JUNIPER BRAND DEVELOPMENT LIMITED

Railview Lofts, 19c Commercial Railview Lofts, 19c Commercial, East Sussex, BN21 3XE
StatusACTIVE
Company No.04173307
CategoryPrivate Limited Company
Incorporated06 Mar 2001
Age23 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

JUNIPER BRAND DEVELOPMENT LIMITED is an active private limited company with number 04173307. It was incorporated 23 years, 1 month, 23 days ago, on 06 March 2001. The company address is Railview Lofts, 19c Commercial Railview Lofts, 19c Commercial, East Sussex, BN21 3XE.



People

FIELD, Andrew John Stanley

Secretary

Director

ACTIVE

Assigned on 06 Mar 2009

Current time on role 15 years, 1 month, 23 days

FIELD, Andrew John Stanley

Director

Director

ACTIVE

Assigned on 06 Mar 2009

Current time on role 15 years, 1 month, 23 days

JACKSON, Andrew James Benjamin

Director

Director

ACTIVE

Assigned on 10 Jan 2022

Current time on role 2 years, 3 months, 19 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 06 Mar 2001

Resigned on 20 Mar 2001

Time on role 14 days

LONG, Blakeney David

Secretary

Financial Director

RESIGNED

Assigned on 20 Mar 2002

Resigned on 13 Jul 2009

Time on role 7 years, 3 months, 24 days

DWYER, Daniel James

Nominee-director

RESIGNED

Assigned on 06 Mar 2001

Resigned on 20 Mar 2001

Time on role 14 days

HILL, Jill Adrienne

Director

Managing Director

RESIGNED

Assigned on 20 Mar 2001

Resigned on 01 Oct 2021

Time on role 20 years, 6 months, 11 days

JACKSON, James Leonard Thomas

Director

Managing Director

RESIGNED

Assigned on 20 Mar 2001

Resigned on 18 Feb 2021

Time on role 19 years, 10 months, 29 days

LONG, Blakeney David

Director

Financial Director

RESIGNED

Assigned on 20 Mar 2002

Resigned on 13 Jul 2009

Time on role 7 years, 3 months, 24 days

MATTHEWS, Geoffrey Howard

Director

Corporate Financier

RESIGNED

Assigned on 20 Mar 2001

Resigned on 01 Oct 2020

Time on role 19 years, 6 months, 11 days

TOWNSEND, Teresa Anna

Director

Director

RESIGNED

Assigned on 13 Feb 2003

Resigned on 30 Jun 2006

Time on role 3 years, 4 months, 17 days


Some Companies

CITITECH SERVICES LIMITED

157 QUEENS ROAD,WEYBRIDGE,KT13 0AD

Number:11460695
Status:ACTIVE
Category:Private Limited Company

DAH HAULAGE LTD

15 PENNYCROSS ROAD,SUNDERLAND,SR4 0HW

Number:11148188
Status:ACTIVE
Category:Private Limited Company

F&G OCCASIONS LTD

65-67 HIGH STREET,BROADSTAIRS,CT10 1JL

Number:09937975
Status:ACTIVE
Category:Private Limited Company

RICHMONDS EQUESTRIAN LTD

1 TUDORS BUSINESS CENTRE STATION YARD, WATERHOUSE LANE,TADWORTH,KT20 6EN

Number:07486080
Status:ACTIVE
Category:Private Limited Company

SMI INSTALLATIONS LIMITED

18 EMLYN GROVE,CHEADLE,SK8 2EY

Number:09424212
Status:ACTIVE
Category:Private Limited Company

STONELEIGH HOUSE BOUTIQUE HOTEL LTD

MORETON HOUSE,BUCKINGHAM,MK18 1NU

Number:11158529
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