JADEHAVEN LIMITED

Flat 4 Flat 4, 15 Franklin Road, DT4 0JW, Weymouth Dorset
StatusACTIVE
Company No.02541245
CategoryPrivate Limited Company
Incorporated19 Sep 1990
Age33 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

JADEHAVEN LIMITED is an active private limited company with number 02541245. It was incorporated 33 years, 8 months, 11 days ago, on 19 September 1990. The company address is Flat 4 Flat 4, 15 Franklin Road, DT4 0JW, Weymouth Dorset.



People

WELLS, Sandra Carol

Secretary

Service Assistant

ACTIVE

Assigned on 09 Mar 2005

Current time on role 19 years, 2 months, 21 days

WELLS, Anthony Arthur

Director

Director

ACTIVE

Assigned on 13 Jun 2019

Current time on role 4 years, 11 months, 17 days

ELKINGTON, Julie Ellen

Secretary

Retail Sales

RESIGNED

Assigned on 27 Jul 2000

Resigned on 27 Mar 2002

Time on role 1 year, 8 months

MARTIN, Lisa Anne

Secretary

RESIGNED

Assigned on

Resigned on 28 Jun 1995

Time on role 28 years, 11 months, 2 days

RICHARDSON, Hannah Leigh

Secretary

RESIGNED

Assigned on 27 Mar 2002

Resigned on 09 Mar 2005

Time on role 2 years, 11 months, 13 days

RONALD, Hannah Mary

Secretary

Booking Office Supervisor

RESIGNED

Assigned on 28 Jun 1995

Resigned on 27 Jul 2000

Time on role 5 years, 29 days

DAVID, Haazen

Director

Wireperson

RESIGNED

Assigned on 21 Apr 1998

Resigned on 27 Mar 2002

Time on role 3 years, 11 months, 6 days

HOWARD, Mark Andrew

Director

Retail Manager

RESIGNED

Assigned on

Resigned on 14 Nov 1992

Time on role 31 years, 6 months, 16 days

HUGHES, Peter Dennis

Director

Gas Engineering Fitter

RESIGNED

Assigned on 06 Sep 1993

Resigned on 15 Nov 1995

Time on role 2 years, 2 months, 9 days

JONES, Timothy Kingston

Director

Self Employed

RESIGNED

Assigned on 29 Nov 1995

Resigned on 17 Mar 1998

Time on role 2 years, 3 months, 18 days

MARTIN, James Roger Fielding

Director

Government Services

RESIGNED

Assigned on

Resigned on 28 Jun 1995

Time on role 28 years, 11 months, 2 days

MOSS, Clayton John

Director

Civil Servant

RESIGNED

Assigned on 09 Mar 2005

Resigned on 23 Jun 2019

Time on role 14 years, 3 months, 14 days

RICHARDSON, Stuart James

Director

Engineer

RESIGNED

Assigned on 27 Mar 2002

Resigned on 09 Mar 2005

Time on role 2 years, 11 months, 13 days

RONALD, Hannah Mary

Director

Booking Office Supervisor

RESIGNED

Assigned on 28 Jun 1995

Resigned on 27 Mar 2002

Time on role 6 years, 8 months, 29 days

SHOREY, Colin Andrew

Director

Logistics

RESIGNED

Assigned on 27 Mar 2002

Resigned on 06 Mar 2024

Time on role 21 years, 11 months, 10 days

WALLER, Stephen Justin

Director

Chartered Electronic Engineer

RESIGNED

Assigned on 14 Nov 1992

Resigned on 06 Sep 1993

Time on role 9 months, 22 days


Some Companies

ALEXANDRITE RECRUITMENT LIMITED

THE UNION SUITE, THE UNION BUILDING,NORWICH,NR1 1BY

Number:10630544
Status:ACTIVE
Category:Private Limited Company

KNIGHT JAMES PROPERTIES LLP

LEVEL 5,LONDON,NW8 8PL

Number:OC402638
Status:ACTIVE
Category:Limited Liability Partnership

ME & ME LIMITED

194A NEW ROAD SIDE,LEEDS,LS18 4DP

Number:11240149
Status:ACTIVE
Category:Private Limited Company

NAD'S MEDICAL CARE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09552461
Status:ACTIVE
Category:Private Limited Company

PALMER AND PALMER SOLICITORS LIMITED

1 HAZEL PARADE PENROSE ROAD,LEATHERHEAD,KT22 9PY

Number:08943369
Status:ACTIVE
Category:Private Limited Company

PAUL HARLAND ELECTRICAL LIMITED

C/O 24 WESTGATE,LINCOLNSHIRE,NG34 7PN

Number:06016721
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