LYNES HALL MANAGEMENT COMPANY LIMITED

Hawks Estates Wessex House Hawks Estates Wessex House, Bournemouth, BH8 8QS, United Kingdom
StatusACTIVE
Company No.03276549
Category
Incorporated11 Nov 1996
Age27 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

LYNES HALL MANAGEMENT COMPANY LIMITED is an active with number 03276549. It was incorporated 27 years, 6 months, 28 days ago, on 11 November 1996. The company address is Hawks Estates Wessex House Hawks Estates Wessex House, Bournemouth, BH8 8QS, United Kingdom.



People

ESTATES, Hawk

Secretary

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 8 months, 8 days

COLES, Garry Michael

Director

Surveyor

ACTIVE

Assigned on 10 Jan 2006

Current time on role 18 years, 4 months, 30 days

PRESCOTT, Miranda Katherine

Director

Local Gov Employee

ACTIVE

Assigned on 08 May 2008

Current time on role 16 years, 1 month, 1 day

ROBINSON, Alexander Michael

Director

Managing Director

ACTIVE

Assigned on 11 Nov 1996

Current time on role 27 years, 6 months, 28 days

SIEGELSTRANG, Yvonne Joan

Director

Retired

ACTIVE

Assigned on 10 Sep 2021

Current time on role 2 years, 8 months, 29 days

FORD, Anthony

Secretary

Property Manager

RESIGNED

Assigned on 01 Oct 2002

Resigned on 04 Feb 2014

Time on role 11 years, 4 months, 3 days

HARRIS, Michael David

Secretary

Engineer

RESIGNED

Assigned on 11 Nov 1996

Resigned on 19 Dec 2000

Time on role 4 years, 1 month, 8 days

KELLEWAY, Caroline Helen

Secretary

M D

RESIGNED

Assigned on 22 Oct 2001

Resigned on 01 Oct 2002

Time on role 11 months, 9 days

QUIATKOWSKI, Emma Louise

Secretary

Managing Director

RESIGNED

Assigned on 19 Dec 2000

Resigned on 22 Oct 2001

Time on role 10 months, 3 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Nov 1996

Resigned on 11 Nov 1996

Time on role

Q1 PROFESSIONAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Feb 2014

Resigned on 27 Dec 2020

Time on role 6 years, 10 months, 23 days

ALDERMAN, Angela

Director

Civil Servant

RESIGNED

Assigned on 12 Mar 2003

Resigned on 16 Nov 2021

Time on role 18 years, 8 months, 4 days

BAKER, Derek Blake

Director

It Manager

RESIGNED

Assigned on 23 Sep 2002

Resigned on 16 Nov 2004

Time on role 2 years, 1 month, 23 days

BALL, Joanne Lucy

Director

Teacher

RESIGNED

Assigned on 27 Jul 2007

Resigned on 22 Nov 2013

Time on role 6 years, 3 months, 26 days

COSTELLO, Emma Louise

Director

Customer Advisor

RESIGNED

Assigned on 15 Jan 1999

Resigned on 24 May 2002

Time on role 3 years, 4 months, 9 days

DOUGHTY, Zoe Emma

Director

Banking

RESIGNED

Assigned on 23 May 2005

Resigned on 27 Jul 2007

Time on role 2 years, 2 months, 4 days

FUMPTON, Peter

Director

Lecturer

RESIGNED

Assigned on 24 Jul 2001

Resigned on 23 Sep 2002

Time on role 1 year, 1 month, 30 days

GARLINGE, Kevin Martin

Director

Project Manager

RESIGNED

Assigned on 05 Dec 1999

Resigned on 28 Feb 2001

Time on role 1 year, 2 months, 23 days

GOWING, Sandra Janet

Director

Receptionist

RESIGNED

Assigned on 24 May 2002

Resigned on 01 Nov 2010

Time on role 8 years, 5 months, 8 days

HARRIS, Michael David

Director

Engineer

RESIGNED

Assigned on 11 Nov 1996

Resigned on 19 Dec 2000

Time on role 4 years, 1 month, 8 days

LOUGHRON, Susan

Director

Gaming Manageress

RESIGNED

Assigned on 11 Nov 1996

Resigned on 01 Oct 2001

Time on role 4 years, 10 months, 20 days

MARSH, Andrew John

Director

Electrical Comtractor

RESIGNED

Assigned on 11 Nov 1996

Resigned on 27 Sep 2001

Time on role 4 years, 10 months, 16 days

MASSARD, Franca

Director

Shop Proprietor

RESIGNED

Assigned on 11 Nov 1996

Resigned on 04 Apr 1999

Time on role 2 years, 4 months, 23 days

MILLER, Angela Mary

Director

Self Employed Hairdresser

RESIGNED

Assigned on 11 Nov 1996

Resigned on 15 Jan 1999

Time on role 2 years, 2 months, 4 days

O'BRIEN, Kevin John

Director

Telecoms Consultant

RESIGNED

Assigned on 11 Nov 1996

Resigned on 08 May 2008

Time on role 11 years, 5 months, 27 days

SIMMONS, Brian Keith

Director

Retired Schoolmaster

RESIGNED

Assigned on 31 Jan 2005

Resigned on 14 Feb 2014

Time on role 9 years, 14 days

SIMMONS, Julie

Director

Homemaker

RESIGNED

Assigned on 23 Sep 2002

Resigned on 23 Nov 2005

Time on role 3 years, 2 months

STEVENSON, Brian

Director

Builder

RESIGNED

Assigned on 24 Jul 2001

Resigned on 25 Oct 2002

Time on role 1 year, 3 months, 1 day

TACKLE, Richard

Director

Consultant

RESIGNED

Assigned on 24 Jul 2001

Resigned on 31 Jan 2005

Time on role 3 years, 6 months, 7 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Nov 1996

Resigned on 11 Nov 1996

Time on role


Some Companies

APEX CM LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11267147
Status:ACTIVE
Category:Private Limited Company

BLANDFORD FORUM LIMITED

TOWER HOUSE,POOLE,BH15 2JH

Number:06703755
Status:ACTIVE
Category:Private Limited Company

CHISLEHURST HOLDINGS LTD

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:10621804
Status:ACTIVE
Category:Private Limited Company

CN C.G ENTERPRISE LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11495999
Status:ACTIVE
Category:Private Limited Company

ENERGIK LIMITED

13 VIKING HEIGHTS VIKING HEIGHTS,WOODBRIDGE,IP12 4RT

Number:11097347
Status:ACTIVE
Category:Private Limited Company

JANET STREET-PORTER LIMITED

C/O GOODIER SMITH & WATTS,MANOR WAY, BOREHAMWOOD,WD6 1QQ

Number:01200778
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