HIGHCROFT (HINDHEAD) MANAGEMENT COMPANY LIMITED

Newtown House Newtown House, Liphook, GU30 7DX, Hampshire, England
StatusACTIVE
Company No.01920662
CategoryPrivate Limited Company
Incorporated10 Jun 1985
Age38 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

HIGHCROFT (HINDHEAD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01920662. It was incorporated 38 years, 11 months, 21 days ago, on 10 June 1985. The company address is Newtown House Newtown House, Liphook, GU30 7DX, Hampshire, England.



People

EDWARDS, Janet Claire

Secretary

ACTIVE

Assigned on 01 Jun 2016

Current time on role 8 years

BROWN, Valerie Grace

Director

Accounts Assistant

ACTIVE

Assigned on 01 Jul 2007

Current time on role 16 years, 11 months

RABOT, Patricia Beatrice

Director

Practice Manager

ACTIVE

Assigned on 09 Sep 2002

Current time on role 21 years, 8 months, 22 days

WATSON, Debbie Jane

Director

Veterinary Surgeon

ACTIVE

Assigned on

Current time on role

BROWN, Valerie Grace

Secretary

Accounts Assistant

RESIGNED

Assigned on 01 Jul 2007

Resigned on 01 Jul 2007

Time on role

CARD, Christine Anne

Secretary

RESIGNED

Assigned on 20 Jul 2010

Resigned on 01 Mar 2015

Time on role 4 years, 7 months, 12 days

COLLYER, Lisa Jane

Secretary

RESIGNED

Assigned on 01 Mar 2015

Resigned on 30 May 2016

Time on role 1 year, 2 months, 29 days

COWIE, Graham George

Secretary

Insurance Broker

RESIGNED

Assigned on 01 Jul 2007

Resigned on 01 Jul 2007

Time on role

KEATLEY, William Frank

Secretary

RESIGNED

Assigned on 01 Jan 1993

Resigned on 30 Sep 1995

Time on role 2 years, 8 months, 29 days

NEWMAN, Emmanuel

Secretary

RESIGNED

Assigned on

Resigned on 19 Oct 1992

Time on role 31 years, 7 months, 13 days

WELLAND, Edwin Thomas

Secretary

RESIGNED

Assigned on 19 Oct 1992

Resigned on 01 Jan 1993

Time on role 2 months, 13 days

WILSON, Anne Elizabeth

Secretary

Retired Head Teacher

RESIGNED

Assigned on 13 Sep 2004

Resigned on 20 Jul 2010

Time on role 5 years, 10 months, 7 days

YOUNG, Jennifer Margaret

Secretary

RESIGNED

Assigned on 01 Oct 1995

Resigned on 13 Sep 2004

Time on role 8 years, 11 months, 12 days

BACMIESTER, Ruth Elizabeth

Director

School Teacher

RESIGNED

Assigned on

Resigned on 19 Oct 2002

Time on role 21 years, 7 months, 13 days

COWIE, Graham George

Director

Insurance Broker

RESIGNED

Assigned on 01 Jul 2007

Resigned on 18 Nov 2013

Time on role 6 years, 4 months, 17 days

DEIGHTON, David Kenneth

Director

Engineer

RESIGNED

Assigned on 17 Nov 2000

Resigned on 01 Jul 2007

Time on role 6 years, 7 months, 14 days

KEATLEY, William Frank

Director

Cs

RESIGNED

Assigned on 27 Jul 1993

Resigned on 30 Sep 1995

Time on role 2 years, 2 months, 3 days

NEWMAN, Emmanuel

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Oct 1992

Time on role 31 years, 7 months, 13 days

WELLAND, Edwin Thomas

Director

Manager Supermarket

RESIGNED

Assigned on 25 Jun 1992

Resigned on 17 Nov 2000

Time on role 8 years, 4 months, 22 days


Some Companies

CRE8 ALLANDALE LIMITED

16 GRANTHAM CLOSE,EDGWARE,HA8 8DL

Number:05854843
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

GAVIA SERVICES LTD

BERESFORDS, CASTLE HOUSE,FOLKESTONE,CT20 2TQ

Number:11902057
Status:ACTIVE
Category:Private Limited Company
Number:09920083
Status:ACTIVE
Category:Private Limited Company

KEDAH PROFESSIONAL LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:07007035
Status:ACTIVE
Category:Private Limited Company

MERIDIAN STONE LTD

97 SCHOOLHOUSE YARD,LONDON,SE18 7JD

Number:11095435
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILIX LTD

AW HOUSE,LUTON,LU1 2SJ

Number:11379756
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