ROSEVIDNEY LONG BARN MANAGEMENT LIMITED

Flat 5 The Long Barn Flat 5 The Long Barn, Penzance, TR20 9BX, Cornwall
StatusACTIVE
Company No.03196691
CategoryPrivate Limited Company
Incorporated09 May 1996
Age28 years, 20 days
JurisdictionEngland Wales

SUMMARY

ROSEVIDNEY LONG BARN MANAGEMENT LIMITED is an active private limited company with number 03196691. It was incorporated 28 years, 20 days ago, on 09 May 1996. The company address is Flat 5 The Long Barn Flat 5 The Long Barn, Penzance, TR20 9BX, Cornwall.



People

OSMAND, Felicity Emma Mary

Secretary

ACTIVE

Assigned on 19 Nov 2007

Current time on role 16 years, 6 months, 10 days

BAKER, Owen Arthur

Director

Retired

ACTIVE

Assigned on 05 Feb 1999

Current time on role 25 years, 3 months, 24 days

CARTWRIGHT, Jennifer

Director

Retired

ACTIVE

Assigned on 29 Jan 2021

Current time on role 3 years, 4 months

EDMUNDS, Alison Jean

Director

Retired

ACTIVE

Assigned on 17 Mar 2022

Current time on role 2 years, 2 months, 12 days

OSMAND, David

Director

Council Employee

ACTIVE

Assigned on 09 May 1996

Current time on role 28 years, 20 days

REYNOLDS, Tracey Deborah

Director

Doctors Dispensing Assistant

ACTIVE

Assigned on 09 May 1996

Current time on role 28 years, 20 days

SMITH, Pamela

Director

Housewife

ACTIVE

Assigned on 07 Apr 1998

Current time on role 26 years, 1 month, 22 days

WAGHORN, William James

Director

Retired

ACTIVE

Assigned on 11 May 2019

Current time on role 5 years, 18 days

WOODS, James Arthur

Director

Retired

ACTIVE

Assigned on 01 May 2010

Current time on role 14 years, 28 days

BOYDLE, Jack

Secretary

Licensed Conveyancer

RESIGNED

Assigned on 01 Aug 1997

Resigned on 04 Aug 1999

Time on role 2 years, 3 days

DAYBELL, Julie

Secretary

Book-Keeper/Payroll Officer

RESIGNED

Assigned on 13 Aug 1999

Resigned on 19 Nov 2007

Time on role 8 years, 3 months, 6 days

JONES, Samantha Jane

Secretary

Clerical Assistant

RESIGNED

Assigned on 09 May 1996

Resigned on 30 Sep 1997

Time on role 1 year, 4 months, 21 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 May 1996

Resigned on 09 May 1996

Time on role

ALOOF, Andrew John

Director

Creative Director

RESIGNED

Assigned on 19 Nov 2007

Resigned on 11 May 2019

Time on role 11 years, 5 months, 22 days

DAVEY, Joan

Director

None

RESIGNED

Assigned on 28 Jan 2007

Resigned on 04 Feb 2014

Time on role 7 years, 7 days

DAYBELL, Julie

Director

Office Manger

RESIGNED

Assigned on 05 Feb 1999

Resigned on 19 Nov 2007

Time on role 8 years, 9 months, 14 days

EMBLEY, Adrian Darren John

Director

Unemployed

RESIGNED

Assigned on 09 May 1996

Resigned on 04 Sep 1998

Time on role 2 years, 3 months, 26 days

EVANS, Alun William

Director

Hm Forces

RESIGNED

Assigned on 09 May 1996

Resigned on 19 Jan 1999

Time on role 2 years, 8 months, 10 days

HAN, Sheila Alison

Director

Housewife / Microbiologist

RESIGNED

Assigned on 08 Apr 2014

Resigned on 29 Jan 2021

Time on role 6 years, 9 months, 21 days

HARDING, Nigel John

Director

Self Employed

RESIGNED

Assigned on 02 Jan 2008

Resigned on 30 Apr 2010

Time on role 2 years, 3 months, 28 days

HARDING, Nigel John

Director

Electrical Wholesale

RESIGNED

Assigned on 05 Aug 2003

Resigned on 08 Dec 2006

Time on role 3 years, 4 months, 3 days

JONES, Leigh Mark

Director

Window Cleaner

RESIGNED

Assigned on 09 May 1996

Resigned on 30 Sep 1997

Time on role 1 year, 4 months, 21 days

JUDD, Peter

Director

Builder

RESIGNED

Assigned on 09 May 1996

Resigned on 19 Sep 2001

Time on role 5 years, 4 months, 10 days

KNIGHT, Heather

Director

Shop Assistant

RESIGNED

Assigned on 26 Mar 2000

Resigned on 17 Dec 2012

Time on role 12 years, 8 months, 22 days

KNIGHT, Heidi

Director

Trainee Radiographer

RESIGNED

Assigned on 24 Oct 2013

Resigned on 14 Mar 2022

Time on role 8 years, 4 months, 21 days

MANN, Michael Ian

Director

Horticulturalist

RESIGNED

Assigned on 26 Feb 1999

Resigned on 05 Aug 2003

Time on role 4 years, 5 months, 7 days

MCGINN, Peter Garrie

Director

Builder

RESIGNED

Assigned on 09 May 1996

Resigned on 10 Jul 1998

Time on role 2 years, 2 months, 1 day

MURRAY, Heather Kim

Director

Hairstylist

RESIGNED

Assigned on 09 May 1996

Resigned on 26 Mar 2000

Time on role 3 years, 10 months, 17 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 May 1996

Resigned on 09 May 1996

Time on role


Some Companies

HALLDENT LIMITED

EUROPA HOUSE EUROPA TRADING ESTATE,KEARSLEY,M26 1GG

Number:06001895
Status:ACTIVE
Category:Private Limited Company

LITERARY SALON LIMITED

41 COMPTON ROAD,BRIGHTON,BN1 5AL

Number:08916537
Status:ACTIVE
Category:Private Limited Company

NICE WEST LTD

6 THE SAXON CENTRE,CHRISTCHURCH,BH23 1QN

Number:11513466
Status:ACTIVE
Category:Private Limited Company

PITT BORN DIGITAL LIMITED

FORESTERS HALL,LONDON,SE19 3RY

Number:10771027
Status:ACTIVE
Category:Private Limited Company

RUSSIAN VENTURE CAPITAL I LP

3RD FLOOR 14,LONDON,W1S 1YH

Number:LP013887
Status:ACTIVE
Category:Limited Partnership

STOICAN.CONTRACTING LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11638300
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