OLD GRANARY COURT (AMESBURY) MANAGEMENT LIMITED

Southbank High Street Southbank High Street, Salisbury, SP3 5JL, Wiltshire
StatusACTIVE
Company No.02915911
Category
Incorporated06 Apr 1994
Age30 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

OLD GRANARY COURT (AMESBURY) MANAGEMENT LIMITED is an active with number 02915911. It was incorporated 30 years, 1 month, 25 days ago, on 06 April 1994. The company address is Southbank High Street Southbank High Street, Salisbury, SP3 5JL, Wiltshire.



People

SMITH, Alison

Secretary

ACTIVE

Assigned on 25 Nov 2013

Current time on role 10 years, 6 months, 6 days

COLEMAN, Maurice William

Director

Retired

ACTIVE

Assigned on 14 Jul 2016

Current time on role 7 years, 10 months, 18 days

HANSON CHURCH, Steven Anthony

Director

Armd Forces

ACTIVE

Assigned on 27 Sep 2004

Current time on role 19 years, 8 months, 4 days

JOHNSON, Jamie

Director

Driver

ACTIVE

Assigned on 27 Mar 2023

Current time on role 1 year, 2 months, 5 days

NOYCE, Barry Freeland

Director

None

ACTIVE

Assigned on 01 Oct 2010

Current time on role 13 years, 8 months

PEACHMENT, Sidney

Director

Retired

ACTIVE

Assigned on 06 Jun 2016

Current time on role 7 years, 11 months, 25 days

SMITH, Howard Ashley

Director

Chartered Surveyor

ACTIVE

Assigned on 15 Jan 2007

Current time on role 17 years, 4 months, 17 days

SPENCE, Richard

Director

Policeman

ACTIVE

Assigned on 28 Aug 2000

Current time on role 23 years, 9 months, 4 days

BANTING, Peter Thomas

Secretary

Project Manager

RESIGNED

Assigned on 01 Nov 2008

Resigned on 25 Nov 2013

Time on role 5 years, 24 days

CULLEN, John Joseph

Secretary

Civil Servant

RESIGNED

Assigned on 18 May 1994

Resigned on 25 Aug 1996

Time on role 2 years, 3 months, 7 days

SPENCE, Richard

Secretary

Policeman

RESIGNED

Assigned on 01 May 2002

Resigned on 31 Oct 2008

Time on role 6 years, 6 months

WORSDELL, Ernest Victor

Secretary

RESIGNED

Assigned on 25 Aug 1996

Resigned on 04 Jul 1999

Time on role 2 years, 10 months, 10 days

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Apr 1994

Resigned on 18 May 1994

Time on role 1 month, 12 days

BANTING, Peter Thomas

Director

Civil Servant

RESIGNED

Assigned on 11 Aug 2003

Resigned on 25 Nov 2013

Time on role 10 years, 3 months, 14 days

BROADFOOT, Jean Grace

Director

Retired Scientific Civil Serva

RESIGNED

Assigned on 18 May 1994

Resigned on 18 Oct 2002

Time on role 8 years, 5 months

BURDEN, Susan Jane

Director

Bank Official

RESIGNED

Assigned on 18 Oct 2002

Resigned on 27 Sep 2004

Time on role 1 year, 11 months, 9 days

CAVANAGH, Daniel Peter

Director

Motor Technician

RESIGNED

Assigned on 30 Aug 1998

Resigned on 01 Jun 2000

Time on role 1 year, 9 months, 2 days

CROOK, Anne Barbara

Director

Farm Worker

RESIGNED

Assigned on 16 Aug 1996

Resigned on 28 Aug 2000

Time on role 4 years, 12 days

CULLEN, John Joseph

Director

Civil Servant

RESIGNED

Assigned on 18 May 1994

Resigned on 25 Aug 1996

Time on role 2 years, 3 months, 7 days

DREDGE, Suzanne

Director

Factory Operative

RESIGNED

Assigned on 18 May 1994

Resigned on 15 Jan 2007

Time on role 12 years, 7 months, 28 days

HALL, James Wilson

Director

Project Engineer

RESIGNED

Assigned on 01 Apr 2000

Resigned on 10 Oct 2001

Time on role 1 year, 6 months, 9 days

HANN, Carolyn Joan

Director

None

RESIGNED

Assigned on 23 Sep 2013

Resigned on 14 Jul 2016

Time on role 2 years, 9 months, 21 days

HARDING, Timothy James

Director

Mod

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 May 2002

Time on role 1 year, 10 months, 30 days

HARDING, Timothy James

Director

Mod

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Apr 2018

Time on role 17 years, 10 months

HOLLOW, Eric John

Director

Retired

RESIGNED

Assigned on 18 May 1994

Resigned on 29 Jan 2001

Time on role 6 years, 8 months, 11 days

HOLLOW, Joyce

Director

Retired

RESIGNED

Assigned on 29 Jan 2001

Resigned on 25 Dec 2006

Time on role 5 years, 10 months, 27 days

HOLLOW, Joyce

Director

Retired

RESIGNED

Assigned on 29 Jan 2001

Resigned on 29 Jan 2001

Time on role

HOPPE, Sarah Elizabeth Rebe

Director

Staff Nurse

RESIGNED

Assigned on 25 May 2007

Resigned on 23 Sep 2013

Time on role 6 years, 3 months, 29 days

MORRISON, Helen Elizabeth

Director

Company Director

RESIGNED

Assigned on 01 Aug 1998

Resigned on 11 Aug 2003

Time on role 5 years, 10 days

QUAYLE, Debbie Lisa

Director

None

RESIGNED

Assigned on 25 Nov 2013

Resigned on 28 Apr 2016

Time on role 2 years, 5 months, 3 days

STONE, Simon Nicholas

Director

Police Officer

RESIGNED

Assigned on 18 May 1994

Resigned on 26 Aug 1998

Time on role 4 years, 3 months, 8 days

TOWNSEND, Megan

Director

Teacher

RESIGNED

Assigned on 10 Apr 2018

Resigned on 25 Mar 2023

Time on role 4 years, 11 months, 15 days

TYRRELL, Anthony

Director

Self Employed Builder

RESIGNED

Assigned on 03 Apr 1995

Resigned on 30 Jun 1998

Time on role 3 years, 2 months, 27 days

WHITTLESTONE, Donald Arthur

Director

Retired

RESIGNED

Assigned on 10 Oct 2001

Resigned on 01 Oct 2010

Time on role 8 years, 11 months, 21 days

WORSDELL, Ernest Victor

Director

Retired

RESIGNED

Assigned on 18 May 1994

Resigned on 01 Apr 2000

Time on role 5 years, 10 months, 14 days

VELOCITY COMPANY (HOLDINGS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Apr 1994

Resigned on 18 May 1994

Time on role 1 month, 12 days


Some Companies

BROMPTON LODGE RESIDENTIAL HOME LIMITED

13 TRINITY SQUARE,LLANDUDNO,LL30 2RB

Number:07634588
Status:ACTIVE
Category:Private Limited Company

CUMMING FIRE & SECURITY LIMITED

9 VICTORIA STREET,ABERDEEN,AB10 1XB

Number:SC174138
Status:ACTIVE
Category:Private Limited Company

INBEV PET LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11604647
Status:ACTIVE
Category:Private Limited Company

ORBIAN MANAGEMENT LIMITED

34-37 LIVERPOOL STREET,LONDON,EC2M 7PP

Number:03522614
Status:ACTIVE
Category:Private Limited Company

PELKOR CAPITAL LTD

C/O MMTI LTD REGUS HOUSE,UXBRIDGE,UB8 1HR

Number:11311519
Status:ACTIVE
Category:Private Limited Company

SURMA (RAINFORD) LTD

394 ORMSKIRK ROAD,ST. HELENS,WA11 7TA

Number:11161717
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