RED LODGE COMMUNITY POOL LIMITED

Vermont Close Vermont Close, Hampshire, SO16 7LT
StatusACTIVE
Company No.03927198
Category
Incorporated16 Feb 2000
Age24 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

RED LODGE COMMUNITY POOL LIMITED is an active with number 03927198. It was incorporated 24 years, 3 months, 15 days ago, on 16 February 2000. The company address is Vermont Close Vermont Close, Hampshire, SO16 7LT.



People

COX, Liza Dawn

Director

Housewife

ACTIVE

Assigned on 18 Oct 2023

Current time on role 7 months, 13 days

GIBSON, Anna

Director

Student Nurse

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 4 months

COOPER, Penelope Ann

Secretary

Secretary

RESIGNED

Assigned on 12 Oct 2008

Resigned on 31 Jan 2020

Time on role 11 years, 3 months, 19 days

FIELD, Bryan Robert

Secretary

Retired

RESIGNED

Assigned on 20 Jul 2000

Resigned on 02 Aug 2000

Time on role 13 days

HORROCKS, James Brian

Secretary

Retired

RESIGNED

Assigned on 03 Aug 2000

Resigned on 13 Feb 2006

Time on role 5 years, 6 months, 10 days

KERSHAW, Maureen

Secretary

Shop Proprietor

RESIGNED

Assigned on 13 Feb 2006

Resigned on 10 Oct 2008

Time on role 2 years, 7 months, 25 days

RADFORD, Veronica Mary, Dr

Secretary

Director

RESIGNED

Assigned on 16 Feb 2000

Resigned on 20 Jul 2000

Time on role 5 months, 4 days

COOPER, Penelope Ann

Director

Retired

RESIGNED

Assigned on 26 Jun 2007

Resigned on 31 Jan 2020

Time on role 12 years, 7 months, 5 days

DAVIS, Peter Melvin

Director

Retired

RESIGNED

Assigned on 26 Jun 2007

Resigned on 26 Jul 2012

Time on role 5 years, 1 month

GOULD, Claire Louise

Director

Child Minder

RESIGNED

Assigned on 04 Nov 2014

Resigned on 18 Oct 2023

Time on role 8 years, 11 months, 14 days

HORROCKS, James Brian

Director

Retired

RESIGNED

Assigned on 16 Feb 2000

Resigned on 31 Dec 2007

Time on role 7 years, 10 months, 15 days

KERSHAW, John Robert

Director

Company Director

RESIGNED

Assigned on 02 Aug 2000

Resigned on 14 Nov 2005

Time on role 5 years, 3 months, 12 days

NORRIS, Colin Michael

Director

Materials Engineer

RESIGNED

Assigned on 26 Jun 2007

Resigned on 03 Oct 2013

Time on role 6 years, 3 months, 7 days

RADFORD, Veronica Mary, Dr

Director

Director

RESIGNED

Assigned on 16 Feb 2000

Resigned on 20 Jul 2000

Time on role 5 months, 4 days

RIMMER, Patrick Stephen

Director

Health Service Manager

RESIGNED

Assigned on 16 Feb 2000

Resigned on 31 Mar 2004

Time on role 4 years, 1 month, 15 days

SWABE, Jacqueline

Director

Pharmacist

RESIGNED

Assigned on 31 Jan 2020

Resigned on 31 Dec 2021

Time on role 1 year, 11 months

WRAY, Denice

Director

Retired

RESIGNED

Assigned on 04 Nov 2014

Resigned on 18 Oct 2023

Time on role 8 years, 11 months, 14 days


Some Companies

HEALTHCARE SOCIAL MEDIA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10953652
Status:ACTIVE
Category:Private Limited Company

HOMEFITNESS LTD

38A PARKWAY,LONDON,NW1 7AH

Number:09894255
Status:ACTIVE
Category:Private Limited Company

MONTERVALE PROPERTIES LIMITED

121 PRINCES PARK AVENUE,LONDON,NW11 0JS

Number:03760624
Status:ACTIVE
Category:Private Limited Company

PAUL DE LA PENA LIMITED

CELCIUS HOUSE AINTREE ROAD,PERSHORE,WR10 2JN

Number:05143505
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST TRAINING (BRISTOL) LIMITED

SUITE 1 LIBERTY HOUSE,BRISTOL,BS3 2ST

Number:08771719
Status:ACTIVE
Category:Private Limited Company

SUFI TURKISH RESTAURANT LTD

35 LEYTONSTONE ROAD,LONDON,E15 1JA

Number:11890298
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