HAMLET J (NO.1) MANAGEMENT COMPANY LIMITED

Archdeacons House Archdeacons House, Ipswich, IP1 3BX, Suffolk
StatusACTIVE
Company No.01672443
CategoryPrivate Limited Company
Incorporated19 Oct 1982
Age41 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

HAMLET J (NO.1) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01672443. It was incorporated 41 years, 7 months, 15 days ago, on 19 October 1982. The company address is Archdeacons House Archdeacons House, Ipswich, IP1 3BX, Suffolk.



People

BIGLEY, Andrew David

Secretary

ACTIVE

Assigned on 13 Jun 2019

Current time on role 4 years, 11 months, 20 days

ALLISON, Anne

Director

Director

ACTIVE

Assigned on 17 Sep 2012

Current time on role 11 years, 8 months, 16 days

PEIRSON, Michael Ivan

Director

Undertaker

ACTIVE

Assigned on 29 Oct 2019

Current time on role 4 years, 7 months, 5 days

HAWKINS, Richard John Catterson

Secretary

RESIGNED

Assigned on 08 Sep 2014

Resigned on 13 Jun 2019

Time on role 4 years, 9 months, 5 days

HORSFIELD, Rosemary Jane Weir

Secretary

RESIGNED

Assigned on

Resigned on 24 Mar 1992

Time on role 32 years, 2 months, 10 days

LLOYD, Joyce Beatrice

Secretary

Retired

RESIGNED

Assigned on 01 Apr 2002

Resigned on 25 Aug 2011

Time on role 9 years, 4 months, 24 days

LLOYD, Violet Adoree

Secretary

Retired

RESIGNED

Assigned on 03 Jun 1996

Resigned on 31 Aug 1996

Time on role 2 months, 28 days

ROSCOE, Brenda

Secretary

Director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 01 Apr 2002

Time on role 5 years, 6 months, 2 days

STALLARD, Marian Anna

Secretary

Retired

RESIGNED

Assigned on 24 Mar 1992

Resigned on 03 Jun 1996

Time on role 4 years, 2 months, 10 days

WESTERN, Marion Jayne

Secretary

RESIGNED

Assigned on 09 Sep 2011

Resigned on 08 Sep 2014

Time on role 2 years, 11 months, 29 days

BAXTER, Douglas Stanley Clive

Director

Retired

RESIGNED

Assigned on 23 Apr 2007

Resigned on 08 Sep 2014

Time on role 7 years, 4 months, 15 days

BUSH, Ronald Leslie

Director

Retired

RESIGNED

Assigned on

Resigned on 03 Jun 1996

Time on role 28 years

BUSSEY, Reader William

Director

Retired

RESIGNED

Assigned on 01 Apr 2002

Resigned on 25 Sep 2011

Time on role 9 years, 5 months, 24 days

HOLME, Peggy Elaine

Director

Retired

RESIGNED

Assigned on 04 Sep 2000

Resigned on 01 Apr 2002

Time on role 1 year, 6 months, 28 days

LAKE, Ena Kathleen

Director

Retired

RESIGNED

Assigned on 20 Sep 1993

Resigned on 02 Jul 2001

Time on role 7 years, 9 months, 12 days

LLOYD, Joyce Beatrice

Director

Company Director

RESIGNED

Assigned on 08 Sep 2014

Resigned on 22 Oct 2019

Time on role 5 years, 1 month, 14 days

LLOYD, Joyce Beatrice

Director

Retired

RESIGNED

Assigned on 02 Jul 2001

Resigned on 25 Aug 2011

Time on role 10 years, 1 month, 23 days

LLOYD, Violet Adoree

Director

Retired

RESIGNED

Assigned on 02 Jul 2001

Resigned on 17 Nov 2004

Time on role 3 years, 4 months, 15 days

LLOYD, Violet Adoree

Director

Retired

RESIGNED

Assigned on 03 Jun 1996

Resigned on 31 Aug 1996

Time on role 2 months, 28 days

NEWTON, Owen Clifford

Director

Director

RESIGNED

Assigned on 25 Aug 2011

Resigned on 08 Sep 2014

Time on role 3 years, 14 days

NEWTON, Owen Clifford

Director

Retired

RESIGNED

Assigned on 01 Apr 2002

Resigned on 23 Apr 2007

Time on role 5 years, 22 days

POWELL, Derek Anthony

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Sep 1992

Time on role 31 years, 8 months, 6 days

ROSCOE, Brenda

Director

Company Director

RESIGNED

Assigned on 24 Aug 1994

Resigned on 01 Apr 2002

Time on role 7 years, 7 months, 8 days

ROSCOE, George Douglas

Director

Director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 04 Sep 2000

Time on role 3 years, 11 months, 4 days

STALLARD, Marian Anna

Director

Retired

RESIGNED

Assigned on 24 Mar 1992

Resigned on 31 Aug 1996

Time on role 4 years, 5 months, 7 days

TILL, Doris Eunice May

Director

Retired

RESIGNED

Assigned on 20 Sep 1993

Resigned on 19 Jun 1994

Time on role 8 months, 29 days

WESTERN, Marion Jayne

Director

Director

RESIGNED

Assigned on 09 Sep 2011

Resigned on 08 Sep 2014

Time on role 2 years, 11 months, 29 days

WOODS, Sheila Margaret

Director

Retired

RESIGNED

Assigned on 17 Nov 2004

Resigned on 17 Sep 2012

Time on role 7 years, 10 months


Some Companies

ANSE UK LIMITED

ANSE UK LIMITED,BIRMINGHAM,B13 3NE

Number:07294855
Status:ACTIVE
Category:Private Limited Company

CENTRAL & CITY LIMOUSINES LIMITED

UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ

Number:08359027
Status:ACTIVE
Category:Private Limited Company

CWC ENVIRONMENTAL LTD

135 DYNEVOR ROAD,LONDON,N16 0DA

Number:10748262
Status:ACTIVE
Category:Private Limited Company

FORTRESS RISK MANAGEMENT LIMITED

FLAT 711 DENISON HOUSE,LONDON,E14 9JL

Number:09160116
Status:ACTIVE
Category:Private Limited Company

GRAFTON SPA & WELLNESS LTD

GRAFTON SPA&WELLNESS WAKEFIELD LODGE ESTATE,TOWCESTER,NN12 7QX

Number:09465081
Status:ACTIVE
Category:Private Limited Company

STH (NO 157) LIMITED

UNIT 7, HALBEATH INTERCHANGE BUSINESS PARK KINGSEAT ROAD,DUNFERMLINE,KY11 8RY

Number:SC187620
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