THE WASH HOUSE MANAGEMENT COMPANY LIMITED

11 Little Park Farm Road, Fareham, PO15 5SN, Hampshire, United Kingdom
StatusACTIVE
Company No.03911462
CategoryPrivate Limited Company
Incorporated21 Jan 2000
Age24 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE WASH HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03911462. It was incorporated 24 years, 4 months, 18 days ago, on 21 January 2000. The company address is 11 Little Park Farm Road, Fareham, PO15 5SN, Hampshire, United Kingdom.



People

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Jul 2019

Current time on role 4 years, 11 months

JACKSON-PROES, Sarah Elizabeth

Director

Chartered Accountant

ACTIVE

Assigned on 29 Dec 2021

Current time on role 2 years, 5 months, 10 days

MEDLEY, Mary

Director

Consultancy

ACTIVE

Assigned on 25 Jan 2022

Current time on role 2 years, 4 months, 14 days

NAGRA, Rani

Director

Consultant

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 3 months, 13 days

PRICE, Timothy James

Director

Planning Consultant

ACTIVE

Assigned on 24 Nov 2016

Current time on role 7 years, 6 months, 14 days

COLE, Penelope Jane

Secretary

Personal Assistant

RESIGNED

Assigned on 21 Jan 2000

Resigned on 01 Jul 2000

Time on role 5 months, 10 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jan 2000

Resigned on 21 Jan 2000

Time on role

ESH MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 12 Jun 2014

Resigned on 08 Jul 2019

Time on role 5 years, 26 days

KINLEIGH FOLKARD & HAYWARD

Corporate-secretary

RESIGNED

Assigned on 11 Jul 2000

Resigned on 01 Jan 2007

Time on role 6 years, 5 months, 21 days

TG ESTATE MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2007

Resigned on 12 Jun 2014

Time on role 7 years, 5 months, 11 days

CALLUM, Lilian Rosemary

Director

Health Visitor

RESIGNED

Assigned on 03 Dec 2002

Resigned on 27 Feb 2004

Time on role 1 year, 2 months, 24 days

CARAGHER, Siobhan

Director

Consultant

RESIGNED

Assigned on 24 Jan 2001

Resigned on 23 Oct 2001

Time on role 8 months, 30 days

COLE`, Penelope Jane

Director

Personal Assistant

RESIGNED

Assigned on 09 Jan 2001

Resigned on 25 Aug 2004

Time on role 3 years, 7 months, 16 days

EDDLESTON, Philip Robert

Director

Sales Manager

RESIGNED

Assigned on 21 Jan 2000

Resigned on 16 Aug 2004

Time on role 4 years, 6 months, 26 days

HASSELL-MEDLEY, Mary Rose

Director

Hair Colour Consultant

RESIGNED

Assigned on 21 Jan 2000

Resigned on 03 Dec 2002

Time on role 2 years, 10 months, 13 days

HENDERSON, Danielle Katherine

Director

Interior Designer

RESIGNED

Assigned on 09 Feb 2010

Resigned on 29 Apr 2016

Time on role 6 years, 2 months, 20 days

HENDERSON, James Edward

Director

Managing Director

RESIGNED

Assigned on 09 Feb 2010

Resigned on 29 Apr 2016

Time on role 6 years, 2 months, 20 days

JONES, Lucy

Director

Housewife

RESIGNED

Assigned on 11 Dec 2007

Resigned on 04 Nov 2008

Time on role 10 months, 24 days

JONES, Lucy

Director

Public Relations Consultant

RESIGNED

Assigned on 22 Oct 2001

Resigned on 20 May 2005

Time on role 3 years, 6 months, 29 days

LADDIE, Miles Russell Lang

Director

Retired Solicitor

RESIGNED

Assigned on 11 Nov 2015

Resigned on 02 Dec 2021

Time on role 6 years, 21 days

LEWIS, Adrian

Director

Engineer

RESIGNED

Assigned on 06 Dec 2010

Resigned on 02 Dec 2019

Time on role 8 years, 11 months, 27 days

MEDLEY, Mary

Director

Consultancy

RESIGNED

Assigned on 14 Apr 2004

Resigned on 22 Dec 2012

Time on role 8 years, 8 months, 8 days

SAMUEL, Janet Elizabeth

Director

Physiotherapist

RESIGNED

Assigned on 06 Jan 2003

Resigned on 29 Nov 2010

Time on role 7 years, 10 months, 23 days

STEWART, Mark Alastair

Director

Shipbroker

RESIGNED

Assigned on 20 Feb 2015

Resigned on 23 Oct 2015

Time on role 8 months, 3 days

WALTERS, Andrew

Director

Lawyer

RESIGNED

Assigned on 14 Apr 2004

Resigned on 13 Sep 2004

Time on role 4 months, 29 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jan 2000

Resigned on 21 Jan 2000

Time on role


Some Companies

ABARIS PROPERTIES AND LETTINGS LIMITED

30 WEETWOOD AVENUE,,LS16 5NF

Number:03839839
Status:ACTIVE
Category:Private Limited Company

BRACHO CARPENTRY LIMITED

LINGWOOD HOUSE,STANFORD-LE-HOPE,SS17 0EX

Number:10267716
Status:ACTIVE
Category:Private Limited Company

CONVERT-E-LITE LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ

Number:02835746
Status:LIQUIDATION
Category:Private Limited Company

SAVAGE ENGINEERING & COACHWORKS LTD

SVAGE ENGINEERING COACHWORKS LTD,NEWTOWNHAMILTON,BT35 0AD

Number:NI047240
Status:ACTIVE
Category:Private Limited Company

SHAFTMOOR CAR PARKS LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:07651317
Status:ACTIVE
Category:Private Limited Company

THE STREAKER LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:09238736
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