MILL HOUSE MANAGEMENT COMPANY LIMITED(THE)
Status | ACTIVE |
Company No. | 02038392 |
Category | |
Incorporated | 17 Jul 1986 |
Age | 37 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MILL HOUSE MANAGEMENT COMPANY LIMITED(THE) is an active with number 02038392. It was incorporated 37 years, 10 months, 17 days ago, on 17 July 1986. The company address is The Mill House Flat 1 The Mill House Flat 1, Eastleigh, SO50 6LA, England.
People
Director
Diabetic Eye Tester
ACTIVEAssigned on 12 Oct 2016
Current time on role 7 years, 7 months, 22 days
Director
Nurse
ACTIVEAssigned on 18 Dec 2020
Current time on role 3 years, 5 months, 16 days
Director
Logistics
ACTIVEAssigned on 18 Dec 2020
Current time on role 3 years, 5 months, 16 days
Director
Hairdresser
ACTIVEAssigned on 08 Oct 2014
Current time on role 9 years, 7 months, 26 days
Director
Business Development Manager
ACTIVEAssigned on 05 Mar 2022
Current time on role 2 years, 2 months, 29 days
Secretary
RESIGNEDAssigned on 01 Mar 1996
Resigned on 31 Jan 1998
Time on role 1 year, 10 months, 30 days
Secretary
Occupational Health Advisor
RESIGNEDAssigned on 17 Jan 1994
Resigned on 29 Feb 1996
Time on role 2 years, 1 month, 12 days
Secretary
RESIGNEDAssigned on
Resigned on 31 Dec 1993
Time on role 30 years, 5 months, 3 days
DEVIVIENNE, Michael Joseph David
Secretary
Postman
RESIGNEDAssigned on 17 Feb 2008
Resigned on 15 Jul 2009
Time on role 1 year, 4 months, 27 days
Secretary
RESIGNEDAssigned on 13 Jan 2014
Resigned on 12 Oct 2016
Time on role 2 years, 8 months, 30 days
Secretary
RESIGNEDAssigned on 23 Dec 2003
Resigned on 27 Feb 2007
Time on role 3 years, 2 months, 4 days
Secretary
Business Consultant
RESIGNEDAssigned on 17 Sep 2009
Resigned on 13 Jan 2014
Time on role 4 years, 3 months, 26 days
Secretary
RESIGNEDAssigned on 23 Aug 2018
Resigned on 18 Mar 2021
Time on role 2 years, 6 months, 26 days
Secretary
Computer Analyst
RESIGNEDAssigned on 10 Feb 1998
Resigned on 01 Jun 2000
Time on role 2 years, 3 months, 22 days
Secretary
Plumber
RESIGNEDAssigned on 01 Jun 2000
Resigned on 20 Feb 2003
Time on role 2 years, 8 months, 19 days
Secretary
RESIGNEDAssigned on 12 Oct 2016
Resigned on 23 Aug 2018
Time on role 1 year, 10 months, 11 days
Director
Secretary
RESIGNEDAssigned on 01 Dec 1993
Resigned on 31 Jan 1998
Time on role 4 years, 1 month, 30 days
Director
Chemical Engineer
RESIGNEDAssigned on
Resigned on 16 Jan 1994
Time on role 30 years, 4 months, 18 days
Director
Occupational Health Advisor
RESIGNEDAssigned on 17 Jan 1994
Resigned on 29 Feb 1996
Time on role 2 years, 1 month, 12 days
Director
Company Director
RESIGNEDAssigned on 01 Aug 1996
Resigned on 20 Feb 2003
Time on role 6 years, 6 months, 19 days
Director
Software Engineer
RESIGNEDAssigned on 17 Sep 2009
Resigned on 08 Aug 2014
Time on role 4 years, 10 months, 21 days
Director
Account Manager
RESIGNEDAssigned on 17 Feb 2008
Resigned on 18 Nov 2011
Time on role 3 years, 9 months, 1 day
Director
Doctor
RESIGNEDAssigned on 01 Feb 1998
Resigned on 20 Feb 2003
Time on role 5 years, 19 days
Director
Accountant
RESIGNEDAssigned on
Resigned on 31 Dec 1993
Time on role 30 years, 5 months, 3 days
Director
Housing Officer
RESIGNEDAssigned on 13 Mar 2002
Resigned on 10 Nov 2003
Time on role 1 year, 7 months, 28 days
Director
Designer
RESIGNEDAssigned on 18 Nov 2011
Resigned on 12 Oct 2016
Time on role 4 years, 10 months, 24 days
Director
Commercial Director
RESIGNEDAssigned on 17 Feb 2008
Resigned on 13 Jan 2014
Time on role 5 years, 10 months, 25 days
Director
Accountant
RESIGNEDAssigned on 23 Aug 2018
Resigned on 18 Dec 2020
Time on role 2 years, 3 months, 26 days
Director
Company Director
RESIGNEDAssigned on 09 May 2015
Resigned on 12 Oct 2016
Time on role 1 year, 5 months, 3 days
Director
Csm
RESIGNEDAssigned on 03 Mar 2000
Resigned on 27 Jul 2001
Time on role 1 year, 4 months, 24 days
Director
Lecturer
RESIGNEDAssigned on 23 Dec 2003
Resigned on 01 Apr 2005
Time on role 1 year, 3 months, 9 days
Director
Sales And Accounts Manager
RESIGNEDAssigned on 10 Nov 2016
Resigned on 05 Mar 2022
Time on role 5 years, 3 months, 25 days
Director
Computer Analyst
RESIGNEDAssigned on
Resigned on 01 Jun 2000
Time on role 24 years, 2 days
Director
Plumber
RESIGNEDAssigned on 01 Jun 2000
Resigned on 15 May 2001
Time on role 11 months, 14 days
Director
Accountant
RESIGNEDAssigned on 28 Jan 2014
Resigned on 24 Aug 2018
Time on role 4 years, 6 months, 27 days
Director
Tool Maker
RESIGNEDAssigned on
Resigned on 01 Dec 1997
Time on role 26 years, 6 months, 2 days
Director
Police Officer
RESIGNEDAssigned on 01 Apr 2005
Resigned on 20 Jul 2007
Time on role 2 years, 3 months, 19 days
Some Companies
285 FORE STREET,LONDON,N9 0PD
Number: | 07855925 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
475 NARBOROUGH ROAD,LEICESTER,LE3 2FU
Number: | 07601855 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 GRANVILLE ROAD,HAYES,UB3 4PL
Number: | 05566993 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETROS CONSULTING SOLUTIONS LIMITED
6 WOODCOCK WAY,ASHBY-DE-LA-ZOUCH,LE65 1AX
Number: | 08643319 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LIBRARY CHAMBERS,SALISBURY,SP1 1BG
Number: | 07623509 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD STREET,LINCS,PE11 1TB
Number: | 00316106 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |