CAMELFORD COURT FREEHOLD LIMITED

165 Alder Road, Poole, BH12 4AN, England
StatusACTIVE
Company No.03866549
CategoryPrivate Limited Company
Incorporated27 Oct 1999
Age24 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

CAMELFORD COURT FREEHOLD LIMITED is an active private limited company with number 03866549. It was incorporated 24 years, 6 months, 25 days ago, on 27 October 1999. The company address is 165 Alder Road, Poole, BH12 4AN, England.



People

FLAT MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 20 days

WELLAND, Julia

Director

Nhs Hospital Administration

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 3 months, 20 days

ALLEN, Clive Lewis

Secretary

RESIGNED

Assigned on 23 Aug 2002

Resigned on 09 Jan 2003

Time on role 4 months, 17 days

BOLTON, Melissa Anne

Secretary

RESIGNED

Assigned on 27 Oct 1999

Resigned on 23 Aug 2002

Time on role 2 years, 9 months, 27 days

JENKINS, David Robert

Secretary

RESIGNED

Assigned on 16 May 2005

Resigned on 28 Feb 2007

Time on role 1 year, 9 months, 12 days

TOWNSEND, Timothy James

Secretary

RESIGNED

Assigned on 09 Jan 2003

Resigned on 16 May 2005

Time on role 2 years, 4 months, 7 days

JEN ADMIN LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 30 Jan 2024

Time on role 16 years, 10 months, 29 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Oct 1999

Resigned on 27 Oct 1999

Time on role

BARTON, Graeme Patrick

Director

Retired

RESIGNED

Assigned on 13 Dec 1999

Resigned on 18 Mar 2016

Time on role 16 years, 3 months, 5 days

BLANCHETT, Helen Mary

Director

None

RESIGNED

Assigned on 20 Mar 2015

Resigned on 09 Mar 2018

Time on role 2 years, 11 months, 20 days

LEEDER, Elizabeth Redwood

Director

Retired Teacher

RESIGNED

Assigned on 20 Mar 2015

Resigned on 26 May 2020

Time on role 5 years, 2 months, 6 days

MILLER, Nicholas

Director

Production Manager

RESIGNED

Assigned on 21 Mar 2014

Resigned on 03 Oct 2014

Time on role 6 months, 13 days

WALLIS, Dennis Edgar

Director

Retired

RESIGNED

Assigned on 27 Oct 1999

Resigned on 25 Jan 2024

Time on role 24 years, 2 months, 29 days

WINTER, Laurence Stephen

Director

Business Analyst

RESIGNED

Assigned on 24 Feb 2012

Resigned on 21 Mar 2014

Time on role 2 years, 26 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Oct 1999

Resigned on 27 Oct 1999

Time on role


Some Companies

BARWELL MOTORS LIMITED

14 LONDON ROAD,NEWARK,NG24 1TW

Number:07486373
Status:ACTIVE
Category:Private Limited Company

COMPASS UTILITIES LIMITED

CHESHAM HOUSE MOSS LANE,KNUTSFORD,WA16 0RG

Number:10948984
Status:ACTIVE
Category:Private Limited Company

FRESH FINANCIALS (UK) LIMITED

UNIT 1 & 2 LOWER WICK STREET,POLEGATE,BN26 6TS

Number:08852011
Status:ACTIVE
Category:Private Limited Company

IROMU LTD

FLAT 1602 DOLLAR BAY PLACE,LONDON,E14 9AD

Number:11053404
Status:ACTIVE
Category:Private Limited Company

JADE RABBIT LIMITED

91 THE THATCHERS,BISHOP'S STORTFORD,CM23 4GU

Number:08353393
Status:ACTIVE
Category:Private Limited Company

PORTSMOUTH CARPET SPECIALISTS LIMITED

201 - 205,PORTSMOUTH,PO2 7QU

Number:08049845
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