METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED

Elizabeth House, Unit 13 Fordingbridge Business Park Elizabeth House, Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire
StatusACTIVE
Company No.01332883
Category
Incorporated06 Oct 1977
Age46 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED is an active with number 01332883. It was incorporated 46 years, 7 months, 16 days ago, on 06 October 1977. The company address is Elizabeth House, Unit 13 Fordingbridge Business Park Elizabeth House, Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire.



People

NAPIER MANAGEMENT SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 17 Apr 2014

Current time on role 10 years, 1 month, 5 days

GRAHAME, Diane

Director

Physiotherapist

ACTIVE

Assigned on 09 Feb 2012

Current time on role 12 years, 3 months, 13 days

MORTIMER, Graham Arthur Keith

Director

Driver

ACTIVE

Assigned on 25 Nov 2021

Current time on role 2 years, 5 months, 27 days

TAYLOR, Penelope Ann

Director

House Manager

ACTIVE

Assigned on 21 Feb 2013

Current time on role 11 years, 3 months, 1 day

BURDEN, David Sinclair

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 17 Apr 2014

Time on role 3 years, 16 days

SCOTT, Ruth Elizabeth

Secretary

Retired

RESIGNED

Assigned on 08 Mar 1994

Resigned on 01 May 2002

Time on role 8 years, 1 month, 23 days

WINN, Xanthe Jane

Secretary

Civil Servant

RESIGNED

Assigned on 01 May 2002

Resigned on 20 Sep 2006

Time on role 4 years, 4 months, 19 days

NAPIER MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Apr 2014

Resigned on 28 Jan 2015

Time on role 9 months, 11 days

BARONS, Stephanie Ann

Director

Environmental Consultant

RESIGNED

Assigned on 21 Feb 2013

Resigned on 17 May 2019

Time on role 6 years, 2 months, 24 days

BLAIR, John

Director

Production Engineer

RESIGNED

Assigned on 15 May 2007

Resigned on 31 Jul 2010

Time on role 3 years, 2 months, 16 days

BRAIN, Susan Jennifer

Director

Librarian

RESIGNED

Assigned on 04 Nov 1991

Resigned on 25 Jan 1994

Time on role 2 years, 2 months, 21 days

BUNN, Jonathan Richard

Director

Teacher

RESIGNED

Assigned on 25 Jan 1996

Resigned on 24 Sep 2003

Time on role 7 years, 7 months, 30 days

BURDEN, David Sinclair

Director

Retired

RESIGNED

Assigned on 20 Jul 2010

Resigned on 17 Apr 2014

Time on role 3 years, 8 months, 28 days

COX, David

Director

Self-Employed Gardening And Property Maintenance

RESIGNED

Assigned on 20 Jul 2010

Resigned on 12 Oct 2012

Time on role 2 years, 2 months, 23 days

HOBBS, Wendy Elizabeth Ann

Director

Nurse Tutor

RESIGNED

Assigned on 16 Mar 1992

Resigned on 04 Nov 1991

Time on role 4 months, 12 days

HOBBS, Wendy Elizabeth Ann

Director

Nurse Tutor

RESIGNED

Assigned on

Resigned on 26 Jan 1995

Time on role 29 years, 3 months, 26 days

LEVER, Simon

Director

Legal Administrator

RESIGNED

Assigned on 17 Sep 2002

Resigned on 15 Aug 2014

Time on role 11 years, 10 months, 28 days

LOUND, Jillian Rosemary

Director

Police Officer

RESIGNED

Assigned on 04 Nov 1991

Resigned on 16 Mar 1992

Time on role 4 months, 12 days

LOUND, Jillian Rosemary

Director

Police Officer

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 21 days

MILES, Trevor Arthur

Director

Motor Trade

RESIGNED

Assigned on 30 Jan 1997

Resigned on 21 Jan 2008

Time on role 10 years, 11 months, 22 days

MILLER, Ann Elizabeth

Director

Interior Designer

RESIGNED

Assigned on 25 Jan 1995

Resigned on 20 Sep 2006

Time on role 11 years, 7 months, 26 days

MUNDY, Colin

Director

Shop Proprietor

RESIGNED

Assigned on 26 Jan 1995

Resigned on 11 Mar 1999

Time on role 4 years, 1 month, 16 days

NEW, Denis Alfred

Director

Retired Civil Servant

RESIGNED

Assigned on 04 Nov 1991

Resigned on 25 Jan 1996

Time on role 4 years, 2 months, 21 days

POAT, Anthony Thomas

Director

Retired

RESIGNED

Assigned on 04 Nov 1991

Resigned on 29 Jan 1998

Time on role 6 years, 2 months, 25 days

SCOBLE, Penelope Ann Scoble

Director

Housing Officer

RESIGNED

Assigned on 24 Sep 2003

Resigned on 20 Sep 2006

Time on role 2 years, 11 months, 26 days

SCOTT, Ruth Elizabeth

Director

Retired

RESIGNED

Assigned on 04 Nov 1991

Resigned on 01 May 2002

Time on role 10 years, 5 months, 27 days

TAIWO, Olugbenga Olusola

Director

Senior Lecturer

RESIGNED

Assigned on 17 Sep 2002

Resigned on 24 Nov 2009

Time on role 7 years, 2 months, 7 days

WILLIAMS, David Denoon, The Reverend

Director

Clerk In Holy Orders

RESIGNED

Assigned on 11 Mar 1999

Resigned on 17 Oct 2005

Time on role 6 years, 7 months, 6 days

WILLIAMS, David Denoon, The Reverend

Director

Clerk In Holy Orders

RESIGNED

Assigned on 04 Nov 1991

Resigned on 25 Jan 1996

Time on role 4 years, 2 months, 21 days

WINN, Xanthe Jane

Director

Civil Servant

RESIGNED

Assigned on 29 Jan 1998

Resigned on 20 Sep 2006

Time on role 8 years, 7 months, 22 days


Some Companies

CLAIRIZ LIMITED

PACIFIC HOUSE,HARROW,HA3 8DP

Number:07353055
Status:ACTIVE
Category:Private Limited Company

CRAMS ENTERPRISES LIMITED

BUCKET LOCK COTTAGE YARNINGALE LANE,WARWICK,CV35 8HW

Number:09356741
Status:ACTIVE
Category:Private Limited Company

DECANTERS LIMITED

331 & 332 HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB

Number:09374040
Status:ACTIVE
Category:Private Limited Company

SOUTHWESTSENSOR LIMITED

ENTERPRISE HOUSE,SOUTHAMPTON,SO14 3XB

Number:09736075
Status:ACTIVE
Category:Private Limited Company

SURGICAL EDGE CO LTD.

27 WARRINGTON AVENUE,SLOUGH,SL1 3BG

Number:08087978
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE HOME IMPROVEMENT LIMITED

PYLE ENTERPRISE CENTRE UNIT 5 VILLAGE FARM ROAD,PYLE,CF33 6BL

Number:06680645
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