DOWNSVIEW AND PARKVIEW (MANAGEMENT) LIMITED

1 Church Road, Burgess Hill, RH15 9BB, England
StatusACTIVE
Company No.03063421
CategoryPrivate Limited Company
Incorporated01 Jun 1995
Age28 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

DOWNSVIEW AND PARKVIEW (MANAGEMENT) LIMITED is an active private limited company with number 03063421. It was incorporated 28 years, 11 months, 12 days ago, on 01 June 1995. The company address is 1 Church Road, Burgess Hill, RH15 9BB, England.



People

HUNTERS ESTATE AND PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 31 Jul 2015

Current time on role 8 years, 9 months, 13 days

FLETCHER, Patricia Joyce

Director

-

ACTIVE

Assigned on 05 Sep 2022

Current time on role 1 year, 8 months, 8 days

THOMAS, Christine May

Director

Retired

ACTIVE

Assigned on 09 Dec 2015

Current time on role 8 years, 5 months, 4 days

CASTLE, John Robert

Secretary

RESIGNED

Assigned on 01 Jun 1995

Resigned on 26 Jun 1995

Time on role 25 days

MACKAY, Madeleine Francis

Secretary

RESIGNED

Assigned on 26 Jun 1995

Resigned on 05 Aug 1997

Time on role 2 years, 1 month, 9 days

SHARP, John William Anthony

Secretary

RESIGNED

Assigned on 19 Nov 1997

Resigned on 31 Jul 2015

Time on role 17 years, 8 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jun 1995

Resigned on 01 Jun 1995

Time on role

ALLEN, Mary Gladys

Director

Retired Nurse

RESIGNED

Assigned on 21 Mar 2006

Resigned on 21 Apr 2009

Time on role 3 years, 1 month

ALLEN, Mary Gladys

Director

Company Director

RESIGNED

Assigned on 26 Jun 1995

Resigned on 19 Nov 1997

Time on role 2 years, 4 months, 23 days

BAKER, Norma Vera

Director

Retired

RESIGNED

Assigned on 19 Nov 1997

Resigned on 08 Mar 2002

Time on role 4 years, 3 months, 19 days

GOLDIN, Shirley Doreen

Director

Retired

RESIGNED

Assigned on 21 Apr 2009

Resigned on 05 Sep 2022

Time on role 13 years, 4 months, 14 days

GRANT, John

Director

Retired

RESIGNED

Assigned on 08 Mar 2002

Resigned on 14 Apr 2011

Time on role 9 years, 1 month, 6 days

HAWS, Margaret Josephine

Director

None

RESIGNED

Assigned on 14 Apr 2011

Resigned on 09 Dec 2015

Time on role 4 years, 7 months, 25 days

MASON, Betty Ann

Director

Retired

RESIGNED

Assigned on 01 Jun 1995

Resigned on 09 Mar 2005

Time on role 9 years, 9 months, 8 days

PARSONS, Anita Anna

Director

Retired

RESIGNED

Assigned on 09 Mar 2005

Resigned on 21 Mar 2006

Time on role 1 year, 12 days

ROBERTS, Mollie Beatrice

Director

Director

RESIGNED

Assigned on 01 Nov 1996

Resigned on 30 Apr 1997

Time on role 5 months, 29 days


Some Companies

ECONOMETRATI LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:10452186
Status:ACTIVE
Category:Private Limited Company

GRAYSTONE ACTION SPORTS LIMITED

21 ALBERT STREET,FLEET,GU51 3RL

Number:08146548
Status:ACTIVE
Category:Private Limited Company

LAZORD SYRIAN FOODS LTD

33 HOWARD STREET,GLASGOW,G1 4DA

Number:SC561177
Status:ACTIVE
Category:Private Limited Company

LIME RECORDS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09935759
Status:ACTIVE
Category:Private Limited Company

MEANWOOD LTD

87 POTTERNEWTON LANE,LEEDS,LS7 3LW

Number:09225601
Status:ACTIVE
Category:Private Limited Company

MJF UK HOLDINGS LIMITED

RIVER HOUSE,UXBRIDGE,UB8 2YF

Number:03278604
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