PRIMEVIEW RESIDENTS ASSOCIATION LIMITED

135 Reddenhill Road, Torquay, TQ1 3NT, Devon
StatusACTIVE
Company No.01742727
CategoryPrivate Limited Company
Incorporated28 Jul 1983
Age40 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

PRIMEVIEW RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01742727. It was incorporated 40 years, 10 months, 4 days ago, on 28 July 1983. The company address is 135 Reddenhill Road, Torquay, TQ1 3NT, Devon.



People

CROWN PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 May 2010

Current time on role 14 years, 1 month

CARLTON, Patrica

Director

Retired

ACTIVE

Assigned on 29 Aug 2010

Current time on role 13 years, 9 months, 3 days

CARLTON, Simon

Director

Retired

ACTIVE

Assigned on 29 Aug 2010

Current time on role 13 years, 9 months, 3 days

HORNSEY, Ida Louise

Director

Retired

ACTIVE

Assigned on 07 Oct 2022

Current time on role 1 year, 7 months, 25 days

TUNNICLIFFE, Georgina

Director

Unemployed

ACTIVE

Assigned on 29 Aug 2010

Current time on role 13 years, 9 months, 3 days

BELL, Caroline Suzette

Secretary

RESIGNED

Assigned on 26 Aug 2001

Resigned on 03 Jun 2010

Time on role 8 years, 9 months, 8 days

BLACKLER, Stuart John

Secretary

Salesman

RESIGNED

Assigned on 12 Nov 1993

Resigned on 17 Feb 1997

Time on role 3 years, 3 months, 5 days

CHURCHILL, Pauline

Secretary

Company Secretary

RESIGNED

Assigned on 17 Feb 1997

Resigned on 23 Oct 1998

Time on role 1 year, 8 months, 6 days

ROBBINS, Reginald Philip

Secretary

RESIGNED

Assigned on

Resigned on 12 Nov 1993

Time on role 30 years, 6 months, 20 days

ROBERTS, Ruth

Secretary

Charity Worker

RESIGNED

Assigned on 23 Oct 1998

Resigned on 06 Dec 1999

Time on role 1 year, 1 month, 14 days

SWAY, Fred

Secretary

Retired

RESIGNED

Assigned on 06 Dec 1999

Resigned on 26 Aug 2001

Time on role 1 year, 8 months, 20 days

BLACKLER, Stuart John

Director

Salesman

RESIGNED

Assigned on 29 Feb 1992

Resigned on 23 May 1998

Time on role 6 years, 2 months, 23 days

BRETTLE, Stephen

Director

Furnace Builder

RESIGNED

Assigned on 24 Aug 2002

Resigned on 01 Apr 2006

Time on role 3 years, 7 months, 8 days

CARLTON, Sam

Director

Student

RESIGNED

Assigned on 17 Sep 2010

Resigned on 04 Oct 2022

Time on role 12 years, 17 days

CHURCHILL, Keith Gerald

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 23 Oct 1998

Time on role 25 years, 7 months, 9 days

DAWE, Rachel

Director

Book Keeper

RESIGNED

Assigned on 29 Aug 2010

Resigned on 29 Jul 2022

Time on role 11 years, 11 months

ELPHICK, Norah Mary

Director

Housewife

RESIGNED

Assigned on

Resigned on 27 Aug 2000

Time on role 23 years, 9 months, 5 days

GREEN, Harry Joseph

Director

Retired

RESIGNED

Assigned on 23 May 1998

Resigned on 26 Aug 2001

Time on role 3 years, 3 months, 3 days

GREEN, Harry Joseph

Director

Retired

RESIGNED

Assigned on 29 Feb 1992

Resigned on 23 Apr 1994

Time on role 2 years, 1 month, 23 days

HARRISON, Frederick Arnold

Director

Self Employed

RESIGNED

Assigned on 26 Aug 2001

Resigned on 13 Feb 2024

Time on role 22 years, 5 months, 18 days

HARRISON, Sheila Margaret

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 29 Aug 2010

Time on role 2 years, 9 months, 28 days

HOLMES, George Colin

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Apr 1994

Time on role 30 years, 1 month, 9 days

IRELAND, Cynthia Lesley

Director

Retired

RESIGNED

Assigned on 01 Feb 2006

Resigned on 01 Jan 2008

Time on role 1 year, 11 months

IRELAND, Michael Robin

Director

Retired

RESIGNED

Assigned on 01 Jan 2006

Resigned on 01 Jan 2008

Time on role 2 years

IRELAND, Michael Robin

Director

Retired

RESIGNED

Assigned on 26 Aug 2001

Resigned on 30 Apr 2005

Time on role 3 years, 8 months, 4 days

KNETCHEL, Pauline Diane

Director

Housewife

RESIGNED

Assigned on

Resigned on 01 Dec 2007

Time on role 16 years, 6 months

KNIGHT, Chris John

Director

Graphic Designer

RESIGNED

Assigned on 29 Aug 2010

Resigned on 20 Dec 2022

Time on role 12 years, 3 months, 22 days

NICOL, Kim Tracey

Director

Solicitor

RESIGNED

Assigned on 23 Oct 1998

Resigned on 27 Aug 2000

Time on role 1 year, 10 months, 4 days

ROBBINS, Reginald Philip

Director

Retired

RESIGNED

Assigned on

Resigned on 23 Apr 1994

Time on role 30 years, 1 month, 9 days

ROBERTS, Ruth

Director

Charity Worker

RESIGNED

Assigned on 23 Oct 1998

Resigned on 06 Dec 1999

Time on role 1 year, 1 month, 14 days

SWAY, Fred

Director

Retired

RESIGNED

Assigned on 06 Dec 1999

Resigned on 26 Aug 2001

Time on role 1 year, 8 months, 20 days


Some Companies

DOCUMENT PRINT SOLUTIONS LIMITED

PARKSIDE HOUSE, 167 CHORLEY NEW,LANCASHIRE,BL1 4RA

Number:05309610
Status:ACTIVE
Category:Private Limited Company

IRONMAN UNLIMITED EVENTS UK LTD

6G PARK SQUARE,ABINGDON,OX14 4RR

Number:06845871
Status:ACTIVE
Category:Private Limited Company

JUNGLE JACKS CASTLES LTD

3 HAYSBROOK AVENUE,MANCHESTER,M28 0AY

Number:10075454
Status:ACTIVE
Category:Private Limited Company

MIKRA BUSINESS SERVICES LIMITED

31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ

Number:08732968
Status:ACTIVE
Category:Private Limited Company

MINING URSA LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11155930
Status:ACTIVE
Category:Private Limited Company

ROCK MECHANICS TECHNOLOGY LIMITED

TROLEX LIMITED/10A NEWBY ROAD INDUSTRIAL ESTATE, NEWBY ROAD,STOCKPORT,SK7 5DY

Number:09511849
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