SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED

3 Eastwood Court 3 Eastwood Court, Romsey, SO51 8JJ, Hampshire, United Kingdom
StatusACTIVE
Company No.03381971
Category
Incorporated05 Jun 1997
Age27 years, 13 days
JurisdictionEngland Wales

SUMMARY

SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED is an active with number 03381971. It was incorporated 27 years, 13 days ago, on 05 June 1997. The company address is 3 Eastwood Court 3 Eastwood Court, Romsey, SO51 8JJ, Hampshire, United Kingdom.



People

BLAKELAW SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 May 2002

Current time on role 22 years, 22 days

HOLLAND, Claire Louise

Director

Housewife

ACTIVE

Assigned on 07 Nov 2014

Current time on role 9 years, 7 months, 11 days

PEARCE, Darren Edward

Director

Engineer

ACTIVE

Assigned on 10 Jan 2011

Current time on role 13 years, 5 months, 8 days

RUNCIE, Alan

Director

Vp Global Accounts

ACTIVE

Assigned on 14 Jul 2010

Current time on role 13 years, 11 months, 4 days

TAYLOR, Gary David

Director

Managing Director

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 4 months, 17 days

TRULUCK-CROCKER, Clive John

Director

Head Of Gas And Performance Efficiency Sse Plc

ACTIVE

Assigned on 12 Oct 2011

Current time on role 12 years, 8 months, 6 days

COLEMAN, Geoffrey Arthur Robert

Secretary

Head Of Land & Town Planning

RESIGNED

Assigned on 05 Jun 1997

Resigned on 05 Feb 2002

Time on role 4 years, 8 months

SELWOOD, Veronique Michele Laure

Secretary

Managing Director

RESIGNED

Assigned on 21 Jul 2005

Resigned on 21 Jul 2005

Time on role

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Jun 1997

Resigned on 05 Jun 1997

Time on role

BARCLAY, Pamela Elaine

Director

Retired

RESIGNED

Assigned on 27 May 2002

Resigned on 30 Apr 2021

Time on role 18 years, 11 months, 3 days

BOULDEN, Anna Edith

Director

Company Director

RESIGNED

Assigned on 05 Aug 2003

Resigned on 04 Aug 2004

Time on role 11 months, 30 days

CAIRLEY, William Thompson

Director

Director

RESIGNED

Assigned on 26 Aug 2002

Resigned on 15 Sep 2008

Time on role 6 years, 20 days

CHANT, Geoffrey Arthur

Director

Director

RESIGNED

Assigned on 05 Aug 2004

Resigned on 30 Mar 2015

Time on role 10 years, 7 months, 25 days

CLARKE, Richard Samuel Franklin

Director

Co Director

RESIGNED

Assigned on 03 Apr 2002

Resigned on 25 May 2002

Time on role 1 month, 22 days

COLEMAN, Geoffrey Arthur Robert

Director

Head Of Land & Town Planning

RESIGNED

Assigned on 05 Jun 1997

Resigned on 05 Feb 2002

Time on role 4 years, 8 months

CROSSLEY, Gillian Susan

Director

Doctor

RESIGNED

Assigned on 09 Dec 2009

Resigned on 03 Feb 2020

Time on role 10 years, 1 month, 25 days

ESCOTT, Harry Mercer

Director

Director

RESIGNED

Assigned on 04 Dec 2007

Resigned on 17 Jul 2009

Time on role 1 year, 7 months, 13 days

FEILDER, Sarah

Director

Co Director

RESIGNED

Assigned on 27 May 2002

Resigned on 09 Sep 2003

Time on role 1 year, 3 months, 13 days

GRIFFITHS, Paul Vaughan

Director

Vice President

RESIGNED

Assigned on 12 Jan 2005

Resigned on 04 Jun 2010

Time on role 5 years, 4 months, 23 days

JONES, Dale Thomas

Director

Director

RESIGNED

Assigned on 21 Sep 2008

Resigned on 14 Jul 2010

Time on role 1 year, 9 months, 23 days

KNIGHT, Dane

Director

Company Director

RESIGNED

Assigned on 27 May 2002

Resigned on 14 Nov 2002

Time on role 5 months, 18 days

LONGDEN, Michael Anthony

Director

Business Development Executive

RESIGNED

Assigned on 10 Jan 2011

Resigned on 26 Jan 2015

Time on role 4 years, 16 days

MAHER-STEVENS, Sally Ann

Director

Counsellor Psychotherapist

RESIGNED

Assigned on 15 Sep 2008

Resigned on 07 Nov 2014

Time on role 6 years, 1 month, 22 days

MILES, Philip George

Director

Head Of Regional Commercial De

RESIGNED

Assigned on 05 Jun 1997

Resigned on 05 Feb 2002

Time on role 4 years, 8 months

NELSON, Ian

Director

Mortgage Broker

RESIGNED

Assigned on 27 May 2002

Resigned on 09 Jun 2003

Time on role 1 year, 13 days

NICIE, Glenn Campbell

Director

Management Consultant

RESIGNED

Assigned on 03 Feb 2020

Resigned on 31 Jan 2021

Time on role 11 months, 28 days

PLAIN, Patrick Alan

Director

Sales New Homes

RESIGNED

Assigned on 27 May 2002

Resigned on 27 Apr 2004

Time on role 1 year, 11 months

ROSE, Carol Ann

Director

Company Director

RESIGNED

Assigned on 18 May 2005

Resigned on 20 Oct 2006

Time on role 1 year, 5 months, 2 days

SELWOOD, Veronique Michele Laure

Director

Managing Director

RESIGNED

Assigned on 21 Jul 2005

Resigned on 09 Dec 2008

Time on role 3 years, 4 months, 19 days

SHARPE, Michael

Director

Managing Director

RESIGNED

Assigned on 05 Jun 1997

Resigned on 05 Feb 2002

Time on role 4 years, 8 months

SMITH, Michael John

Director

Director

RESIGNED

Assigned on 03 Apr 2002

Resigned on 02 May 2002

Time on role 29 days

TENTERS, Michael, Dr

Director

Company Director

RESIGNED

Assigned on 14 Nov 2002

Resigned on 13 Apr 2005

Time on role 2 years, 4 months, 29 days

TOWNLY, Karen

Director

Director

RESIGNED

Assigned on 23 May 2007

Resigned on 09 Dec 2009

Time on role 2 years, 6 months, 17 days

TRISE, Adrian John

Director

Not Employed

RESIGNED

Assigned on 27 Jan 2015

Resigned on 08 May 2024

Time on role 9 years, 3 months, 12 days

TYSON, Annette

Director

Personnel Manager

RESIGNED

Assigned on 06 Jan 2004

Resigned on 14 Sep 2007

Time on role 3 years, 8 months, 8 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Jun 1997

Resigned on 05 Jun 1997

Time on role


Some Companies

BLUE SUIT ENGINEERING CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11642315
Status:ACTIVE
Category:Private Limited Company

DARE TO (UK) LTD

55 ALLENDALE ROAD,LOUGHBOROUGH,LE11 2HX

Number:10149129
Status:ACTIVE
Category:Private Limited Company

MDS PLUMBING LIMITED

57 NUNWICK WAY,NEWCASTLE UPON TYNE,NE7 7GB

Number:10029378
Status:ACTIVE
Category:Private Limited Company

OPREA TRANSLINK LIMITED

4 THE TRIANGLE,BRISTOL,BS39 7LE

Number:10707939
Status:ACTIVE
Category:Private Limited Company

SHAAFIA LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:11469863
Status:ACTIVE
Category:Private Limited Company

THE SOUTH PLATFORM LIMITED

79-85 ROSEBANK STREET,DUNDEE,DD3 6PG

Number:SC598388
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