THE BUOYS MANAGEMENT LIMITED

C/O Vantage Accounting 1 Cedar Office Park C/O Vantage Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, United Kingdom
StatusACTIVE
Company No.03525021
CategoryPrivate Limited Company
Incorporated11 Mar 1998
Age26 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE BUOYS MANAGEMENT LIMITED is an active private limited company with number 03525021. It was incorporated 26 years, 3 months, 2 days ago, on 11 March 1998. The company address is C/O Vantage Accounting 1 Cedar Office Park C/O Vantage Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, United Kingdom.



People

WHITER, John Lindsay Pearce

Secretary

ACTIVE

Assigned on 26 Feb 2018

Current time on role 6 years, 3 months, 15 days

WOODLEY & ASSOCIATES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 May 2023

Current time on role 1 year, 28 days

PLESTER, George

Director

Retired

ACTIVE

Assigned on 02 Jun 2014

Current time on role 10 years, 11 days

WHITER, John Lindsay Pearce, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 07 Feb 2017

Current time on role 7 years, 4 months, 6 days

PERRINS, George Henry

Secretary

Solicitor

RESIGNED

Assigned on 11 Mar 1998

Resigned on 31 Aug 2001

Time on role 3 years, 5 months, 20 days

PHILLPOT, Karen

Secretary

RESIGNED

Assigned on 01 Apr 2014

Resigned on 26 Feb 2018

Time on role 3 years, 10 months, 25 days

SETHNA, Hilda

Secretary

Occupational Therapy

RESIGNED

Assigned on 20 Aug 2001

Resigned on 14 Mar 2005

Time on role 3 years, 6 months, 25 days

SETHNA, Pearl

Secretary

Sports Development Officer

RESIGNED

Assigned on 14 Mar 2005

Resigned on 01 Jun 2014

Time on role 9 years, 2 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Mar 1998

Resigned on 11 Mar 1998

Time on role

MUCKLOW, Jason John

Director

Managing Director

RESIGNED

Assigned on 11 Mar 1998

Resigned on 31 Aug 2001

Time on role 3 years, 5 months, 20 days

PERRINS, George Henry

Director

Solicitor

RESIGNED

Assigned on 11 Mar 1998

Resigned on 31 Aug 2001

Time on role 3 years, 5 months, 20 days

PHILLPOT, Karen

Director

Housewife

RESIGNED

Assigned on 29 Oct 2004

Resigned on 01 Aug 2018

Time on role 13 years, 9 months, 3 days

SETHNA, Hilda

Director

Occupational Therapy

RESIGNED

Assigned on 20 Aug 2001

Resigned on 14 Mar 2005

Time on role 3 years, 6 months, 25 days

SETHNA, Pearl

Director

Sports Development Officer

RESIGNED

Assigned on 14 Mar 2005

Resigned on 01 Jun 2014

Time on role 9 years, 2 months, 18 days

SMITH, Hilary Jeanne

Director

Company Director

RESIGNED

Assigned on 13 Nov 2001

Resigned on 29 Jun 2016

Time on role 14 years, 7 months, 16 days

WALSH, Simon Paul

Director

Trading Of Confectionery Direc

RESIGNED

Assigned on 20 Aug 2001

Resigned on 29 Oct 2004

Time on role 3 years, 2 months, 9 days


Some Companies

247 LETTINGS LTD

63 SECOND DROVE,PETERBOROUGH,PE1 5XA

Number:10780124
Status:ACTIVE
Category:Private Limited Company

AMIN TRADERS LTD

3-5 WESTPORT STREET,LONDON,E1 0RA

Number:09848503
Status:ACTIVE
Category:Private Limited Company

BABY BOOTY LTD

35 FULMAR LANE,WELLINGBOROUGH,NN8 4AF

Number:10823081
Status:ACTIVE
Category:Private Limited Company

GATWARD & SONS DEVELOPMENTS LTD

55 HAWTHORNE ROAD,CAMBRIDGE,CB22 5DU

Number:08368821
Status:ACTIVE
Category:Private Limited Company

MEFISTOFILES LTD

6TH FLOOR,MANCHESTER,M2 3NG

Number:10252398
Status:ACTIVE
Category:Private Limited Company

ROCK 5 LTD

SUITE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:07257060
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