COOMBE GATE PROPERTY MANAGEMENT COMPANY LIMITED

The Orchards, Holly Close The Orchards, Holly Close, West Sussex, RH12 4PA
StatusDISSOLVED
Company No.03776468
CategoryPrivate Limited Company
Incorporated25 May 1999
Age24 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 18 days

SUMMARY

COOMBE GATE PROPERTY MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 03776468. It was incorporated 24 years, 11 months, 21 days ago, on 25 May 1999 and it was dissolved 4 years, 11 months, 18 days ago, on 28 May 2019. The company address is The Orchards, Holly Close The Orchards, Holly Close, West Sussex, RH12 4PA.



People

MCKAY, Iain Sinclair

Secretary

Commercial Manager

ACTIVE

Assigned on 01 Oct 2006

Current time on role 17 years, 7 months, 14 days

MCKAY, Iain Sinclair

Director

Commercial Director

ACTIVE

Assigned on 01 Oct 2006

Current time on role 17 years, 7 months, 14 days

MCKAY, Lorraine Michelle

Director

Housewife

ACTIVE

Assigned on 01 Oct 2006

Current time on role 17 years, 7 months, 14 days

BRENNAN, David John

Secretary

RESIGNED

Assigned on 24 Oct 2006

Resigned on 18 Jan 2008

Time on role 1 year, 2 months, 25 days

MARKLEW, Colin Andrew

Secretary

RESIGNED

Assigned on 28 Dec 2003

Resigned on 24 Oct 2006

Time on role 2 years, 9 months, 27 days

ROBERTS, Clive

Secretary

Company Secretary

RESIGNED

Assigned on 25 May 1999

Resigned on 29 Oct 1999

Time on role 5 months, 4 days

ROWLEY, Paul

Secretary

RESIGNED

Assigned on 29 Oct 1999

Resigned on 28 Dec 2003

Time on role 4 years, 1 month, 30 days

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 May 1999

Resigned on 25 May 1999

Time on role

BRENNAN, David John

Director

Manufacturing Manager

RESIGNED

Assigned on 24 Apr 2004

Resigned on 18 Jan 2008

Time on role 3 years, 8 months, 24 days

BRENNAN, Naomi

Director

Midwife

RESIGNED

Assigned on 24 Apr 2004

Resigned on 22 May 2008

Time on role 4 years, 28 days

CREED, Colin Michael

Director

Director

RESIGNED

Assigned on 25 May 1999

Resigned on 29 Oct 1999

Time on role 5 months, 4 days

HILLIER, Anthony John

Director

Director

RESIGNED

Assigned on 25 May 1999

Resigned on 29 Oct 1999

Time on role 5 months, 4 days

JACKSON, Pauline Elizabeth

Director

Retired

RESIGNED

Assigned on 29 Oct 1999

Resigned on 17 Jun 2009

Time on role 9 years, 7 months, 19 days

MARKLEW, Sandra Juliet

Director

Housewife

RESIGNED

Assigned on 29 Oct 1999

Resigned on 24 Oct 2006

Time on role 6 years, 11 months, 26 days

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 May 1999

Resigned on 25 May 1999

Time on role


Some Companies

GENTLE RATTLE OF CHINA LTD

123 BRETTENHAM ROAD,LONDON,E17 5AZ

Number:10627768
Status:ACTIVE
Category:Private Limited Company

GRETNA PLANT HIRE LTD

TIMARU,GRETNA,DG16 5ES

Number:SC623445
Status:ACTIVE
Category:Private Limited Company

JAMIE'S TRAVELS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:04435518
Status:ACTIVE
Category:Private Limited Company

LUX REALITY LTD

LUX REALITY, KEMP HOUSE,LONDON,EC1V 2NX

Number:07353267
Status:ACTIVE
Category:Private Limited Company

MAGO CONSULTANCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11955162
Status:ACTIVE
Category:Private Limited Company

TACTICS ON LIMITED

9 BICKELS YARD,LONDON BRIDGE,SE1 3HA

Number:08741302
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