COUNTY MALL (CRAWLEY) MANAGEMENT LIMITED

1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.02683317
CategoryPrivate Limited Company
Incorporated31 Jan 1992
Age32 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution29 Dec 2016
Years7 years, 4 months, 17 days

SUMMARY

COUNTY MALL (CRAWLEY) MANAGEMENT LIMITED is an dissolved private limited company with number 02683317. It was incorporated 32 years, 3 months, 15 days ago, on 31 January 1992 and it was dissolved 7 years, 4 months, 17 days ago, on 29 December 2016. The company address is 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 May 2011

Current time on role 12 years, 11 months, 19 days

MARSHALL, Clair Louise

Director

Solicitor

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 2 months, 5 days

ROSE, David Rowley

Director

Director

ACTIVE

Assigned on 10 Feb 2016

Current time on role 8 years, 3 months, 5 days

MONGER, Diana

Secretary

RESIGNED

Assigned on 04 Feb 2002

Resigned on 27 May 2011

Time on role 9 years, 3 months, 23 days

WHIFFIN, Roger Michael

Secretary

RESIGNED

Assigned on 28 Jan 1992

Resigned on 04 Feb 2002

Time on role 10 years, 7 days

BLACK, James Masson

Director

Finance Director

RESIGNED

Assigned on 21 Sep 2012

Resigned on 27 Sep 2013

Time on role 1 year, 6 days

BOURKE, Evelyn Brigid

Director

Actuary

RESIGNED

Assigned on 31 Dec 2009

Resigned on 21 Sep 2012

Time on role 2 years, 8 months, 21 days

DOERR, Michael Frank

Director

Cjief Executive

RESIGNED

Assigned on 28 Jan 1992

Resigned on 31 May 1997

Time on role 5 years, 4 months, 3 days

DOWNIE, Michael Ronald

Director

Actuary

RESIGNED

Assigned on 21 Sep 2012

Resigned on 27 Sep 2013

Time on role 1 year, 6 days

ELLIS, Robert Gordon

Director

Solicitor

RESIGNED

Assigned on 26 May 2005

Resigned on 31 Dec 2009

Time on role 4 years, 7 months, 5 days

MONGER, Diana

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 27 Apr 2012

Time on role 10 years, 6 months, 26 days

MOSS, Jonathan Stephen

Director

Company Director

RESIGNED

Assigned on 10 Sep 2012

Resigned on 07 Dec 2015

Time on role 3 years, 2 months, 27 days

PAYKEL, Jonathan Charles

Director

Company Director

RESIGNED

Assigned on 23 Jan 2015

Resigned on 10 Mar 2016

Time on role 1 year, 1 month, 18 days

SISSON, Amanda

Director

Company Director

RESIGNED

Assigned on 27 Sep 2013

Resigned on 06 Aug 2014

Time on role 10 months, 9 days

SWEETLAND, Brian William

Director

Director And Company Secretary

RESIGNED

Assigned on 28 Jan 1992

Resigned on 26 May 2005

Time on role 13 years, 3 months, 29 days

WHIFFIN, Roger Michael

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1997

Resigned on 01 Oct 2001

Time on role 4 years, 3 months, 30 days

WILLIAMS, Ian

Director

Company Director

RESIGNED

Assigned on 27 Sep 2013

Resigned on 10 Feb 2016

Time on role 2 years, 4 months, 13 days


Some Companies

AMY ELIZABETH DESIGNS LTD

REDRUTH,STOURPORT-ON-SEVERN,DY13 0NG

Number:11900325
Status:ACTIVE
Category:Private Limited Company

BANK OF IRELAND TRUSTEE COMPANY LIMITED

C/O MAZARS LLP,BIRMINGHAM,B3 2RT

Number:00385057
Status:LIQUIDATION
Category:Private Limited Company

DRISCOLL DECOR LIMITED

OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:05863578
Status:ACTIVE
Category:Private Limited Company

HEATRIC LIMITED

ATLANTIC HOUSE, AVIATION PARK,AIRPORT, CHRISTCHURCH,BH23 6EW

Number:02467429
Status:ACTIVE
Category:Private Limited Company

OLD DAIRY FARM LIMITED

1 OLD DAIRY FARM,NORTHAMPTON,NN6 8DB

Number:06201172
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE009530
Status:ACTIVE
Category:Charitable Incorporated Organisation

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