THE SOUTH DEVON HOLIDAY PARKS LIMITED

Glovers House Glovers House, Bexhill-On-Sea, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.03274393
CategoryPrivate Limited Company
Incorporated31 Oct 1996
Age27 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE SOUTH DEVON HOLIDAY PARKS LIMITED is an active private limited company with number 03274393. It was incorporated 27 years, 6 months, 21 days ago, on 31 October 1996. The company address is Glovers House Glovers House, Bexhill-on-sea, TN39 5ES, East Sussex, England.



People

LING, Christopher Adam

Secretary

ACTIVE

Assigned on 27 Oct 2020

Current time on role 3 years, 6 months, 25 days

LING, Christopher Adam

Director

Director

ACTIVE

Assigned on 29 Jan 2020

Current time on role 4 years, 3 months, 23 days

MIDDLETON, Charles John

Director

Finance Director

ACTIVE

Assigned on 11 Apr 2022

Current time on role 2 years, 1 month, 10 days

LOCH, Alasdair

Secretary

Director

RESIGNED

Assigned on 25 May 2006

Resigned on 14 Oct 2020

Time on role 14 years, 4 months, 20 days

WOODMANSEY, Jonathan Kirk

Secretary

RESIGNED

Assigned on 14 Oct 2020

Resigned on 27 Oct 2020

Time on role 13 days

WRATHALL, Jacqueline Susan

Secretary

RESIGNED

Assigned on 31 Oct 1996

Resigned on 25 May 2006

Time on role 9 years, 6 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 1996

Resigned on 31 Oct 1996

Time on role

BULL, David Peter

Director

Director

RESIGNED

Assigned on 25 May 2006

Resigned on 28 Feb 2011

Time on role 4 years, 9 months, 3 days

CLISH, Anthony Norman

Director

Company Director

RESIGNED

Assigned on 01 Aug 2013

Resigned on 11 Apr 2022

Time on role 8 years, 8 months, 10 days

LOCH, Alasdair

Director

Director

RESIGNED

Assigned on 25 May 2006

Resigned on 14 Oct 2020

Time on role 14 years, 4 months, 20 days

SILLS, Jeffrey Alan

Director

Director

RESIGNED

Assigned on 25 May 2006

Resigned on 11 Apr 2022

Time on role 15 years, 10 months, 17 days

ULLMAN, Richard Lewis

Director

Company Director

RESIGNED

Assigned on 28 Nov 2018

Resigned on 11 Apr 2022

Time on role 3 years, 4 months, 13 days

WRATHALL, Anthony Earl

Director

Director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 25 May 2006

Time on role 9 years, 6 months, 25 days

WRATHALL, Jacqueline Susan

Director

Director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 25 May 2006

Time on role 9 years, 6 months, 25 days


Some Companies

ARTIGIANO READING LIMITED

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:09147239
Status:ACTIVE
Category:Private Limited Company

CABRAGH LTD

189B GRANEMORE ROAD,ARMAGH,BT60 2RD

Number:NI650886
Status:ACTIVE
Category:Private Limited Company

HIGHLAND MERMAID & CO.

2ND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0BB

Number:SL006670
Status:ACTIVE
Category:Limited Partnership

HILTON & HORSFALL SALES LIMITED

75 GISBURN ROAD,NELSON,BB9 6DX

Number:06993508
Status:ACTIVE
Category:Private Limited Company

PENFOLD PUBLIC WORKS (SUSSEX) LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:05342410
Status:ACTIVE
Category:Private Limited Company

THE FITTING COMPANY LIMITED

20 OLD MILL SQUARE,WEST SUSSEX,RH20 4NQ

Number:04945478
Status:LIQUIDATION
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