SPENCER PARK (BLOCK E) RESIDENTS LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.04180809
CategoryPrivate Limited Company
Incorporated16 Mar 2001
Age23 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

SPENCER PARK (BLOCK E) RESIDENTS LIMITED is an active private limited company with number 04180809. It was incorporated 23 years, 2 months, 16 days ago, on 16 March 2001. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



People

CRABTREE PM LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Oct 2002

Current time on role 21 years, 7 months, 4 days

STOKER, Michael Laurence

Director

Marketing Director

ACTIVE

Assigned on 22 Jul 2015

Current time on role 8 years, 10 months, 10 days

BOWER, Thomas Daniel

Secretary

Consultant

RESIGNED

Assigned on 04 Nov 2001

Resigned on 28 Oct 2002

Time on role 11 months, 24 days

HOBBS, Kelly

Secretary

RESIGNED

Assigned on 02 Feb 2011

Resigned on 15 Mar 2016

Time on role 5 years, 1 month, 13 days

WHITE, Terence Robert

Secretary

RESIGNED

Assigned on 21 Dec 2004

Resigned on 01 Feb 2011

Time on role 6 years, 1 month, 11 days

RWL REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Mar 2001

Resigned on 16 Mar 2001

Time on role

BARKER, Oliver Charles

Director

Engineer

RESIGNED

Assigned on 22 Jul 2015

Resigned on 31 Mar 2016

Time on role 8 months, 9 days

BOWER, Thomas Daniel

Director

Consultant

RESIGNED

Assigned on 04 Nov 2001

Resigned on 03 Oct 2003

Time on role 1 year, 10 months, 29 days

HOBBS, Kelly Anne

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 22 Jul 2015

Time on role 4 years, 3 months, 21 days

HOYLE, Lyndon Matthew

Director

Civil Servant

RESIGNED

Assigned on 04 Nov 2001

Resigned on 21 Jun 2006

Time on role 4 years, 7 months, 17 days

MULLAN, Susan Bridget

Director

Hr Director

RESIGNED

Assigned on 15 Jun 2007

Resigned on 20 Jul 2009

Time on role 2 years, 1 month, 5 days

STROVER, Lynn Karen

Director

Pa

RESIGNED

Assigned on 10 Dec 2002

Resigned on 28 Jun 2007

Time on role 4 years, 6 months, 18 days

WHITE, Terence Robert

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 31 Mar 2011

Time on role 6 months

BONUSWORTH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Mar 2001

Resigned on 16 Mar 2001

Time on role

CRABTREE PM LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jul 2009

Resigned on 31 Mar 2011

Time on role 1 year, 8 months, 11 days


Some Companies

CAPITAL BANK LEASING 11 LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:01816370
Status:LIQUIDATION
Category:Private Limited Company

DOVENBY FINEST LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09708485
Status:ACTIVE
Category:Private Limited Company

FLEX AVIATION LIMITED

3 HOLMER TERRACE,HEREFORD,HR4 9RH

Number:07910283
Status:ACTIVE
Category:Private Limited Company

HA49GSZ LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11910613
Status:ACTIVE
Category:Private Limited Company

HELEN DAVIS TRAVEL LTD

212 INGRAM ROAD,WALSALL,WS3 3AD

Number:10845805
Status:ACTIVE
Category:Private Limited Company

NEURO LONDON LTD

SAMPURAN HOUSE,ORPINGTON,BR6 0DF

Number:10228348
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