HARBOURSIDE (TEWKESBURY) MANAGEMENT COMPANY LIMITED

6 Harbour View 6 Harbour View, Tewkesbury, GL20 5AZ, Gloucestershire, United Kingdom
StatusACTIVE
Company No.02281805
CategoryPrivate Limited Company
Incorporated29 Jul 1988
Age35 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

HARBOURSIDE (TEWKESBURY) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02281805. It was incorporated 35 years, 9 months, 20 days ago, on 29 July 1988. The company address is 6 Harbour View 6 Harbour View, Tewkesbury, GL20 5AZ, Gloucestershire, United Kingdom.



People

UZZELL, Jenny

Secretary

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 17 days

LEY, Brian

Director

Retired

ACTIVE

Assigned on 18 Oct 2016

Current time on role 7 years, 7 months

SCRIVEN, Philip

Director

Retired

ACTIVE

Assigned on 01 Dec 2023

Current time on role 5 months, 17 days

SPENCE, Wendy Llewellyn

Director

Retired

ACTIVE

Assigned on 19 Jul 2018

Current time on role 5 years, 9 months, 30 days

UZZELL, Jenny

Director

Retired

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 17 days

AMPHLETT, Christine

Secretary

RESIGNED

Assigned on 01 Jun 1993

Resigned on 04 Aug 1993

Time on role 2 months, 3 days

COLE, Ronald Frank

Secretary

Retired

RESIGNED

Assigned on 05 Dec 1994

Resigned on 09 Dec 1997

Time on role 3 years, 4 days

GABBOTT, Joseph Leo

Secretary

RESIGNED

Assigned on 06 Jul 2017

Resigned on 31 Dec 2018

Time on role 1 year, 5 months, 25 days

MARSHALL, Sheila Ann

Secretary

RESIGNED

Assigned on 30 Jan 2014

Resigned on 06 Jul 2017

Time on role 3 years, 5 months, 7 days

MASON, Eric Gareth

Secretary

RESIGNED

Assigned on 02 Nov 2005

Resigned on 30 Jan 2014

Time on role 8 years, 2 months, 28 days

MAUL, Hyla

Secretary

Retired Teacher

RESIGNED

Assigned on 09 Dec 1997

Resigned on 04 Dec 2000

Time on role 2 years, 11 months, 26 days

PITTMAN, John Francis Henry

Secretary

Retired

RESIGNED

Assigned on 07 Jan 2002

Resigned on 02 Nov 2005

Time on role 3 years, 9 months, 26 days

SPINKS, Samuel Arthur Raymond

Secretary

Company Director

RESIGNED

Assigned on 04 Aug 1993

Resigned on 05 Dec 1994

Time on role 1 year, 4 months, 1 day

TWEDDLE, Peter Jeffrey

Secretary

Retired

RESIGNED

Assigned on 04 Dec 2000

Resigned on 07 Jan 2002

Time on role 1 year, 1 month, 3 days

QUADRANGLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 02 Jun 1993

Time on role 30 years, 11 months, 16 days

AMPHLETT, Christine

Director

Accounting Assistant

RESIGNED

Assigned on 01 Jun 1993

Resigned on 04 Aug 1993

Time on role 2 months, 3 days

COLE, Ronald Frank

Director

Retd.Company Director

RESIGNED

Assigned on 09 Dec 1997

Resigned on 17 Jul 2007

Time on role 9 years, 7 months, 8 days

COTTERELL, Alan

Director

Chartered Architect

RESIGNED

Assigned on 01 Jun 1993

Resigned on 09 Dec 1997

Time on role 4 years, 6 months, 8 days

GRANT, Richard Joseph

Director

Retired

RESIGNED

Assigned on 30 Jan 2014

Resigned on 19 Oct 2016

Time on role 2 years, 8 months, 20 days

GRAY, Wendy Mona

Director

Company Secretary/Director

RESIGNED

Assigned on 31 Oct 2016

Resigned on 31 Jan 2023

Time on role 6 years, 3 months

HAWGOOD, Anthony Robert John

Director

Area Sales Manager

RESIGNED

Assigned on 01 Jun 1993

Resigned on 09 Dec 1997

Time on role 4 years, 6 months, 8 days

MARSHALL, Sheila Ann

Director

Retired

RESIGNED

Assigned on 30 Jan 2014

Resigned on 31 Dec 2018

Time on role 4 years, 11 months, 1 day

MASON, Eric Gareth

Director

Director

RESIGNED

Assigned on 08 Nov 2006

Resigned on 30 Jan 2014

Time on role 7 years, 2 months, 22 days

MAUL, David

Director

Engineering Manager Retired

RESIGNED

Assigned on 17 Jul 2007

Resigned on 30 Jan 2014

Time on role 6 years, 6 months, 13 days

MAUL, Hyla

Director

Retired Teacher

RESIGNED

Assigned on 09 Dec 1997

Resigned on 04 Dec 2000

Time on role 2 years, 11 months, 26 days

PITTMAN, John Francis Henry

Director

Retired

RESIGNED

Assigned on 07 Jan 2002

Resigned on 08 Nov 2006

Time on role 4 years, 10 months, 1 day

SHOULER, Henry Bonner

Director

Farmer

RESIGNED

Assigned on

Resigned on 02 Jun 1993

Time on role 30 years, 11 months, 16 days

SPINKS, Samuel Arthur Raymond

Director

Company Director

RESIGNED

Assigned on 04 Aug 1993

Resigned on 05 Dec 1994

Time on role 1 year, 4 months, 1 day

STONES, James Nicholas

Director

Solicitor

RESIGNED

Assigned on

Resigned on 02 Jun 1993

Time on role 30 years, 11 months, 16 days

TOWNSEND, Barry

Director

Retired

RESIGNED

Assigned on 30 Dec 2019

Resigned on 31 Jan 2023

Time on role 3 years, 1 month, 1 day

TWEDDLE, Peter Jeffrey

Director

Retired

RESIGNED

Assigned on 04 Dec 2000

Resigned on 07 Jan 2002

Time on role 1 year, 1 month, 3 days

VALLIS, Donald Walter

Director

Retired

RESIGNED

Assigned on 01 Jun 1993

Resigned on 18 Aug 1993

Time on role 2 months, 17 days

WISEMAN, Christopher Hadley

Director

Builder

RESIGNED

Assigned on

Resigned on 02 Jun 1993

Time on role 30 years, 11 months, 16 days


Some Companies

ALPRANER LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11469716
Status:ACTIVE
Category:Private Limited Company

JAGUAR LAND ROVER AUTOMOTIVE PLC

ABBEY ROAD,COVENTRY,CV3 4LF

Number:06477691
Status:ACTIVE
Category:Public Limited Company

KABOSU CONTRACTING UK LIMITED

SUITE 6 BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:11356798
Status:ACTIVE
Category:Private Limited Company

KLL SURFACING LTD

12 MOORBRIDGE CLOSE,BOOTLE,L30 7RL

Number:11113216
Status:ACTIVE
Category:Private Limited Company

PRIME COLLATERALISED SECURITIES (PCS) UK LIMITED

40 GRACECHURCH STREET,LONDON,EC3V 0BT

Number:08008729
Status:ACTIVE
Category:Private Limited Company

SCOTTISH CROFTING ENTERPRISE LIMITED

UNIT 26,KYLE OF LOCHALSH,IV40 8AX

Number:SC428226
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