CHAPEL FARM BARNS RESIDENTS ASSOCIATION LIMITED

Coach House Barn Feckenham Road Coach House Barn Feckenham Road, Redditch, B97 5QG, England
StatusACTIVE
Company No.02496208
CategoryPrivate Limited Company
Incorporated26 Apr 1990
Age34 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

CHAPEL FARM BARNS RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02496208. It was incorporated 34 years, 1 month, 3 days ago, on 26 April 1990. The company address is Coach House Barn Feckenham Road Coach House Barn Feckenham Road, Redditch, B97 5QG, England.



People

HADLEY, Dean

Director

Recruitment Consultant

ACTIVE

Assigned on 23 Oct 2023

Current time on role 7 months, 6 days

O SHAUGHNESSY, Heather Astrid

Director

Interior Designer

ACTIVE

Assigned on 31 Jul 1999

Current time on role 24 years, 9 months, 29 days

WHITEHOUSE, Daniel Paul

Director

Artist

ACTIVE

Assigned on 23 Oct 2023

Current time on role 7 months, 6 days

BENNETT, David Anthony

Secretary

General Manager

RESIGNED

Assigned on 08 Mar 2002

Resigned on 18 Jun 2002

Time on role 3 months, 10 days

BLOOMFIELD, Steven Edward

Secretary

Consulting Engineer

RESIGNED

Assigned on 18 Jun 2002

Resigned on 03 Apr 2006

Time on role 3 years, 9 months, 15 days

DAY-JONES, Mark

Secretary

Operations Manager

RESIGNED

Assigned on 26 Nov 2008

Resigned on 31 Aug 2010

Time on role 1 year, 9 months, 5 days

JENKINS, Graham John

Secretary

Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 27 May 1997

Time on role 3 years, 11 months, 26 days

JONES, Simon

Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 27 Feb 2022

Time on role 11 years, 5 months, 26 days

LOMAS, Nigel Albert

Secretary

RESIGNED

Assigned on

Resigned on 18 Dec 1992

Time on role 31 years, 5 months, 11 days

MORRIS, Timothy

Secretary

Company Director

RESIGNED

Assigned on 03 Apr 2006

Resigned on 26 Nov 2008

Time on role 2 years, 7 months, 23 days

O'CONNOR, Bernard Maurice

Secretary

International Freight Managert Manager

RESIGNED

Assigned on 18 Dec 1992

Resigned on 09 Feb 1994

Time on role 1 year, 1 month, 22 days

SMITH, Gerald James

Secretary

A & S Controller

RESIGNED

Assigned on 20 Oct 1996

Resigned on 23 Jul 1999

Time on role 2 years, 9 months, 3 days

ALLEN, Russell Fraser

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Oct 1996

Time on role 27 years, 7 months, 9 days

BELLAMY, Karen Marie

Director

Holistic Therapist

RESIGNED

Assigned on 02 Apr 2012

Resigned on 15 Sep 2016

Time on role 4 years, 5 months, 13 days

BELLAMY, Timothy John

Director

Retired

RESIGNED

Assigned on 04 Jun 2017

Resigned on 07 May 2019

Time on role 1 year, 11 months, 3 days

BENNETT, David Anthony

Director

General Manager

RESIGNED

Assigned on 17 Apr 2000

Resigned on 03 Jan 2004

Time on role 3 years, 8 months, 16 days

BLOOMFIELD, Steven Edward

Director

Consulting Engineer

RESIGNED

Assigned on 06 Mar 2002

Resigned on 03 Apr 2006

Time on role 4 years, 28 days

DALE, Derek

Director

Technical Director

RESIGNED

Assigned on 21 Jan 2000

Resigned on 01 Nov 2001

Time on role 1 year, 9 months, 11 days

DAY JONES, Mark

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 31 Mar 2017

Time on role 10 years, 6 months, 30 days

DUNN, Martin John

Director

Director

RESIGNED

Assigned on 10 Jun 2001

Resigned on 23 Mar 2005

Time on role 3 years, 9 months, 13 days

GARRETT, Nicholas John

Director

RESIGNED

Assigned on 18 Dec 1992

Resigned on 04 Jul 1997

Time on role 4 years, 6 months, 17 days

GOUGH, Patricia Marion

Director

RESIGNED

Assigned on

Resigned on 18 Dec 1992

Time on role 31 years, 5 months, 11 days

HADLEY, Michelle

Director

Human Resources

RESIGNED

Assigned on 04 Jun 2017

Resigned on 21 Apr 2023

Time on role 5 years, 10 months, 17 days

HIRST, Sian Elizabeth

Director

Marketing Consultant

RESIGNED

Assigned on 07 Jul 1997

Resigned on 30 Jun 2001

Time on role 3 years, 11 months, 23 days

JENKINS, Graham John

Director

Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 27 May 1997

Time on role 3 years, 11 months, 26 days

JONES, Simon Huw

Director

Solicitor

RESIGNED

Assigned on 26 Jan 2009

Resigned on 27 Feb 2022

Time on role 13 years, 1 month, 1 day

LOMAS, Nigel Albert

Director

Architect

RESIGNED

Assigned on

Resigned on 18 Dec 1992

Time on role 31 years, 5 months, 11 days

MAYNEORD, Timothy Robin

Director

Managing Director

RESIGNED

Assigned on

Resigned on 02 Jun 1993

Time on role 30 years, 11 months, 27 days

MORRIS, Heather Louise

Director

Administration Post Office

RESIGNED

Assigned on 23 Mar 2005

Resigned on 02 Apr 2012

Time on role 7 years, 10 days

O'CONNOR, Bernard Maurice

Director

Freight Forwarding Managert Ma

RESIGNED

Assigned on 18 Dec 1992

Resigned on 17 Apr 2000

Time on role 7 years, 3 months, 30 days

SMITH, Gerald James

Director

A & S Controller

RESIGNED

Assigned on 20 Oct 1996

Resigned on 23 Jul 1999

Time on role 2 years, 9 months, 3 days

TAYLOR, Kevin Michael

Director

Salesman

RESIGNED

Assigned on 04 Jul 1997

Resigned on 21 Jan 2000

Time on role 2 years, 6 months, 17 days

WOOD, Philip John

Director

Director

RESIGNED

Assigned on 03 Feb 2004

Resigned on 21 Feb 2009

Time on role 5 years, 18 days


Some Companies

BATHTIME SCOTLAND LIMITED

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC363694
Status:ACTIVE
Category:Private Limited Company

DDF MANAGEMENT LTD

GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP

Number:07612676
Status:ACTIVE
Category:Private Limited Company

ROSAX LTD

THE OLD COURT HOUSE,MORECAMBE,LA4 5HR

Number:08809868
Status:ACTIVE
Category:Private Limited Company

SMEREA TRANSPORT LTD.

86 STAFFORD ROAD STAFFORD ROAD,CANNOCK,WS12 4NU

Number:08844805
Status:ACTIVE
Category:Private Limited Company

SOFTEXOR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08689401
Status:ACTIVE
Category:Private Limited Company

SWIFT BUSINESS PARTNERS LIMITED

NORWOOD HOUSE,FLEET,GU51 4HL

Number:09487451
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