THE FARRIERS RESIDENTS ASSOC. (BRAMLEY) LIMITED

7 The Farriers 7 The Farriers, Guildford, GU5 0HN, England
StatusACTIVE
Company No.02907925
CategoryPrivate Limited Company
Incorporated14 Mar 1994
Age30 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE FARRIERS RESIDENTS ASSOC. (BRAMLEY) LIMITED is an active private limited company with number 02907925. It was incorporated 30 years, 2 months, 2 days ago, on 14 March 1994. The company address is 7 The Farriers 7 The Farriers, Guildford, GU5 0HN, England.



People

GELLATLY, Kyle

Secretary

ACTIVE

Assigned on 10 May 2021

Current time on role 3 years, 6 days

BISHOP, Nicola Jane

Director

Director Charity Consultancy

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 16 days

SIM, Alexander

Director

Retired

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 1 month, 27 days

COATES, Allyson Sarah

Secretary

Marketing Services Manager

RESIGNED

Assigned on 12 Jan 1995

Resigned on 29 Mar 1999

Time on role 4 years, 2 months, 17 days

GELLHORN, Dieter

Secretary

Solicitor

RESIGNED

Assigned on 16 Mar 1994

Resigned on 12 Jan 1995

Time on role 9 months, 27 days

HILL, John Roger

Secretary

Estate Agent

RESIGNED

Assigned on 12 Jan 1995

Resigned on 03 Apr 1995

Time on role 2 months, 22 days

JESSOP, Joanna Claire

Secretary

RESIGNED

Assigned on 06 Jun 1999

Resigned on 25 Apr 2000

Time on role 10 months, 19 days

SIM, Alexander

Secretary

RESIGNED

Assigned on 22 May 2018

Resigned on 10 May 2021

Time on role 2 years, 11 months, 19 days

TURRELL, Jacqueline Mary

Secretary

RESIGNED

Assigned on 25 Apr 2000

Resigned on 22 May 2018

Time on role 18 years, 27 days

WATKINS, Margaret Mary

Nominee-secretary

RESIGNED

Assigned on 14 Mar 1994

Resigned on 16 Mar 1994

Time on role 2 days

BAILEY, David John

Director

Photographer

RESIGNED

Assigned on 06 Jun 1999

Resigned on 30 Apr 2018

Time on role 18 years, 10 months, 24 days

COATES, Ian Nigel

Director

Shipbroker

RESIGNED

Assigned on 11 Jan 1995

Resigned on 29 Mar 1999

Time on role 4 years, 2 months, 18 days

COATES, John Andrew

Director

Commercial Pilot

RESIGNED

Assigned on 11 Jan 1995

Resigned on 16 Oct 1998

Time on role 3 years, 9 months, 5 days

JESSOP, David John

Director

Engineer

RESIGNED

Assigned on 07 Jul 1997

Resigned on 25 Apr 2000

Time on role 2 years, 9 months, 18 days

MCCOLLUM, Angela Jean

Nominee-director

RESIGNED

Assigned on 14 Mar 1994

Resigned on 16 Mar 1994

Time on role 2 days

OWEN, Peter Anthony

Director

Company Director

RESIGNED

Assigned on 16 Mar 1994

Resigned on 11 Jan 1995

Time on role 9 months, 26 days

SENNETT, Susan Noel

Director

Company Director

RESIGNED

Assigned on 11 Jan 1995

Resigned on 07 Jul 1997

Time on role 2 years, 5 months, 27 days

TURRELL, Rodney Graham

Director

Consultant

RESIGNED

Assigned on 25 Apr 2000

Resigned on 19 Aug 2014

Time on role 14 years, 3 months, 24 days

WEAIT, Nicholas

Director

Construction Director

RESIGNED

Assigned on 16 Mar 1994

Resigned on 11 Jan 1995

Time on role 9 months, 26 days


Some Companies

CHOSEN MEN LTD

1 WELLINGTON STREET,STOKE- ON- TRENT,ST1 3RA

Number:11315428
Status:ACTIVE
Category:Private Limited Company

DIRECT DONATIONS

UNIT 2, OLYMPIC COURT WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU

Number:11153425
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GARARA ELECTRICAL SERVICES LTD

83 GIRTON AVENUE,LONDON,NW9 9UE

Number:10611372
Status:ACTIVE
Category:Private Limited Company

SEVERIN FILMS (UK) LTD

LYNHURST,LONG EATON,NG10 1NJ

Number:10610375
Status:ACTIVE
Category:Private Limited Company

SJB DESIGNS (EA) LIMITED

OFFICE 5 ALLWOOD GREEN,DISS,IP22 1LQ

Number:09681418
Status:ACTIVE
Category:Private Limited Company

SOCIAL MEDIA SPORTS LTD

12 DENE PARK CLOSE,HARROGATE,HG1 4JZ

Number:11573564
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