BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.02297635
CategoryPrivate Limited Company
Incorporated19 Sep 1988
Age35 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02297635. It was incorporated 35 years, 9 months, 1 day ago, on 19 September 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 6 months, 13 days

NICHOLLS, Janet Archer

Director

Retired

ACTIVE

Assigned on 02 Jan 2023

Current time on role 1 year, 5 months, 18 days

ALTAMIRA ESTATE LIMITED

Corporate-director

ACTIVE

Assigned on 31 Dec 2004

Current time on role 19 years, 5 months, 20 days

DAVIS, Geoffrey Joseph

Secretary

Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 09 Jan 2004

Time on role 1 year, 9 days

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 09 Jan 2004

Resigned on 31 Dec 2004

Time on role 11 months, 22 days

NEWEY, John Walter

Secretary

RESIGNED

Assigned on

Resigned on 25 May 1999

Time on role 25 years, 26 days

WILLIS, John Richard Tremayne

Secretary

RESIGNED

Assigned on 25 May 1999

Resigned on 31 Dec 2002

Time on role 3 years, 7 months, 6 days

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 2004

Resigned on 07 Dec 2023

Time on role 18 years, 11 months, 7 days

CRUMBLEY, Brian Aidan

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 Dec 2004

Time on role 19 years, 5 months, 20 days

DAVIS, Geoffrey Joseph

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 2004

Time on role 19 years, 5 months, 20 days

DIXON, Charles Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 01 May 2002

Resigned on 31 Dec 2002

Time on role 8 months

DIXON, Charles Edward

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 30 Mar 1992

Time on role 32 years, 2 months, 21 days

HARRISON, Cyril Andreas

Director

Retired

RESIGNED

Assigned on 19 Apr 2010

Resigned on 02 Jan 2023

Time on role 12 years, 8 months, 13 days

HARVEY, Andrew Philip

Director

Surveyor

RESIGNED

Assigned on 25 May 1999

Resigned on 01 May 2002

Time on role 2 years, 11 months, 6 days

HEARFIELD, James

Director

Retired

RESIGNED

Assigned on 19 Oct 2005

Resigned on 21 Aug 2006

Time on role 10 months, 2 days

NEWEY, John Walter

Director

Executive

RESIGNED

Assigned on

Resigned on 25 May 1999

Time on role 25 years, 26 days

WILLIS, John Richard Tremayne

Director

Surveyor

RESIGNED

Assigned on 30 Mar 1992

Resigned on 31 Dec 2002

Time on role 10 years, 9 months, 1 day


Some Companies

BUSANPLUS LIMITED

8 REDVERS ROAD,BRACKNELL,RG12 7JS

Number:07781628
Status:ACTIVE
Category:Private Limited Company

CLARITY PHARMACY LIMITED

93 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:04888846
Status:ACTIVE
Category:Private Limited Company

IGLASSES OPTICAL LTD.

2 ATHERFIELD DRIVE,ASHFORD,TN23 1DR

Number:08916562
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LNZ INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10128960
Status:ACTIVE
Category:Private Limited Company

LOVE ZOKI LTD

39 PENNARD ROAD,LONDON,W12 8DW

Number:11557721
Status:ACTIVE
Category:Private Limited Company

SOLAR ECO SOLUTIONS LIMITED

UNIT 18 PINFOLD WORKSHOPS,BUCKLEY,CH7 3PL

Number:07084760
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