DOWNSVIEW RESIDENTS ASSOCIATION MANAGEMENT LIMITED

41a Beach Road, Littlehampton, BN17 5JA, England
StatusACTIVE
Company No.02493440
CategoryPrivate Limited Company
Incorporated18 Apr 1990
Age34 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

DOWNSVIEW RESIDENTS ASSOCIATION MANAGEMENT LIMITED is an active private limited company with number 02493440. It was incorporated 34 years, 1 month, 17 days ago, on 18 April 1990. The company address is 41a Beach Road, Littlehampton, BN17 5JA, England.



People

HOBDENS PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 11 Jul 2022

Current time on role 1 year, 10 months, 25 days

BUCHAN, Janet May

Director

None

ACTIVE

Assigned on 28 Jan 2009

Current time on role 15 years, 4 months, 8 days

LOOMES, Bernard

Director

Retired

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 22 days

MILSOM, Trevor

Director

Builder

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 22 days

NESBIT, Barbara Mary

Director

Retired

ACTIVE

Assigned on 28 Jan 2009

Current time on role 15 years, 4 months, 8 days

SUTEHALL, Janice

Director

Florist

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 22 days

WILKINSON, Janet

Director

Retired

ACTIVE

Assigned on 17 Jun 2014

Current time on role 9 years, 11 months, 18 days

AKEHURST, Michael Eric

Secretary

Retired Bank Manager

RESIGNED

Assigned on 23 Oct 1992

Resigned on 10 Feb 2009

Time on role 16 years, 3 months, 18 days

GURR, Samantha Jane

Secretary

RESIGNED

Assigned on 17 Dec 2012

Resigned on 04 Mar 2014

Time on role 1 year, 2 months, 18 days

POLLARD, Lillian

Secretary

RESIGNED

Assigned on

Resigned on 23 Oct 1992

Time on role 31 years, 7 months, 13 days

SANDERS, Peter

Secretary

RESIGNED

Assigned on 04 Mar 2014

Resigned on 11 Jul 2022

Time on role 8 years, 4 months, 7 days

SOLE, Susan Jane

Secretary

Office Manager

RESIGNED

Assigned on 10 Feb 2009

Resigned on 17 Dec 2012

Time on role 3 years, 10 months, 7 days

BARRS, Stanley Edward

Director

Retired

RESIGNED

Assigned on 23 Oct 1992

Resigned on 01 Jun 1999

Time on role 6 years, 7 months, 9 days

CARTER, Marie Ellen

Director

Retired

RESIGNED

Assigned on 28 Jan 2009

Resigned on 23 Jan 2012

Time on role 2 years, 11 months, 26 days

COLLINS, Griffith Thomas

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 06 Nov 1992

Time on role 31 years, 6 months, 30 days

COVERDALE, Jacqueline

Director

Post Office Assistant

RESIGNED

Assigned on 12 Jun 2013

Resigned on 02 Jun 2017

Time on role 3 years, 11 months, 20 days

EVETTS, Kathleen Isobel

Director

Retired

RESIGNED

Assigned on 12 Jun 2013

Resigned on 22 Jun 2015

Time on role 2 years, 10 days

FUNNELL, Roy James

Director

Retired

RESIGNED

Assigned on 17 Jan 2003

Resigned on 30 Jun 2003

Time on role 5 months, 13 days

GURR, Barbara

Director

Housewife

RESIGNED

Assigned on 15 Jan 2001

Resigned on 14 Jul 2016

Time on role 15 years, 5 months, 30 days

HOLLAND, Joyce May

Director

Retired

RESIGNED

Assigned on 28 Jan 2009

Resigned on 09 Nov 2010

Time on role 1 year, 9 months, 12 days

HOLLAND, Joyce May

Director

Housewife

RESIGNED

Assigned on 10 Jun 1997

Resigned on 31 Aug 2004

Time on role 7 years, 2 months, 21 days

HOLLAND, Nigel

Director

Retired

RESIGNED

Assigned on 12 Jun 2013

Resigned on 10 Mar 2015

Time on role 1 year, 8 months, 28 days

MANKTELOW, Penny Anne

Director

Sales Administrator

RESIGNED

Assigned on 08 Jan 1997

Resigned on 07 Dec 1998

Time on role 1 year, 10 months, 30 days

MAYOSS, Peter Michael

Director

Early Retirement

RESIGNED

Assigned on 23 Oct 1992

Resigned on 21 Apr 1997

Time on role 4 years, 5 months, 29 days

PLATT, John Stephen

Director

Postman

RESIGNED

Assigned on 31 Aug 2004

Resigned on 23 Sep 2005

Time on role 1 year, 23 days

POLLARD, John Brian

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 23 Oct 1992

Time on role 31 years, 7 months, 13 days

ROSE, Charles Ernest

Director

Retired

RESIGNED

Assigned on 23 Oct 1992

Resigned on 31 Oct 1996

Time on role 4 years, 8 days

SHEAD, Keith Anthony

Director

Retired It Manager

RESIGNED

Assigned on 02 Dec 2005

Resigned on 14 Nov 2008

Time on role 2 years, 11 months, 12 days

SUTEES-ROBINSON, John Jefferson

Director

Retired

RESIGNED

Assigned on 01 Feb 1999

Resigned on 06 Oct 2000

Time on role 1 year, 8 months, 5 days

WATTS, Eunice

Director

Housewife

RESIGNED

Assigned on 01 Jul 2003

Resigned on 28 Nov 2005

Time on role 2 years, 4 months, 27 days

YOUNG, Catherine Mary

Director

Housewife

RESIGNED

Assigned on 04 Aug 2000

Resigned on 29 Jan 2002

Time on role 1 year, 5 months, 25 days


Some Companies

4EVERGREEN TECHNOLOGIES LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:07442233
Status:ACTIVE
Category:Private Limited Company

AV CONSULTANTS (UK) LTD

46 ELEANOR ROAD,,N11 2QS

Number:06386254
Status:ACTIVE
Category:Private Limited Company

D B POOL HEATING LIMITED

CHENIES,DORKING,RH5 5NB

Number:04696592
Status:ACTIVE
Category:Private Limited Company

DANGO TRAINING SERVICES LTD.

169 AFFRIC ROAD,FIFE,KY7 6XA

Number:SC204381
Status:ACTIVE
Category:Private Limited Company

GP LIVING LIMITED

77 WELLAND LODGE ROAD,CHELTENHAM,GL52 3HH

Number:11026669
Status:ACTIVE
Category:Private Limited Company

HAMMERTON GARAGE LIMITED

WESSEX HOUSE,EASTLEIGH,SO50 9FD

Number:06720220
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