THE SPINNEY (PLYMOUTH) NO.1 LIMITED

Sp2 7qy Fisherton Street, Salisbury, SP2 7QY, Wiltshire, England
StatusACTIVE
Company No.02934477
Category
Incorporated31 May 1994
Age30 years, 15 days
JurisdictionEngland Wales

SUMMARY

THE SPINNEY (PLYMOUTH) NO.1 LIMITED is an active with number 02934477. It was incorporated 30 years, 15 days ago, on 31 May 1994. The company address is Sp2 7qy Fisherton Street, Salisbury, SP2 7QY, Wiltshire, England.



People

REMUS MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Dec 2023

Current time on role 5 months, 27 days

HAWKINS, Claire Lorraine

Director

Support Worker

ACTIVE

Assigned on 15 Nov 2017

Current time on role 6 years, 7 months

EDEN, Ralph

Secretary

RESIGNED

Assigned on 01 Sep 2002

Resigned on 21 Mar 2005

Time on role 2 years, 6 months, 20 days

GOWLAND, Jillian Anne

Secretary

Company Director

RESIGNED

Assigned on 31 May 1994

Resigned on 16 Oct 1996

Time on role 2 years, 4 months, 16 days

HARRINGTON, Michael

Secretary

Company Secretary

RESIGNED

Assigned on 31 May 1994

Resigned on 10 Jun 1994

Time on role 10 days

KIRBY, Allison

Secretary

Government Service

RESIGNED

Assigned on 24 Jun 2005

Resigned on 14 Sep 2006

Time on role 1 year, 2 months, 20 days

KNAPPER, Charles Edward Swatman

Secretary

Solicitor

RESIGNED

Assigned on 14 Sep 2006

Resigned on 03 Oct 2011

Time on role 5 years, 19 days

KNAPPER, Charles Edward Swatman

Secretary

Solicitor

RESIGNED

Assigned on 04 Sep 1999

Resigned on 16 Jul 2002

Time on role 2 years, 10 months, 12 days

MASHITER, Rosa Marie

Secretary

Director

RESIGNED

Assigned on 11 Dec 1996

Resigned on 12 Nov 1998

Time on role 1 year, 11 months, 1 day

MINETT, Mark

Secretary

RESIGNED

Assigned on 03 Oct 2011

Resigned on 19 Jun 2020

Time on role 8 years, 8 months, 16 days

PLANT, Michael Allen

Secretary

RESIGNED

Assigned on 12 Dec 1997

Resigned on 04 Sep 1999

Time on role 1 year, 8 months, 23 days

BANKS, Dennis John

Director

Sub Agent

RESIGNED

Assigned on 28 Jun 1997

Resigned on 19 Dec 1999

Time on role 2 years, 5 months, 21 days

COTTRELL, Nicola Elizabeth

Director

Rtd Nurising Sister

RESIGNED

Assigned on 28 Jun 1997

Resigned on 15 Nov 2017

Time on role 20 years, 4 months, 17 days

GOWLAND, Jillian Anne

Director

Company Director

RESIGNED

Assigned on 31 May 1994

Resigned on 16 Sep 1996

Time on role 2 years, 3 months, 16 days

KIRBY, Alison

Director

Government Service

RESIGNED

Assigned on 24 Jul 2000

Resigned on 14 Sep 2006

Time on role 6 years, 1 month, 21 days

MASHITER, Rosa Marie

Director

Director

RESIGNED

Assigned on 11 Dec 1996

Resigned on 12 Nov 1998

Time on role 1 year, 11 months, 1 day

MINETT, Mark Jeremy

Director

Royal Navy

RESIGNED

Assigned on 19 Dec 2006

Resigned on 19 Jun 2020

Time on role 13 years, 6 months

OLDFIELD, Susan Jane

Director

Electronic Engineer

RESIGNED

Assigned on 07 Jan 2000

Resigned on 29 Sep 2000

Time on role 8 months, 22 days

STACEY, Samantha Louise

Director

Office Manager

RESIGNED

Assigned on 23 Feb 1999

Resigned on 07 Jan 2000

Time on role 10 months, 12 days

STONE, Robert Richard

Director

Engineer

RESIGNED

Assigned on 30 Jun 2020

Resigned on 19 Dec 2023

Time on role 3 years, 5 months, 19 days

TYSON, Christopher Roberto

Director

Company Director

RESIGNED

Assigned on 31 May 1994

Resigned on 06 Jun 1997

Time on role 3 years, 6 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 May 1994

Resigned on 31 May 1994

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 May 1994

Resigned on 31 May 1994

Time on role


Some Companies

DANI ALBERT CONSTRUCTION LTD

8 SPRINGFIELD ROAD,LONDON,E6 2AH

Number:10901915
Status:ACTIVE
Category:Private Limited Company

DAVO AUTOS LIMITED

43 BELL CLOSE,GREENHITHE,DA9 9BP

Number:10343179
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH RESORT COMPLETION 130/4 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08462489
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOORLANDS PROPERTY MANAGEMENT LIMITED

141 REDLAND ROAD,BRISTOL,BS6 6XX

Number:01651813
Status:ACTIVE
Category:Private Limited Company

POLYLON CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11638402
Status:ACTIVE
Category:Private Limited Company

QUACKERS CHILDMINDING LTD

86 SUMMERHAYES,MILTON KEYNES,MK14 5EX

Number:08079643
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