REDCLYFFE HOUSE (CLEVEDON) MANAGEMENT COMPANY LIMITED

Northalls Farmhouse Northalls Farmhouse, Taunton, TA3 6RR, England
StatusACTIVE
Company No.02669203
CategoryPrivate Limited Company
Incorporated09 Dec 1991
Age32 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

REDCLYFFE HOUSE (CLEVEDON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02669203. It was incorporated 32 years, 6 months, 7 days ago, on 09 December 1991. The company address is Northalls Farmhouse Northalls Farmhouse, Taunton, TA3 6RR, England.



People

BULL, Julia Mary

Director

Director

ACTIVE

Assigned on 23 Mar 2018

Current time on role 6 years, 2 months, 24 days

BULL, Philip William, Dr

Director

Director

ACTIVE

Assigned on 23 Mar 2018

Current time on role 6 years, 2 months, 24 days

BUTLER, Martha-Kate

Director

Director

ACTIVE

Assigned on 23 May 2021

Current time on role 3 years, 24 days

COZENS, Bryony Eve

Director

Director

ACTIVE

Assigned on 30 Aug 2023

Current time on role 9 months, 17 days

HEINZEL, Heike James

Director

Director

ACTIVE

Assigned on 30 Aug 2023

Current time on role 9 months, 17 days

HILDER, Hilary Jane

Director

Director

ACTIVE

Assigned on 30 Aug 2023

Current time on role 9 months, 17 days

HILDER, Ian, Reverend

Director

Minister Of Religion

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 5 months, 15 days

LOCKWOOD, Eleanor Kate

Director

Director

ACTIVE

Assigned on 10 Oct 2023

Current time on role 8 months, 6 days

PORTER, Jacqueline Anne

Director

Director

ACTIVE

Assigned on 10 Oct 2023

Current time on role 8 months, 6 days

RAKOSI, Mihai

Director

Director

ACTIVE

Assigned on 30 Aug 2023

Current time on role 9 months, 17 days

COCHRAN, John Mccurdie

Secretary

I T Manager

RESIGNED

Assigned on 18 Aug 1997

Resigned on 05 Apr 2000

Time on role 2 years, 7 months, 18 days

INGLEBY, Patricia Margaret

Secretary

RESIGNED

Assigned on 17 Dec 2005

Resigned on 17 Aug 2009

Time on role 3 years, 8 months

INGLEBY, Patricia Margaret

Secretary

Owner Beauty Hair Salon

RESIGNED

Assigned on 05 Apr 2000

Resigned on 23 Jul 2004

Time on role 4 years, 3 months, 18 days

INGLEBY, Patricia Margaret

Secretary

Owner Beauty Hair Sa

RESIGNED

Assigned on 07 Dec 1992

Resigned on 16 Mar 1994

Time on role 1 year, 3 months, 9 days

JENKINS, Beverley Donna

Secretary

RESIGNED

Assigned on 16 Mar 1994

Resigned on 18 Aug 1997

Time on role 3 years, 5 months, 2 days

JOTCHAM, Deidre Rosamund

Secretary

RESIGNED

Assigned on 04 Dec 1991

Resigned on 09 Dec 1992

Time on role 1 year, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Dec 1991

Resigned on 09 Dec 1991

Time on role 5 days

BIGLAND, John Andrew

Director

Accounts

RESIGNED

Assigned on 10 Feb 2006

Resigned on 23 May 2021

Time on role 15 years, 3 months, 13 days

BRIERE, Sophie Jeannine Claudette

Director

Pensions Administrator

RESIGNED

Assigned on 16 Jun 2000

Resigned on 01 Jan 2002

Time on role 1 year, 6 months, 15 days

BRITTON, Julian

Director

Civil Servant

RESIGNED

Assigned on 04 Dec 2001

Resigned on 14 Dec 2005

Time on role 4 years, 10 days

BRYANT, Ruth Georgina

Director

Company Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 10 Oct 2023

Time on role 25 years, 6 months, 9 days

CURME, Benjamin

Director

Office Manager

RESIGNED

Assigned on 13 Dec 2006

Resigned on 19 Feb 2007

Time on role 2 months, 6 days

DANIELL, Simon Alexander Mark

Director

Tv Assessor

RESIGNED

Assigned on 04 Dec 1998

Resigned on 30 Jun 2015

Time on role 16 years, 6 months, 26 days

DUNCAN, Emma

Director

British Airways

RESIGNED

Assigned on 15 Dec 2005

Resigned on 01 Oct 2007

Time on role 1 year, 9 months, 16 days

EDWARDS, David Paul

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 4 months, 15 days

GOLDING, Michael

Director

Manager Data Centre

RESIGNED

Assigned on 01 Sep 2000

Resigned on 25 May 2005

Time on role 4 years, 8 months, 24 days

GRANT, Rowena Mary Patricia

Director

Retired

RESIGNED

Assigned on 01 Oct 2007

Resigned on 01 Jan 2013

Time on role 5 years, 3 months

HARRIS, David Mark

Director

Shopkeeper

RESIGNED

Assigned on 08 Jun 2010

Resigned on 23 Mar 2018

Time on role 7 years, 9 months, 15 days

HARRIS, Sarah Elizabeth

Director

Shopkeeper

RESIGNED

Assigned on 08 Jun 2010

Resigned on 23 Mar 2018

Time on role 7 years, 9 months, 15 days

INGLEBY COWLEY, Patricia Margaret

Director

Beauty Salon Owner Manager

RESIGNED

Assigned on 08 Dec 1998

Resigned on 12 Jul 2023

Time on role 24 years, 7 months, 4 days

JENKINS, Beverley Donna

Director

Office Manager

RESIGNED

Assigned on 18 Aug 1997

Resigned on 10 Feb 2006

Time on role 8 years, 5 months, 23 days

JOTCHAM, Deidre Rosamund

Director

Proposed Company Director

RESIGNED

Assigned on 04 Dec 1991

Resigned on 09 Dec 1992

Time on role 1 year, 5 days

JOTCHAM, Vernon Harry

Director

Proposed Company Director

RESIGNED

Assigned on 04 Dec 1991

Resigned on 09 Dec 1992

Time on role 1 year, 5 days

NICHOLLS, John Raymond

Director

Architectural Glazing Ind

RESIGNED

Assigned on 22 Mar 1999

Resigned on 31 Aug 2000

Time on role 1 year, 5 months, 9 days

NICHOLLS, John Raymond

Director

Manager

RESIGNED

Assigned on

Resigned on 13 Mar 1995

Time on role 29 years, 3 months, 3 days

OLIVEIRA, Joao Paulo

Director

None

RESIGNED

Assigned on 01 Sep 2020

Resigned on 12 Jul 2023

Time on role 2 years, 10 months, 11 days

PASS, Elsie May

Director

Retired

RESIGNED

Assigned on 13 Mar 1995

Resigned on 10 Oct 1997

Time on role 2 years, 6 months, 28 days

PEMBERTON, Timothy Melvin

Director

Radio Editor

RESIGNED

Assigned on 19 Feb 2007

Resigned on 07 Jun 2010

Time on role 3 years, 3 months, 16 days

THOLE, Katherine Louise Margurite

Director

None

RESIGNED

Assigned on 01 Sep 2020

Resigned on 12 Jul 2023

Time on role 2 years, 10 months, 11 days

TROCCHI, Carol

Director

Business Consultant

RESIGNED

Assigned on 10 Jan 2018

Resigned on 30 Aug 2023

Time on role 5 years, 7 months, 20 days

TROCCHI, Jules Victor

Director

Business Consultant

RESIGNED

Assigned on 10 Jan 2018

Resigned on 30 Aug 2023

Time on role 5 years, 7 months, 20 days


Some Companies

CAPRIGEMS CLEANING LIMITED

13 ROSEMARY CLOSE,BRISTOL,BS32 8EU

Number:11437985
Status:ACTIVE
Category:Private Limited Company

DEVON AQUA THERAPY LTD

53 SMITH STREET,SCUNTHORPE,DN15 7LQ

Number:06462691
Status:ACTIVE
Category:Private Limited Company

K. HAWKINS INVESTMENTS LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:03345293
Status:ACTIVE
Category:Private Limited Company

POC30 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:10978920
Status:ACTIVE
Category:Private Limited Company

RICHYEB COM LIMITED

43 PARK VIEW,LONDON,HA9 6JZ

Number:11856219
Status:ACTIVE
Category:Private Limited Company

SOCIAL CAPITAL CONSULTING LIMITED

57 SANDFORD MILL ROAD,CHELMSFORD,CM2 6NS

Number:11173680
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