THE AMESBURY PROPERTY COMPANY LIMITED

C/O Hjs Chartered Accountants C/O Hjs Chartered Accountants, Southampton, SO15 2EA, Hampshire
StatusDISSOLVED
Company No.02325525
CategoryPrivate Limited Company
Incorporated06 Dec 1988
Age35 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 26 days

SUMMARY

THE AMESBURY PROPERTY COMPANY LIMITED is an dissolved private limited company with number 02325525. It was incorporated 35 years, 6 months, 2 days ago, on 06 December 1988 and it was dissolved 2 years, 10 months, 26 days ago, on 13 July 2021. The company address is C/O Hjs Chartered Accountants C/O Hjs Chartered Accountants, Southampton, SO15 2EA, Hampshire.



People

D'ARCY-IRVINE, Lydia Yvette Rosine

Director

Housewife

ACTIVE

Assigned on 10 Mar 2014

Current time on role 10 years, 2 months, 29 days

KENT-ROBINSON, Carole

Secretary

Pa

RESIGNED

Assigned on 05 Jan 2005

Resigned on 10 Mar 2014

Time on role 9 years, 2 months, 5 days

LE SUEUR, Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 22 Feb 1995

Time on role 29 years, 3 months, 17 days

LE SUEUR, Leicester Stephen Pullinger

Secretary

RESIGNED

Assigned on 22 Feb 1995

Resigned on 22 Dec 2004

Time on role 9 years, 10 months

D'ARCY IRVINE, Miles William Mervyn

Director

Company Director

RESIGNED

Assigned on 22 Feb 1995

Resigned on 30 Apr 2007

Time on role 12 years, 2 months, 8 days

KENT-ROBINSON, Carole

Director

Pa

RESIGNED

Assigned on 05 Jan 2005

Resigned on 10 Mar 2014

Time on role 9 years, 2 months, 5 days

LE SUEUR, Elizabeth

Director

Lloyds Underwriter

RESIGNED

Assigned on

Resigned on 22 Feb 1995

Time on role 29 years, 3 months, 17 days

LE SUEUR, Leicester Stephen Pullinger

Director

Property Investor

RESIGNED

Assigned on

Resigned on 22 Dec 2004

Time on role 19 years, 5 months, 17 days

RIETVELD, Johanna Cornelia

Director

Company Director

RESIGNED

Assigned on 30 Apr 2007

Resigned on 12 Feb 2021

Time on role 13 years, 9 months, 12 days

WHITLEY, Clifford

Director

Director

RESIGNED

Assigned on 06 Jun 2006

Resigned on 31 Dec 2018

Time on role 12 years, 6 months, 25 days


Some Companies

AKED ENGINEERING LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11761062
Status:ACTIVE
Category:Private Limited Company

DTS HOME IMPROVEMENTS LIMITED

C/O KEITH WILLIS ASSOCIATES LTD GOTHIC HOUSE,NOTTINGHAM,NG1 1JU

Number:09500519
Status:ACTIVE
Category:Private Limited Company

GROVE NETWORKS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013599
Status:ACTIVE
Category:Limited Partnership

JAZZBONES CREATIVE LIMITED

VICARAGE COURT,SWINDON,SN3 4NE

Number:06586564
Status:ACTIVE
Category:Private Limited Company

ONE2STUDY LTD

ORIENT HOLDINGS,HYDE,SK14 4RY

Number:09911917
Status:ACTIVE
Category:Private Limited Company

QUANTUM SINGULARITY CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10643756
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