BROAD HA'PENNY RESIDENTS ASSOCIATION LIMITED

Suite 1a Victoria House Suite 1a Victoria House, Farnham, GU9 7QU, Surrey, England
StatusACTIVE
Company No.02265499
CategoryPrivate Limited Company
Incorporated08 Jun 1988
Age35 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

BROAD HA'PENNY RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02265499. It was incorporated 35 years, 11 months, 23 days ago, on 08 June 1988. The company address is Suite 1a Victoria House Suite 1a Victoria House, Farnham, GU9 7QU, Surrey, England.



People

EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Apr 2016

Current time on role 8 years, 1 month, 12 days

MAIN, Graeme David

Director

Civil Servant

ACTIVE

Assigned on 13 Nov 2017

Current time on role 6 years, 6 months, 18 days

POMFRET, Christopher Charles

Director

None

ACTIVE

Assigned on 15 Sep 2014

Current time on role 9 years, 8 months, 16 days

BRAMLEY, Susan Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 10 Feb 1993

Time on role 31 years, 3 months, 22 days

HOLLOWAY, Ann Sonia

Secretary

Housewife

RESIGNED

Assigned on 10 Feb 1993

Resigned on 24 Aug 1998

Time on role 5 years, 6 months, 14 days

LEDGER, Simon Anthony

Secretary

RESIGNED

Assigned on 24 Aug 1998

Resigned on 30 Jun 2003

Time on role 4 years, 10 months, 6 days

MCGURK, Claire

Secretary

RESIGNED

Assigned on 30 Jun 2003

Resigned on 18 Apr 2016

Time on role 12 years, 9 months, 18 days

BRAMLEY, Susan Elizabeth

Director

Materials And Planning Manager

RESIGNED

Assigned on

Resigned on 10 Feb 1993

Time on role 31 years, 3 months, 22 days

DOORENBOS, Jan Justus

Director

Petrophysicist

RESIGNED

Assigned on 07 Sep 2005

Resigned on 13 Nov 2017

Time on role 12 years, 2 months, 6 days

EBERHARDT, Lynette Elaine

Director

Housewife Mother Secondary Sch

RESIGNED

Assigned on 11 Jun 2003

Resigned on 16 Aug 2006

Time on role 3 years, 2 months, 5 days

FORRESTER, Duncan John

Director

Administrator

RESIGNED

Assigned on 08 Jun 1994

Resigned on 26 Nov 1996

Time on role 2 years, 5 months, 18 days

HOLLEY, Michelle

Director

Acc Mgr

RESIGNED

Assigned on 07 Sep 2005

Resigned on 24 Jun 2011

Time on role 5 years, 9 months, 17 days

JAKEMAN, Sarah

Director

Telecoms

RESIGNED

Assigned on 07 Sep 2005

Resigned on 01 Dec 2006

Time on role 1 year, 2 months, 24 days

KIRK, David Simon

Director

Analyst/Programmer

RESIGNED

Assigned on

Resigned on 08 Jun 1994

Time on role 29 years, 11 months, 24 days

MEDWAY, Lesley Carole

Director

Phlebotomist

RESIGNED

Assigned on 07 Sep 2005

Resigned on 12 Dec 2017

Time on role 12 years, 3 months, 5 days

MEDWAY, Lesley Carole

Director

Phlebotomist

RESIGNED

Assigned on 23 Jun 1999

Resigned on 09 Jun 2003

Time on role 3 years, 11 months, 16 days

PARKER, Terence Edward

Director

Sales & Marketing

RESIGNED

Assigned on 26 Nov 1996

Resigned on 14 Jun 2000

Time on role 3 years, 6 months, 18 days

PROBERT, Anne Marie

Director

Retir

RESIGNED

Assigned on 13 Nov 2017

Resigned on 06 Oct 2022

Time on role 4 years, 10 months, 23 days

RIGBY, Estelle Marie

Director

Human Resource Manager

RESIGNED

Assigned on 23 Jun 1999

Resigned on 31 Jan 2001

Time on role 1 year, 7 months, 8 days

SHEEHY, Virginia June

Director

Retired

RESIGNED

Assigned on 23 Jun 1999

Resigned on 01 Nov 2004

Time on role 5 years, 4 months, 8 days

STEEL, Andrew Charles

Director

Chartered Engineer

RESIGNED

Assigned on 10 Feb 1993

Resigned on 23 Jun 1999

Time on role 6 years, 4 months, 13 days

VAWSER, Peter Macdonald

Director

Gardener

RESIGNED

Assigned on 11 Jun 2003

Resigned on 17 Nov 2003

Time on role 5 months, 6 days

WOOD, Alison Jane

Director

Civil Servant

RESIGNED

Assigned on 27 Jul 2004

Resigned on 07 Sep 2005

Time on role 1 year, 1 month, 11 days

YOUNG, Judith Marion

Director

Property Manager

RESIGNED

Assigned on 07 Sep 2005

Resigned on 14 Jul 2008

Time on role 2 years, 10 months, 7 days


Some Companies

CATELU LTD

10 WHIPPERLEY WAY,LUTON,LU1 5LG

Number:11167268
Status:ACTIVE
Category:Private Limited Company

CURRENT THINKING ASSISTIVE LISTENING LIMITED

C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT,SHEFFIELD,S4 7WW

Number:07626142
Status:LIQUIDATION
Category:Private Limited Company

EASTLEIGH SWIM CLUB LIMITED

SUITE 55 BASEPOINT BUSINESS CENTRE,WINCHESTER,SO23 0LD

Number:07640599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELEPHANTYNE LTD

41 CLOUSDEN GRANGE,NEWCASTLE UPON TYNE,NE12 7YW

Number:11971882
Status:ACTIVE
Category:Private Limited Company

SALES UNIT & ASSOCIATES LIMITED

PEEL HOUSE,ALTRINCHAM,WA14 2PX

Number:11374360
Status:ACTIVE
Category:Private Limited Company
Number:CE013500
Status:ACTIVE
Category:Charitable Incorporated Organisation

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