THE COACH HOUSE (UPOTTERY) MANAGEMENT LIMITED

Landau The Coach House Landau The Coach House, Honiton, EX14 9PN, Devon, England
StatusACTIVE
Company No.02782457
CategoryPrivate Limited Company
Incorporated22 Jan 1993
Age31 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE COACH HOUSE (UPOTTERY) MANAGEMENT LIMITED is an active private limited company with number 02782457. It was incorporated 31 years, 4 months, 10 days ago, on 22 January 1993. The company address is Landau The Coach House Landau The Coach House, Honiton, EX14 9PN, Devon, England.



People

DYSON, Christopher

Secretary

ACTIVE

Assigned on 12 Oct 2019

Current time on role 4 years, 7 months, 20 days

BURROW, Susan Georgina

Director

Teacher

ACTIVE

Assigned on 19 Dec 2003

Current time on role 20 years, 5 months, 13 days

DAVIS, Hannah

Director

Senior Sales Manager

ACTIVE

Assigned on 05 Apr 2019

Current time on role 5 years, 1 month, 26 days

LITTEN, Thomas Mark

Director

Sales Manager

ACTIVE

Assigned on 02 Mar 2024

Current time on role 2 months, 30 days

RYALL, Catherine Victoria Emma

Director

Programme Manager

ACTIVE

Assigned on 17 Mar 2023

Current time on role 1 year, 2 months, 15 days

CHALKLEY, Rosemary Joyce

Secretary

Business Manager

RESIGNED

Assigned on 01 May 2000

Resigned on 07 May 2019

Time on role 19 years, 6 days

DAVIS, Hannah

Secretary

RESIGNED

Assigned on 05 Apr 2019

Resigned on 13 Oct 2019

Time on role 6 months, 8 days

FARRINGTON, Ian Nigel

Secretary

RESIGNED

Assigned on 23 Dec 1994

Resigned on 19 Nov 1997

Time on role 2 years, 10 months, 27 days

GARDINER, Michael Henry

Secretary

RESIGNED

Assigned on 19 Nov 1997

Resigned on 18 May 1999

Time on role 1 year, 5 months, 29 days

STRAWBRIDGE, Nicola

Secretary

Pa

RESIGNED

Assigned on 18 May 1999

Resigned on 30 Apr 2000

Time on role 11 months, 12 days

TURNER, Linda Rose

Secretary

RESIGNED

Assigned on 22 Jan 1993

Resigned on 17 Oct 1997

Time on role 4 years, 8 months, 26 days

CHALKLEY, Peter David

Director

Technician

RESIGNED

Assigned on 09 Oct 2012

Resigned on 07 May 2019

Time on role 6 years, 6 months, 29 days

CHALKLEY, Rosemary Joyce

Director

Business Manager

RESIGNED

Assigned on 01 May 2000

Resigned on 07 May 2019

Time on role 19 years, 6 days

CONNER, Teresa June

Director

Housewife

RESIGNED

Assigned on 19 Nov 1997

Resigned on 22 Dec 1998

Time on role 1 year, 1 month, 3 days

CURTIS, Martin Edward

Director

Pilot

RESIGNED

Assigned on 01 May 2000

Resigned on 31 Aug 2001

Time on role 1 year, 4 months

D'VILLE SNAPE, Iain

Director

Project Management

RESIGNED

Assigned on 01 May 2000

Resigned on 19 Dec 2003

Time on role 3 years, 7 months, 18 days

DYSON, Christopher

Director

Company Secretary

RESIGNED

Assigned on 12 Oct 2019

Resigned on 16 Mar 2023

Time on role 3 years, 5 months, 4 days

FARRINGTON, Anette

Director

Housewife

RESIGNED

Assigned on 21 Nov 2009

Resigned on 21 Feb 2020

Time on role 10 years, 3 months

FARRINGTON, Ian Nigel

Director

Consultant

RESIGNED

Assigned on 19 Nov 1997

Resigned on 01 Apr 2009

Time on role 11 years, 4 months, 13 days

FAWKES, Deborah Ann

Director

Receptionist

RESIGNED

Assigned on 18 May 1999

Resigned on 20 Jul 2000

Time on role 1 year, 2 months, 2 days

GARDINER, Michael Henry

Director

Company Director

RESIGNED

Assigned on 17 Oct 1997

Resigned on 18 May 1999

Time on role 1 year, 7 months, 1 day

JARVIS, Christopher

Director

Plumber

RESIGNED

Assigned on 04 Jun 2001

Resigned on 01 Sep 2003

Time on role 2 years, 2 months, 28 days

JOHNSON, George Ronald Henry

Director

Retired

RESIGNED

Assigned on 29 Aug 2003

Resigned on 30 Nov 2013

Time on role 10 years, 3 months, 1 day

KEECH, Stanley

Director

Retired

RESIGNED

Assigned on 18 May 1999

Resigned on 31 Oct 2012

Time on role 13 years, 5 months, 13 days

MILFORD, Bernard Edward

Director

Retired

RESIGNED

Assigned on 19 Nov 1997

Resigned on 18 May 1999

Time on role 1 year, 5 months, 29 days

MOORE, Darren John

Director

Designer

RESIGNED

Assigned on 18 May 1999

Resigned on 30 Apr 2000

Time on role 11 months, 12 days

SILVER, Jane Jessica

Director

Housewife

RESIGNED

Assigned on 18 May 1999

Resigned on 30 Apr 2000

Time on role 11 months, 12 days

TURNER, Brian

Director

Property Developer

RESIGNED

Assigned on 22 Jan 1993

Resigned on 17 Oct 1997

Time on role 4 years, 8 months, 26 days

TURNER, Linda Rose

Director

Property Developer

RESIGNED

Assigned on 22 Jan 1993

Resigned on 23 Dec 1994

Time on role 1 year, 11 months, 1 day


Some Companies

ASHRAF PROPERTIES MCR LIMITED

20A PRINCES STREET,STOCKPORT,SK1 1SE

Number:11140027
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AXIOM INTEGRATED SERVICES LTD

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:07421591
Status:ACTIVE
Category:Private Limited Company

COPPER ROSE MARKETING LTD

COMMERCE HOUSE,BOURNE,PE10 9NE

Number:11782529
Status:ACTIVE
Category:Private Limited Company

LETTON NOTABLE LTD

5 JOSLINGS CLOSE,LONDON,W12 7DF

Number:11131357
Status:ACTIVE
Category:Private Limited Company

SME DIRECT LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:08453906
Status:ACTIVE
Category:Private Limited Company

TASAL LTD

140 HIGH STREET NORTH,LONDON,E6 2HT

Number:11562130
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