FORMALSTART PROPERTY MANAGEMENT LIMITED

25 Carfax 25 Carfax, West Sussex, RH12 1EE
StatusACTIVE
Company No.02896232
CategoryPrivate Limited Company
Incorporated09 Feb 1994
Age30 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

FORMALSTART PROPERTY MANAGEMENT LIMITED is an active private limited company with number 02896232. It was incorporated 30 years, 3 months, 23 days ago, on 09 February 1994. The company address is 25 Carfax 25 Carfax, West Sussex, RH12 1EE.



People

COURTNEY GREEN

Corporate-secretary

ACTIVE

Assigned on 30 May 2007

Current time on role 17 years, 5 days

BAYLEY, Coral

Director

Civil Servant

ACTIVE

Assigned on 05 Dec 2016

Current time on role 7 years, 5 months, 30 days

BICKNELL, Keith

Director

Retired

ACTIVE

Assigned on 23 Nov 2016

Current time on role 7 years, 6 months, 11 days

KEALL, Bethan

Director

Publishing Director

ACTIVE

Assigned on 06 Nov 2019

Current time on role 4 years, 6 months, 28 days

BAYLEY, Coral Anne

Secretary

Account Manager

RESIGNED

Assigned on 07 Jun 2004

Resigned on 30 May 2007

Time on role 2 years, 11 months, 23 days

DODD, Sandra Jean

Secretary

Operations Manager

RESIGNED

Assigned on 12 Apr 1999

Resigned on 30 Apr 2001

Time on role 2 years, 18 days

HUTCHINSON, Neville William

Secretary

Company Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 04 Mar 1997

Time on role 2 years, 11 months, 7 days

LENNON PATIENCE, Siobhan

Secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 07 Jun 2004

Time on role 2 years, 1 month, 6 days

SIMMONDS, Christopher Alan

Secretary

Buying Manager

RESIGNED

Assigned on 04 Mar 1997

Resigned on 31 Dec 1998

Time on role 1 year, 9 months, 27 days

TUBBS, Christopher Brian

Secretary

Managing Director

RESIGNED

Assigned on 01 May 2001

Resigned on 28 Feb 2002

Time on role 9 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Feb 1994

Resigned on 28 Mar 1994

Time on role 1 month, 19 days

BAYLEY, Coral Anne

Director

Accounts Manager

RESIGNED

Assigned on 07 Jun 2004

Resigned on 23 Apr 2008

Time on role 3 years, 10 months, 16 days

BRICKNELL, Joanne Louise

Director

Air Stewardess

RESIGNED

Assigned on 03 Sep 1998

Resigned on 16 Aug 1999

Time on role 11 months, 13 days

BROWN, Peter Trevor

Director

Exhibition Designer

RESIGNED

Assigned on 04 Mar 1997

Resigned on 11 Jul 1997

Time on role 4 months, 7 days

CAWREY, Peter

Director

Construction Manager

RESIGNED

Assigned on 28 Mar 1994

Resigned on 04 Mar 1997

Time on role 2 years, 11 months, 7 days

CONRAD, Susie

Director

Veterinary Surgeon

RESIGNED

Assigned on 23 Apr 2008

Resigned on 21 Apr 2009

Time on role 11 months, 28 days

DE SILVA, Halina Paula

Director

Pilates Teacher

RESIGNED

Assigned on 13 Mar 2018

Resigned on 01 Nov 2019

Time on role 1 year, 7 months, 19 days

DODD, Sandra Jean

Director

Operations Manager

RESIGNED

Assigned on 03 Sep 1998

Resigned on 07 Jun 2004

Time on role 5 years, 9 months, 4 days

DOUGLAS, Linda Ann

Director

Computer Engineer

RESIGNED

Assigned on 23 Jun 1999

Resigned on 31 Oct 2001

Time on role 2 years, 4 months, 8 days

EVANS, Lindsay

Director

Computer Engineer

RESIGNED

Assigned on 23 Jun 1999

Resigned on 31 Oct 2001

Time on role 2 years, 4 months, 8 days

GALLAGHER, Daniel Paul

Director

Sales Manager

RESIGNED

Assigned on 28 Mar 1994

Resigned on 04 Mar 1997

Time on role 2 years, 11 months, 7 days

HARRISON, Gillian Dawn

Director

Finacial & Statistical Analyst

RESIGNED

Assigned on 01 Jun 2006

Resigned on 24 Nov 2016

Time on role 10 years, 5 months, 23 days

HOWARD, Suzanne Marie

Director

It Manager

RESIGNED

Assigned on 23 Jun 1999

Resigned on 03 Sep 2005

Time on role 6 years, 2 months, 10 days

HUTCHINSON, Neville William

Director

Company Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 04 Mar 1997

Time on role 2 years, 11 months, 7 days

KENDRICK, Nicholas Stephen

Director

Purchasing Officer

RESIGNED

Assigned on 23 Jun 1999

Resigned on 01 May 2001

Time on role 1 year, 10 months, 8 days

LENNON-PATIENCE, Siobhan

Director

Housing Support Office

RESIGNED

Assigned on 01 May 2001

Resigned on 07 Jun 2004

Time on role 3 years, 1 month, 6 days

MASSIE, Alastair William

Director

Unemployed

RESIGNED

Assigned on 20 Jun 2001

Resigned on 25 Oct 2001

Time on role 4 months, 5 days

PLATER, Ashley

Director

Retired

RESIGNED

Assigned on 23 Nov 2016

Resigned on 13 Mar 2018

Time on role 1 year, 3 months, 20 days

QUALTROUGH, John

Director

Programmer

RESIGNED

Assigned on 04 Mar 1997

Resigned on 03 Sep 1998

Time on role 1 year, 5 months, 30 days

RANDALL, June Rosemary

Director

Executive Secretary

RESIGNED

Assigned on 01 May 2001

Resigned on 01 Jan 2015

Time on role 13 years, 8 months

SALE, Susan Caroline

Director

Tr Solicitor

RESIGNED

Assigned on 03 Sep 1998

Resigned on 13 Mar 1999

Time on role 6 months, 10 days

SCOTT, John Edward

Director

Retired Accountant

RESIGNED

Assigned on 10 Jul 2014

Resigned on 05 Apr 2018

Time on role 3 years, 8 months, 26 days

SIMMONDS, Christopher Alan

Director

Buying Manager

RESIGNED

Assigned on 04 Mar 1997

Resigned on 31 Dec 1998

Time on role 1 year, 9 months, 27 days

WILLIAMS, Mark Duncan

Director

Account Manager

RESIGNED

Assigned on 03 Sep 1998

Resigned on 21 Feb 2000

Time on role 1 year, 5 months, 18 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Feb 1994

Resigned on 28 Mar 1994

Time on role 1 month, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Feb 1994

Resigned on 28 Mar 1994

Time on role 1 month, 19 days


Some Companies

AROI CREATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11670127
Status:ACTIVE
Category:Private Limited Company

BAOBAB HOLISTICS LIMITED

FLAT 7, MASTIN HOUSE,LONDON,SW18 5JY

Number:08802827
Status:ACTIVE
Category:Private Limited Company

CITYHR LIMITED

107 HALE DRIVE,,NW7 3EJ

Number:06400192
Status:ACTIVE
Category:Private Limited Company

ENDURING HEARTS LIMITED

85 HAWKSFORD CRESCENT,WOLVERHAMPTON,WV10 9SP

Number:11428756
Status:ACTIVE
Category:Private Limited Company

JAL SCOTLAND LIMITED

11 GUARDWELL CRESCENT,EDINBURGH,EH17 7JA

Number:SC452804
Status:ACTIVE
Category:Private Limited Company

ROBIN F PAUL STONEMASONS LTD

VALE BUSINESS CENTRE 9 ABBEY LANE COURT,EVESHAM,WR11 4BY

Number:09022048
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