OAK HOUSE MANAGEMENT COMPANY LIMITED

29 St Annes Road West, Lytham St Annes, FY8 1SB, Lancashire, United Kingdom
StatusACTIVE
Company No.03105562
CategoryPrivate Limited Company
Incorporated22 Sep 1995
Age28 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

OAK HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03105562. It was incorporated 28 years, 8 months, 6 days ago, on 22 September 1995. The company address is 29 St Annes Road West, Lytham St Annes, FY8 1SB, Lancashire, United Kingdom.



People

HOMESTEAD CONSULTANCY SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Feb 2000

Current time on role 24 years, 3 months, 19 days

CUDDY, John Michael

Director

Chartered Surveyor

ACTIVE

Assigned on 18 Jan 2023

Current time on role 1 year, 4 months, 10 days

POOLE, William

Director

Retired

ACTIVE

Assigned on 10 Sep 2008

Current time on role 15 years, 8 months, 18 days

BULLOCK, Pamela

Secretary

RESIGNED

Assigned on 22 Sep 1995

Resigned on 09 Feb 2000

Time on role 4 years, 4 months, 17 days

C & M SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Sep 1995

Resigned on 22 Sep 1995

Time on role

BIRTWELL, Arnold

Director

Retired

RESIGNED

Assigned on 08 Mar 2006

Resigned on 12 Sep 2019

Time on role 13 years, 6 months, 4 days

BOYD, Agnes Bell

Director

Retired

RESIGNED

Assigned on 09 Feb 2000

Resigned on 04 Feb 2008

Time on role 7 years, 11 months, 24 days

BURRELL, David

Director

Fitter

RESIGNED

Assigned on 12 Dec 1997

Resigned on 09 Feb 2000

Time on role 2 years, 1 month, 28 days

DAVIES, Irena Elizabeth

Director

Retired

RESIGNED

Assigned on 12 Dec 1997

Resigned on 09 Feb 2000

Time on role 2 years, 1 month, 28 days

ECKERSLEY, Barry James

Director

Salesman

RESIGNED

Assigned on 10 Sep 2008

Resigned on 12 Jul 2013

Time on role 4 years, 10 months, 2 days

JOHNSTON, Jack

Director

Retired Local Govt Officer

RESIGNED

Assigned on 08 Mar 2006

Resigned on 30 Jan 2014

Time on role 7 years, 10 months, 22 days

KEEN, Rebecca

Director

Retired

RESIGNED

Assigned on 12 Dec 1997

Resigned on 12 May 2009

Time on role 11 years, 5 months

ROSS, David William

Director

Property Developer

RESIGNED

Assigned on 22 Sep 1995

Resigned on 09 Feb 2000

Time on role 4 years, 4 months, 17 days

ROSS, Garry David

Director

Builders Merchant

RESIGNED

Assigned on 22 Sep 1995

Resigned on 12 Dec 1997

Time on role 2 years, 2 months, 20 days

SIM, Andrew William

Director

Engineer

RESIGNED

Assigned on 09 Feb 2000

Resigned on 11 Feb 2008

Time on role 8 years, 2 days

TAYLOR, Barry

Director

Director

RESIGNED

Assigned on 12 Dec 1997

Resigned on 09 Feb 2000

Time on role 2 years, 1 month, 28 days

WROE, Elaine

Director

Police

RESIGNED

Assigned on 12 Dec 1997

Resigned on 19 Oct 2000

Time on role 2 years, 10 months, 7 days

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 22 Sep 1995

Time on role


Some Companies

110 (UK) LIMITED

UNIT 35 LIME ROAD,DUMBARTON,G82 2RP

Number:SC147307
Status:ACTIVE
Category:Private Limited Company

ANGEL CARE GROUP LIMITED

4 WINDMILL CLOSE,WITNEY,OX29 6RP

Number:10256948
Status:ACTIVE
Category:Private Limited Company

BELL INTERNET LIMITED

ELGIN HOUSE,NORTHAMPTON,NN1 5AU

Number:05595654
Status:ACTIVE
Category:Private Limited Company

JAGDENS LIMITED

4 SUDLEY ROAD,WEST SUSSEX,PO21 1EU

Number:04043594
Status:ACTIVE
Category:Private Limited Company

JEL CONSTRUCTION SERVICES LTD

78 THORNLEIGH AVENUE,WIRRAL,CH62 9BB

Number:11236480
Status:ACTIVE
Category:Private Limited Company

NSERV LTD

DESIGN HOUSE,STANFORD-LE-HOPE,SS17 0EH

Number:11493715
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