I E L MANAGEMENT SERVICES LTD

Sovereign Centre Poplars Sovereign Centre Poplars, Walberton Arundel, BN18 0AS, West Sussex
StatusDISSOLVED
Company No.03794750
CategoryPrivate Limited Company
Incorporated24 Jun 1999
Age24 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 2 months, 25 days

SUMMARY

I E L MANAGEMENT SERVICES LTD is an dissolved private limited company with number 03794750. It was incorporated 24 years, 10 months, 27 days ago, on 24 June 1999 and it was dissolved 4 years, 2 months, 25 days ago, on 25 February 2020. The company address is Sovereign Centre Poplars Sovereign Centre Poplars, Walberton Arundel, BN18 0AS, West Sussex.



People

GARNETT, Rachel Jacqueline

Secretary

ACTIVE

Assigned on 15 Dec 2005

Current time on role 18 years, 5 months, 6 days

ASHMENT, Anthony James

Director

Director

ACTIVE

Assigned on 08 Dec 2016

Current time on role 7 years, 5 months, 13 days

CROUCH, Louise Margaret Ruth

Secretary

RESIGNED

Assigned on 05 Jul 2007

Resigned on 22 Oct 2009

Time on role 2 years, 3 months, 17 days

MARTIN, Daryl Frederick

Secretary

Company Director

RESIGNED

Assigned on 24 Jun 1999

Resigned on 30 Sep 2002

Time on role 3 years, 3 months, 6 days

POLLOCK, Janice Nicole

Secretary

RESIGNED

Assigned on 24 Feb 2010

Resigned on 23 Jun 2019

Time on role 9 years, 3 months, 27 days

ROBINSON, Colyn Sydney

Secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 01 Dec 2004

Time on role 2 years, 2 months, 1 day

TAYLOR, Brian Michael

Secretary

RESIGNED

Assigned on 01 Dec 2004

Resigned on 15 Dec 2005

Time on role 1 year, 14 days

MARTIN, Daryl Frederick

Director

Company Director

RESIGNED

Assigned on 24 Jun 1999

Resigned on 23 Jun 2007

Time on role 7 years, 11 months, 29 days

MARTIN, Marjorie Joan

Director

Author

RESIGNED

Assigned on 24 Jun 1999

Resigned on 20 Sep 2002

Time on role 3 years, 2 months, 26 days

PAVEY, James David

Director

Director

RESIGNED

Assigned on 02 May 2003

Resigned on 10 Dec 2004

Time on role 1 year, 7 months, 8 days

THRIFT, Kay Melanie

Director

Office Manager

RESIGNED

Assigned on 21 Dec 2004

Resigned on 14 Nov 2019

Time on role 14 years, 10 months, 24 days

TRUMP, Vivienne Elizabeth

Director

Accounts Manager

RESIGNED

Assigned on 21 Dec 2004

Resigned on 08 Dec 2016

Time on role 11 years, 11 months, 18 days


Some Companies

COOL BARBER LIMITED

243 WOOD LANE,LONDON,W12 0HL

Number:11778408
Status:ACTIVE
Category:Private Limited Company

HARRINGTON STARR GROUP LIMITED

BRITTANIA HOUSE THE STOCKWOOD SUITE A,LUTON,LU3 1RJ

Number:10601437
Status:ACTIVE
Category:Private Limited Company

KBS CARS AND COMMERCIALS LIMITED

17 PINE WALK,UCKFIELD,TN22 1TU

Number:11283911
Status:ACTIVE
Category:Private Limited Company

KVB RESIDENTIAL LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:10916293
Status:ACTIVE
Category:Private Limited Company

PB CEILINGS & INTERIORS LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:09198881
Status:ACTIVE
Category:Private Limited Company

THIRTEEN ROSARY GARDENS LIMITED

13 ROSARY GARDENS,,SW7 4NN

Number:01214588
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