LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD

The Cottage Lugg Bridge Road The Cottage Lugg Bridge Road, Hereford, HR1 3NA, England
StatusACTIVE
Company No.03414707
CategoryPrivate Limited Company
Incorporated05 Aug 1997
Age26 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD is an active private limited company with number 03414707. It was incorporated 26 years, 9 months, 12 days ago, on 05 August 1997. The company address is The Cottage Lugg Bridge Road The Cottage Lugg Bridge Road, Hereford, HR1 3NA, England.



People

EMMETT, Dianne

Director

Director

ACTIVE

Assigned on 23 Nov 2020

Current time on role 3 years, 5 months, 24 days

TANSLEY, Rosemary

Director

Director

ACTIVE

Assigned on 23 Nov 2020

Current time on role 3 years, 5 months, 24 days

EVANS, Lesley Ann

Secretary

RESIGNED

Assigned on 07 Jun 2014

Resigned on 07 Jun 2014

Time on role

LANE, Lorraine Christine Ruth

Secretary

Housewife

RESIGNED

Assigned on 05 Aug 1997

Resigned on 20 Aug 2000

Time on role 3 years, 15 days

OLEARY, Catherine Anne

Secretary

RESIGNED

Assigned on 31 Aug 2010

Resigned on 07 Jun 2014

Time on role 3 years, 9 months, 7 days

RALPH, Jon

Secretary

RESIGNED

Assigned on 01 Jun 2002

Resigned on 31 Aug 2010

Time on role 8 years, 2 months, 30 days

WALLACE, Elizabeth Ann

Secretary

Practice Nurse

RESIGNED

Assigned on 01 Aug 2000

Resigned on 01 Jun 2002

Time on role 1 year, 10 months

WAYNE, Harold

Nominee-secretary

RESIGNED

Assigned on 05 Aug 1997

Resigned on 05 Aug 1997

Time on role

WILLIAMS, Michael Andrew

Secretary

RESIGNED

Assigned on 23 Nov 2020

Resigned on 27 Jul 2021

Time on role 8 months, 4 days

EVANS, Lesley Ann

Director

Director

RESIGNED

Assigned on 07 Jun 2014

Resigned on 27 Jul 2021

Time on role 7 years, 1 month, 20 days

FORD, Brian John

Director

Sales Consultant

RESIGNED

Assigned on 01 Aug 2000

Resigned on 31 Aug 2010

Time on role 10 years, 30 days

FORD, Sheila

Director

Director

RESIGNED

Assigned on 23 Jul 2012

Resigned on 31 Aug 2018

Time on role 6 years, 1 month, 8 days

JONES, Benjamin Charles

Director

Director

RESIGNED

Assigned on 31 Aug 2018

Resigned on 27 Aug 2020

Time on role 1 year, 11 months, 27 days

LANE, Nigel John

Director

Builder

RESIGNED

Assigned on 05 Aug 1997

Resigned on 20 Aug 2000

Time on role 3 years, 15 days

OLEARY, Catherine Anne

Director

Director

RESIGNED

Assigned on 31 Aug 2010

Resigned on 07 Jun 2014

Time on role 3 years, 9 months, 7 days

SAVORY, Donna Lucinda

Director

Director

RESIGNED

Assigned on 31 Aug 2010

Resigned on 23 Jul 2012

Time on role 1 year, 10 months, 23 days

WAYNE, Yvonne

Nominee-director

RESIGNED

Assigned on 05 Aug 1997

Resigned on 05 Aug 1997

Time on role


Some Companies

DOKLU HOLDINGS LTD

40-42 HIGH STREET,SITTINGBOURNE,ME9 7JL

Number:10000141
Status:ACTIVE
Category:Private Limited Company

GUILDCRAFT LIMITED

163-173 PRAED STREET,,W2 1RH

Number:01447307
Status:LIQUIDATION
Category:Private Limited Company

HERTFORDSHIRE STORAGE SOLUTIONS LIMITED

UNIT 8 ASCOT TRADING ESTATE,LETCHWORTH,SG6 1TD

Number:11093468
Status:ACTIVE
Category:Private Limited Company

HI-VELOCITY UK LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:07437693
Status:ACTIVE
Category:Private Limited Company

SJL MEDICAL LIMITED

8 GARTH ISHA,MORGANSTOWN,CF15 8GN

Number:08540134
Status:ACTIVE
Category:Private Limited Company

SUMMIT PROPERTY SOLUTIONS LIMITED

CLOVER NOOK ROAD CLOVER NOOK INDUSTRIAL ESTATE,DERBY,DE55 4RF

Number:11667979
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