FRINTON COMMUNITY SERVICES LIMITED

Soken House Soken House, Rochford Way, CO13 0AU, Frinton On Sea
StatusACTIVE
Company No.02551086
CategoryPrivate Limited Company
Incorporated23 Oct 1990
Age33 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

FRINTON COMMUNITY SERVICES LIMITED is an active private limited company with number 02551086. It was incorporated 33 years, 7 months, 12 days ago, on 23 October 1990. The company address is Soken House Soken House, Rochford Way, CO13 0AU, Frinton On Sea.



People

KEEVIL, Pamela

Secretary

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 26 days

CLARKE, Mary Elizabeth

Director

Director

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 26 days

HUNT, Alexander Mark Collin

Director

Director/Centre Manager

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 26 days

CLARKE, Mary

Secretary

RESIGNED

Assigned on 13 Apr 2021

Resigned on 17 May 2022

Time on role 1 year, 1 month, 4 days

DOLLIMORE, Reginald Paul

Secretary

RESIGNED

Assigned on

Resigned on 16 Apr 2009

Time on role 15 years, 1 month, 19 days

HEBBORN, Rosemary

Secretary

RESIGNED

Assigned on 22 Feb 2018

Resigned on 17 Nov 2020

Time on role 2 years, 8 months, 23 days

OSBORNE, Ian

Secretary

RESIGNED

Assigned on 05 Apr 2012

Resigned on 14 Apr 2017

Time on role 5 years, 9 days

OSBORNE, Ian

Secretary

RESIGNED

Assigned on 28 Jul 2011

Resigned on 28 Jul 2011

Time on role

SMITH, Eileen Elizabeth

Secretary

RESIGNED

Assigned on 15 Apr 2017

Resigned on 22 Feb 2018

Time on role 10 months, 7 days

WARREN, Peter John

Secretary

Management

RESIGNED

Assigned on 21 May 2009

Resigned on 08 Jan 2010

Time on role 7 months, 18 days

CLARKE, Mary Elizabeth

Director

Director

RESIGNED

Assigned on 21 Sep 2020

Resigned on 11 Jun 2022

Time on role 1 year, 8 months, 20 days

CRANMER, Adrian

Director

Retired

RESIGNED

Assigned on 14 May 2022

Resigned on 09 Jan 2023

Time on role 7 months, 26 days

DARTNALL, Beryl Iris

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 2012

Time on role 12 years, 2 months, 4 days

DAVIE, Brian George

Director

Caretaker

RESIGNED

Assigned on 28 Apr 2011

Resigned on 10 Oct 2011

Time on role 5 months, 12 days

DOLLIMORE, Reginald Paul

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 16 Apr 2009

Time on role 15 years, 1 month, 19 days

DUNWELL, Barrie

Director

Retired

RESIGNED

Assigned on 01 Apr 2009

Resigned on 16 Apr 2009

Time on role 15 days

HEBBORN, Rosemary

Director

Retired

RESIGNED

Assigned on 28 Apr 2011

Resigned on 17 Nov 2020

Time on role 9 years, 6 months, 19 days

HOARE, Jeffrey

Director

Retired

RESIGNED

Assigned on 29 Mar 2018

Resigned on 21 Feb 2022

Time on role 3 years, 10 months, 23 days

KEVLIN, David John

Director

Retired

RESIGNED

Assigned on 28 Apr 2011

Resigned on 04 Jan 2012

Time on role 8 months, 6 days

NAILARD, Sean Robert

Director

Committee Member

RESIGNED

Assigned on 14 May 2022

Resigned on 09 Jan 2023

Time on role 7 months, 26 days

NASH, Gillian

Director

Retired

RESIGNED

Assigned on 28 Mar 2015

Resigned on 22 Apr 2021

Time on role 6 years, 25 days

O'BRIEN, Frederick Arthur

Director

Retired Businessman

RESIGNED

Assigned on 16 Apr 2009

Resigned on 28 Apr 2011

Time on role 2 years, 12 days

OSBORNE, Ian Leslie

Director

Retired

RESIGNED

Assigned on 28 Jul 2011

Resigned on 14 Apr 2017

Time on role 5 years, 8 months, 17 days

PHIPPS, Anthony Leonard

Director

Company Director

RESIGNED

Assigned on 21 Jun 2019

Resigned on 21 Feb 2022

Time on role 2 years, 8 months

ROWE, Graham James

Director

Retired

RESIGNED

Assigned on 26 May 2011

Resigned on 16 Feb 2012

Time on role 8 months, 21 days

SMITH, Eileen Elizabeth

Director

Retired

RESIGNED

Assigned on 28 Jul 2011

Resigned on 22 Feb 2018

Time on role 6 years, 6 months, 25 days

WARREN, Peter John

Director

Management

RESIGNED

Assigned on 21 May 2009

Resigned on 08 Jan 2010

Time on role 7 months, 18 days


Some Companies

ACE BARBERS U K LIMITED

4 MARKET SQUARE,NORTHAMPTON,NN1 2DL

Number:11818623
Status:ACTIVE
Category:Private Limited Company

HERITAGE GOLF OF ST. ANDREWS LIMITED

20 SAINT ANDREWS ROAD,ST ANDREWS,KY9 1HZ

Number:SC167549
Status:ACTIVE
Category:Private Limited Company

MGW COMMERCIAL PROPERTY MAINTENANCE LIMITED

111 SIBSON ROAD,LEICESTER,LE4 4NB

Number:11031219
Status:ACTIVE
Category:Private Limited Company

MIKE HARTLEY CONSTRUCTION LIMITED

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:10084605
Status:ACTIVE
Category:Private Limited Company

PROFLUID (NI) LIMITED

12 ALEXANDRA GARDENS,BELFAST,BT15 3LJ

Number:NI048150
Status:ACTIVE
Category:Private Limited Company

SHIELD SECURE SOLUTIONS LIMITED

5 ROBERT STREET,BRADFORD,BD3 9QF

Number:09820036
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