EVERSHOLT VH ENTERPRISE LIMITED

Fulibrook House Higher Rads End Fulibrook House Higher Rads End, Milton Keynes, MK17 9ED, United Kingdom
StatusACTIVE
Company No.04023341
CategoryPrivate Limited Company
Incorporated29 Jun 2000
Age23 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

EVERSHOLT VH ENTERPRISE LIMITED is an active private limited company with number 04023341. It was incorporated 23 years, 10 months, 16 days ago, on 29 June 2000. The company address is Fulibrook House Higher Rads End Fulibrook House Higher Rads End, Milton Keynes, MK17 9ED, United Kingdom.



People

CAWTHORNE, Andrea Michelle

Secretary

ACTIVE

Assigned on 15 Aug 2018

Current time on role 5 years, 9 months

ASHMAN, Susan Diane

Director

Retired

ACTIVE

Assigned on 13 Mar 2023

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

CAWTHORNE, Andrea Michelle

Director

Retired

ACTIVE

Assigned on 15 Aug 2018

Current time on role 5 years, 9 months

LOUSADA, Alison Rosemary

Director

Mother

ACTIVE

Assigned on 19 Sep 2005

Current time on role 18 years, 7 months, 26 days

RICHARDSON, Patrick John Joseph

Director

Retired

ACTIVE

Assigned on 29 Jun 2000

Current time on role 23 years, 10 months, 16 days

KENNEDY, Martin Bruce

Secretary

Financial Manager

RESIGNED

Assigned on 29 Jun 2000

Resigned on 02 Oct 2018

Time on role 18 years, 3 months, 3 days

BLOMFIELD, John De Carle

Director

Retired

RESIGNED

Assigned on 19 Sep 2005

Resigned on 30 Mar 2010

Time on role 4 years, 6 months, 11 days

COMMON, Janine Beverly

Director

Senior Designer

RESIGNED

Assigned on 24 Jan 2011

Resigned on 31 Dec 2011

Time on role 11 months, 7 days

CRADDOCK, Nicola Jane

Director

Service Provider

RESIGNED

Assigned on 21 Mar 2022

Resigned on 28 Nov 2022

Time on role 8 months, 7 days

HAWKES, Nicholas Frank

Director

Fund Management

RESIGNED

Assigned on 29 Oct 2001

Resigned on 20 Sep 2005

Time on role 3 years, 10 months, 22 days

KENNEDY, Martin Bruce

Director

Retired

RESIGNED

Assigned on 29 Jun 2000

Resigned on 02 Oct 2018

Time on role 18 years, 3 months, 3 days

MANSELL, Michael John

Director

Retired

RESIGNED

Assigned on 29 Oct 2001

Resigned on 20 Sep 2005

Time on role 3 years, 10 months, 22 days

SMITH, Robin Wighton

Director

Retired

RESIGNED

Assigned on 19 Sep 2005

Resigned on 12 Dec 2018

Time on role 13 years, 2 months, 23 days

STANLEY, Mark William

Director

Education Officer Local Educat

RESIGNED

Assigned on 29 Oct 2001

Resigned on 20 Sep 2005

Time on role 3 years, 10 months, 22 days


Some Companies

ALBION PROPERTY GROUP LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC417449
Status:ACTIVE
Category:Limited Liability Partnership

ALLENOID CONSULTANCY LTD

60 COLNEY ROAD,DARTFORD,DA1 1UH

Number:09088323
Status:ACTIVE
Category:Private Limited Company

BALLYMOSS PROPERTIES LIMITED

4 VALENTINE COURT,DUNDEE,DD2 3QB

Number:SC558079
Status:ACTIVE
Category:Private Limited Company

EXPORT MOVEMENT SERVICES LIMITED

2 HIGH STREET,ESSEX,CM0 8AA

Number:04000045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIMEDENE PROPERTIES (FALCON) LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:08074639
Status:ACTIVE
Category:Private Limited Company

ROSANNA HOMES LIMITED

7A FERNDALE ROAD,LEYTONSTONE,E11 3DW

Number:08829997
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