ROSEHILL MANAGEMENT COMPANY (SALTASH) LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.02212064
CategoryPrivate Limited Company
Incorporated20 Jan 1988
Age36 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ROSEHILL MANAGEMENT COMPANY (SALTASH) LIMITED is an active private limited company with number 02212064. It was incorporated 36 years, 3 months, 27 days ago, on 20 January 1988. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



People

INNOVUS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2023

Current time on role 5 months, 9 days

EVELY, Tristan Keigwin William

Director

Retired

ACTIVE

Assigned on 28 Jun 2021

Current time on role 2 years, 10 months, 18 days

CLAHANE, Paul James

Secretary

Property Manager

RESIGNED

Assigned on 03 Apr 2006

Resigned on 31 Mar 2011

Time on role 4 years, 11 months, 28 days

FEDRICK, Elizabeth Anne

Secretary

Pre School Leader

RESIGNED

Assigned on 21 Mar 2003

Resigned on 01 Apr 2006

Time on role 3 years, 11 days

WHITELOCK, Derek Frederick

Secretary

RESIGNED

Assigned on

Resigned on 21 Dec 2002

Time on role 21 years, 4 months, 25 days

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Mar 2011

Resigned on 07 Dec 2023

Time on role 12 years, 8 months, 7 days

BARTLETT, Patricia

Director

Retired

RESIGNED

Assigned on 28 Aug 2015

Resigned on 22 Jan 2019

Time on role 3 years, 4 months, 25 days

EVANS, Cynthia Rose

Director

Retired

RESIGNED

Assigned on 28 Aug 2015

Resigned on 30 Aug 2018

Time on role 3 years, 2 days

FEDRICK, Elizabeth Anne

Director

Pre-School Manager

RESIGNED

Assigned on 30 Sep 1999

Resigned on 04 Sep 2015

Time on role 15 years, 11 months, 4 days

HONEY, Sarah Jane

Director

Podiatry Assistant

RESIGNED

Assigned on 30 Sep 1999

Resigned on 04 Sep 2015

Time on role 15 years, 11 months, 4 days

LILLIE, Vivien Mary

Director

Retired

RESIGNED

Assigned on 28 Aug 2015

Resigned on 24 May 2022

Time on role 6 years, 8 months, 27 days

LOZYNSKI, Alek Alphonse

Director

Retired

RESIGNED

Assigned on 26 Mar 2007

Resigned on 12 Feb 2009

Time on role 1 year, 10 months, 17 days

WEBBER, George Harry Taylor

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 16 days

WHITELOCK, Derek Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 2002

Time on role 21 years, 4 months, 25 days


Some Companies

BOILING KETTLE THEATRE COMPANY

10/B 1ST FLOOR FLAT THE CRESCENT,RADSTOCK,BA3 5RS

Number:08132566
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COCOON SILK LIMITED

82 BEECHWOOD GARDENS,ILFORD,IG5 0AG

Number:10910203
Status:ACTIVE
Category:Private Limited Company

DIRECT RETAIL GROUP LIMITED

11 NEW STREET,CWMBRAN,NP44 1EE

Number:10314858
Status:ACTIVE
Category:Private Limited Company

FOFO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11756151
Status:ACTIVE
Category:Private Limited Company

ROFFT AERO LIMITED

THE YEW TREE INN HIGH STREET,WREXHAM,LL12 8RF

Number:11468426
Status:ACTIVE
Category:Private Limited Company

SHERWOOD INC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11661514
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