HENCHARD COURT DORCHESTER LIMITED

49 High West Street, Dorchester, DT1 1UT, England
StatusACTIVE
Company No.02388809
Category
Incorporated24 May 1989
Age35 years, 8 days
JurisdictionEngland Wales

SUMMARY

HENCHARD COURT DORCHESTER LIMITED is an active with number 02388809. It was incorporated 35 years, 8 days ago, on 24 May 1989. The company address is 49 High West Street, Dorchester, DT1 1UT, England.



People

TEMPLEHILL PROPERTY MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 04 Jan 2023

Current time on role 1 year, 4 months, 28 days

DODDS, Christine

Director

Retired

ACTIVE

Assigned on 06 Dec 2016

Current time on role 7 years, 5 months, 26 days

KNIGHT, Stuart Thomas

Director

Dorset Council

ACTIVE

Assigned on 23 Nov 2022

Current time on role 1 year, 6 months, 9 days

BOWDEN, Carol Ann

Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 04 Dec 2020

Time on role 19 years, 2 months, 3 days

CAWTHORN, John William

Secretary

RESIGNED

Assigned on

Resigned on 05 Apr 1994

Time on role 30 years, 1 month, 27 days

LUSH, Peter Dudley

Secretary

Company Secretary

RESIGNED

Assigned on 11 Apr 1994

Resigned on 01 Oct 2001

Time on role 7 years, 5 months, 20 days

DICKINSON BOWDEN LETTINGS LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Dec 2020

Resigned on 04 Feb 2021

Time on role 2 months

DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jan 2021

Resigned on 04 Jan 2023

Time on role 1 year, 11 months, 6 days

ABELS, Daphne Eleanor Wilson

Director

Retired

RESIGNED

Assigned on 11 Apr 1994

Resigned on 14 Mar 1996

Time on role 1 year, 11 months, 3 days

AYERS, Gordon Langton

Director

Accountant

RESIGNED

Assigned on 11 Apr 1994

Resigned on 17 Jan 2000

Time on role 5 years, 9 months, 6 days

BALDERSON, Christine

Director

None

RESIGNED

Assigned on 26 Mar 2015

Resigned on 30 Mar 2017

Time on role 2 years, 4 days

BLACKER, Peter Thomas

Director

Retired

RESIGNED

Assigned on 22 Nov 2006

Resigned on 12 Jul 2007

Time on role 7 months, 20 days

BLACKER, Peter Thomas

Director

Retired

RESIGNED

Assigned on 27 Jun 2000

Resigned on 05 May 2006

Time on role 5 years, 10 months, 8 days

BUCKINGHAM, Peter Donald

Director

None

RESIGNED

Assigned on 31 Mar 2016

Resigned on 30 Mar 2017

Time on role 11 months, 30 days

BUCKINGHAM, Peter Donald

Director

Retired

RESIGNED

Assigned on 27 Jun 2000

Resigned on 22 Oct 2008

Time on role 8 years, 3 months, 25 days

BURGESS, Steven Gary

Director

Finance Director

RESIGNED

Assigned on

Resigned on 05 Apr 1994

Time on role 30 years, 1 month, 27 days

CAVE, Ronald James

Director

Retired

RESIGNED

Assigned on 31 Oct 1997

Resigned on 24 Apr 2007

Time on role 9 years, 5 months, 24 days

EATON, Ross Michael

Director

Accountant

RESIGNED

Assigned on 21 Oct 2020

Resigned on 22 May 2023

Time on role 2 years, 7 months, 1 day

GLEED, Vera Kathleen

Director

Retired

RESIGNED

Assigned on 19 May 2008

Resigned on 31 Mar 2016

Time on role 7 years, 10 months, 12 days

GOLDSWORTHY, Rodney

Director

Local Government Officer

RESIGNED

Assigned on 14 Mar 1996

Resigned on 09 Jun 1997

Time on role 1 year, 2 months, 26 days

HANBY, Alan Roy

Director

Retired Acc

RESIGNED

Assigned on 11 Apr 1994

Resigned on 16 Nov 1999

Time on role 5 years, 7 months, 5 days

PALMER, Anthony James

Director

Retired

RESIGNED

Assigned on 16 May 2006

Resigned on 21 Dec 2020

Time on role 14 years, 7 months, 5 days

PARSONS, Robin David

Director

Pharmacist

RESIGNED

Assigned on 19 May 2008

Resigned on 17 Nov 2014

Time on role 6 years, 5 months, 29 days

PARSONS, Sharron Louise

Director

Administrator

RESIGNED

Assigned on 19 May 2008

Resigned on 17 Nov 2014

Time on role 6 years, 5 months, 29 days


Some Companies

Number:CS000320
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

D S OPULENT WEALTH LIMITED

5 PETTIFER WAY,HIGH WYCOMBE,HP12 3UJ

Number:11337463
Status:ACTIVE
Category:Private Limited Company

DALES HOSPITALITY LTD

116 GEORGE STREET, MAULDEN, BEDFORDSHIRE GEORGE STREET,BEDFORD,MK45 2DD

Number:11601486
Status:ACTIVE
Category:Private Limited Company

ENGRAVING BY AMANDA LIMITED

EGERTON HOUSE,CHESTER,CH2 3NJ

Number:04983181
Status:ACTIVE
Category:Private Limited Company

GLASSHOUSE FILMS LIMITED

FLAT 1, 55,BRIGHTON,BN1 3PQ

Number:09641348
Status:ACTIVE
Category:Private Limited Company

THE RIDINGS (SOUTH) RESIDENTS COMPANY LIMITED

11-15 HIGH STREET,LEATHERHEAD,KT23 4AA

Number:02731533
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