CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED

165 Alder Road, Poole, BH12 4AN, England
StatusACTIVE
Company No.02897516
CategoryPrivate Limited Company
Incorporated11 Feb 1994
Age30 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED is an active private limited company with number 02897516. It was incorporated 30 years, 3 months, 6 days ago, on 11 February 1994. The company address is 165 Alder Road, Poole, BH12 4AN, England.



People

BONITA ONE MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 16 days

BUDD, Sarah-Jane

Director

Operations Manager

ACTIVE

Assigned on 26 Jul 2022

Current time on role 1 year, 9 months, 22 days

BUSH, Laura

Director

Teacher

ACTIVE

Assigned on 26 Jul 2022

Current time on role 1 year, 9 months, 22 days

COUSSENS, Gillian

Director

Deput Centre Manager

ACTIVE

Assigned on 21 Jan 2016

Current time on role 8 years, 3 months, 27 days

HARDES, Lorna Annette

Director

Company Director

ACTIVE

Assigned on 26 Jul 2022

Current time on role 1 year, 9 months, 22 days

MATTHEWS, Kathryn Ann

Director

Retired

ACTIVE

Assigned on 26 Jul 2022

Current time on role 1 year, 9 months, 22 days

SANDERSON, Michael John

Director

It Engineer

ACTIVE

Assigned on 03 Sep 2013

Current time on role 10 years, 8 months, 14 days

DUCKETT, Anthony Paul

Secretary

Secretary

RESIGNED

Assigned on 11 Feb 1994

Resigned on 16 May 1996

Time on role 2 years, 3 months, 5 days

HENDERSON, Kenneth Edward

Secretary

RESIGNED

Assigned on 10 May 2002

Resigned on 01 Jun 2011

Time on role 9 years, 22 days

JACKSON, Margaret Gwynneth

Secretary

RESIGNED

Assigned on 16 May 1996

Resigned on 16 May 2002

Time on role 6 years

JENKINS, David Robert

Secretary

RESIGNED

Assigned on 31 May 2011

Resigned on 17 May 2013

Time on role 1 year, 11 months, 17 days

JONES, Pauline Edith

Secretary

RESIGNED

Assigned on 03 Apr 1995

Resigned on 16 May 1996

Time on role 1 year, 1 month, 13 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Feb 1994

Resigned on 11 Feb 1994

Time on role

EVOLVE BLOCK & ESTATE MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 24 Aug 2017

Resigned on 30 Jun 2023

Time on role 5 years, 10 months, 6 days

JWT SOUTH LTD

Corporate-secretary

RESIGNED

Assigned on 17 May 2013

Resigned on 09 May 2016

Time on role 2 years, 11 months, 23 days

LOOSE PROPERTIES LTD

Corporate-secretary

RESIGNED

Assigned on 09 May 2016

Resigned on 24 Aug 2017

Time on role 1 year, 3 months, 15 days

BEGBIE, John

Director

Finance Director

RESIGNED

Assigned on 11 Feb 1994

Resigned on 07 Dec 1995

Time on role 1 year, 9 months, 24 days

BOYS, Paul

Director

Private Housing Developer

RESIGNED

Assigned on 11 Feb 1994

Resigned on 07 Dec 1995

Time on role 1 year, 9 months, 24 days

BUNYAN, David John

Director

Scientist

RESIGNED

Assigned on 14 May 1997

Resigned on 29 Apr 2009

Time on role 11 years, 11 months, 15 days

COLLINS, Robert Charles

Director

Builder

RESIGNED

Assigned on 08 May 2000

Resigned on 14 May 2001

Time on role 1 year, 6 days

CROMWELL, David John

Director

Police Officer

RESIGNED

Assigned on 14 May 2001

Resigned on 31 Mar 2011

Time on role 9 years, 10 months, 17 days

CURTIS, Alexandra

Director

Bank Official

RESIGNED

Assigned on 07 Dec 1995

Resigned on 08 Apr 1996

Time on role 4 months, 1 day

HEALEY, Paul Ernest

Director

Company Director

RESIGNED

Assigned on 01 Jul 1995

Resigned on 07 Dec 1995

Time on role 5 months, 6 days

JARVIS, Herbert Arthur

Director

School Teacher

RESIGNED

Assigned on 07 Dec 1995

Resigned on 03 Mar 1998

Time on role 2 years, 2 months, 27 days

LANGFORD, Joanne Elizabeth

Director

Pa

RESIGNED

Assigned on 07 Dec 1995

Resigned on 08 Jul 1996

Time on role 7 months, 1 day

PALMER, Beatrice Joan

Director

Retired

RESIGNED

Assigned on 07 Dec 1995

Resigned on 29 Mar 2012

Time on role 16 years, 3 months, 22 days

PAYNE, Christopher Hewetson

Director

Private Housing Developer

RESIGNED

Assigned on 01 Jul 1995

Resigned on 07 Dec 1995

Time on role 5 months, 6 days

RAFTERY, Deborah Mary

Director

None

RESIGNED

Assigned on 15 Jul 2011

Resigned on 22 Jan 2022

Time on role 10 years, 6 months, 7 days

SEYMOUR, Colin George

Director

Financial Controller

RESIGNED

Assigned on 11 Feb 1994

Resigned on 01 Jul 1995

Time on role 1 year, 4 months, 20 days

SMITH, Juliane Maria

Director

Customer Acconts Rep

RESIGNED

Assigned on 07 Dec 1995

Resigned on 14 May 2001

Time on role 5 years, 5 months, 7 days

STREAK, John Martin

Director

Director Of Building

RESIGNED

Assigned on 13 Nov 1995

Resigned on 07 Dec 1995

Time on role 24 days

WILD, George William

Director

Retired

RESIGNED

Assigned on 14 May 1997

Resigned on 03 Mar 1998

Time on role 9 months, 20 days

WISEMAN, Julia Francis

Director

Housewife

RESIGNED

Assigned on 08 May 2000

Resigned on 11 Apr 2019

Time on role 18 years, 11 months, 3 days

WISEMAN, Peter

Director

Plant Hire Contractor

RESIGNED

Assigned on 08 May 2000

Resigned on 16 May 2002

Time on role 2 years, 8 days

YOUERS, John Norman

Director

Customer Care Manager

RESIGNED

Assigned on 11 Feb 1994

Resigned on 13 Nov 1995

Time on role 1 year, 9 months, 2 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 1994

Resigned on 11 Feb 1994

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 1994

Resigned on 11 Feb 1994

Time on role


Some Companies

COMPASSION IN WORLD FARMING SUPPORTERS

RIVER COURT, MILL LANE,SURREY,GU7 1EZ

Number:02715994
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DILLON DECOR LTD

8 LABURNUM PL,DALKEITH,EH22 5EY

Number:SC584205
Status:ACTIVE
Category:Private Limited Company

EMBRACE IT AFRICA

FLAT 22 EMPIRE SQUARE WEST,LONDON,SE1 4NH

Number:09154373
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GREATSTEAKS LTD

7 FENKLE STREET,ALNWICK,NE66 1HW

Number:09863810
Status:ACTIVE
Category:Private Limited Company

GRIDDERO LIMITED

FLAT 23 DA VINCI HOUSE,LONDON,EC1N 8FH

Number:09599293
Status:ACTIVE
Category:Private Limited Company

SKILLSTREASURES LTD

6 YEW TREE ROAD,SLOUGH,SL1 2AG

Number:07386803
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