CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED

Victoria House Victoria House, Fleet, GU51 4DA, Hampshire, England
StatusACTIVE
Company No.03597216
Category
Incorporated13 Jul 1998
Age25 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED is an active with number 03597216. It was incorporated 25 years, 10 months, 3 days ago, on 13 July 1998. The company address is Victoria House Victoria House, Fleet, GU51 4DA, Hampshire, England.



People

ITSYOURPLACE LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 1 month, 15 days

BROADLEY, Keith Edward James

Director

It Consultant

ACTIVE

Assigned on 13 Nov 2019

Current time on role 4 years, 6 months, 3 days

BURFORD, Mathew

Director

Accountant

ACTIVE

Assigned on 25 Mar 2019

Current time on role 5 years, 1 month, 22 days

CARTER, Victoria Emma

Director

Library Manager

ACTIVE

Assigned on 14 Nov 2019

Current time on role 4 years, 6 months, 2 days

HARRATT, Leslie

Director

None Stated

ACTIVE

Assigned on 13 Nov 2019

Current time on role 4 years, 6 months, 3 days

HOWARD, Tracie Anne

Director

None Stated

ACTIVE

Assigned on 13 Nov 2019

Current time on role 4 years, 6 months, 3 days

MCHARG, Fiona Christina

Director

Director

ACTIVE

Assigned on 13 Nov 2019

Current time on role 4 years, 6 months, 3 days

DONNELLAN, Mark Christopher

Secretary

Property Manager

RESIGNED

Assigned on 13 Aug 2000

Resigned on 14 Aug 2002

Time on role 2 years, 1 day

HARDEN, Linda

Secretary

RESIGNED

Assigned on 09 Jul 1999

Resigned on 01 Sep 2000

Time on role 1 year, 1 month, 23 days

HARRISON, John

Secretary

Estate Agent

RESIGNED

Assigned on 24 Aug 2002

Resigned on 01 Jul 2007

Time on role 4 years, 10 months, 7 days

MOLAY, Grant

Secretary

Hair Stylist

RESIGNED

Assigned on 14 Aug 2002

Resigned on 24 Aug 2002

Time on role 10 days

PAFFETT, Amanda

Secretary

RESIGNED

Assigned on 13 Jul 1998

Resigned on 09 Jul 1999

Time on role 11 months, 27 days

HML COMPANY SECRETARIAL SERVICES

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2007

Resigned on 18 Dec 2009

Time on role 2 years, 6 months, 17 days

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Dec 2009

Resigned on 31 Mar 2020

Time on role 10 years, 3 months, 13 days

BARKER, Dean

Director

Sales Manager

RESIGNED

Assigned on 06 Dec 2018

Resigned on 01 Jun 2021

Time on role 2 years, 5 months, 26 days

COATES, Alan John

Director

Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 13 Mar 2015

Time on role 7 years, 13 days

DORMAN, Shannette

Director

Sales Executive

RESIGNED

Assigned on 13 Jul 1998

Resigned on 09 Jul 1999

Time on role 11 months, 27 days

DUFFY, John

Director

Sales Executive

RESIGNED

Assigned on 13 Jul 1998

Resigned on 09 Jul 1999

Time on role 11 months, 27 days

FRAY, Alistair John

Director

Scientist

RESIGNED

Assigned on 09 Mar 2003

Resigned on 29 Feb 2008

Time on role 4 years, 11 months, 20 days

HARDEN, Gregory

Director

Management Agent

RESIGNED

Assigned on 09 Jul 1999

Resigned on 01 Sep 2000

Time on role 1 year, 1 month, 23 days

HARTLEY, Stephanie Kay

Director

Assistant Accountant

RESIGNED

Assigned on 14 Aug 2002

Resigned on 31 Aug 2003

Time on role 1 year, 17 days

HAWKINS, Susan Elizabeth

Director

Recruitment

RESIGNED

Assigned on 14 Aug 2002

Resigned on 03 Mar 2003

Time on role 6 months, 20 days

JONES, Michael Keith

Director

Retired

RESIGNED

Assigned on 02 Mar 2015

Resigned on 06 Jul 2016

Time on role 1 year, 4 months, 4 days

KIRKLEY, Joan

Director

Personal Assistant

RESIGNED

Assigned on 06 Mar 2001

Resigned on 14 Aug 2002

Time on role 1 year, 5 months, 8 days

LAUL, Kersti Ann

Director

Systems Accountant

RESIGNED

Assigned on 06 Jul 2016

Resigned on 21 Jun 2018

Time on role 1 year, 11 months, 15 days

LEIGHS, James, Dr

Director

None Stated

RESIGNED

Assigned on 14 Feb 2019

Resigned on 01 Jun 2019

Time on role 3 months, 18 days

MOLAY, Grant

Director

Hair Stylist

RESIGNED

Assigned on 31 Aug 2003

Resigned on 14 Jul 2004

Time on role 10 months, 14 days

MOLAY, Grant

Director

Hair Stylist

RESIGNED

Assigned on 14 Aug 2002

Resigned on 24 Aug 2002

Time on role 10 days

PAGETT, Nicholas Ian

Director

Sales Manager

RESIGNED

Assigned on 14 Aug 2002

Resigned on 24 Aug 2002

Time on role 10 days


Some Companies

4 SHEETS DESIGN & PRINT LIMITED

PROSPECT FARM MANOR ROAD,ALFRETON,DE55 7NH

Number:03827966
Status:ACTIVE
Category:Private Limited Company

A & S KINCH PROPERTIES LIMITED

113 BELVOIR ROAD,COALVILLE,LE67 3PH

Number:11576355
Status:ACTIVE
Category:Private Limited Company

ANDREW GOULBORN LIMITED

4 GRAHAM ROAD,IPSWICH,IP1 3QE

Number:10895589
Status:ACTIVE
Category:Private Limited Company

HSB HOME IMPROVE LIMITED

4 BLAIR AVENUE,POOLE,BH14 0DA

Number:08191566
Status:ACTIVE
Category:Private Limited Company

SKS BRICKWORK LIMITED

UNIT D1 WAGON YARD,MARLBOROUGH,SN8 1LH

Number:10059197
Status:ACTIVE
Category:Private Limited Company

THE NAGS HEAD WILLASTON LTD

5A THE COMMON,WIGAN,WN8 7HA

Number:09027356
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