MILL HOUSE MANAGEMENT COMPANY LIMITED(THE)

The Mill House Flat 1 The Mill House Flat 1, Eastleigh, SO50 6LA, England
StatusACTIVE
Company No.02038392
Category
Incorporated17 Jul 1986
Age37 years, 10 months, 17 days
JurisdictionEngland 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

BEHARRELL, Hannah

Director

Diabetic Eye Tester

ACTIVE

Assigned on 12 Oct 2016

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

EALEY, Rebekah Jean

Director

Nurse

ACTIVE

Assigned on 18 Dec 2020

Current time on role 3 years, 5 months, 16 days

HARRISON, Jay Lewis

Director

Logistics

ACTIVE

Assigned on 18 Dec 2020

Current time on role 3 years, 5 months, 16 days

LAISHLEY, Vanessa Catherine

Director

Hairdresser

ACTIVE

Assigned on 08 Oct 2014

Current time on role 9 years, 7 months, 26 days

ORTEGA, Ariana Zuna

Director

Business Development Manager

ACTIVE

Assigned on 05 Mar 2022

Current time on role 2 years, 2 months, 29 days

ALPHA, Tara Dolores

Secretary

RESIGNED

Assigned on 01 Mar 1996

Resigned on 31 Jan 1998

Time on role 1 year, 10 months, 30 days

BARTRUM, Teresa

Secretary

Occupational Health Advisor

RESIGNED

Assigned on 17 Jan 1994

Resigned on 29 Feb 1996

Time on role 2 years, 1 month, 12 days

DEADMAN, Nicholas Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 5 months, 3 days

DEVIVIENNE, Michael Joseph David

Secretary

Postman

RESIGNED

Assigned on 17 Feb 2008

Resigned on 15 Jul 2009

Time on role 1 year, 4 months, 27 days

GROVES, Klara Elisabeth Alice

Secretary

RESIGNED

Assigned on 13 Jan 2014

Resigned on 12 Oct 2016

Time on role 2 years, 8 months, 30 days

HIBBERD, Ben John

Secretary

RESIGNED

Assigned on 23 Dec 2003

Resigned on 27 Feb 2007

Time on role 3 years, 2 months, 4 days

HUNT, Andrew Cecil

Secretary

Business Consultant

RESIGNED

Assigned on 17 Sep 2009

Resigned on 13 Jan 2014

Time on role 4 years, 3 months, 26 days

LAISHLEY, Vanessa

Secretary

RESIGNED

Assigned on 23 Aug 2018

Resigned on 18 Mar 2021

Time on role 2 years, 6 months, 26 days

ROGERS, Ian Michael

Secretary

Computer Analyst

RESIGNED

Assigned on 10 Feb 1998

Resigned on 01 Jun 2000

Time on role 2 years, 3 months, 22 days

ROGERS, Mark Shaun

Secretary

Plumber

RESIGNED

Assigned on 01 Jun 2000

Resigned on 20 Feb 2003

Time on role 2 years, 8 months, 19 days

SHEHAN, Christopher

Secretary

RESIGNED

Assigned on 12 Oct 2016

Resigned on 23 Aug 2018

Time on role 1 year, 10 months, 11 days

ALPHA, Tara Dolores

Director

Secretary

RESIGNED

Assigned on 01 Dec 1993

Resigned on 31 Jan 1998

Time on role 4 years, 1 month, 30 days

BARTRUM, Mark

Director

Chemical Engineer

RESIGNED

Assigned on

Resigned on 16 Jan 1994

Time on role 30 years, 4 months, 18 days

BARTRUM, Teresa

Director

Occupational Health Advisor

RESIGNED

Assigned on 17 Jan 1994

Resigned on 29 Feb 1996

Time on role 2 years, 1 month, 12 days

BELL, Graeme David

Director

Company Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 20 Feb 2003

Time on role 6 years, 6 months, 19 days

BOSTOCK, Michael Paul

Director

Software Engineer

RESIGNED

Assigned on 17 Sep 2009

Resigned on 08 Aug 2014

Time on role 4 years, 10 months, 21 days

COSTICK, Elliott James

Director

Account Manager

RESIGNED

Assigned on 17 Feb 2008

Resigned on 18 Nov 2011

Time on role 3 years, 9 months, 1 day

DAVES, Justine Ina, Doctor

Director

Doctor

RESIGNED

Assigned on 01 Feb 1998

Resigned on 20 Feb 2003

Time on role 5 years, 19 days

DEADMAN, Nicholas Geoffrey

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 5 months, 3 days

GRIFFITHS, Helen Clare

Director

Housing Officer

RESIGNED

Assigned on 13 Mar 2002

Resigned on 10 Nov 2003

Time on role 1 year, 7 months, 28 days

GROVES, Klara Elisabeth Alice

Director

Designer

RESIGNED

Assigned on 18 Nov 2011

Resigned on 12 Oct 2016

Time on role 4 years, 10 months, 24 days

HUNT, Andrew Cecil

Director

Commercial Director

RESIGNED

Assigned on 17 Feb 2008

Resigned on 13 Jan 2014

Time on role 5 years, 10 months, 25 days

MILLIGAN, Alexander

Director

Accountant

RESIGNED

Assigned on 23 Aug 2018

Resigned on 18 Dec 2020

Time on role 2 years, 3 months, 26 days

NICHOLLS, Paul

Director

Company Director

RESIGNED

Assigned on 09 May 2015

Resigned on 12 Oct 2016

Time on role 1 year, 5 months, 3 days

PARKER, Karen Jayne

Director

Csm

RESIGNED

Assigned on 03 Mar 2000

Resigned on 27 Jul 2001

Time on role 1 year, 4 months, 24 days

REDMOND, Sean Anthony

Director

Lecturer

RESIGNED

Assigned on 23 Dec 2003

Resigned on 01 Apr 2005

Time on role 1 year, 3 months, 9 days

RICHARDS, Tom

Director

Sales And Accounts Manager

RESIGNED

Assigned on 10 Nov 2016

Resigned on 05 Mar 2022

Time on role 5 years, 3 months, 25 days

ROGERS, Ian Michael

Director

Computer Analyst

RESIGNED

Assigned on

Resigned on 01 Jun 2000

Time on role 24 years, 2 days

ROGERS, Mark Shaun

Director

Plumber

RESIGNED

Assigned on 01 Jun 2000

Resigned on 15 May 2001

Time on role 11 months, 14 days

SHEHAN, Christopher

Director

Accountant

RESIGNED

Assigned on 28 Jan 2014

Resigned on 24 Aug 2018

Time on role 4 years, 6 months, 27 days

THOMAS, Neil

Director

Tool Maker

RESIGNED

Assigned on

Resigned on 01 Dec 1997

Time on role 26 years, 6 months, 2 days

WHITE, Kevin

Director

Police Officer

RESIGNED

Assigned on 01 Apr 2005

Resigned on 20 Jul 2007

Time on role 2 years, 3 months, 19 days


Some Companies

BELAN LIMITED

285 FORE STREET,LONDON,N9 0PD

Number:07855925
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BTSP LTD

475 NARBOROUGH ROAD,LEICESTER,LE3 2FU

Number:07601855
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KHERA LIMITED

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

ROTHERFIELD UTILITIES LIMITED

OLD LIBRARY CHAMBERS,SALISBURY,SP1 1BG

Number:07623509
Status:ACTIVE
Category:Private Limited Company

SPALDING CLUB,LIMITED

BROAD STREET,LINCS,PE11 1TB

Number:00316106
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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