SPRINGMEAD COURT MANAGEMENT LIMITED

Newtown House Newtown House, Liphook, GU30 7DX, Hampshire
StatusACTIVE
Company No.02202086
CategoryPrivate Limited Company
Incorporated03 Dec 1987
Age36 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

SPRINGMEAD COURT MANAGEMENT LIMITED is an active private limited company with number 02202086. It was incorporated 36 years, 5 months, 30 days ago, on 03 December 1987. The company address is Newtown House Newtown House, Liphook, GU30 7DX, Hampshire.



People

NEWTOWN SECRETARIAT LTD

Corporate-secretary

ACTIVE

Assigned on 03 May 2005

Current time on role 19 years, 30 days

MCENTEE, Lucie

Director

Biochemist

ACTIVE

Assigned on 16 May 2013

Current time on role 11 years, 17 days

BUTCHER, Caroline

Secretary

RESIGNED

Assigned on 05 Apr 1995

Resigned on 20 Aug 1998

Time on role 3 years, 4 months, 15 days

CUCKSON, Richard Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 17 Sep 1993

Time on role 30 years, 8 months, 16 days

LANE, Trudi

Secretary

Secretary Receptonist

RESIGNED

Assigned on 17 Sep 1993

Resigned on 22 Nov 1999

Time on role 6 years, 2 months, 5 days

WELLAND, Sean Collin

Secretary

RESIGNED

Assigned on 20 Aug 1998

Resigned on 07 Mar 2006

Time on role 7 years, 6 months, 18 days

BROADLEY, Mark Douglas

Director

Telephone Engineer

RESIGNED

Assigned on

Resigned on 20 Aug 1998

Time on role 25 years, 9 months, 13 days

BUXTON, Katharine Anna Louise

Director

Housewife

RESIGNED

Assigned on 21 Jul 2008

Resigned on 04 Apr 2014

Time on role 5 years, 8 months, 14 days

CUCKSON, Richard Geoffrey

Director

Engineer

RESIGNED

Assigned on

Resigned on 17 Sep 1993

Time on role 30 years, 8 months, 16 days

DEAN, Graeme James

Director

Landscape Gardener

RESIGNED

Assigned on 15 Nov 1995

Resigned on 20 Aug 1998

Time on role 2 years, 9 months, 5 days

EDGINGTON, Steven

Director

Stripper And Fitter

RESIGNED

Assigned on 16 Jun 2008

Resigned on 12 Dec 2012

Time on role 4 years, 5 months, 26 days

SIMPSON, Kevin

Director

Company Director

RESIGNED

Assigned on 20 Aug 1998

Resigned on 01 Aug 2008

Time on role 9 years, 11 months, 12 days

STEVENS, Paul

Director

Roofer

RESIGNED

Assigned on

Resigned on 20 Aug 1998

Time on role 25 years, 9 months, 13 days

WELLAND, Sean Collin

Director

Draughtsman

RESIGNED

Assigned on 15 Nov 1995

Resigned on 07 Mar 2006

Time on role 10 years, 3 months, 22 days


Some Companies

CONTRACT COMMERCIAL MANAGEMENT LIMITED

8 LEYCROFT,DROITWICH,WR9 7RD

Number:06548685
Status:ACTIVE
Category:Private Limited Company

GELLI PHARMACY LIMITED

66 WHITCHURCH ROAD,CARDIFF,CF14 3LX

Number:06759931
Status:ACTIVE
Category:Private Limited Company

JONATHAN JAMES GROUP LIMITED

UNIT A MOHAMMED IQBAL BUILDING 10 CROSSFIELD ROAD,KITTS GREEN,B33 9HP

Number:10291159
Status:ACTIVE
Category:Private Limited Company

MARKETLINK LIMITED

3 CAMBRIDGE CHASE,CLECKHEATON,BD19 4PW

Number:09619598
Status:ACTIVE
Category:Private Limited Company

PEGASUSLIFE LANDLORD - CARRIAGES LIMITED

ROYAL COURT,WINCHESTER,SO23 7TW

Number:09757227
Status:ACTIVE
Category:Private Limited Company

SCUBACAM LIMITED

UNIT 8 JACKETS LANE,UXBRIDGE,UB9 6PZ

Number:05938806
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