ASHLEY NUMBER TWO MANAGEMENT COMPANY LIMITED

65 Dilly Lane 65 Dilly Lane, New Milton, BH25 7DH, England
StatusACTIVE
Company No.01900176
CategoryPrivate Limited Company
Incorporated28 Mar 1985
Age39 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

ASHLEY NUMBER TWO MANAGEMENT COMPANY LIMITED is an active private limited company with number 01900176. It was incorporated 39 years, 2 months, 20 days ago, on 28 March 1985. The company address is 65 Dilly Lane 65 Dilly Lane, New Milton, BH25 7DH, England.



People

WELDON, Mark

Secretary

ACTIVE

Assigned on 10 Nov 2014

Current time on role 9 years, 7 months, 7 days

W7K LTD

Corporate-secretary

ACTIVE

Assigned on 18 Sep 2018

Current time on role 5 years, 8 months, 29 days

DENNIS, Kathleen Patricia

Director

None

ACTIVE

Assigned on 29 Oct 2012

Current time on role 11 years, 7 months, 19 days

MACKINDER, Sheila Margaret

Director

Designer

ACTIVE

Assigned on 02 Aug 2000

Current time on role 23 years, 10 months, 15 days

MOYNIHAN, Rosemary

Director

Manager

ACTIVE

Assigned on 04 Nov 2017

Current time on role 6 years, 7 months, 13 days

CRISP, Melanie Sue

Secretary

RESIGNED

Assigned on

Resigned on 02 Aug 2000

Time on role 23 years, 10 months, 15 days

HENDERSON, Kenneth Edward

Secretary

Managing Agent

RESIGNED

Assigned on 31 Jan 2002

Resigned on 01 Jun 2011

Time on role 9 years, 4 months, 1 day

JACKSON, Margaret Gwynneth

Secretary

Managing Agent

RESIGNED

Assigned on 02 Aug 2000

Resigned on 31 Jan 2002

Time on role 1 year, 5 months, 29 days

JENKINS, David Robert

Secretary

RESIGNED

Assigned on 31 May 2011

Resigned on 10 Nov 2014

Time on role 3 years, 5 months, 10 days

BULGER, Grace

Director

Retired

RESIGNED

Assigned on 12 Aug 1992

Resigned on 21 Jul 1999

Time on role 6 years, 11 months, 9 days

COOMBE, Richard

Director

None

RESIGNED

Assigned on 29 Nov 2014

Resigned on 05 Jul 2017

Time on role 2 years, 7 months, 6 days

CORDER, Russell Zoran

Director

None

RESIGNED

Assigned on 29 Nov 2014

Resigned on 18 Sep 2018

Time on role 3 years, 9 months, 19 days

CRISP, Melanie Sue

Director

Propogation Nursery

RESIGNED

Assigned on

Resigned on 02 Aug 2000

Time on role 23 years, 10 months, 15 days

DAVIES, Shavanti Lorraine

Director

Nurse

RESIGNED

Assigned on 16 Oct 2003

Resigned on 06 Sep 2005

Time on role 1 year, 10 months, 21 days

HUTCHINS, Nigel John

Director

Self Employed Decorator

RESIGNED

Assigned on

Resigned on 26 Nov 1993

Time on role 30 years, 6 months, 22 days

KENNY, Karen Suzanne

Director

Secretary

RESIGNED

Assigned on

Resigned on 02 Jul 1996

Time on role 27 years, 11 months, 15 days

TAYLOR, Julie

Director

Clerk

RESIGNED

Assigned on 16 Jul 1997

Resigned on 02 Aug 2000

Time on role 3 years, 17 days

TODD, Dorothy Mary

Director

Retired

RESIGNED

Assigned on 12 Aug 1993

Resigned on 01 Feb 2012

Time on role 18 years, 5 months, 20 days

WATKINS, Thomas Horace

Director

Retired

RESIGNED

Assigned on 12 Aug 1992

Resigned on 02 Jul 1996

Time on role 3 years, 10 months, 21 days


Some Companies

Number:NI629631
Status:ACTIVE
Category:Private Limited Company

JMPS LIMITED

11 LANGDON AVENUE,AYLESBURY,HP21 9UL

Number:02629011
Status:ACTIVE
Category:Private Limited Company

MILLMAN (IMPORTS) LIMITED

4 WELLINGTON TERRACE,,W2 4LW

Number:00691989
Status:LIQUIDATION
Category:Private Limited Company

PETER K. VAN BUITEN LIMITED

31 IRVING ROAD,,BH6 5BQ

Number:06448240
Status:ACTIVE
Category:Private Limited Company

PIRAN PROPERTY SOLUTIONS LTD

29 BOYD AVENUE,PADSTOW,PL28 8ER

Number:11875751
Status:ACTIVE
Category:Private Limited Company

STUDY INN LIMITED

175 CORPORATION STREET,COVENTRY,CV1 1GU

Number:07941727
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