NAVARAC COURT MANAGEMENT COMPANY LIMITED

Sandbourne Chambers Sandbourne Chambers, Bournemouth, BH9 2HH, England
StatusACTIVE
Company No.01332492
Category
Incorporated03 Oct 1977
Age46 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

NAVARAC COURT MANAGEMENT COMPANY LIMITED is an active with number 01332492. It was incorporated 46 years, 7 months, 30 days ago, on 03 October 1977. The company address is Sandbourne Chambers Sandbourne Chambers, Bournemouth, BH9 2HH, England.



People

BROOME, Jenna, Dr

Director

Doctor

ACTIVE

Assigned on 28 Sep 2021

Current time on role 2 years, 8 months, 4 days

JONES, Claire

Director

Company Secretary

ACTIVE

Assigned on 05 Nov 2013

Current time on role 10 years, 6 months, 27 days

STEVENTON, Jonathan James

Director

Estate Agent

ACTIVE

Assigned on 11 Oct 2018

Current time on role 5 years, 7 months, 22 days

BROWN, Susan Ann

Secretary

Medical Secretary

RESIGNED

Assigned on 09 Jun 2003

Resigned on 29 Sep 2004

Time on role 1 year, 3 months, 20 days

HARCOURT, Mildred Joan Patricia

Secretary

RESIGNED

Assigned on

Resigned on 14 Dec 1993

Time on role 30 years, 5 months, 19 days

OWENS, Stephen Trevor

Secretary

RESIGNED

Assigned on 03 Mar 2017

Resigned on 23 Apr 2024

Time on role 7 years, 1 month, 20 days

PERRIS, Colin David

Secretary

Civil Engineer

RESIGNED

Assigned on 29 Sep 2004

Resigned on 04 Aug 2009

Time on role 4 years, 10 months, 5 days

ROBERTS, Eileen

Secretary

RESIGNED

Assigned on 31 Jul 1996

Resigned on 09 Jun 1998

Time on role 1 year, 10 months, 9 days

TOWNSEND, Tim

Secretary

Chartered Surveyor

RESIGNED

Assigned on 04 Aug 2009

Resigned on 20 Jul 2010

Time on role 11 months, 16 days

WATSON, Elsie

Secretary

RESIGNED

Assigned on 09 Mar 1998

Resigned on 09 Jun 2003

Time on role 5 years, 3 months

WATSON, Elsie

Secretary

RESIGNED

Assigned on 10 Jan 1994

Resigned on 09 Jun 1998

Time on role 4 years, 4 months, 30 days

JWT (SOUTH) LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jul 2012

Resigned on 03 Mar 2017

Time on role 4 years, 7 months, 14 days

TOWNSEND (BOURNEMOUTH) LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jul 2010

Resigned on 20 Jul 2012

Time on role 2 years

BARNETT, Michael

Director

Surgeon

RESIGNED

Assigned on 09 Oct 2001

Resigned on 15 Oct 2004

Time on role 3 years, 6 days

BARNETT, Michael Anthony

Director

Doctor

RESIGNED

Assigned on 09 Jun 1998

Resigned on 08 Jun 1999

Time on role 11 months, 29 days

BARON, Mark Andrew

Director

Systems Tester

RESIGNED

Assigned on 14 Sep 2011

Resigned on 20 Aug 2021

Time on role 9 years, 11 months, 6 days

BROWN, Allan David

Director

Printing Admin

RESIGNED

Assigned on 18 Jul 2007

Resigned on 09 Jun 2011

Time on role 3 years, 10 months, 22 days

BROWN, Allan David

Director

Printing Administrator

RESIGNED

Assigned on 08 Jun 1999

Resigned on 29 Sep 2004

Time on role 5 years, 3 months, 21 days

GALE, Phyllis May

Director

Retired

RESIGNED

Assigned on 04 Jun 1993

Resigned on 09 Jun 1998

Time on role 5 years, 5 days

GEORGE, Karen Ann

Director

Self Employed

RESIGNED

Assigned on 04 Aug 2009

Resigned on 11 Oct 2018

Time on role 9 years, 2 months, 7 days

LAFLIN, Arthur Sidney

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 12 Feb 1993

Time on role 31 years, 3 months, 21 days

LAMBERT, James Anthony

Director

Company Director

RESIGNED

Assigned on 11 Jan 1998

Resigned on 23 Apr 1998

Time on role 3 months, 12 days

LATHAM, Colin John

Director

Director

RESIGNED

Assigned on

Resigned on 25 Apr 1994

Time on role 30 years, 1 month, 8 days

MINTEY, Peter John

Director

Retired

RESIGNED

Assigned on 09 Jun 1998

Resigned on 22 May 2000

Time on role 1 year, 11 months, 13 days

PASCALL, Michael Charles

Director

Co Director

RESIGNED

Assigned on 29 Sep 2004

Resigned on 08 Feb 2008

Time on role 3 years, 4 months, 9 days

PERRIS, Colin David

Director

Civil Engineer

RESIGNED

Assigned on 29 Sep 2004

Resigned on 12 Mar 2010

Time on role 5 years, 5 months, 13 days

ROBERTS, Eileen

Director

Retired

RESIGNED

Assigned on 09 Jun 1998

Resigned on 29 Sep 2004

Time on role 6 years, 3 months, 20 days

ROBERTS, Robert Goronwy

Director

Retired

RESIGNED

Assigned on 25 Aug 1995

Resigned on 18 Dec 1996

Time on role 1 year, 3 months, 24 days

SUMNER, Daniel John

Director

It

RESIGNED

Assigned on 15 Oct 2004

Resigned on 27 Jun 2008

Time on role 3 years, 8 months, 12 days

WATSON, Elsie

Director

Director

RESIGNED

Assigned on

Resigned on 09 Jun 1998

Time on role 25 years, 11 months, 24 days


Some Companies

CODY CONSTRUCTION LTD.

11 LEASOWES ROAD,BIRMINGHAM,B14 7AU

Number:09862783
Status:ACTIVE
Category:Private Limited Company

CREAKING BONES PRODUCTIONS LIMITED

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:10888087
Status:ACTIVE
Category:Private Limited Company

LIMETREE MANAGEMENT & CONSULTING LIMITED

CARNHILL HOUSE,KINAWLEY,BT92 4HG

Number:NI607917
Status:ACTIVE
Category:Private Limited Company

MEL GREEN PROJECT MANAGEMENT LTD

66A HIGH STREET,GREAT MISSENDEN,HP16 0AN

Number:07408081
Status:ACTIVE
Category:Private Limited Company

MELHIRST IP MANAGEMENT LTD

86 WHITLEY ROAD,CAMBRIDGE,CB23 6HS

Number:11904811
Status:ACTIVE
Category:Private Limited Company

SKRJ CONSULTANCY LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11406219
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