GAZINGS (MANAGEMENT) LIMITED(THE)

5 The Gazings 5 The Gazings, Romsey, SO51 6BS, Hampshire
StatusACTIVE
Company No.01262242
CategoryPrivate Limited Company
Incorporated09 Jun 1976
Age47 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

GAZINGS (MANAGEMENT) LIMITED(THE) is an active private limited company with number 01262242. It was incorporated 47 years, 10 months, 18 days ago, on 09 June 1976. The company address is 5 The Gazings 5 The Gazings, Romsey, SO51 6BS, Hampshire.



People

CRISTALLO, Carmine

Secretary

ACTIVE

Assigned on 01 Jul 2010

Current time on role 13 years, 9 months, 26 days

ALLEN, Elaine Sylvia

Director

Dental Nurse

ACTIVE

Assigned on 03 Oct 2010

Current time on role 13 years, 6 months, 24 days

GRIFFITHS, Timothy James

Director

Electrician

ACTIVE

Assigned on 03 Oct 2010

Current time on role 13 years, 6 months, 24 days

HENNESSEY, Ryan Paul

Secretary

Print Manager

RESIGNED

Assigned on 13 Sep 2001

Resigned on 14 Nov 2006

Time on role 5 years, 2 months, 1 day

LINTOTT, Amy Sarah Hamilton

Secretary

Accountant

RESIGNED

Assigned on 14 Nov 2006

Resigned on 22 Jun 2008

Time on role 1 year, 7 months, 8 days

PENNINGTON, Wayne

Secretary

Contracts Manager

RESIGNED

Assigned on 28 Jan 1991

Resigned on 13 Sep 2001

Time on role 10 years, 7 months, 16 days

ROWLANDSON, Timothy James

Secretary

Police Officer

RESIGNED

Assigned on 21 Jun 2008

Resigned on 01 Jul 2010

Time on role 2 years, 10 days

COLE, Richard Philip

Director

Doctor

RESIGNED

Assigned on

Resigned on 14 Jul 1992

Time on role 31 years, 9 months, 13 days

HENNESSEY, Ryan Paul

Director

Print Manager

RESIGNED

Assigned on 13 Sep 2001

Resigned on 14 Nov 2006

Time on role 5 years, 2 months, 1 day

HUNT, Katherine Angela

Director

Housewife

RESIGNED

Assigned on 23 Jan 1994

Resigned on 27 Jan 2007

Time on role 13 years, 4 days

KIRBY, Dorothy Irene

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jun 2001

Time on role 22 years, 10 months, 26 days

LINTOTT, Amy Sarah Hamilton

Director

Accountant

RESIGNED

Assigned on 14 Nov 2006

Resigned on 22 Jun 2008

Time on role 1 year, 7 months, 8 days

PENNINGTON, Wayne

Director

Contracts Manager

RESIGNED

Assigned on 28 Jan 1991

Resigned on 13 Sep 2001

Time on role 10 years, 7 months, 16 days

ROWLANDSON, Timothy James

Director

Police Officer

RESIGNED

Assigned on 21 Jun 2008

Resigned on 01 Jul 2010

Time on role 2 years, 10 days

SEYMOUR, Stanley Herbert

Director

Retired

RESIGNED

Assigned on

Resigned on 23 Jan 1994

Time on role 30 years, 3 months, 4 days

VINCE, Neil Francis

Director

Gen Builder

RESIGNED

Assigned on 27 Jan 2007

Resigned on 02 Oct 2010

Time on role 3 years, 8 months, 6 days


Some Companies

AL-TABIL LIMITED

41 SUNNYSIDE ROAD,LONDON,E10 7BB

Number:09771933
Status:ACTIVE
Category:Private Limited Company

AMCD INSTALLATIONS LIMITED

1 ST. DAVIDS GROVE,BOOTLE,L30 2ND

Number:11550529
Status:ACTIVE
Category:Private Limited Company

HOLD YOUR NERVE PRODUCTIONS LIMITED

MONEY MATTERS, UNIT 4,RUNCORN,WA7 1WA

Number:11328409
Status:ACTIVE
Category:Private Limited Company

JOHNNY WALLS LIMITED

96 GEORGE LANE,SOUTH WOODFORD,E18 1AD

Number:06455827
Status:ACTIVE
Category:Private Limited Company

KNMA VISUALS LTD

16 LANSBURY AVENUE,WEDNESBURY,WS10 7QX

Number:11827425
Status:ACTIVE
Category:Private Limited Company

M & S ENGINEERING CONSULTANCY LIMITED

34 COWSLIP ROAD,BROADSTONE,BH18 9QZ

Number:10709061
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