ST. MATTHEWS COURT MANAGEMENT COMPANY LIMITED

1 Church Terrace, Yeovil, BA20 1HX, Somerset
StatusACTIVE
Company No.01253066
CategoryPrivate Limited Company
Incorporated02 Apr 1976
Age48 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ST. MATTHEWS COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01253066. It was incorporated 48 years, 1 month, 5 days ago, on 02 April 1976. The company address is 1 Church Terrace, Yeovil, BA20 1HX, Somerset.



People

BAKEWELL, James Frank

Secretary

Police Officer

ACTIVE

Assigned on 17 May 2008

Current time on role 15 years, 11 months, 21 days

BAKEWELL, Amanda Louise

Director

Teacher

ACTIVE

Assigned on 17 May 2008

Current time on role 15 years, 11 months, 21 days

BAKEWELL, James Frank

Director

Police Officer (Retired)

ACTIVE

Assigned on 09 Jun 2006

Current time on role 17 years, 10 months, 28 days

PARRY, Elizabeth Rachel

Director

Chartered Surveyor

ACTIVE

Assigned on 14 Jan 2000

Current time on role 24 years, 3 months, 24 days

ROCHFORD, Alastair John

Director

Property Investment

ACTIVE

Assigned on 30 Sep 1999

Current time on role 24 years, 7 months, 7 days

EASTMENT, Ben John

Secretary

Team Leader

RESIGNED

Assigned on 16 Sep 2005

Resigned on 20 May 2006

Time on role 8 months, 4 days

MANNS, Rosemary Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 14 Sep 2001

Time on role 22 years, 7 months, 23 days

MCCONAGHIE, Samuel Allen

Secretary

Teacher

RESIGNED

Assigned on 20 May 2006

Resigned on 17 May 2008

Time on role 1 year, 11 months, 28 days

VICKERS, Martin Graham

Secretary

Design Engineer

RESIGNED

Assigned on 14 Sep 2001

Resigned on 16 Sep 2005

Time on role 4 years, 2 days

DOWNS, Melanie Jayne

Director

Physiotherapist

RESIGNED

Assigned on

Resigned on 27 Feb 1993

Time on role 31 years, 2 months, 10 days

EASTMENT, Ben John

Director

Engineer

RESIGNED

Assigned on 14 Sep 2001

Resigned on 09 Jun 2006

Time on role 4 years, 8 months, 25 days

HYATT, Margaret Lucy

Director

Housewife (Retired)

RESIGNED

Assigned on 27 Feb 1993

Resigned on 14 Jan 2000

Time on role 6 years, 10 months, 15 days

HYATT, Michael Patrick

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 7 days

JOBBER, Andrew Sydney

Director

Student

RESIGNED

Assigned on

Resigned on 08 May 1997

Time on role 26 years, 11 months, 29 days

MANNS, Rosemary Elizabeth

Director

Nurse

RESIGNED

Assigned on

Resigned on 14 Sep 2001

Time on role 22 years, 7 months, 23 days

MCCONAGHIE, Samuel Allen

Director

Headteacher

RESIGNED

Assigned on 16 Sep 2005

Resigned on 17 May 2008

Time on role 2 years, 8 months, 1 day

VICKERS, Martin Graham

Director

Design Engineer

RESIGNED

Assigned on 08 May 1997

Resigned on 16 Sep 2005

Time on role 8 years, 4 months, 8 days


Some Companies

DAAF CORPORATION LIMITED

HARTFIELD PLACE,NORTHWOOD,HA6 1BN

Number:07235557
Status:ACTIVE
Category:Private Limited Company

HARDING INVESTMENTS LIMITED

29-30 FITZROY SQUARE,,W1T 6LQ

Number:04272511
Status:ACTIVE
Category:Private Limited Company

LASER FIRE LIMITED

THE FORBURY (OFFICE) THE FORBURY RESIDENTIAL HOME,LEOMINSTER,HR6 8NQ

Number:03156541
Status:ACTIVE
Category:Private Limited Company

MACARTHUR FILMS LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:10489805
Status:ACTIVE
Category:Private Limited Company

POOLE RAW PET FOOD LTD

51 KEYSWORTH ROAD,POOLE,BH16 5BH

Number:09933631
Status:ACTIVE
Category:Private Limited Company

THOMSON MCCALLUM LIMITED

LOWER GROUND FLOOR,GLASGOW,G3 7QF

Number:SC382004
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