FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Unit 13 Elizabeth House Fordingbridge Business Park Unit 13 Elizabeth House Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hants
StatusACTIVE
Company No.01262444
CategoryPrivate Limited Company
Incorporated10 Jun 1976
Age47 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01262444. It was incorporated 47 years, 11 months, 12 days ago, on 10 June 1976. The company address is Unit 13 Elizabeth House Fordingbridge Business Park Unit 13 Elizabeth House Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hants.



People

NAPIER MANAGEMENT SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 18 Aug 2010

Current time on role 13 years, 9 months, 4 days

ALAWLAQI, Hussain Saleh Farid

Director

Science Business Administration

ACTIVE

Assigned on 23 Nov 2023

Current time on role 5 months, 29 days

EARL, David

Director

Retired

ACTIVE

Assigned on 24 Mar 2021

Current time on role 3 years, 1 month, 29 days

LEWIS, Jonathan Simon

Director

Charter Chemical Engineer

ACTIVE

Assigned on 16 Jan 2023

Current time on role 1 year, 4 months, 6 days

SPENCER, Robert Edward

Director

Farmer

ACTIVE

Assigned on 19 Feb 2021

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

CLIFFORD, John

Secretary

Retired

RESIGNED

Assigned on 20 Sep 2002

Resigned on 18 Oct 2006

Time on role 4 years, 28 days

RICE, Winnifred Coppedge

Secretary

RESIGNED

Assigned on

Resigned on 20 Sep 2002

Time on role 21 years, 8 months, 2 days

SMITH, Janet Rosemary

Secretary

Retired

RESIGNED

Assigned on 18 Oct 2006

Resigned on 18 Aug 2010

Time on role 3 years, 10 months

ALAVLAQI, Ahmed Farid

Director

Company Ceo

RESIGNED

Assigned on 18 Jan 2019

Resigned on 26 Sep 2023

Time on role 4 years, 8 months, 8 days

ATTWOOD, Mea

Director

Interior Designer

RESIGNED

Assigned on 20 Apr 2006

Resigned on 23 Jul 2008

Time on role 2 years, 3 months, 3 days

BIGGS, Robert Grayham

Director

Civil Engineer

RESIGNED

Assigned on 13 Feb 2008

Resigned on 08 Nov 2022

Time on role 14 years, 8 months, 24 days

CLIFFORD, John

Director

Retired

RESIGNED

Assigned on 25 Jul 2002

Resigned on 07 Sep 2015

Time on role 13 years, 1 month, 13 days

ELLIOTT, David Nigel

Director

Accountant

RESIGNED

Assigned on 14 Mar 2003

Resigned on 20 Sep 2016

Time on role 13 years, 6 months, 6 days

FORTIN, Jacqueline May

Director

None

RESIGNED

Assigned on 17 Nov 2008

Resigned on 31 Mar 2021

Time on role 12 years, 4 months, 14 days

GARIANO, Valery Josephine

Director

Lecturer

RESIGNED

Assigned on

Resigned on 10 Sep 1994

Time on role 29 years, 8 months, 12 days

GHAZI-ZAHEDI, Ahmad

Director

Clinic Director

RESIGNED

Assigned on

Resigned on 26 Jan 2024

Time on role 3 months, 26 days

HARTHILL, Sandra

Director

Bank Cashier

RESIGNED

Assigned on 11 Feb 1994

Resigned on 14 May 1994

Time on role 3 months, 3 days

HARTILL, Sandra

Director

Retired Bank Staff

RESIGNED

Assigned on 13 Feb 2008

Resigned on 13 Aug 2012

Time on role 4 years, 6 months

HARTILL, Stanley Winyard

Director

Retired

RESIGNED

Assigned on 21 Feb 2007

Resigned on 10 Aug 2012

Time on role 5 years, 5 months, 17 days

HARTILL, Stanley Winyard

Director

Retired

RESIGNED

Assigned on 24 Jul 1997

Resigned on 20 Sep 2002

Time on role 5 years, 1 month, 27 days

MACK, Keith Robert

Director

Retired

RESIGNED

Assigned on 19 Aug 1994

Resigned on 11 Mar 2000

Time on role 5 years, 6 months, 23 days

PLUMMER, Ivor William

Director

Retired

RESIGNED

Assigned on 27 Nov 1997

Resigned on 22 Dec 2007

Time on role 10 years, 25 days

RICE, Winnifred Coppedge

Director

Book Keeper

RESIGNED

Assigned on

Resigned on 20 Sep 2002

Time on role 21 years, 8 months, 2 days

ROBERTS, Gordon Leonard

Director

Retired Civi Ser

RESIGNED

Assigned on 13 Feb 2008

Resigned on 02 Feb 2018

Time on role 9 years, 11 months, 18 days

SILLENCE, Roger

Director

None

RESIGNED

Assigned on 27 Jun 2011

Resigned on 21 Oct 2022

Time on role 11 years, 3 months, 24 days

SILVERMAN, Geoffrey Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Feb 2007

Time on role 17 years, 3 months, 1 day

SMITH, Janet Rosemary

Director

Retired

RESIGNED

Assigned on 27 May 2005

Resigned on 31 Dec 2010

Time on role 5 years, 7 months, 4 days

SMITH, Michael Frederick

Director

Business Executive

RESIGNED

Assigned on 02 Feb 2000

Resigned on 02 Oct 2001

Time on role 1 year, 8 months

TULLIE, David Michael

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 02 Dec 1999

Time on role 24 years, 5 months, 20 days

TWIGG, Graham John

Director

Chartered Engineer

RESIGNED

Assigned on 05 Oct 2012

Resigned on 07 Jun 2019

Time on role 6 years, 8 months, 2 days

WADLAND, David Charles William

Director

Retired

RESIGNED

Assigned on 26 Apr 2002

Resigned on 11 Feb 2005

Time on role 2 years, 9 months, 15 days

WILTON, Sally Carman

Director

Self Employed

RESIGNED

Assigned on 06 Jun 2002

Resigned on 19 Sep 2003

Time on role 1 year, 3 months, 13 days


Some Companies

B.B.R. (SKELMERS DALE) LIMITED

L ROWLAND & CO (RETAIL) LTD RIVINGTON ROAD,RUNCORN,WA7 3DJ

Number:01315356
Status:ACTIVE
Category:Private Limited Company

JELICOE HOUSE MANAGEMENT (BECKENHAM) LIMITED

27 SEVEN ACRES,LONGFIELD,DA3 8RN

Number:04568482
Status:ACTIVE
Category:Private Limited Company

JOHN SIMPSON ARCHITECTS LTD

29 GREAT JAMES STREET,LONDON,WC1N 3ES

Number:09143766
Status:ACTIVE
Category:Private Limited Company

MARKHAMS ACCOUNTANTS LIMITED

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:09819006
Status:ACTIVE
Category:Private Limited Company

NICK CLOWES GENERAL BUILDER LTD

TRENAKE COTTAGE,LOOE,PL13 2LT

Number:11698857
Status:ACTIVE
Category:Private Limited Company

NOVICON LTD

3 WELLINGTON PARK BUSINESS CENTRE,BELFAST,BT9 6DJ

Number:NI630147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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