HAMBLE CLIFF HOUSE MANAGEMENT COMPANY LIMITED

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, Hampshire, England
StatusACTIVE
Company No.02412123
CategoryPrivate Limited Company
Incorporated09 Aug 1989
Age34 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

HAMBLE CLIFF HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02412123. It was incorporated 34 years, 9 months, 23 days ago, on 09 August 1989. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, Hampshire, England.



People

HMS PROPERTY MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 8 months

GORING, Kathleen Ann

Director

Retired

ACTIVE

Assigned on 17 Jul 2023

Current time on role 10 months, 15 days

KILBY, Michael Guy

Director

Managing Director

ACTIVE

Assigned on 09 Jun 2018

Current time on role 5 years, 11 months, 22 days

LEATHER, Ann

Director

None

ACTIVE

Assigned on 30 Nov 2009

Current time on role 14 years, 6 months, 1 day

DAVIS, Alan

Secretary

Property Management

RESIGNED

Assigned on 01 Sep 2003

Resigned on 01 Jun 2010

Time on role 6 years, 9 months

DRUMMOND, Andrew John

Secretary

Financial Services Director

RESIGNED

Assigned on 05 Oct 1992

Resigned on 26 Sep 1993

Time on role 11 months, 21 days

HILLSDON, Thomas

Secretary

RESIGNED

Assigned on 21 Oct 2002

Resigned on 01 Sep 2003

Time on role 10 months, 11 days

LEATHER, Ann

Secretary

Administrator

RESIGNED

Assigned on 12 Sep 1999

Resigned on 11 Oct 2002

Time on role 3 years, 29 days

LEATHER, Robert Louis

Secretary

RESIGNED

Assigned on 22 Sep 1997

Resigned on 12 Sep 1999

Time on role 1 year, 11 months, 20 days

MAXTED, Elizabeth Mary

Secretary

Marketing

RESIGNED

Assigned on 26 Sep 1993

Resigned on 22 Sep 1997

Time on role 3 years, 11 months, 26 days

STANDISH, Tracy David

Secretary

RESIGNED

Assigned on

Resigned on 05 Oct 1992

Time on role 31 years, 7 months, 27 days

NOW PROFESSIONAL PM

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2010

Resigned on 29 Nov 2011

Time on role 1 year, 5 months, 28 days

ZEPHYR PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 29 Nov 2011

Resigned on 01 Oct 2016

Time on role 4 years, 10 months, 2 days

ANGLE, Susan

Director

Interior Decorator

RESIGNED

Assigned on 12 Sep 1999

Resigned on 23 Sep 2002

Time on role 3 years, 11 days

APPLETON, Ian Michael, Lt Col(Retd)

Director

Retired

RESIGNED

Assigned on 05 Oct 1992

Resigned on 10 Jul 1999

Time on role 6 years, 9 months, 5 days

ARNOLD, Patricia

Director

Retired

RESIGNED

Assigned on 12 Sep 1999

Resigned on 22 Jul 2003

Time on role 3 years, 10 months, 10 days

BARRON, George

Director

European Hr Manager

RESIGNED

Assigned on 12 Sep 1999

Resigned on 23 Sep 2002

Time on role 3 years, 11 days

BISHOP, Ann Eileen

Director

Retired

RESIGNED

Assigned on 30 Mar 2015

Resigned on 07 Jul 2020

Time on role 5 years, 3 months, 8 days

BISHOP, David

Director

Retired

RESIGNED

Assigned on 16 Oct 2006

Resigned on 16 Sep 2008

Time on role 1 year, 11 months

BLACK, Georgina

Director

Retired

RESIGNED

Assigned on 24 Sep 2002

Resigned on 01 Sep 2005

Time on role 2 years, 11 months, 8 days

DRUMMOND, Andrew John

Director

Financial Services Director

RESIGNED

Assigned on 05 Oct 1992

Resigned on 26 Sep 1993

Time on role 11 months, 21 days

GORING, Kathleen Ann

Director

None

RESIGNED

Assigned on 30 Nov 2009

Resigned on 08 Feb 2021

Time on role 11 years, 2 months, 8 days

HIGGS, Roger Junior

Director

Retired

RESIGNED

Assigned on 05 Oct 1992

Resigned on 08 Mar 1996

Time on role 3 years, 5 months, 3 days

HOWE, Michael Campbell

Director

Building Surveyor

RESIGNED

Assigned on 16 Sep 2008

Resigned on 04 Dec 2012

Time on role 4 years, 2 months, 18 days

KEOGH, James

Director

Engineer

RESIGNED

Assigned on 31 Mar 2011

Resigned on 23 Dec 2016

Time on role 5 years, 8 months, 23 days

LEATHER, Ann

Director

Administrator

RESIGNED

Assigned on 20 Sep 1998

Resigned on 17 Mar 2002

Time on role 3 years, 5 months, 27 days

LEATHER, Robert Louis

Director

Retired

RESIGNED

Assigned on 01 Apr 1996

Resigned on 21 Oct 2002

Time on role 6 years, 6 months, 20 days

MAXTED, Elizabeth Mary

Director

Marketing

RESIGNED

Assigned on 26 Sep 1993

Resigned on 20 Sep 1998

Time on role 4 years, 11 months, 24 days

MOORES, David John

Director

Royal Navy

RESIGNED

Assigned on 24 Sep 1995

Resigned on 09 Sep 1997

Time on role 1 year, 11 months, 15 days

MURPHY, Suzanne Marcella Jean

Director

Retired

RESIGNED

Assigned on 15 Apr 2016

Resigned on 07 Jul 2020

Time on role 4 years, 2 months, 22 days

PILBURY, Richard

Director

Golf Club Manager

RESIGNED

Assigned on 25 Nov 2002

Resigned on 16 Oct 2006

Time on role 3 years, 10 months, 21 days

RICHMOND, Benjamin Christopher

Director

Business Founder & Ceo

RESIGNED

Assigned on 30 Nov 2009

Resigned on 04 Nov 2010

Time on role 11 months, 4 days

ROGERS, Stephen Martyn

Director

Driver

RESIGNED

Assigned on 05 Feb 2016

Resigned on 13 Aug 2021

Time on role 5 years, 6 months, 8 days

ROGERS, Stephen Martyn

Director

Partner Of Finance Firm

RESIGNED

Assigned on 30 Mar 2011

Resigned on 21 Jan 2016

Time on role 4 years, 9 months, 22 days

ROWEN, John David

Director

Senior Manager

RESIGNED

Assigned on 22 May 2006

Resigned on 20 Mar 2009

Time on role 2 years, 9 months, 29 days

STANDISH, Tony

Director

Chairman

RESIGNED

Assigned on

Resigned on 05 Oct 1992

Time on role 31 years, 7 months, 27 days

STANDISH, Tracy David

Director

Managing Director

RESIGNED

Assigned on

Resigned on 05 Oct 1992

Time on role 31 years, 7 months, 27 days

VIDLER, Zakeera Gulamali

Director

Consultant

RESIGNED

Assigned on 15 Apr 2016

Resigned on 02 Oct 2017

Time on role 1 year, 5 months, 17 days

WHEELER, John Leslie

Director

Retired

RESIGNED

Assigned on 20 Sep 1998

Resigned on 06 Dec 1998

Time on role 2 months, 16 days

WILLIAMS, Alison Claire

Director

Legal Secretary

RESIGNED

Assigned on 13 Jul 2020

Resigned on 20 Sep 2023

Time on role 3 years, 2 months, 7 days


Some Companies

ACCREDITATION BODY FOR LANGUAGE SERVICES

27 WAKEHURST CLOSE,NORWICH,NR4 6JL

Number:05824441
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HENLEY BOOTCAMP LIMITED

THE HUB,HENLEY-ON-THAMES,RG9 1AY

Number:09266639
Status:ACTIVE
Category:Private Limited Company

JOSCELYNE CHASE COMMERCIAL LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:05228730
Status:ACTIVE
Category:Private Limited Company

OTTER GROUP LIMITED

THE GRANGE,GOSFIELD,CO9 1SU

Number:11351080
Status:ACTIVE
Category:Private Limited Company

PRIME SHINE LTD

18 GALLOWAY CLOSE,MILTON KEYNES,MK3 7TB

Number:09212679
Status:ACTIVE
Category:Private Limited Company

THE CALEDONIA FURNITURE COMPANY LIMITED

301 CLAYMORE HOUSE,GLASGOW,G41 3JA

Number:SC613294
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