TIMSBURY FISHERY LIMITED

Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, Hampshire, England
StatusACTIVE
Company No.03036776
CategoryPrivate Limited Company
Incorporated22 Mar 1995
Age29 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

TIMSBURY FISHERY LIMITED is an active private limited company with number 03036776. It was incorporated 29 years, 1 month, 25 days ago, on 22 March 1995. The company address is Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, Hampshire, England.



People

DURRANT, Jonathan Humphrey

Director

Fisheries Manager

ACTIVE

Assigned on 18 May 1995

Current time on role 28 years, 11 months, 29 days

JENNER, Tim David Wilder

Director

Director

ACTIVE

Assigned on 30 Oct 2015

Current time on role 8 years, 6 months, 17 days

DAVIS, Peter Anthony

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 30 Oct 2015

Time on role 7 years, 29 days

FOSTER, Robert Edward

Secretary

RESIGNED

Assigned on 05 Jun 1995

Resigned on 21 Jan 2002

Time on role 6 years, 7 months, 16 days

HEDLEY DENT, Serena Maude Angela

Secretary

RESIGNED

Assigned on 21 Jan 2002

Resigned on 01 Oct 2008

Time on role 6 years, 8 months, 10 days

TYROLESE (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Mar 1995

Resigned on 05 Jun 1995

Time on role 2 months, 14 days

DAVIS, Peter Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 14 Mar 2010

Resigned on 30 Oct 2015

Time on role 5 years, 7 months, 16 days

EDWARDS, Anthony William Charlton

Director

Solicitor

RESIGNED

Assigned on 06 Jan 2000

Resigned on 01 Oct 2008

Time on role 8 years, 8 months, 25 days

FARRER, Arthur Mark

Director

Solicitor

RESIGNED

Assigned on 18 May 1995

Resigned on 23 Oct 1999

Time on role 4 years, 5 months, 5 days

GLASSPOOL, Jim Gillo

Director

Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 08 Sep 2020

Time on role 11 years, 11 months, 7 days

SELIGMAN, George Edward Spencer

Director

Solicitor

RESIGNED

Assigned on 14 Mar 2010

Resigned on 19 Dec 2023

Time on role 13 years, 9 months, 5 days

SMITH, Clive Douglas

Director

Director

RESIGNED

Assigned on 30 Oct 2015

Resigned on 17 Nov 2019

Time on role 4 years, 18 days

TYROLESE (DIRECTORS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Mar 1995

Resigned on 18 May 1995

Time on role 1 month, 27 days

TYROLESE (SECRETARIAL) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Mar 1995

Resigned on 18 May 1995

Time on role 1 month, 27 days


Some Companies

ALLGLASS AUTOMOTIVE & PLANT GLAZING LTD.

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC271968
Status:ACTIVE
Category:Private Limited Company

K&K BUILDING CONTRACTORS LIMITED

253 HOLMESDALE ROAD,LONDON,SE25 6PR

Number:08777844
Status:ACTIVE
Category:Private Limited Company

M BITZ REPAIRS LTD

5 CROWN HILL,CROYDON,CR0 1RY

Number:11802269
Status:ACTIVE
Category:Private Limited Company

MERCOL LTD

MOORE STEPHENS,7 DONEGALL SQ NORTH,BT1 5GB

Number:NI037110
Status:LIQUIDATION
Category:Private Limited Company

MHS CLINICAL LTD

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:07721730
Status:ACTIVE
Category:Private Limited Company

RICHARD HOMES LIMITED

THATCHINGS,NEAR STOURBRIDGE,DY9 9SU

Number:03753739
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