98 ADDISON RESIDENTS LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.03684126
CategoryPrivate Limited Company
Incorporated16 Dec 1998
Age25 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

98 ADDISON RESIDENTS LIMITED is an active private limited company with number 03684126. It was incorporated 25 years, 5 months, 16 days ago, on 16 December 1998. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



People

INNOVUS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2023

Current time on role 5 months, 25 days

DAVIES, Alan Willoughby Rowland

Director

Retired

ACTIVE

Assigned on 16 Dec 1998

Current time on role 25 years, 5 months, 16 days

LANGHORNE, Rossiter Waters

Director

Retired

ACTIVE

Assigned on 30 Oct 2007

Current time on role 16 years, 7 months, 2 days

MAZHAR, Omar

Director

Art Consultant

ACTIVE

Assigned on 07 Aug 2012

Current time on role 11 years, 9 months, 25 days

MCGRANDLE, Jennifer

Director

Retired

ACTIVE

Assigned on 27 Sep 2012

Current time on role 11 years, 8 months, 4 days

LANGHORNE, Rossiter Waters

Secretary

RESIGNED

Assigned on 16 Dec 1998

Resigned on 04 Mar 2002

Time on role 3 years, 2 months, 19 days

LICUDI, Stewart

Secretary

Investment Banker

RESIGNED

Assigned on 04 Mar 2002

Resigned on 21 Aug 2006

Time on role 4 years, 5 months, 17 days

BLENHEIMS ESTATE AND ASSET MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 21 Aug 2006

Resigned on 07 Dec 2023

Time on role 17 years, 3 months, 17 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Dec 1998

Resigned on 16 Dec 1998

Time on role

BAZZI, Ramzi Mahmoud

Director

Engineer

RESIGNED

Assigned on 14 Oct 1999

Resigned on 08 Jan 2010

Time on role 10 years, 2 months, 25 days

DUE, Jakob

Director

Inv Banking

RESIGNED

Assigned on 24 Jun 2007

Resigned on 06 Oct 2009

Time on role 2 years, 3 months, 12 days

GENTILI, Mark

Director

Tv Producer/Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 04 Mar 2002

Time on role 3 years, 2 months, 19 days

LANGHORNE, Rossiter Waters

Director

Self Employed

RESIGNED

Assigned on 14 Oct 1999

Resigned on 04 Mar 2002

Time on role 2 years, 4 months, 21 days

LICUDI, Stewart

Director

Investment Banker

RESIGNED

Assigned on 04 Mar 2002

Resigned on 13 Sep 2006

Time on role 4 years, 6 months, 9 days

MARR, Brian Angus Cameron

Director

Businessman

RESIGNED

Assigned on 14 Oct 1999

Resigned on 25 Sep 2006

Time on role 6 years, 11 months, 11 days

MCGRANDLE, Leith

Director

Company Director

RESIGNED

Assigned on 25 Sep 2006

Resigned on 04 Feb 2010

Time on role 3 years, 4 months, 9 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 16 Dec 1998

Time on role


Some Companies

BRISTOL TRADE LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL021593
Status:ACTIVE
Category:Limited Partnership

FLAGSTONE CONSULTANCY LTD

GRUMBLA COTTAGE GRUMBLA,PENZANCE,TR20 8QU

Number:09237891
Status:ACTIVE
Category:Private Limited Company

GLOBAL INVESTMENTS & PROPERTIES LTD

BYROMS FARM 488 NEWTON ROAD,WARRINGTON,WA3 1PL

Number:06418879
Status:ACTIVE
Category:Private Limited Company

GRACE CHARLES GROUP LTD

7 GREEN LANE,LINCOLN,LN6 8NL

Number:09797594
Status:ACTIVE
Category:Private Limited Company

KATIE DOWSE FINANCE LIMITED

64 CHELMSFORD ROAD,CLACTON-ON-SEA,CO15 5DJ

Number:08751334
Status:ACTIVE
Category:Private Limited Company

NELSON PROPERTY INVESTMENTS LIMITED

63 HIGH STREET,HASSOCKS,BN6 9RE

Number:03636836
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