THE HOWGILLS MANAGEMENT COMPANY LIMITED

3 Victoria Street 3 Victoria Street, Windermere, LA23 1AD, England
StatusACTIVE
Company No.04386556
Category
Incorporated04 Mar 2002
Age22 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

THE HOWGILLS MANAGEMENT COMPANY LIMITED is an active with number 04386556. It was incorporated 22 years, 1 month, 29 days ago, on 04 March 2002. The company address is 3 Victoria Street 3 Victoria Street, Windermere, LA23 1AD, England.



People

JACKSON, Dominic

Secretary

ACTIVE

Assigned on 18 Sep 2023

Current time on role 7 months, 14 days

BRYCE, Sandra Margaret

Director

General Practice Manager

ACTIVE

Assigned on 21 Jul 2012

Current time on role 11 years, 9 months, 12 days

ENGLAND, Peter

Director

Student Sabbatical Officer

ACTIVE

Assigned on 25 Oct 2007

Current time on role 16 years, 6 months, 8 days

HATFIELD, Sian

Director

Director

ACTIVE

Assigned on 07 Sep 2023

Current time on role 7 months, 25 days

MASON, Janet Denise

Director

Customer Assistant

ACTIVE

Assigned on 18 Apr 2015

Current time on role 9 years, 14 days

MONTAGU-POLLOCK, Harriet

Director

Retired

ACTIVE

Assigned on 07 Sep 2023

Current time on role 7 months, 25 days

NORMAN, Colin Geoffrey

Director

Retired

ACTIVE

Assigned on 01 Aug 2013

Current time on role 10 years, 9 months, 1 day

SEDGWICK, Brian Geoffrey

Director

School Director

ACTIVE

Assigned on 07 Sep 2023

Current time on role 7 months, 25 days

SLEVIN, Jacqueline Frances

Director

Retired Teacher

ACTIVE

Assigned on 30 Sep 2020

Current time on role 3 years, 7 months, 2 days

SMITH, Sandra

Director

Retired

ACTIVE

Assigned on 01 Apr 2012

Current time on role 12 years, 1 month, 1 day

FOLLOWS, Neil

Secretary

RESIGNED

Assigned on 14 Jan 2004

Resigned on 07 May 2004

Time on role 3 months, 24 days

HENNEBERRY, Philip

Secretary

Accountant

RESIGNED

Assigned on 04 Mar 2002

Resigned on 14 Jan 2004

Time on role 1 year, 10 months, 10 days

LOCK, Rosemarie Caroline

Secretary

RESIGNED

Assigned on 01 Apr 2012

Resigned on 31 Mar 2016

Time on role 3 years, 11 months, 30 days

MAYER, Errol Dudley

Secretary

RESIGNED

Assigned on 01 Feb 2003

Resigned on 01 Dec 2007

Time on role 4 years, 10 months

LEASECARELTD

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2007

Resigned on 30 Apr 2012

Time on role 4 years, 4 months, 29 days

NIGEL CLOSE LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2016

Resigned on 18 Sep 2023

Time on role 7 years, 5 months, 17 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Mar 2002

Resigned on 04 Mar 2002

Time on role

ALEXANDER, Christopher David

Director

Retired

RESIGNED

Assigned on 23 Dec 2006

Resigned on 23 Mar 2009

Time on role 2 years, 3 months

BURTON, Andrew

Director

Retired

RESIGNED

Assigned on 06 Jul 2003

Resigned on 13 Apr 2007

Time on role 3 years, 9 months, 7 days

COOK, Mark Anthony

Director

Director

RESIGNED

Assigned on 22 Aug 2003

Resigned on 01 Apr 2004

Time on role 7 months, 10 days

HAYTON, Roy

Director

Retired

RESIGNED

Assigned on 06 Jul 2003

Resigned on 08 Sep 2006

Time on role 3 years, 2 months, 2 days

HENNEBERRY, Philip

Director

Accountant

RESIGNED

Assigned on 01 Feb 2003

Resigned on 06 Jul 2003

Time on role 5 months, 5 days

MARSHALL, Richard Arthur Howard

Director

Clergyman

RESIGNED

Assigned on 28 Aug 2009

Resigned on 08 Dec 2017

Time on role 8 years, 3 months, 11 days

MAYER, Lynne Claire

Director

Accounts Manager

RESIGNED

Assigned on 01 Feb 2003

Resigned on 06 Jul 2003

Time on role 5 months, 5 days

MCCONCHIE, Sheilagh Ann

Director

Retired

RESIGNED

Assigned on 01 Apr 2012

Resigned on 01 Aug 2013

Time on role 1 year, 4 months

PARKER, Brian John

Director

Accountant

RESIGNED

Assigned on 22 Aug 2008

Resigned on 12 Nov 2010

Time on role 2 years, 2 months, 21 days

ROBINSON, David Roger Keith

Director

Director

RESIGNED

Assigned on 04 Mar 2002

Resigned on 22 Aug 2003

Time on role 1 year, 5 months, 18 days

SHARP, Andrea Kathryn

Director

Financial Manager

RESIGNED

Assigned on 06 Jul 2003

Resigned on 04 Feb 2005

Time on role 1 year, 6 months, 29 days

STUART, Jane, Dr

Director

Academic Psychologist Research

RESIGNED

Assigned on 06 Jul 2003

Resigned on 21 Jan 2005

Time on role 1 year, 6 months, 15 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Mar 2002

Resigned on 04 Mar 2002

Time on role


Some Companies

BAD LIEUTENANT LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:06909406
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BI FACILITY LIMITED

FLAT 1, 240 LEY STREET,ILFORD,IG1 4BP

Number:11163569
Status:ACTIVE
Category:Private Limited Company

JONES & TERRY ROOFING SERVICES LIMITED

16 LONG SHAW CLOSE,BOUGHTON MONCHELSEA,ME17 4GE

Number:05144648
Status:ACTIVE
Category:Private Limited Company

LABEL LABS LIMITED

FOX HILL END, BRICK HILL, WOKING,GU24 8TH

Number:04652840
Status:ACTIVE
Category:Private Limited Company

MY FUTURES BRIGHT LTD

601 HIGH ROAD LEYTONSTONE,LONDON,E11 4PA

Number:08104048
Status:LIQUIDATION
Category:Private Limited Company

SENSUS LONDON LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10693416
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