PROSPECT FARM (ASH) RESIDENT MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.02998643
Category
Incorporated06 Dec 1994
Age29 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

PROSPECT FARM (ASH) RESIDENT MANAGEMENT COMPANY LIMITED is an active with number 02998643. It was incorporated 29 years, 6 months, 1 day ago, on 06 December 1994. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



People

INNOVUS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2023

Current time on role 6 months

STEWART BREAKEY, Iain Christopher

Director

It Systems Mgr

ACTIVE

Assigned on 14 Jul 2004

Current time on role 19 years, 10 months, 24 days

STEWART-BREAKEY, Caroline

Director

Application Support Manager

ACTIVE

Assigned on 07 Oct 2008

Current time on role 15 years, 8 months

CORNFORTH, Harold Edward

Secretary

RESIGNED

Assigned on 06 Dec 1994

Resigned on 01 Mar 1996

Time on role 1 year, 2 months, 26 days

FIRSTPORT SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 2012

Resigned on 07 Dec 2023

Time on role 11 years, 2 months, 2 days

OM PROPERTY MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 05 Dec 2011

Resigned on 04 Oct 2012

Time on role 9 months, 30 days

PEVEREL OM LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Feb 1996

Resigned on 05 Dec 2011

Time on role 15 years, 9 months, 6 days

BOYLE, Gerard Peter

Director

Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 01 Sep 1996

Time on role

BREWER, Kevin, Dr

Nominee-director

RESIGNED

Assigned on 06 Dec 1994

Resigned on 06 Dec 1994

Time on role

COX, Gerard

Director

Senior Buyer

RESIGNED

Assigned on 17 Oct 1995

Resigned on 20 May 1998

Time on role 2 years, 7 months, 3 days

CRANE, Brian Philip

Director

Technical Sales

RESIGNED

Assigned on 11 Nov 1998

Resigned on 06 Jan 2000

Time on role 1 year, 1 month, 25 days

CUMMINGS, David Christopher

Director

Company Director

RESIGNED

Assigned on 06 Dec 1994

Resigned on 01 Jul 1995

Time on role 6 months, 25 days

JUDD, Inge Agnete

Director

Retired

RESIGNED

Assigned on 01 Nov 1998

Resigned on 07 Jul 2004

Time on role 5 years, 8 months, 6 days

ROLLASON, Peter

Director

Financial Planning Manager

RESIGNED

Assigned on 17 Oct 1995

Resigned on 21 Aug 1998

Time on role 2 years, 10 months, 4 days

SAWYER, Trevor Alexander

Director

Company Director

RESIGNED

Assigned on 06 Dec 1994

Resigned on 10 Nov 1995

Time on role 11 months, 4 days

SLANEY, Trevor Michael

Director

Bt Engineer

RESIGNED

Assigned on 01 Nov 1995

Resigned on 09 Sep 2008

Time on role 12 years, 10 months, 8 days

WILKINSON, Peter Charles Arthur

Director

Company Director

RESIGNED

Assigned on 06 Dec 1994

Resigned on 07 Dec 1994

Time on role 1 day

WILSON, Archibald Welsh

Director

Director

RESIGNED

Assigned on 01 Jul 1995

Resigned on 10 Nov 1995

Time on role 4 months, 9 days


Some Companies

85 PICCADILLY LIMITED

CONNAUGHT HOUSE 1-3,LONDON,W1K 3NB

Number:08838693
Status:ACTIVE
Category:Private Limited Company

E.F. PROPERTIES LIMITED

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:04434884
Status:ACTIVE
Category:Private Limited Company

EMEREM LTD

4 D AUCHINGRAMONT ROAD,,HAMILTON,ML3 6JT

Number:SC487250
Status:ACTIVE
Category:Private Limited Company

HMY 888 LTD

49 CARDIFF ROAD,LUTON,LU1 1PP

Number:09000215
Status:ACTIVE
Category:Private Limited Company

R.B.ENTERTAINMENT LIMITED

15 FREESIA COURT,MOTHERWELL,ML1 2TA

Number:SC500316
Status:ACTIVE
Category:Private Limited Company

SRMJ LIMITED

49 CHURCH ROAD,COLCHESTER,CO7 0JF

Number:10579285
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