EBURY COURT (WESTBOURNE) LIMITED

Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.01995150
CategoryPrivate Limited Company
Incorporated04 Mar 1986
Age38 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

EBURY COURT (WESTBOURNE) LIMITED is an active private limited company with number 01995150. It was incorporated 38 years, 1 month, 21 days ago, on 04 March 1986. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, United Kingdom.



People

Q1 PROFESSIONAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Feb 2014

Current time on role 10 years, 2 months, 21 days

MURPHY, George Noel

Director

Town Planner

ACTIVE

Assigned on 03 Sep 2010

Current time on role 13 years, 7 months, 22 days

ALLEN, Clive Lewis

Secretary

RESIGNED

Assigned on 27 Apr 1999

Resigned on 15 Aug 2003

Time on role 4 years, 3 months, 18 days

FORD, Anthony

Secretary

RESIGNED

Assigned on 01 May 2007

Resigned on 04 Feb 2014

Time on role 6 years, 9 months, 3 days

JENKINS, David Robert

Secretary

Surveyor

RESIGNED

Assigned on 15 Aug 2003

Resigned on 19 Apr 2007

Time on role 3 years, 8 months, 4 days

O'REILLY, Eileen Maude

Secretary

RESIGNED

Assigned on

Resigned on 23 May 1995

Time on role 28 years, 11 months, 2 days

RODKER, Fiona Isabel

Secretary

Property Manager

RESIGNED

Assigned on 10 Jun 1995

Resigned on 27 Apr 1999

Time on role 3 years, 10 months, 17 days

DAVEY, Barbara Joy

Director

None

RESIGNED

Assigned on 27 Apr 1999

Resigned on 30 Nov 2001

Time on role 2 years, 7 months, 3 days

DEAN, Alan James

Director

Retired

RESIGNED

Assigned on 23 Sep 2011

Resigned on 22 Sep 2023

Time on role 11 years, 11 months, 29 days

DOLEMAN, Christine Jessie

Director

Retired

RESIGNED

Assigned on 15 Aug 2003

Resigned on 17 Feb 2012

Time on role 8 years, 6 months, 2 days

HOPPER, Gwendoline Mary

Director

Retired

RESIGNED

Assigned on 10 Jun 1995

Resigned on 19 Sep 1997

Time on role 2 years, 3 months, 9 days

MITCHELL, Clifford

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Feb 1996

Time on role 28 years, 1 month, 28 days

O'REILLY, Eileen Maude

Director

Retired

RESIGNED

Assigned on 10 Dec 2002

Resigned on 15 Aug 2003

Time on role 8 months, 5 days

O'REILLY, Eileen Maude

Director

Banking Retired

RESIGNED

Assigned on 13 Oct 1997

Resigned on 01 Dec 1998

Time on role 1 year, 1 month, 19 days

PULFORD, Maisie Jean

Director

Retired

RESIGNED

Assigned on 27 Apr 1999

Resigned on 30 Nov 2001

Time on role 2 years, 7 months, 3 days

PULFORD, Maisie Jean

Director

Retired

RESIGNED

Assigned on 16 Jun 1997

Resigned on 13 Oct 1997

Time on role 3 months, 27 days

REYNOLDS, Jack

Director

Retired

RESIGNED

Assigned on 13 Oct 1997

Resigned on 08 Dec 1998

Time on role 1 year, 1 month, 26 days

REYNOLDS, Jack

Director

Retired

RESIGNED

Assigned on

Resigned on 16 Jun 1997

Time on role 26 years, 10 months, 9 days


Some Companies

AUM EMPIRE LIMITED

7 WINDRUSH CLOSE,MILTON KEYNES,MK15 9BN

Number:08481874
Status:ACTIVE
Category:Private Limited Company

HADLEIGH PLC

CROWN HOUSE,IPSWICH,IP1 3HS

Number:01299631
Status:LIQUIDATION
Category:Public Limited Company

JIMISUR PROPERTIES LLP

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:OC423303
Status:ACTIVE
Category:Limited Liability Partnership

LYNWOOD CLOSE FLAT MANAGEMENT COMPANY LIMITED

50 THE RIDINGS,SURBITON,KT5 8HQ

Number:04235165
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

N POKAR LIMITED

SUITE 3 FALCON COURT BUSINESS CENTRE,MAIDSTONE,ME15 6TF

Number:10569436
Status:ACTIVE
Category:Private Limited Company

THE LINELL GROUP LTD.

C/O LINELL GROUP LIMITED,JOHNSTONE,PA5 8BZ

Number:SC350051
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