THE SPINNEY (PLYMOUTH) N0.6 MANAGEMENT COMPANY LIMITED

22b Weston Park Road 22b Weston Park Road, Plymouth, PL3 4NU, Devon
StatusACTIVE
Company No.03104786
Category
Incorporated21 Sep 1995
Age28 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE SPINNEY (PLYMOUTH) N0.6 MANAGEMENT COMPANY LIMITED is an active with number 03104786. It was incorporated 28 years, 8 months, 22 days ago, on 21 September 1995. The company address is 22b Weston Park Road 22b Weston Park Road, Plymouth, PL3 4NU, Devon.



People

GERRARD, Donald Ian

Secretary

ACTIVE

Assigned on 06 Nov 2013

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

CRADDOCK, David Nicholas

Director

Retired Hotel Keeper

ACTIVE

Assigned on 23 Jul 2001

Current time on role 22 years, 10 months, 21 days

BLYTH, Mark Ernest William

Secretary

H M Forces

RESIGNED

Assigned on 17 Mar 1999

Resigned on 28 Aug 1999

Time on role 5 months, 11 days

GOWLAND, Jillian Anne

Secretary

Company Director

RESIGNED

Assigned on 21 Sep 1995

Resigned on 16 Oct 1996

Time on role 1 year, 25 days

HARRINGTON, Michael

Secretary

RESIGNED

Assigned on 21 Sep 1995

Resigned on 21 Sep 1995

Time on role

KNAPPER, Charles Edward Swatman

Secretary

RESIGNED

Assigned on 22 Sep 1999

Resigned on 06 Nov 2013

Time on role 14 years, 1 month, 14 days

MASHITER, Rosa Marie

Secretary

Director

RESIGNED

Assigned on 11 Dec 1996

Resigned on 17 Mar 1999

Time on role 2 years, 3 months, 6 days

GLEDHILL, Edwin Landsdowne

Director

Property Developer

RESIGNED

Assigned on 25 Nov 2004

Resigned on 23 Jan 2007

Time on role 2 years, 1 month, 28 days

GOWLAND, Jillian Anne

Director

Company Director

RESIGNED

Assigned on 21 Sep 1995

Resigned on 16 Oct 1996

Time on role 1 year, 25 days

HUSSAIN, Ajmal Ibrahim

Director

Chartered Engineer

RESIGNED

Assigned on 14 Jul 2000

Resigned on 23 Jul 2001

Time on role 1 year, 9 days

MAGGS, Anne-Marie

Director

Secretary

RESIGNED

Assigned on 18 Jan 2008

Resigned on 23 Jan 2020

Time on role 12 years, 5 days

MASHITER, Rosa Marie

Director

Director

RESIGNED

Assigned on 11 Dec 1996

Resigned on 17 Mar 1999

Time on role 2 years, 3 months, 6 days

PILGRIM, Michael James

Director

Student

RESIGNED

Assigned on 23 Jul 2001

Resigned on 22 Jul 2002

Time on role 11 months, 30 days

TYSON, Christopher Roberto

Director

Company Director

RESIGNED

Assigned on 21 Sep 1995

Resigned on 06 Jun 1997

Time on role 1 year, 8 months, 15 days

WALL, James Jason

Director

Marine Engineer Royal Navy

RESIGNED

Assigned on 17 Mar 1999

Resigned on 24 Aug 2000

Time on role 1 year, 5 months, 7 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Sep 1995

Resigned on 21 Sep 1995

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Sep 1995

Resigned on 21 Sep 1995

Time on role


Some Companies

APPLEBY RIVERSIDE PROPERTY LIMITED

CLINT MILL,PENRITH,CA11 7HW

Number:07669588
Status:ACTIVE
Category:Private Limited Company

BABYLICIOUS (1988) LTD

90A MARKET STREET,WIRRAL,CH47 3BD

Number:06658339
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE DISPLAY TECHNOLOGY LIMITED

UNIT 12 CARDINAL PARK,GODMANCHESTER,PE29 2XG

Number:02672530
Status:ACTIVE
Category:Private Limited Company

FIRESTART SPORTS LTD

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:07322804
Status:ACTIVE
Category:Private Limited Company

HOTEL CLEANING SOLUTIONS LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:10074644
Status:ACTIVE
Category:Private Limited Company

MORLEY COLLEGE LIMITED

61 WESTMINSTER BRIDGE ROAD,,SE1 7HT

Number:02829836
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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