JIMBOE LIMITED

21 Roundhill Crescent 21 Roundhill Crescent, East Sussex, BN2 3FQ
StatusACTIVE
Company No.01683234
CategoryPrivate Limited Company
Incorporated01 Dec 1982
Age41 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

JIMBOE LIMITED is an active private limited company with number 01683234. It was incorporated 41 years, 5 months, 21 days ago, on 01 December 1982. The company address is 21 Roundhill Crescent 21 Roundhill Crescent, East Sussex, BN2 3FQ.



People

SUMMERS, Johanna Marie

Secretary

ACTIVE

Assigned on 01 Nov 2013

Current time on role 10 years, 6 months, 21 days

BENADY, Deborah Muriel

Director

Self-Employed

ACTIVE

Assigned on 18 Dec 2013

Current time on role 10 years, 5 months, 4 days

NEAVE, Viveka Alice

Director

Life Coach

ACTIVE

Assigned on 17 Jul 2023

Current time on role 10 months, 5 days

SUMMERS, Johanna Marie

Director

Digital Project Management

ACTIVE

Assigned on 01 Jan 2010

Current time on role 14 years, 4 months, 21 days

TABOR, Jeremy Edward

Director

Property Investor

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 11 months, 21 days

CLOW, Charlotte

Secretary

Social Worker

RESIGNED

Assigned on 01 Apr 1996

Resigned on 12 Jan 1999

Time on role 2 years, 9 months, 11 days

COBBY, Keith Eric

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 21 days

COLLINS, Jake Daniel

Secretary

Senior Developer

RESIGNED

Assigned on 03 Dec 2005

Resigned on 02 Oct 2013

Time on role 7 years, 9 months, 30 days

LEES, Lorna Marie

Secretary

Accounts Analyst

RESIGNED

Assigned on 12 Jan 1999

Resigned on 14 Apr 2001

Time on role 2 years, 3 months, 2 days

PULIK, Virinia

Secretary

Radiographer

RESIGNED

Assigned on 13 Jun 2002

Resigned on 03 Dec 2005

Time on role 3 years, 5 months, 20 days

SHELDON, Michaela Julie

Secretary

Secretary

RESIGNED

Assigned on 14 Apr 2001

Resigned on 13 Jun 2002

Time on role 1 year, 1 month, 29 days

BERRYMAN, Kate

Director

Designer

RESIGNED

Assigned on 07 Feb 1996

Resigned on 25 Mar 1998

Time on role 2 years, 1 month, 18 days

BROWN, Christine

Director

Training Specialist

RESIGNED

Assigned on 29 May 1997

Resigned on 28 Mar 2002

Time on role 4 years, 9 months, 30 days

CLOW, Charlotte

Director

Social Worker

RESIGNED

Assigned on

Resigned on 01 May 1999

Time on role 25 years, 21 days

COBBY, Keith Eric

Director

Engineering Adn Components Salesmanan

RESIGNED

Assigned on

Resigned on 28 May 1997

Time on role 26 years, 11 months, 24 days

COLLINS, Jake Daniel

Director

Software Development Consultant

RESIGNED

Assigned on 17 Jan 2003

Resigned on 02 Oct 2013

Time on role 10 years, 8 months, 16 days

CORTON, Deeana Rachel

Director

Hairdresser

RESIGNED

Assigned on 14 Apr 1999

Resigned on 08 Apr 2002

Time on role 2 years, 11 months, 24 days

EL MAASRI, Zeina, Dr

Director

Academic/ Higher Education

RESIGNED

Assigned on 01 Jun 2019

Resigned on 17 Jul 2023

Time on role 4 years, 1 month, 16 days

GRANT, Tara

Director

Teacher

RESIGNED

Assigned on 06 Apr 2002

Resigned on 31 Dec 2009

Time on role 7 years, 8 months, 25 days

LEES, Lorna Marie

Director

Accountant

RESIGNED

Assigned on 26 Mar 1998

Resigned on 13 Oct 2001

Time on role 3 years, 6 months, 18 days

MARTIN, Angela Maria

Director

Quality Control Anaylist

RESIGNED

Assigned on

Resigned on 28 Sep 2000

Time on role 23 years, 7 months, 24 days

O'REILLY, Patrick Joseph

Director

Hospital Postman

RESIGNED

Assigned on 03 Dec 2005

Resigned on 04 Dec 2010

Time on role 5 years, 1 day

PULIK, Virnia

Director

Radiographer

RESIGNED

Assigned on 12 Oct 2001

Resigned on 03 Dec 2005

Time on role 4 years, 1 month, 22 days

SHELDON, Michaela Julie

Director

Photographer

RESIGNED

Assigned on 28 Sep 2000

Resigned on 17 Jan 2003

Time on role 2 years, 3 months, 19 days

WEEKS, Matthew Jonathon

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 25 Feb 1996

Time on role 28 years, 2 months, 27 days

WILLIS, Guy Alexander

Director

Designer

RESIGNED

Assigned on 16 May 2003

Resigned on 01 Jun 2019

Time on role 16 years, 16 days


Some Companies

DUNAS BEACH APARTMENT 233 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08311312
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DV PROPERTY LIMITED

56 FFORDD HAEARN,BRIDGEND,CF32 9BF

Number:09816918
Status:ACTIVE
Category:Private Limited Company

JSS MORTGAGE MANAGEMENT LIMITED

UNIT 1B, FOCUS FOUR,LETCHWORTH,SG6 2TU

Number:10314262
Status:ACTIVE
Category:Private Limited Company

KAZMTECH LTD

14 HEATHWAY AVENUE,BLACKPOOL,FY3 8HE

Number:09000129
Status:ACTIVE
Category:Private Limited Company

SCIRA OFFSHORE ENERGY LIMITED

WIND FARM PLACE,WALSINGHAM,NR22 6EJ

Number:05119310
Status:ACTIVE
Category:Private Limited Company

SUREGUARD ENERGY SERVICES LIMITED

18A BEECH STREET,BARNSLEY,S70 4HT

Number:01770495
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