GLOUCESTER ROAD MANAGEMENT LIMITED

8 Gloucester Mews 8 Gloucester Mews, Brighton, BN1 4BW, East Sussex, England
StatusACTIVE
Company No.03224938
CategoryPrivate Limited Company
Incorporated15 Jul 1996
Age27 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTER ROAD MANAGEMENT LIMITED is an active private limited company with number 03224938. It was incorporated 27 years, 10 months, 13 days ago, on 15 July 1996. The company address is 8 Gloucester Mews 8 Gloucester Mews, Brighton, BN1 4BW, East Sussex, England.



People

RUTHERFORD, Thomas

Secretary

ACTIVE

Assigned on 12 Jan 2024

Current time on role 4 months, 16 days

COLEMAN-LEWIS, Benjamin Richard

Director

Design Director

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 4 months, 27 days

COLEMAN-LEWIS, Sally

Director

None

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 4 months, 27 days

COVELL, Emma Louise

Director

Housewife

ACTIVE

Assigned on 17 Jul 2001

Current time on role 22 years, 10 months, 11 days

JONES, Christopher Allen

Director

Company Director

ACTIVE

Assigned on 02 Jan 2001

Current time on role 23 years, 4 months, 26 days

COLEMAN-LEWIS, Sally

Secretary

RESIGNED

Assigned on 01 Jan 2021

Resigned on 12 Jan 2024

Time on role 3 years, 11 days

JONES, Christopher Allen

Secretary

Company Director

RESIGNED

Assigned on 17 Mar 1997

Resigned on 01 Jan 2021

Time on role 23 years, 9 months, 15 days

LAHAISE, Peter Michael

Secretary

Company Secretary

RESIGNED

Assigned on 15 Jul 1996

Resigned on 08 Oct 1997

Time on role 1 year, 2 months, 24 days

BOELE, Richard

Director

Campaigner

RESIGNED

Assigned on 17 Mar 1997

Resigned on 30 Jun 2001

Time on role 4 years, 3 months, 13 days

CURRY, Stephen Laurence

Director

Lawyer

RESIGNED

Assigned on 09 Nov 2001

Resigned on 03 Mar 2006

Time on role 4 years, 3 months, 24 days

DIBBS, James Stewart

Director

Architect (Retired)

RESIGNED

Assigned on 09 Nov 2001

Resigned on 20 Apr 2005

Time on role 3 years, 5 months, 11 days

GRISTON, John Reginald

Director

Property Developer

RESIGNED

Assigned on 15 Jul 1996

Resigned on 08 Oct 1997

Time on role 1 year, 2 months, 24 days

HOLDAWAY, Mark Stephen

Director

Teacher

RESIGNED

Assigned on 09 Nov 2001

Resigned on 28 Oct 2002

Time on role 11 months, 19 days

MAJOR, Mathew Timothy

Director

Director

RESIGNED

Assigned on 01 Jan 2019

Resigned on 17 Apr 2023

Time on role 4 years, 3 months, 16 days

ROMANIUK, Victor

Director

Art Teacher

RESIGNED

Assigned on 09 Nov 2001

Resigned on 13 Apr 2018

Time on role 16 years, 5 months, 4 days

RUSSELL, David Anthony

Director

Architect

RESIGNED

Assigned on 09 Nov 2001

Resigned on 19 Mar 2004

Time on role 2 years, 4 months, 10 days

SCHWEIZER, Thomas

Director

Md Director

RESIGNED

Assigned on 06 Apr 2002

Resigned on 19 Jun 2020

Time on role 18 years, 2 months, 13 days

SMITH, Bruce Alwyn

Director

Retired

RESIGNED

Assigned on 09 Nov 2001

Resigned on 06 Oct 2015

Time on role 13 years, 10 months, 27 days

WILSON, Samuel Frank

Director

Marketeer

RESIGNED

Assigned on 09 Nov 2001

Resigned on 05 Dec 2011

Time on role 10 years, 26 days


Some Companies

CUNLIFFE BUCK HOLDINGS LIMITED

9 HAREDON CLOSE,BARNSLEY,S75 5QE

Number:08788593
Status:ACTIVE
Category:Private Limited Company

GIRL GUIDED BOUTIQUE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11441169
Status:ACTIVE
Category:Private Limited Company

JO AND CASS HAIR (MORECAMBE) LTD

THE OLD COURT HOUSE,MORECAMBE,LA4 5HR

Number:06463456
Status:ACTIVE
Category:Private Limited Company
Number:SL000233
Status:ACTIVE
Category:Limited Partnership

MACKELLAR RACING LTD

UNIT 1 WEST FARM,TOWCESTER,NN12 8NS

Number:09982893
Status:ACTIVE
Category:Private Limited Company

REVIVE & REJUVENATE LTD

REVIVE & REJUVENATE, 1 LIME GROVE,SWANSEA,SA2 7EG

Number:11454963
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