SILVER BUSINESS PARK (MANAGEMENT) LIMITED

Unit 14 Silver Business Park Unit 14 Silver Business Park, Christchurch, BH23 3TA, England
StatusACTIVE
Company No.02457535
CategoryPrivate Limited Company
Incorporated09 Jan 1990
Age34 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

SILVER BUSINESS PARK (MANAGEMENT) LIMITED is an active private limited company with number 02457535. It was incorporated 34 years, 5 months, 6 days ago, on 09 January 1990. The company address is Unit 14 Silver Business Park Unit 14 Silver Business Park, Christchurch, BH23 3TA, England.



People

GREEN, Roger Paul

Director

Company Director

ACTIVE

Assigned on 17 May 2022

Current time on role 2 years, 29 days

BURDELL, Derek

Secretary

Retired

RESIGNED

Assigned on 31 Dec 2001

Resigned on 01 Oct 2016

Time on role 14 years, 9 months

COOK, Gary Richard

Secretary

RESIGNED

Assigned on

Resigned on 29 Apr 1998

Time on role 26 years, 1 month, 17 days

THE FASTENER WAREHOUSE LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Apr 1998

Resigned on 31 Dec 2001

Time on role 3 years, 8 months, 2 days

BIRD, Anthony Malcolm David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jan 1999

Time on role 25 years, 4 months, 16 days

BURKE, Selwyn

Director

Managing Director

RESIGNED

Assigned on 13 Feb 2006

Resigned on 01 Oct 2016

Time on role 10 years, 7 months, 18 days

CROWE, Robert James

Director

Managing Director

RESIGNED

Assigned on 09 Jan 2004

Resigned on 01 Oct 2016

Time on role 12 years, 8 months, 22 days

GALPIN, Michael James

Director

Director

RESIGNED

Assigned on 13 Feb 2006

Resigned on 01 Oct 2016

Time on role 10 years, 7 months, 18 days

GILL, John Michael

Director

Caterer

RESIGNED

Assigned on 02 Apr 1998

Resigned on 09 Jan 2004

Time on role 5 years, 9 months, 7 days

HANDS, Stephen James

Director

Commercial Property Manager

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Jul 2022

Time on role 5 years, 9 months, 13 days

SHARP, Tristram John

Director

Business Partner

RESIGNED

Assigned on 29 Mar 2000

Resigned on 01 Oct 2005

Time on role 5 years, 6 months, 2 days

THURSTON, Peter Leonard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 Jan 2000

Time on role 24 years, 4 months, 17 days

TURNER, Peter Lewis

Director

Director

RESIGNED

Assigned on 13 Feb 2006

Resigned on 01 Oct 2016

Time on role 10 years, 7 months, 18 days

PLASTIC INJECTION LIMITED

Corporate-director

RESIGNED

Assigned on 02 Apr 1998

Resigned on 04 Sep 2000

Time on role 2 years, 5 months, 2 days


Some Companies

CREATIVE CAR SOUNDS LIMITED

882 GREEN LANES,LONDON,N21 2RS

Number:04590302
Status:ACTIVE
Category:Private Limited Company

EMJAY TECH LIMITED

7 MALLARDS WALK,PRESTON,PR5 6AY

Number:09622564
Status:ACTIVE
Category:Private Limited Company

FOINAVON LONDON LTD.

73 BROADWAY MARKET,LONDON,E8 4PH

Number:06487543
Status:ACTIVE
Category:Private Limited Company

PERIDOT SCIENTIFIC LTD

9 SAUNDERSFOOT CLOSE,WARRINGTON,WA5 9SD

Number:10524003
Status:ACTIVE
Category:Private Limited Company

SAFEGUARD CLAIMS MANAGEMENT LTD

2 WENDOVER COTTAGES DUNLEYS HILL,HOOK,RG29 1DU

Number:08298164
Status:ACTIVE
Category:Private Limited Company

SYED BY SYED LTD

67 TANFIELD LANE,NORTHAMPTON,NN1 5RN

Number:09282790
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