THE SYCAMORES MANAGEMENT (NO.1) LIMITED

5 Hound Street, Sherborne, DT9 3AB, England
StatusACTIVE
Company No.02547918
Category
Incorporated11 Oct 1990
Age33 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE SYCAMORES MANAGEMENT (NO.1) LIMITED is an active with number 02547918. It was incorporated 33 years, 8 months, 8 days ago, on 11 October 1990. The company address is 5 Hound Street, Sherborne, DT9 3AB, England.



People

CROCKETT, Michael

Director

It

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 2 months, 18 days

HOWELL, David

Director

Retired

ACTIVE

Assigned on 18 Aug 2022

Current time on role 1 year, 10 months, 1 day

CROFTS, Rachel Louise

Secretary

Retail Manager

RESIGNED

Assigned on 30 Sep 2002

Resigned on 01 Jan 2003

Time on role 3 months, 1 day

GASTON, Graeme Stuart

Secretary

RESIGNED

Assigned on

Resigned on 23 Oct 1991

Time on role 32 years, 7 months, 27 days

WATSON, Catherine Mary

Secretary

Wayes Clerk

RESIGNED

Assigned on 23 Oct 1991

Resigned on 30 Sep 2002

Time on role 10 years, 11 months, 7 days

GILYARD SCARTH LETTINGS

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 07 Mar 2023

Time on role 14 years, 8 months, 6 days

SHERWOODS

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2003

Resigned on 30 Jun 2008

Time on role 5 years, 5 months, 29 days

BLUNDY, Janet Ann

Director

Bank Clerk

RESIGNED

Assigned on 23 Oct 1991

Resigned on 16 Aug 1996

Time on role 4 years, 9 months, 24 days

BURTON, Andrew Mark

Director

Lorry Driver

RESIGNED

Assigned on 16 Aug 1996

Resigned on 30 Jun 1997

Time on role 10 months, 14 days

CHEESEMAN, David Charles

Director

None

RESIGNED

Assigned on 01 Mar 2006

Resigned on 14 Jan 2013

Time on role 6 years, 10 months, 13 days

COOMBES, Geoffrey Michael

Director

Stores Personell/Laundry

RESIGNED

Assigned on 06 Sep 1993

Resigned on 30 Sep 2002

Time on role 9 years, 24 days

CROFTS, Rachel Louise

Director

Retail Manager

RESIGNED

Assigned on 01 Jan 2003

Resigned on 21 Oct 2005

Time on role 2 years, 9 months, 20 days

GASTON, Graeme Stuart

Director

Conveyancer

RESIGNED

Assigned on

Resigned on 23 Oct 1991

Time on role 32 years, 7 months, 27 days

HOWELL, Philip

Director

Self Employed Panel Beater And

RESIGNED

Assigned on 30 Sep 2001

Resigned on 28 Mar 2003

Time on role 1 year, 5 months, 28 days

HUNT, Shelly Ann

Director

Production Worker

RESIGNED

Assigned on 23 Sep 2000

Resigned on 01 Jan 2003

Time on role 2 years, 3 months, 8 days

JONES, Peter William

Director

RESIGNED

Assigned on 23 Oct 1991

Resigned on 06 Sep 1993

Time on role 1 year, 10 months, 14 days

KENDALL, Arnold John

Director

Retired

RESIGNED

Assigned on 19 Mar 2003

Resigned on 27 Apr 2005

Time on role 2 years, 1 month, 8 days

RAINGER, Janet Anne

Director

Sales Assistant

RESIGNED

Assigned on 01 Sep 1997

Resigned on 22 Sep 2000

Time on role 3 years, 21 days

ROWLAND, Simon John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 23 Oct 1991

Time on role 32 years, 7 months, 27 days


Some Companies

GIRSIP LIMITED

MANSION HOUSE, MANCHESTER ROAD,CHESHIRE,WA14 4RW

Number:06022667
Status:ACTIVE
Category:Private Limited Company

LILBURN HALL MANAGEMENT COMPANY LIMITED

7 LILBURN HALL,LURGAN,BT66 7TL

Number:NI650397
Status:ACTIVE
Category:Private Limited Company

LIMITDATA LIMITED

THE MOUNT,PENARTH VALE OF GLAMORGAN,CF64 3BE

Number:02437705
Status:ACTIVE
Category:Private Limited Company

M. FRIEL PLANT HIRE LIMITED

4 ATLANTIC QUAY,GLASGOW,G2 8JX

Number:SC324003
Status:LIQUIDATION
Category:Private Limited Company

MINING IP LIMITED

THE CROWN BUSINESS CENTRE 10 HIGH STREET,SEVENOAKS,TN14 5PQ

Number:08744836
Status:ACTIVE
Category:Private Limited Company

OPTI-DIESEL LIMITED

1 PARK VIEW COURT,SHIPLEY,BD18 3SZ

Number:11290568
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