HOLMLANDS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED

Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
StatusACTIVE
Company No.03619725
Category
Incorporated21 Aug 1998
Age25 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

HOLMLANDS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED is an active with number 03619725. It was incorporated 25 years, 9 months, 26 days ago, on 21 August 1998. The company address is Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER.



People

KINGSTON PROPERTY SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 8 months, 15 days

ARMSTRONG, June

Director

Retired

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 8 months, 15 days

LAVERTY, Valerie

Director

Civil Servant

ACTIVE

Assigned on 04 Oct 2006

Current time on role 17 years, 8 months, 12 days

MUTTI, Peter

Director

None

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 7 months, 14 days

COATES, Janice

Secretary

Manager

RESIGNED

Assigned on 05 Sep 2001

Resigned on 26 Mar 2002

Time on role 6 months, 21 days

PHILIPSON, Mary Claire

Secretary

Solicitor

RESIGNED

Assigned on 28 May 2002

Resigned on 23 Aug 2003

Time on role 1 year, 2 months, 26 days

THEWLIS, Robert

Secretary

Draughtsman

RESIGNED

Assigned on 09 Sep 2003

Resigned on 01 Oct 2009

Time on role 6 years, 22 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 May 2000

Resigned on 28 May 2002

Time on role 2 years, 20 days

ATKINSON, Andrew, Mr.

Director

Trust Officer

RESIGNED

Assigned on 05 Sep 2001

Resigned on 17 May 2023

Time on role 21 years, 8 months, 12 days

COLERAN, Darren

Director

Team Leader Ncreays

RESIGNED

Assigned on 10 Nov 2005

Resigned on 31 Dec 2006

Time on role 1 year, 1 month, 21 days

CURRY, John William

Director

Retired

RESIGNED

Assigned on 10 Feb 2004

Resigned on 27 Oct 2009

Time on role 5 years, 8 months, 17 days

DAVISON, Patricia

Director

Retired

RESIGNED

Assigned on 29 Jul 2005

Resigned on 11 Sep 2012

Time on role 7 years, 1 month, 13 days

HENDRY, David

Director

Engineer

RESIGNED

Assigned on 01 Oct 2011

Resigned on 10 Sep 2013

Time on role 1 year, 11 months, 9 days

HUGHES, Muriel Elizabeth

Director

Part Time Lecturer

RESIGNED

Assigned on 10 Nov 2005

Resigned on 08 Oct 2009

Time on role 3 years, 10 months, 28 days

KING, Sheila

Director

None

RESIGNED

Assigned on 20 Nov 2009

Resigned on 17 May 2023

Time on role 13 years, 5 months, 27 days

LAW, Ashley David

Director

Teacher

RESIGNED

Assigned on 05 Sep 2001

Resigned on 17 Oct 2005

Time on role 4 years, 1 month, 12 days

MCINTYRE, Margaret

Director

Retired Nurse

RESIGNED

Assigned on 01 Nov 2007

Resigned on 13 Sep 2011

Time on role 3 years, 10 months, 12 days

MORLEY, George

Director

Retired

RESIGNED

Assigned on 20 Sep 2016

Resigned on 10 Jan 2021

Time on role 4 years, 3 months, 20 days

MORLEY, George

Director

None

RESIGNED

Assigned on 11 Sep 2012

Resigned on 08 Sep 2015

Time on role 2 years, 11 months, 27 days

PHILIPSON, Mary Claire

Director

Solicitor

RESIGNED

Assigned on 05 Sep 2001

Resigned on 23 Aug 2003

Time on role 1 year, 11 months, 18 days

SMITH, John Francis

Director

None

RESIGNED

Assigned on 13 Sep 2011

Resigned on 27 Sep 2022

Time on role 11 years, 14 days

SPEEDIE, Jane Elizabeth

Director

Civil Servant

RESIGNED

Assigned on 05 Sep 2001

Resigned on 27 Oct 2009

Time on role 8 years, 1 month, 22 days

STALKER, Anne

Director

Retired

RESIGNED

Assigned on 14 Dec 2016

Resigned on 18 Jul 2018

Time on role 1 year, 7 months, 4 days

STALKER, Derek

Director

Retired

RESIGNED

Assigned on 05 Sep 2001

Resigned on 20 Sep 2016

Time on role 15 years, 15 days

THEWLIS, Robert

Director

Draughtsman

RESIGNED

Assigned on 05 Sep 2001

Resigned on 27 Oct 2009

Time on role 8 years, 1 month, 22 days

TURNER, Daniel Mark

Director

Analyst Programmer

RESIGNED

Assigned on 05 Sep 2001

Resigned on 20 Oct 2005

Time on role 4 years, 1 month, 15 days

CORPORATE PROPERTY MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 21 Aug 1998

Resigned on 05 Sep 2001

Time on role 3 years, 15 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Aug 1998

Resigned on 05 Sep 2001

Time on role 3 years, 15 days


Some Companies

COLLINGWOOD HOUSE LIMITED

1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS

Number:00806609
Status:ACTIVE
Category:Private Limited Company

FIRST PROJECT ENGINEERING SERVICES LIMITED

8 WYNDHAM GARDENS,WALLINGFORD,OX10 9AU

Number:08780559
Status:ACTIVE
Category:Private Limited Company

MARKEE LIMITED

18 HESKETH ROAD,SOUTHPORT,PR9 9PD

Number:09309848
Status:ACTIVE
Category:Private Limited Company

PEPPER ENGINEERING PARTNERS LIMITED

DONCASTER ROAD,PONTEFRACT,WF8 3EL

Number:04621116
Status:ACTIVE
Category:Private Limited Company

REYBORN LIMITED

22 SIBBALD PLACE,LIVINGSTON,EH54 6RT

Number:SC607615
Status:ACTIVE
Category:Private Limited Company

RM TRAIL RIDING LIMITED

ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH

Number:11451095
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