary

RESIGNED

Assigned on 23 Sep 2014

Resigned on 23 Mar 2016

Time on role 1 year, 6 months

NORRIS, David

Secretary

RESIGNED

Assigned on 23 Mar 2016

Resigned on 10 Jun 2020

Time on role 4 years, 2 months, 18 days

PARSONS, Simon Andrew

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 23 Sep 2014

Time on role 11 months, 22 days

PLOWRIGHT, Robert James

Secretary

Retired

RESIGNED

Assigned on 30 Aug 2005

Resigned on 31 Jan 2006

Time on role 5 months, 1 day

PLOWRIGHT, Robert James

Secretary

Company Director

RESIGNED

Assigned on 17 Sep 1995

Resigned on 28 Jan 2004

Time on role 8 years, 4 months, 11 days

PRITCHARD, Lee

Secretary

Civil Servant

RESIGNED

Assigned on 01 Feb 2006

Resigned on 01 Jan 2008

Time on role 1 year, 11 months

SELWYN, David Lawrence

Secretary

Marketing Manager

RESIGNED

Assigned on 16 Sep 2003

Resigned on 19 Jul 2005

Time on role 1 year, 10 months, 3 days

SNELSON, Andrew Michael

Secretary

RESIGNED

Assigned on 29 Oct 2021

Resigned on 03 Aug 2023

Time on role 1 year, 9 months, 5 days

TEMS, James Sydney

Secretary

RESIGNED

Assigned on

Resigned on 16 Sep 1995

Time on role 28 years, 8 months, 23 days

TREE, Christopher James

Secretary

Engineer

RESIGNED

Assigned on 05 Jan 2008

Resigned on 30 Sep 2013

Time on role 5 years, 8 months, 25 days

WATTS, Barbara Cecilia

Secretary

RESIGNED

Assigned on

Resigned on 26 Mar 1992

Time on role 32 years, 2 months, 13 days

BOWMAN, Peter

Director

Hotelier

RESIGNED

Assigned on 16 Sep 2003

Resigned on 18 Feb 2006

Time on role 2 years, 5 months, 2 days

BRANCH, Janie Belinda

Director

Retired

RESIGNED

Assigned on 10 Jun 2020

Resigned on 03 Aug 2023

Time on role 3 years, 1 month, 23 days

BRANCH, Nicholas Stephen

Director

Commercial Diver & Inspection Technician

RESIGNED

Assigned on 10 Jun 2020

Resigned on 17 Nov 2023

Time on role 3 years, 5 months, 7 days

COPELAND, Elsie

Director

Retired

RESIGNED

Assigned on

Resigned on 12 Mar 1991

Time on role 33 years, 2 months, 27 days

FRAY, Stephen Thomas

Director

Driving Instructor

RESIGNED

Assigned on 01 Sep 1998

Resigned on 16 Sep 2003

Time on role 5 years, 15 days

GROSSMITH, George Edward Townshend

Director

Retired

RESIGNED

Assigned on

Resigned on 23 May 1997

Time on role 27 years, 16 days

HARRIS, Nicola

Director

Civil Servant

RESIGNED

Assigned on 30 Aug 2005

Resigned on 26 Feb 2020

Time on role 14 years, 5 months, 27 days

HARVEY, Rebecca

Director

Psychologist

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Jan 2008

Time on role 1 year, 4 months, 1 day

KALNINSGOODE, John

Director

Systems Engineer

RESIGNED

Assigned on 10 Mar 2016

Resigned on 06 Jan 2021

Time on role 4 years, 9 months, 27 days

KING, Nora Glenys

Director

Retired Civil Servant

RESIGNED

Assigned on

Resigned on 23 Aug 2004

Time on role 19 years, 9 months, 16 days

LUCAS, Jane Caroline

Director

Businesswoman

RESIGNED

Assigned on 05 Dec 2013

Resigned on 01 Jan 2022

Time on role 8 years, 27 days

MERRITT, Neil Malcolm

Director

Resident

RESIGNED

Assigned on 10 Jun 2020

Resigned on 17 Nov 2023

Time on role 3 years, 5 months, 7 days

O'REILLY, Desmond John

Director

Managing Director

RESIGNED

Assigned on 16 Sep 2003

Resigned on 02 Feb 2007

Time on role 3 years, 4 months, 16 days

O'REILLY, Julie

Director

Export Sales

RESIGNED

Assigned on 16 Sep 2003

Resigned on 02 Feb 2007

Time on role 3 years, 4 months, 16 days

O'REILLY, Julie

Director

Manageress

RESIGNED

Assigned on 12 Mar 1991

Resigned on 23 May 1997

Time on role 6 years, 2 months, 11 days

PARSONS, Simon Andrew

Director

Civil Servant

RESIGNED

Assigned on 30 Sep 2012

Resigned on 23 Sep 2014

Time on role 1 year, 11 months, 23 days

PLOWRIGHT, Robert James

Director

Retired

RESIGNED

Assigned on 30 Jun 2006

Resigned on 30 May 2016

Time on role 9 years, 11 months

PLOWRIGHT, Robert James

Director

Retired Policeman

RESIGNED

Assigned on 28 Jan 2004

Resigned on 31 Jan 2006

Time on role 2 years, 3 days

PLOWRIGHT, Robert James

Director

Retired Police Officer

RESIGNED

Assigned on

Resigned on 01 Sep 1998

Time on role 25 years, 9 months, 7 days

PRITCHARD, Lee

Director

Civil Servant

RESIGNED

Assigned on 01 Feb 2006

Resigned on 01 Jan 2008

Time on role 1 year, 11 months

PRYCE, Kerry Louise

Director

Student

RESIGNED

Assigned on 23 May 1997

Resigned on 03 Sep 1999

Time on role 2 years, 3 months, 11 days

PRYCE, Marion

Director

Housewife

RESIGNED

Assigned on 03 Sep 1999

Resigned on 16 Sep 2003

Time on role 4 years, 13 days

ROSE, Darren Philip

Director

Civil Servant

RESIGNED

Assigned on 10 Jun 2020

Resigned on 27 Jul 2023

Time on role 3 years, 1 month, 17 days

SELWYN, David Lawrence

Director

Marketing Manager

RESIGNED

Assigned on 16 Sep 2003

Resigned on 19 Jul 2005

Time on role 1 year, 10 months, 3 days

SELWYN, Norma

Director

Retail Manager

RESIGNED

Assigned on 28 Jan 2004

Resigned on 19 Jul 2005

Time on role 1 year, 5 months, 22 days

SLATTER, Allan Marc

Director

Civil Servent

RESIGNED

Assigned on 15 Feb 2006

Resigned on 31 May 2020

Time on role 14 years, 3 months, 16 days

SLATTER, Allan Marc

Director

Civil Servant

RESIGNED

Assigned on 23 May 1997

Resigned on 28 Jan 2004

Time on role 6 years, 8 months, 5 days

SMITH, Philip Wallace

Director

Accountant

RESIGNED

Assigned on 15 Feb 2006

Resigned on 01 Mar 2017

Time on role 11 years, 14 days

SNELSON, Catherine Lorna

Director

Psychotherapist

RESIGNED

Assigned on 06 Jan 2021

Resigned on 10 Aug 2023

Time on role 2 years, 7 months, 4 days

STEELE, Derek

Director

Retired

RESIGNED

Assigned on 01 Mar 2017

Resigned on 17 Nov 2023

Time on role 6 years, 8 months, 16 days

STEELE, Samantha

Director

Account Executive

RESIGNED

Assigned on 01 Mar 2017

Resigned on 10 Aug 2023

Time on role 6 years, 5 months, 9 days

TOLLAN, Jennifer May

Director

Housewife

RESIGNED

Assigned on 03 Sep 1999

Resigned on 11 Mar 2001

Time on role 1 year, 6 months, 8 days

TOLLAN, Jennifer May

Director

College Matron

RESIGNED

Assigned on

Resigned on 16 Jun 1993

Time on role 30 years, 11 months, 23 days

TOLLAN, Norman Walter

Director

Retired Civil Servant

RESIGNED

Assigned on 16 Jun 1993

Resigned on 03 Sep 1999

Time on role 6 years, 2 months, 17 days

TREE, Christopher James

Director

Systems Engineer

RESIGNED

Assigned on 02 Mar 2007

Resigned on 30 Sep 2013

Time on role 6 years, 6 months, 28 days


Some Companies

ALFA CURRY HOUSE LIMITED

110 HIGH STREET,AYLESBURY,HP20 1RB

Number:11434173
Status:ACTIVE
Category:Private Limited Company

NEW STREAM MARKETING LTD

11 PALMYRA SQUARE SOUTH,WARRINGTON,WA1 1BL

Number:11743478
Status:ACTIVE
Category:Private Limited Company

NEWPORT CAPITAL MANAGEMENT LIMITED

2 BROADWAY PARADE,HARROW,HA2 7SY

Number:06816368
Status:ACTIVE
Category:Private Limited Company

P T HORKAN LLP

SOLAR HOUSE,LONDON,N14 6NZ

Number:OC360291
Status:ACTIVE
Category:Limited Liability Partnership

RAYSSEN INDUSTRIES LTD.

SUITE 1,LONDON,SW1Y 4LB

Number:09843082
Status:ACTIVE
Category:Private Limited Company

SABBA CONSTRUCTION LTD

24 QUEENSWAY,LONDON,W2 3RX

Number:11544360
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