BCHMP OWNERS LIMITED

Pine End Cottage Pine End Cottage, Reigate, RH2 9JP, Surrey
StatusACTIVE
Company No.03571570
Category
Incorporated28 May 1998
Age26 years, 21 days
JurisdictionEngland Wales

SUMMARY

BCHMP OWNERS LIMITED is an active with number 03571570. It was incorporated 26 years, 21 days ago, on 28 May 1998. The company address is Pine End Cottage Pine End Cottage, Reigate, RH2 9JP, Surrey.



People

CANARY, Paul Richard

Secretary

ACTIVE

Assigned on 18 Jun 2021

Current time on role 3 years

CANARY, Robyn Jayne

Director

Project Manager

ACTIVE

Assigned on 18 Jun 2021

Current time on role 3 years

VALLINS, Robin Sydney John

Director

Retired

ACTIVE

Assigned on 18 Jul 2004

Current time on role 19 years, 11 months

HEATH, Harold William

Secretary

Retired

RESIGNED

Assigned on 28 May 1998

Resigned on 01 May 2002

Time on role 3 years, 11 months, 3 days

KENNEDY, Michael James

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2007

Resigned on 23 Dec 2022

Time on role 15 years, 5 months, 23 days

REEVES, Jane Margaret

Secretary

Sales Assistant

RESIGNED

Assigned on 21 Apr 2004

Resigned on 22 May 2006

Time on role 2 years, 1 month, 1 day

SPENCE, Fiona Elisabeth Douglas

Secretary

RESIGNED

Assigned on 30 Apr 2002

Resigned on 21 Apr 2004

Time on role 1 year, 11 months, 21 days

VALLINS, Yvonne May

Secretary

Psychotherapist

RESIGNED

Assigned on 22 May 2006

Resigned on 30 Jun 2007

Time on role 1 year, 1 month, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 May 1998

Resigned on 28 May 1998

Time on role

GEHLCKEN, Judith Anne

Director

Director

RESIGNED

Assigned on 28 May 1998

Resigned on 07 Jul 2000

Time on role 2 years, 1 month, 10 days

HEATH, Harold William

Director

Retired

RESIGNED

Assigned on 28 May 1998

Resigned on 22 Dec 2015

Time on role 17 years, 6 months, 25 days

KENNEDY, Mary

Director

Administrator

RESIGNED

Assigned on 13 Nov 2006

Resigned on 24 Jun 2021

Time on role 14 years, 7 months, 11 days

MARDON, Clive Anthony

Director

Journalist

RESIGNED

Assigned on 22 Jul 2000

Resigned on 11 Oct 2002

Time on role 2 years, 2 months, 20 days

PARIS, Robin Willoughby

Director

Director

RESIGNED

Assigned on 28 May 1998

Resigned on 20 Jul 2000

Time on role 2 years, 1 month, 23 days

REEVES, Jane Margaret

Director

Ma

RESIGNED

Assigned on 27 Dec 2002

Resigned on 22 May 2006

Time on role 3 years, 4 months, 26 days

SCHOLEY, Henrietta Anne

Director

Housewife

RESIGNED

Assigned on 22 Jul 2000

Resigned on 27 May 2021

Time on role 20 years, 10 months, 5 days

SMITH, Patricia Ann

Director

Local Government Officer

RESIGNED

Assigned on 28 May 1998

Resigned on 18 Jul 2004

Time on role 6 years, 1 month, 21 days

SPENCE, Fiona Elisabeth Douglas

Director

Local Government Officer

RESIGNED

Assigned on 28 May 1998

Resigned on 21 Apr 2004

Time on role 5 years, 10 months, 24 days


Some Companies

ANGLODAN ENTERPRISES LTD

2A ST GEORGE WHARF,LONDON,SW8 2LE

Number:05173530
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE AUDITORS LIMITED

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:11213060
Status:ACTIVE
Category:Private Limited Company

G G KHOURY ONCOLOGY LIMITED

28 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG

Number:07531539
Status:ACTIVE
Category:Private Limited Company

JONES'S GARAGE LTD

UNIT 1, BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:06817137
Status:ACTIVE
Category:Private Limited Company

PIKA LIMITED

FLAT 9 FENNING COURT,MITCHAM,CR4 4ER

Number:08680237
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY HOUSE (SCOTLAND) LIMITED

TECHNOLOGY HOUSE,GLASGOW,G3 7PR

Number:SC225820
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