BROCKHAMPTON HOLDINGS LIMITED

Brockhampton Springs Brockhampton Springs, Havant, PO9 1LG, Hants
StatusACTIVE
Company No.02570616
CategoryPrivate Limited Company
Incorporated24 Dec 1990
Age33 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

BROCKHAMPTON HOLDINGS LIMITED is an active private limited company with number 02570616. It was incorporated 33 years, 4 months, 17 days ago, on 24 December 1990. The company address is Brockhampton Springs Brockhampton Springs, Havant, PO9 1LG, Hants.



People

HARDYMAN, Christopher Neil

Secretary

Company Secretary

ACTIVE

Assigned on 18 Sep 2009

Current time on role 14 years, 7 months, 22 days

LOUGHLIN, Christopher

Director

Director

ACTIVE

Assigned on 01 Aug 2023

Current time on role 9 months, 9 days

MILNER, John Christopher

Director

Director

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 9 days

TAYLOR, Colin Robert

Director

Director

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 9 days

BATTY, John Francis

Secretary

RESIGNED

Assigned on

Resigned on 15 Oct 1992

Time on role 31 years, 6 months, 25 days

HALFORD, Susan Grace

Secretary

RESIGNED

Assigned on 15 Oct 1992

Resigned on 31 May 2003

Time on role 10 years, 7 months, 16 days

SMITH, Neville

Secretary

RESIGNED

Assigned on 26 Jun 2003

Resigned on 18 Sep 2009

Time on role 6 years, 2 months, 22 days

BAILEY, Frederick Arthur

Director

Secretary

RESIGNED

Assigned on

Resigned on 18 Nov 1999

Time on role 24 years, 5 months, 22 days

BATTY, John Francis

Director

Secretary

RESIGNED

Assigned on

Resigned on 07 Dec 2001

Time on role 22 years, 5 months, 3 days

BURKE, James Philip Alexander

Director

Director

RESIGNED

Assigned on 01 Aug 2023

Resigned on 28 Mar 2024

Time on role 7 months, 27 days

CHILDS, Philip David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 23 Jan 1992

Time on role 32 years, 3 months, 17 days

CONLON, Zaida Munshi

Director

Accountant

RESIGNED

Assigned on 01 Dec 2011

Resigned on 09 Jan 2012

Time on role 1 month, 8 days

CONLON, Zaida Munshi

Director

Accountant

RESIGNED

Assigned on 05 Feb 2010

Resigned on 01 Dec 2011

Time on role 1 year, 9 months, 24 days

COPP, Martin Cecil, Dr

Director

Company Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 07 Dec 2001

Time on role 9 years, 2 months, 6 days

CULLINAN, Rory Malcolm

Director

Company Director

RESIGNED

Assigned on 17 Dec 2001

Resigned on 04 Apr 2002

Time on role 3 months, 18 days

DOUGHTY, William Robert

Director

Banker

RESIGNED

Assigned on 23 Jul 2003

Resigned on 31 Dec 2009

Time on role 6 years, 5 months, 8 days

ELLIS, David James

Director

Accountant

RESIGNED

Assigned on 01 Dec 2011

Resigned on 09 Jan 2012

Time on role 1 month, 8 days

ELLIS, David James

Director

Accountant

RESIGNED

Assigned on 31 Dec 2009

Resigned on 01 Dec 2011

Time on role 1 year, 11 months, 1 day

ELLIS, David James

Director

Accountant

RESIGNED

Assigned on 22 May 2008

Resigned on 30 Dec 2009

Time on role 1 year, 7 months, 8 days

GLANVILLE, John Foster

Director

Solicitor

RESIGNED

Assigned on

Resigned on 16 Dec 1993

Time on role 30 years, 4 months, 24 days

GRAHAM, Penelope Gail

Director

Investments

RESIGNED

Assigned on 23 Apr 2002

Resigned on 21 Jul 2003

Time on role 1 year, 2 months, 28 days

GUYMER, Eric Norman Lawrence

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1992

Time on role 32 years, 2 months, 9 days

KING, John David

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 07 Dec 2001

Time on role 22 years, 5 months, 3 days

ORTON, Helen Mary Grace

Director

Director

RESIGNED

Assigned on 12 Oct 2015

Resigned on 30 Sep 2021

Time on role 5 years, 11 months, 18 days

PORTEOUS, Roderic Colquhoun

Director

Company Director

RESIGNED

Assigned on 18 Nov 2014

Resigned on 01 Nov 2018

Time on role 3 years, 11 months, 13 days

PRINGLE, Hugh James Young

Director

Solicitor

RESIGNED

Assigned on

Resigned on 07 Dec 2001

Time on role 22 years, 5 months, 3 days

RAE, Neil

Director

Company Director

RESIGNED

Assigned on 31 Dec 2009

Resigned on 05 Feb 2010

Time on role 1 month, 5 days

REES, Robert Hugh Corrie

Director

Fund Manager

RESIGNED

Assigned on 03 Oct 2005

Resigned on 07 Dec 2007

Time on role 2 years, 2 months, 4 days

ROADNIGHT, Nicholas John

Director

Managing Director

RESIGNED

Assigned on 23 Apr 1997

Resigned on 15 May 2012

Time on role 15 years, 22 days

SHEERAN, Nick John

Director

Director

RESIGNED

Assigned on 09 Dec 2011

Resigned on 01 Jan 2015

Time on role 3 years, 23 days

SLATER, George

Director

Engineer

RESIGNED

Assigned on

Resigned on 24 Jul 1997

Time on role 26 years, 9 months, 16 days

SMITH, Neville

Director

Accountant

RESIGNED

Assigned on 01 Feb 1998

Resigned on 31 Dec 2018

Time on role 20 years, 10 months, 30 days


Some Companies

EPS SERVICES LIMITED

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:03537840
Status:ACTIVE
Category:Private Limited Company

GENERAL PROPERTY MANAGEMENT LIMITED

5 FOLLEIGH CLOSE,BRISTOL,BS41 9HX

Number:08934615
Status:ACTIVE
Category:Private Limited Company

GERRY & MILLS WHOLESALE & RETAIL FLOORING SPECIALISTS LTD

21-23 STATION ROAD,GERRARDS CROSS,SL9 8ES

Number:05642893
Status:LIQUIDATION
Category:Private Limited Company

KUSH MOMA LIMITED

113 HOLCROFT COURT CLIPSTONE STREET,LONDON,W1W 5DF

Number:06790363
Status:ACTIVE
Category:Private Limited Company

R.S. NORTHWEST LIMITED

R S NORTHWEST LTD,WIGAN,WN3 4DA

Number:04866597
Status:ACTIVE
Category:Private Limited Company

SANDLEAZE LIMITED

3 SANDLEAZE COURT HIGH STREET,DEVIZES,SN10 5RZ

Number:06568012
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