STEART HOUSE (BURNHAM-ON-SEA) MANAGEMENT COMPANY LIMITED

34 Boulevard, Weston-Super-Mare, BS23 1NF, North Somerset, United Kingdom
StatusACTIVE
Company No.01410401
Category
Incorporated19 Jan 1979
Age45 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

STEART HOUSE (BURNHAM-ON-SEA) MANAGEMENT COMPANY LIMITED is an active with number 01410401. It was incorporated 45 years, 4 months, 29 days ago, on 19 January 1979. The company address is 34 Boulevard, Weston-super-mare, BS23 1NF, North Somerset, United Kingdom.



People

EDWARDS, Richard George

Director

Kitchen Fitter

ACTIVE

Assigned on 26 May 2012

Current time on role 12 years, 22 days

TATTERSALL, David Paul

Director

Group Manager At West Country Park Homes Ltd

ACTIVE

Assigned on 27 Jan 2020

Current time on role 4 years, 4 months, 21 days

ALLEN, Glen

Secretary

RESIGNED

Assigned on 25 Feb 1996

Resigned on 05 Sep 1997

Time on role 1 year, 6 months, 9 days

EAST, John

Secretary

Retired

RESIGNED

Assigned on 22 Nov 1999

Resigned on 04 Jan 2000

Time on role 1 month, 12 days

LESTER, Pearl Anne

Secretary

RESIGNED

Assigned on 15 Jan 1998

Resigned on 22 Oct 1999

Time on role 1 year, 9 months, 7 days

MACKILLIGIN, Elizabeth Claypole Walcott

Secretary

Retired

RESIGNED

Assigned on 17 Nov 2000

Resigned on 10 Jan 2001

Time on role 1 month, 23 days

MACKILLIGIN, Elizabeth Claypole Walcott

Secretary

Retired

RESIGNED

Assigned on 04 Dec 1999

Resigned on 13 Mar 2000

Time on role 3 months, 9 days

NEWMAN, Phyllis

Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 1996

Time on role 28 years, 3 months, 23 days

REYNOLDS, Christopher John

Secretary

Motor Technician

RESIGNED

Assigned on 10 Nov 1997

Resigned on 05 Jan 1998

Time on role 1 month, 25 days

YOUNG, Shaun Terence Bowes

Secretary

Systems Engineer

RESIGNED

Assigned on 01 Oct 2001

Resigned on 01 Jun 2021

Time on role 19 years, 8 months, 1 day

ALLEN, Glen

Director

Service Manager

RESIGNED

Assigned on 01 Dec 1995

Resigned on 05 Sep 1997

Time on role 1 year, 9 months, 4 days

BARKER, Marjorie

Director

Retired

RESIGNED

Assigned on

Resigned on 24 Mar 1995

Time on role 29 years, 2 months, 24 days

EAST, John

Director

Retired

RESIGNED

Assigned on 22 Nov 1999

Resigned on 04 Jan 2000

Time on role 1 month, 12 days

EAST, John

Director

Computer Consultant

RESIGNED

Assigned on 15 Nov 1996

Resigned on 05 Sep 1997

Time on role 9 months, 20 days

GILBERT, Neil Stuart

Director

It Consultant

RESIGNED

Assigned on 04 Apr 2009

Resigned on 15 Jan 2015

Time on role 5 years, 9 months, 11 days

HERZOG, Helen

Director

Teacher

RESIGNED

Assigned on 22 Nov 1999

Resigned on 04 Jan 2000

Time on role 1 month, 12 days

HILL, Antony Albert

Director

Property Investor

RESIGNED

Assigned on 18 Jan 2002

Resigned on 23 Jul 2009

Time on role 7 years, 6 months, 5 days

HURN, Mervyn Douglas

Director

Builder

RESIGNED

Assigned on 24 Mar 1995

Resigned on 30 Aug 1997

Time on role 2 years, 5 months, 6 days

LESTER, Pearl Anne

Director

Unemployed

RESIGNED

Assigned on

Resigned on 22 Oct 1999

Time on role 24 years, 7 months, 26 days

LITTLER, Philip John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 03 Nov 1999

Time on role 24 years, 7 months, 14 days

MACKILLIGIN, Elizabeth Claypole Walcott

Director

Retired

RESIGNED

Assigned on 17 Nov 2000

Resigned on 10 Sep 2018

Time on role 17 years, 9 months, 23 days

MACKILLIGIN, Elizabeth Claypole Walcott

Director

Retired

RESIGNED

Assigned on 04 Dec 1999

Resigned on 07 Aug 2000

Time on role 8 months, 3 days

MACKILLIGIN, Elizabeth Claypole Walcott

Director

Ret Teacher

RESIGNED

Assigned on 10 Nov 1997

Resigned on 31 Oct 1999

Time on role 1 year, 11 months, 21 days

MAW, Kathleen

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Nov 1996

Time on role 27 years, 7 months, 2 days

MAW, Stephen

Director

Retired

RESIGNED

Assigned on

Resigned on 27 Dec 1992

Time on role 31 years, 5 months, 21 days

NEWMAN, Phyllis

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Mar 1996

Time on role 28 years, 3 months, 2 days

REYNOLDS, Christopher John

Director

Vehicle Engineer

RESIGNED

Assigned on 15 Mar 1996

Resigned on 05 Jan 1998

Time on role 1 year, 9 months, 21 days

SNOOK, Stella Barbara

Director

Care Worker

RESIGNED

Assigned on 01 Nov 1997

Resigned on 22 Sep 1999

Time on role 1 year, 10 months, 21 days

STANTON, Dorothy Alice

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Dec 1995

Time on role 28 years, 6 months, 16 days

WARWICK, Diana

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 10 Oct 1999

Time on role 24 years, 8 months, 7 days

WELBURN, Anita Margaret

Director

Hospital Sales Exectutive

RESIGNED

Assigned on 22 Nov 1999

Resigned on 04 Jan 2000

Time on role 1 month, 12 days

WILD, Louisa Mary Katherine

Director

Brand Manager

RESIGNED

Assigned on 19 Jul 2014

Resigned on 08 Dec 2014

Time on role 4 months, 20 days

YOUNG, Sean Terence Bowes

Director

Senior Consultant

RESIGNED

Assigned on 10 Oct 1999

Resigned on 10 Oct 1999

Time on role

YOUNG, Shaun Terence Bowes

Director

Engineer

RESIGNED

Assigned on 17 Nov 2000

Resigned on 01 Jun 2021

Time on role 20 years, 6 months, 15 days


Some Companies

HW PUBLISHING LIMITED

77 HILLSIDE AVENUE,CANTERBURY,CT2 8HA

Number:08241363
Status:ACTIVE
Category:Private Limited Company

LUMLEY MARKETING SOLUTIONS LIMITED

SOUTH STOUR OFFICES ROMAN ROAD,ASHFORD,TN25 7HS

Number:07025298
Status:ACTIVE
Category:Private Limited Company

MF GLOBAL UK LIMITED

KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL

Number:01600658
Status:IN ADMINISTRATION
Category:Private Limited Company

PEERLAND CONSULTING ENGINEERS LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:06376533
Status:ACTIVE
Category:Private Limited Company

REYNOLDS PROCESS ENGINEERING LIMITED

3 FISHBOURNE GROVE, INGLEBY BARWICK 3 FISHBOURNE GROVE,STOCKTON-ON-TEES,TS17 5LG

Number:06065648
Status:ACTIVE
Category:Private Limited Company

SEVALE ENGINEERING LIMITED

125 BUSINESS PARK,GLOUCESTER,GL2 5JQ

Number:01737935
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