MOORCROFT EQUINE REHABILITATION CENTRE

Huntingrove Stud Huntingrove Stud, Horsham, RH13 0RB, West Sussex
StatusACTIVE
Company No.03789963
Category
Incorporated10 Jun 1999
Age24 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

MOORCROFT EQUINE REHABILITATION CENTRE is an active with number 03789963. It was incorporated 24 years, 11 months, 11 days ago, on 10 June 1999. The company address is Huntingrove Stud Huntingrove Stud, Horsham, RH13 0RB, West Sussex.



People

BEEBY, Susan Jill

Director

Company Director

ACTIVE

Assigned on 02 Aug 2022

Current time on role 1 year, 9 months, 19 days

NEVILLE, Nigel John

Director

Business Consultant And Legal Advisor

ACTIVE

Assigned on 23 Apr 2022

Current time on role 2 years, 28 days

RUMBLE, Anthony John

Director

Retired

ACTIVE

Assigned on 04 Mar 2023

Current time on role 1 year, 2 months, 17 days

FOX, Timothy George

Secretary

RESIGNED

Assigned on 17 Feb 2009

Resigned on 29 Jan 2019

Time on role 9 years, 11 months, 12 days

WEIL, Simon Patrick

Secretary

RESIGNED

Assigned on 10 Jun 1999

Resigned on 14 Jul 2004

Time on role 5 years, 1 month, 4 days

BROADWAY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Jul 2004

Resigned on 17 Feb 2009

Time on role 4 years, 7 months, 3 days

BAXTER, Shelley

Director

Retired

RESIGNED

Assigned on 18 Feb 2019

Resigned on 20 Aug 2020

Time on role 1 year, 6 months, 2 days

CHAPMAN, Spencer Leonard

Director

Thoroughbred Breeder

RESIGNED

Assigned on 10 Jun 1999

Resigned on 10 Jul 2007

Time on role 8 years, 1 month

CHOW, Joanna Marie

Director

Accountancy

RESIGNED

Assigned on 26 Aug 2020

Resigned on 29 Apr 2021

Time on role 8 months, 3 days

CUTLER, Samantha

Director

Biorepository Manager

RESIGNED

Assigned on 10 Jan 2022

Resigned on 04 Mar 2023

Time on role 1 year, 1 month, 25 days

DAVIES, Karen

Director

Accountant

RESIGNED

Assigned on 10 Jan 2022

Resigned on 04 Jun 2022

Time on role 4 months, 25 days

DAY, Vicky

Director

Project Manager

RESIGNED

Assigned on 26 Aug 2020

Resigned on 11 Jul 2022

Time on role 1 year, 10 months, 16 days

DE LA WARR, William Herbrand, Earl

Director

Stockbroker

RESIGNED

Assigned on 28 Mar 2002

Resigned on 07 Mar 2017

Time on role 14 years, 11 months, 10 days

DEAL, Pamela Ann

Director

Housewife

RESIGNED

Assigned on 16 Jan 2002

Resigned on 20 Dec 2007

Time on role 5 years, 11 months, 4 days

DUNLOP, John Leeper

Director

Racehorse Trainer

RESIGNED

Assigned on 10 Jun 1999

Resigned on 07 Jul 2018

Time on role 19 years, 27 days

FOX, Timothy George

Director

Consultant

RESIGNED

Assigned on 22 Nov 2004

Resigned on 29 Jan 2019

Time on role 14 years, 2 months, 7 days

HARRIS, Nicola Jayne

Director

Administrative Executive

RESIGNED

Assigned on 31 Jul 2021

Resigned on 23 Apr 2022

Time on role 8 months, 23 days

HILLICKS, Jessica

Director

Project Leader

RESIGNED

Assigned on 12 Feb 2022

Resigned on 23 Apr 2022

Time on role 2 months, 11 days

HOLT, Simon Richard

Director

Broadcasting Journalist

RESIGNED

Assigned on 22 Nov 2004

Resigned on 29 Jan 2019

Time on role 14 years, 2 months, 7 days

HORN, Jane

Director

Company Director

RESIGNED

Assigned on 10 Jun 1999

Resigned on 15 Nov 1999

Time on role 5 months, 5 days

KARN-SMITH, Brenda Ann

Director

Justice Of The Peace

RESIGNED

Assigned on 28 Jul 2003

Resigned on 29 Jan 2019

Time on role 15 years, 6 months, 1 day

KEEN, Laura

Director

Director Of Finance

RESIGNED

Assigned on 26 Jul 2019

Resigned on 30 Jun 2020

Time on role 11 months, 4 days

KNIGHT, Jeannie

Director

Journalist

RESIGNED

Assigned on 04 Dec 2018

Resigned on 07 Jul 2019

Time on role 7 months, 3 days

MEYER, Oonagh Jane

Director

Head Of Approved Centres Bhs

RESIGNED

Assigned on 21 Nov 2020

Resigned on 16 May 2022

Time on role 1 year, 5 months, 25 days

NEVILLE, Nigel John

Director

Business Consultant & Legal Advisor

RESIGNED

Assigned on 07 Mar 2017

Resigned on 30 Nov 2021

Time on role 4 years, 8 months, 23 days

PARRY, Rona Andree

Director

Sales Operations & Customer Experience Director

RESIGNED

Assigned on 12 Feb 2022

Resigned on 04 Jun 2022

Time on role 3 months, 20 days

PRATT, Adrian John Charles

Director

Insurance Broker

RESIGNED

Assigned on 08 Mar 2000

Resigned on 04 Dec 2018

Time on role 18 years, 8 months, 27 days

SCOTT, Brough

Director

Journalist

RESIGNED

Assigned on 08 Jul 2002

Resigned on 29 Jan 2019

Time on role 16 years, 6 months, 21 days

STRANGE, Marilyn Elizabeth

Director

Retired

RESIGNED

Assigned on 11 Feb 2020

Resigned on 31 Mar 2021

Time on role 1 year, 1 month, 20 days

TETLEY, Pamela Ann

Director

Racehorse Transport Owner

RESIGNED

Assigned on 16 Jan 2018

Resigned on 31 Aug 2021

Time on role 3 years, 7 months, 15 days

WARR, Sarah

Director

Farm Directors

RESIGNED

Assigned on 10 Jun 1999

Resigned on 12 Apr 2006

Time on role 6 years, 10 months, 2 days

WARR, Tony, Dr

Director

Veterinary Surgeon

RESIGNED

Assigned on 10 Jun 1999

Resigned on 12 Apr 2006

Time on role 6 years, 10 months, 2 days

WATERS, Carolyne

Director

None

RESIGNED

Assigned on 05 Jan 2009

Resigned on 10 Sep 2018

Time on role 9 years, 8 months, 5 days

WILSON, Julian

Director

Freelance Journalist

RESIGNED

Assigned on 10 Jun 1999

Resigned on 02 May 2002

Time on role 2 years, 10 months, 22 days


Some Companies

12:34 CATERING LTD

21 LEGION TERRACE,LONDON,E3 2QZ

Number:11040062
Status:ACTIVE
Category:Private Limited Company

A.T. COLLINGS LIMITED

DEVONS COTTAGE HELMONS LANE,CHELMSFORD,CM2 8UW

Number:08881936
Status:ACTIVE
Category:Private Limited Company

AJBD LTD

7 WOODLAND AVENUE,COVENTRY,CV5 6DD

Number:08435024
Status:ACTIVE
Category:Private Limited Company

DYNAMIC FINANCIAL PLANNING LTD

13 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC622458
Status:ACTIVE
Category:Private Limited Company

PLAY SOMETHING COUNTRY LTD

5 HIGH VIEW,READING,RG31 4XD

Number:11160598
Status:ACTIVE
Category:Private Limited Company

T & D BARRS BUILDING SERVICES LIMITED

46-48 ST. ANDREW STREET,HERTFORD,SG14 1JA

Number:06240906
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