CHS (RYALLS COURT) MANAGEMENT LIMITED

32, Princes Street, Yeovil, BA20 1EQ, Somerset
StatusACTIVE
Company No.02445432
CategoryPrivate Limited Company
Incorporated22 Nov 1989
Age34 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHS (RYALLS COURT) MANAGEMENT LIMITED is an active private limited company with number 02445432. It was incorporated 34 years, 5 months, 29 days ago, on 22 November 1989. The company address is 32, Princes Street, Yeovil, BA20 1EQ, Somerset.



People

POPE, Owen Charles

Secretary

ACTIVE

Assigned on 18 Aug 2014

Current time on role 9 years, 9 months, 3 days

BUTTERFIELD, Christine Jennifer

Director

Solicitor

ACTIVE

Assigned on 16 Jun 2020

Current time on role 3 years, 11 months, 5 days

CLARK, Rodger Malcolm

Director

Retired Police Officer

ACTIVE

Assigned on 14 May 2020

Current time on role 4 years, 7 days

LARCOMBE, Jan Paul

Director

Retired

ACTIVE

Assigned on 16 Jun 2020

Current time on role 3 years, 11 months, 5 days

MORRIS, Stanley William

Director

Farmer Property Landlord

ACTIVE

Assigned on 16 May 2002

Current time on role 22 years, 5 days

AXELSON, Martin Clive

Secretary

RESIGNED

Assigned on

Resigned on 12 Oct 1995

Time on role 28 years, 7 months, 9 days

GOMM, Justin Ashley

Secretary

RESIGNED

Assigned on 12 Oct 1995

Resigned on 25 Nov 1995

Time on role 1 month, 13 days

OWEN, James Haultain

Secretary

RESIGNED

Assigned on 25 Nov 1995

Resigned on 28 Nov 2003

Time on role 8 years, 3 days

BATTENS SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 28 Nov 2003

Resigned on 18 Aug 2014

Time on role 10 years, 8 months, 20 days

ANDREWS, Michael Anthony

Director

Garage Proprietor

RESIGNED

Assigned on 26 Jun 2003

Resigned on 15 Oct 2004

Time on role 1 year, 3 months, 19 days

COLLINS, Trevor

Director

Tool Setter

RESIGNED

Assigned on

Resigned on 18 Feb 2021

Time on role 3 years, 3 months, 3 days

HANN, Richard John

Director

Civil Servant

RESIGNED

Assigned on 14 Jan 2002

Resigned on 07 Sep 2005

Time on role 3 years, 7 months, 24 days

KEARVELL, Martin Charles

Director

Production/Development Enginee

RESIGNED

Assigned on 13 Jul 1993

Resigned on 21 Jun 1994

Time on role 11 months, 8 days

POTTER, Barry Michael

Director

Hairdresser

RESIGNED

Assigned on 07 Sep 1992

Resigned on 14 Jan 2002

Time on role 9 years, 4 months, 7 days

RENDELL, Stephen

Director

Despatch Driver

RESIGNED

Assigned on

Resigned on 06 Jun 1966

Time on role 57 years, 11 months, 15 days

TAYLOR, Michael John

Director

Television Engineer

RESIGNED

Assigned on

Resigned on 25 Nov 1999

Time on role 24 years, 5 months, 26 days


Some Companies

FIFTY5 CONSULTANCY LIMITED

21 PARK AVENUE,BASINGSTOKE,RG24 7HJ

Number:09296002
Status:ACTIVE
Category:Private Limited Company

FINKLEY DOWN FARM LTD

1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP

Number:08649472
Status:ACTIVE
Category:Private Limited Company

FM INTERNATIONAL HOLDINGS LIMITED

9 GREAT STUART STREET,EDINBURGH,EH3 7TP

Number:SC590004
Status:ACTIVE
Category:Private Limited Company

KIRKOSWALD CAPITAL PARTNERS LLP

39 SLOANE STREET,LONDON,SW1X 9LP

Number:OC387588
Status:ACTIVE
Category:Limited Liability Partnership

LTG & SONS LIMITED

UNIT 4 SUTTON FARM,OSWESTRY,SY11 4HX

Number:05995272
Status:ACTIVE
Category:Private Limited Company

RIGHT HEIGHT LIMITED

RUTLAND HOUSE,BROMLEY,BR2 9JG

Number:09130349
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