26 MONTPELLIER SPA ROAD MANAGEMENT COMPANY LIMITED

26 Montpellier Spa Road, Cheltenham, GL50 1UL, Gloucestershire, United Kingdom
StatusACTIVE
Company No.03209897
CategoryPrivate Limited Company
Incorporated10 Jun 1996
Age27 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

26 MONTPELLIER SPA ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 03209897. It was incorporated 27 years, 11 months, 9 days ago, on 10 June 1996. The company address is 26 Montpellier Spa Road, Cheltenham, GL50 1UL, Gloucestershire, United Kingdom.



People

LANE, Joanna Elizabeth Phillips

Director

Housewife

ACTIVE

Assigned on 27 Oct 2009

Current time on role 14 years, 6 months, 23 days

OUSSENA, Sarah Yasmine

Director

Doctor

ACTIVE

Assigned on 24 Jun 2022

Current time on role 1 year, 10 months, 25 days

TURNER, Emmalene

Director

Company Director

ACTIVE

Assigned on 10 Sep 2020

Current time on role 3 years, 8 months, 9 days

TURNER-YATES, Brian

Director

Retired

ACTIVE

Assigned on 10 Sep 2020

Current time on role 3 years, 8 months, 9 days

BENNETT, Christy Donna

Secretary

Accountant

RESIGNED

Assigned on 10 Aug 2001

Resigned on 14 Jun 2004

Time on role 2 years, 10 months, 4 days

JONES, Jeneveve

Secretary

Teacher

RESIGNED

Assigned on 10 Jun 1996

Resigned on 10 Aug 2001

Time on role 5 years, 2 months

STOATE, Benjamin Michael

Secretary

Director

RESIGNED

Assigned on 24 Jul 2009

Resigned on 18 Jul 2016

Time on role 6 years, 11 months, 25 days

WHITE, Richard William

Secretary

Co Director

RESIGNED

Assigned on 14 Jul 2004

Resigned on 09 Apr 2009

Time on role 4 years, 8 months, 26 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jun 1996

Resigned on 10 Jun 1996

Time on role

BEARD, Walter John David

Director

Director (Grower)

RESIGNED

Assigned on 12 Jun 2012

Resigned on 10 Sep 2020

Time on role 8 years, 2 months, 28 days

BENNETT, Christy Donna

Director

Accountant

RESIGNED

Assigned on 10 Aug 2001

Resigned on 14 Jun 2004

Time on role 2 years, 10 months, 4 days

CERNIK, Philip

Director

Financial Services Consultant

RESIGNED

Assigned on 18 Jul 2016

Resigned on 24 Jun 2022

Time on role 5 years, 11 months, 6 days

HUNT, Roger

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Jun 1996

Resigned on 01 May 2005

Time on role 8 years, 10 months, 21 days

JONES, Jeneveve

Director

Teacher

RESIGNED

Assigned on 10 Jun 1996

Resigned on 10 Aug 2001

Time on role 5 years, 2 months

LAMB, Marigold Annette

Director

Personal Property Appraiser

RESIGNED

Assigned on 01 May 2005

Resigned on 15 May 2009

Time on role 4 years, 14 days

STOATE, Benjamin Michael

Director

Director

RESIGNED

Assigned on 24 Jul 2009

Resigned on 18 Jul 2016

Time on role 6 years, 11 months, 25 days

WATKINS, Stephen Paul

Director

None

RESIGNED

Assigned on 24 Jul 2009

Resigned on 08 Jun 2011

Time on role 1 year, 10 months, 15 days

WHITE, Richard William

Director

Co Director

RESIGNED

Assigned on 14 Jul 2004

Resigned on 09 Apr 2009

Time on role 4 years, 8 months, 26 days


Some Companies

HANGMAN CURTAIN AND BLINDS LTD

43 YARMOUTH ROAD,NORWICH,NR13 4LE

Number:06066093
Status:ACTIVE
Category:Private Limited Company

NORTHFLEET LIMITED

5 LANGER ROAD,FELIXSTOWE,IP11 2AP

Number:01769240
Status:ACTIVE
Category:Private Limited Company

PATWORLD LIMITED

6 CEDAR COURT,NEWPORT,NP10 8FY

Number:11583768
Status:ACTIVE
Category:Private Limited Company

ROBERT ALLAN JOINERY LTD

3 WELLINGTON SQUARE,AYR,KA7 1EN

Number:SC380365
Status:ACTIVE
Category:Private Limited Company

SANDER MARINE SERVICES LIMITED

23 LENNOX LANE,PRENTON,CH43 7RB

Number:08166148
Status:ACTIVE
Category:Private Limited Company

STAN TRADING & SERVICES LIMITED

MARTLET HOUSE,WORTHING,BN13 3QZ

Number:04243382
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