SEAVIEW HEIGHTS MANAGEMENT LIMITED

8 Seaview Heights, High Street 8 Seaview Heights, High Street, Romney Marsh, TN29 0AD, Kent
StatusACTIVE
Company No.04060124
CategoryPrivate Limited Company
Incorporated25 Aug 2000
Age23 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

SEAVIEW HEIGHTS MANAGEMENT LIMITED is an active private limited company with number 04060124. It was incorporated 23 years, 9 months, 25 days ago, on 25 August 2000. The company address is 8 Seaview Heights, High Street 8 Seaview Heights, High Street, Romney Marsh, TN29 0AD, Kent.



People

HOOD, Mary Jane

Secretary

ACTIVE

Assigned on 10 Aug 2013

Current time on role 10 years, 10 months, 9 days

BURLEY, Terry

Director

Retired

ACTIVE

Assigned on 14 Oct 2002

Current time on role 21 years, 8 months, 5 days

FERMOR, Edward Raymond

Director

Nursery Prop Manager

ACTIVE

Assigned on 07 Oct 2003

Current time on role 20 years, 8 months, 12 days

GREEN, Barry Anthony

Director

Plant Production Manager

ACTIVE

Assigned on 19 Oct 2018

Current time on role 5 years, 8 months

HOOD, Mary Jane

Director

Retired

ACTIVE

Assigned on 26 Jul 2013

Current time on role 10 years, 10 months, 24 days

JACOBS, Debra

Director

Management Consultant

ACTIVE

Assigned on 10 Aug 2013

Current time on role 10 years, 10 months, 9 days

LAWLESS, Deborah Joyce

Director

Retired

ACTIVE

Assigned on 14 Nov 2015

Current time on role 8 years, 7 months, 5 days

LEDGER, Carol Maureen

Director

Retired

ACTIVE

Assigned on 15 Nov 2014

Current time on role 9 years, 7 months, 4 days

PEGRAM, Alan

Director

Group Managing Director

ACTIVE

Assigned on 11 Jan 2021

Current time on role 3 years, 5 months, 8 days

PETRUCCI, John

Director

Retired

ACTIVE

Assigned on 15 Nov 2014

Current time on role 9 years, 7 months, 4 days

CUNNINGHAM, David

Secretary

Engineer

RESIGNED

Assigned on 01 May 2004

Resigned on 26 Oct 2006

Time on role 2 years, 5 months, 25 days

MACRAE, Barry John

Secretary

Accountant

RESIGNED

Assigned on 20 Apr 2003

Resigned on 30 Apr 2004

Time on role 1 year, 10 days

PLAYLE, Keith John

Secretary

Director

RESIGNED

Assigned on 25 Aug 2000

Resigned on 14 Oct 2002

Time on role 2 years, 1 month, 20 days

SUMMERS, Anthony Hugh

Secretary

Retired

RESIGNED

Assigned on 01 Jan 2007

Resigned on 10 Aug 2013

Time on role 6 years, 7 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Aug 2000

Resigned on 25 Aug 2000

Time on role

CROOK, Gerald Frederick

Director

Retired

RESIGNED

Assigned on 10 Apr 2001

Resigned on 04 Dec 2014

Time on role 13 years, 7 months, 24 days

CUNNINGHAM, David

Director

None

RESIGNED

Assigned on 14 Oct 2002

Resigned on 26 Oct 2006

Time on role 4 years, 12 days

GATEHOUSE, Muriel Joan

Director

Retired

RESIGNED

Assigned on 06 Apr 2004

Resigned on 29 Oct 2004

Time on role 6 months, 23 days

GORDON, Donald George

Director

None

RESIGNED

Assigned on 14 Oct 2002

Resigned on 14 Nov 2015

Time on role 13 years, 1 month

HEARD, Norman Albert

Director

Retired

RESIGNED

Assigned on 06 Apr 2004

Resigned on 28 Oct 2008

Time on role 4 years, 6 months, 22 days

HUGHES, Mervyn George

Director

Retired

RESIGNED

Assigned on 04 Dec 2014

Resigned on 19 Oct 2018

Time on role 3 years, 10 months, 15 days

LEDGER, Carol Maureen

Director

Retired

RESIGNED

Assigned on 15 Jun 2007

Resigned on 09 Aug 2014

Time on role 7 years, 1 month, 24 days

MACRAE, Barry John

Director

None

RESIGNED

Assigned on 14 Oct 2002

Resigned on 30 Jun 2004

Time on role 1 year, 8 months, 16 days

PEGRAM, Elaine Ann

Director

Marketing Executive

RESIGNED

Assigned on 29 May 2016

Resigned on 11 Jan 2021

Time on role 4 years, 7 months, 13 days

PETRUCCI, John

Director

Sandwich Bar

RESIGNED

Assigned on 05 Apr 2001

Resigned on 09 Aug 2014

Time on role 13 years, 4 months, 4 days

PHILLIPS, Rhodri Lyn

Director

Director

RESIGNED

Assigned on 25 Aug 2000

Resigned on 14 Oct 2002

Time on role 2 years, 1 month, 20 days

PLAYLE, Keith John

Director

Director

RESIGNED

Assigned on 25 Aug 2000

Resigned on 14 Oct 2002

Time on role 2 years, 1 month, 20 days

SUMMERS, Anthony Hugh

Director

None

RESIGNED

Assigned on 14 Oct 2002

Resigned on 29 May 2016

Time on role 13 years, 7 months, 15 days


Some Companies

ARUNDEL HOUSE DEVELOPMENT LIMITED

1-5 VYNER STREET,LONDON,E2 9DG

Number:04299068
Status:ACTIVE
Category:Private Limited Company

GS MILANO LIMITED

14-20 GEORGE STREET,BIRMINGHAM,B12 9RG

Number:06612078
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GT MOTORZ LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11001726
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HK CARS LIMITED

28 WILSTHORPE CLOSE,MANCHESTER,M19 2WD

Number:07962565
Status:ACTIVE
Category:Private Limited Company

JKEA SERVICES LLP

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:OC422791
Status:ACTIVE
Category:Limited Liability Partnership

NORTHWEST TEX LTD

FLAT 38,MANCHESTER,M15 5AY

Number:09357106
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