ORCHARD HOUSE MANAGEMENT LIMITED

Victoria House, Suite 1a Edgefield Estates Mangament Victoria House, Suite 1a Edgefield Estates Mangament, Farnham, GU9 7QU, England
StatusACTIVE
Company No.01392872
CategoryPrivate Limited Company
Incorporated06 Oct 1978
Age45 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

ORCHARD HOUSE MANAGEMENT LIMITED is an active private limited company with number 01392872. It was incorporated 45 years, 7 months, 26 days ago, on 06 October 1978. The company address is Victoria House, Suite 1a Edgefield Estates Mangament Victoria House, Suite 1a Edgefield Estates Mangament, Farnham, GU9 7QU, England.



People

EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LTD

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 5 months

HODGSON, Joanna Louise Grace

Director

Sales Progressor - Estate Agency

ACTIVE

Assigned on 06 Jun 2012

Current time on role 11 years, 11 months, 25 days

NEATE, Charlene Marjorie

Director

Nursing Sister

ACTIVE

Assigned on 15 May 2006

Current time on role 18 years, 17 days

DAVIES, Alison

Secretary

Assistant Fraud Control Manager

RESIGNED

Assigned on

Resigned on 12 Dec 1995

Time on role 28 years, 5 months, 20 days

ELLIS, Patricia Anne

Secretary

RESIGNED

Assigned on 05 Apr 2000

Resigned on 01 Mar 2005

Time on role 4 years, 10 months, 26 days

LORD, Sally Ann

Secretary

Customer Services Officer

RESIGNED

Assigned on 12 Dec 1995

Resigned on 14 Mar 1996

Time on role 3 months, 2 days

MARTIN, Ann

Secretary

RESIGNED

Assigned on

Resigned on 09 Dec 1992

Time on role 31 years, 5 months, 23 days

MOTT, Anthony Simon

Secretary

RESIGNED

Assigned on 14 Mar 1996

Resigned on 05 Apr 2000

Time on role 4 years, 22 days

CPBIGWOOD CHARTERED SURVEYORS

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2014

Resigned on 16 Nov 2016

Time on role 2 years, 10 months, 15 days

CPBIGWOOD MANAGEMENT LLP

Corporate-secretary

RESIGNED

Assigned on 16 Nov 2016

Resigned on 27 Feb 2018

Time on role 1 year, 3 months, 11 days

MORTIMER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Oct 2007

Resigned on 31 Dec 2013

Time on role 6 years, 2 months, 15 days

PARK LANE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 01 Oct 2007

Time on role 2 years, 6 months, 30 days

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Corporate-secretary

RESIGNED

Assigned on 27 Feb 2018

Resigned on 31 Dec 2018

Time on role 10 months, 4 days

ANDREWS, Ian Nigel

Director

Plasterer

RESIGNED

Assigned on 02 Mar 2004

Resigned on 15 Mar 2005

Time on role 1 year, 13 days

ANDREWS, Ian Nigel

Director

Plasterer

RESIGNED

Assigned on 20 Jul 2000

Resigned on 16 May 2002

Time on role 1 year, 9 months, 27 days

ARMSTRONG, Neil

Director

Immunologist

RESIGNED

Assigned on 04 Dec 1997

Resigned on 23 Nov 1998

Time on role 11 months, 19 days

BAKER, Andrew

Director

Sales Manager

RESIGNED

Assigned on 01 Dec 1990

Resigned on 01 Jun 1993

Time on role 2 years, 5 months, 31 days

BRADLEY, Vera

Director

Housewife

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 7 months

BURNETT, Margaret

Director

Retired

RESIGNED

Assigned on 01 Jan 2012

Resigned on 09 Mar 2015

Time on role 3 years, 2 months, 8 days

COGGINS, Derek Charles

Director

Retired

RESIGNED

Assigned on 14 Dec 1993

Resigned on 04 Dec 1997

Time on role 3 years, 11 months, 21 days

CROSS, Gwendoline Vera

Director

Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 06 Dec 1993

Time on role 11 months, 5 days

DAVIES, Alison

Director

Assistant Fraud Control Mgr

RESIGNED

Assigned on

Resigned on 10 Feb 1992

Time on role 32 years, 3 months, 22 days

DAVIES, Catherine Louise

Director

It Support Manager

RESIGNED

Assigned on 25 Jul 2001

Resigned on 31 Dec 2002

Time on role 1 year, 5 months, 6 days

EDWARDS, Kirsty

Director

Account Executive

RESIGNED

Assigned on 25 Jul 2001

Resigned on 28 Mar 2002

Time on role 8 months, 3 days

FERRIS, Peter Nigel

Director

Production Technician

RESIGNED

Assigned on 04 Dec 1997

Resigned on 01 Dec 1999

Time on role 1 year, 11 months, 28 days

FLAXMAN, Kenneth John

Director

Director

RESIGNED

Assigned on 08 Apr 2003

Resigned on 05 Aug 2013

Time on role 10 years, 3 months, 27 days

GOULD, Ian

Director

Scaffolding Supervisor

RESIGNED

Assigned on 05 Dec 1996

Resigned on 23 Nov 1998

Time on role 1 year, 11 months, 18 days

GREENWOOD, Tracy Dawn

Director

Sales Consultant

RESIGNED

Assigned on 15 Mar 2005

Resigned on 19 Jul 2007

Time on role 2 years, 4 months, 4 days

HUMBLE, David

Director

Funeral Director

RESIGNED

Assigned on

Resigned on 04 Dec 1997

Time on role 26 years, 5 months, 28 days

JOHNSON, Anthony David

Director

Bank Clerk

RESIGNED

Assigned on 23 Nov 1998

Resigned on 01 Dec 1999

Time on role 1 year, 8 days

KENTON, Jamie

Director

Manager

RESIGNED

Assigned on 28 Mar 2002

Resigned on 31 May 2003

Time on role 1 year, 2 months, 3 days

LORD, Sally Ann

Director

Help Desk Technician

RESIGNED

Assigned on 04 Dec 1997

Resigned on 23 Nov 1998

Time on role 11 months, 19 days

LORD, Sally Ann

Director

Customer Services Officer

RESIGNED

Assigned on 14 Dec 1993

Resigned on 14 Mar 1996

Time on role 2 years, 3 months

MILLER, Andrew John

Director

Branch Manager For Eurocarpets

RESIGNED

Assigned on 19 Jul 2007

Resigned on 28 Aug 2009

Time on role 2 years, 1 month, 9 days

MOREAU, Andy

Director

Chief Accountant

RESIGNED

Assigned on

Resigned on 14 Dec 1991

Time on role 32 years, 5 months, 18 days

MOSES, Jason

Director

Sales Consultant

RESIGNED

Assigned on 04 Mar 2019

Resigned on 15 Dec 2022

Time on role 3 years, 9 months, 11 days

MOTT, Anthony Simon

Director

Customs Officer

RESIGNED

Assigned on 19 Jul 2007

Resigned on 10 Dec 2012

Time on role 5 years, 4 months, 22 days

MOTT, Anthony Simon

Director

Customs Officer

RESIGNED

Assigned on 19 Aug 2003

Resigned on 02 Mar 2004

Time on role 6 months, 14 days

MOTT, Anthony Simon

Director

Customs Officer

RESIGNED

Assigned on

Resigned on 03 Apr 2001

Time on role 23 years, 1 month, 29 days

MUTLOW, Rebecca Louise

Director

Nurse

RESIGNED

Assigned on 12 Feb 2014

Resigned on 04 Feb 2021

Time on role 6 years, 11 months, 20 days

NEATE, Derrick Charles

Director

Production Technician

RESIGNED

Assigned on 28 Mar 2002

Resigned on 04 Mar 2006

Time on role 3 years, 11 months, 7 days

NORTHCOTT, Peter Mark

Director

Civil Servant

RESIGNED

Assigned on 01 Mar 2001

Resigned on 15 Apr 2002

Time on role 1 year, 1 month, 14 days

O'CALLAGHAN, Joanne

Director

Housing Officer

RESIGNED

Assigned on 16 May 2002

Resigned on 31 May 2003

Time on role 1 year, 15 days

STOKES, Elizabeth

Director

Training Analyst

RESIGNED

Assigned on 23 Nov 1998

Resigned on 05 Apr 2000

Time on role 1 year, 4 months, 12 days

TYLER, Christopher

Director

Engineer For British Telecom

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 31 years

WESTON, Amanda Jayne

Director

Facilities Manager

RESIGNED

Assigned on 23 Nov 1998

Resigned on 15 Dec 2000

Time on role 2 years, 22 days

WILLIAMS, Susan Ruth

Director

Senior Clerical Officer

RESIGNED

Assigned on 12 Dec 1995

Resigned on 03 Apr 2001

Time on role 5 years, 3 months, 22 days


Some Companies

D. MEDLOCK CONSULTING LIMITED

25 NEWTOWN AVENUE,BOGNOR REGIS,PO21 5HS

Number:08229244
Status:ACTIVE
Category:Private Limited Company

FENRIR STRENGTH LTD

44 LITTLECROFT,CHELMSFORD,CM3 5GQ

Number:11608960
Status:ACTIVE
Category:Private Limited Company

INTEGRIOUS LTD

75 WATERLOO ROAD,WELLINGTON,TA21 8JF

Number:07609689
Status:ACTIVE
Category:Private Limited Company

SAMUEL HAGUE ILLUSTRATION LIMITED

62 GEORGE STREET,ALFRETON,DE55 2AY

Number:11527108
Status:ACTIVE
Category:Private Limited Company

SOUTHGATE FINANCIAL PLANNING LIMITED

14A NELSON STREET,SOUTHEND-ON-SEA,SS1 1EF

Number:04116628
Status:ACTIVE
Category:Private Limited Company

T.F.S. SCHOOL AND DANCEWEAR LIMITED

45 SPITAL STREET,DARTFORD,DA1 2DX

Number:08277003
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