THE LAURELS (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

Denfords Property Management Equity Court Denfords Property Management Equity Court, Southampton, SO15 1RJ, Hampshire
StatusACTIVE
Company No.04487134
Category
Incorporated16 Jul 2002
Age21 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE LAURELS (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED is an active with number 04487134. It was incorporated 21 years, 9 months, 14 days ago, on 16 July 2002. The company address is Denfords Property Management Equity Court Denfords Property Management Equity Court, Southampton, SO15 1RJ, Hampshire.



People

DENFORD, Paul Roger

Secretary

Chartered Surveyor

ACTIVE

Assigned on 24 Oct 2008

Current time on role 15 years, 6 months, 6 days

CHOWN, Geoff Ian

Director

Consultant

ACTIVE

Assigned on 16 May 2017

Current time on role 6 years, 11 months, 14 days

GORDON, Dawn Marie

Director

Hr Consultant

ACTIVE

Assigned on 22 Nov 2023

Current time on role 5 months, 8 days

MARSH, Sally-Anne Elizabeth

Director

Programme Manager

ACTIVE

Assigned on 22 Jan 2024

Current time on role 3 months, 8 days

WILLIAMS, Pauline

Director

Retired

ACTIVE

Assigned on 16 Nov 2017

Current time on role 6 years, 5 months, 14 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jul 2002

Resigned on 24 Oct 2008

Time on role 6 years, 3 months, 8 days

AVERY, Matthew Damian

Director

Writer

RESIGNED

Assigned on 02 Apr 2012

Resigned on 28 Jul 2014

Time on role 2 years, 3 months, 26 days

BAIRD, Patrick Alexander

Director

Semi Retired

RESIGNED

Assigned on 12 Apr 2010

Resigned on 01 Jun 2016

Time on role 6 years, 1 month, 20 days

BAIRD, Valerie Linda

Director

Retired

RESIGNED

Assigned on 03 Nov 2015

Resigned on 15 May 2023

Time on role 7 years, 6 months, 12 days

BARNES, Clive

Director

Senior Manager

RESIGNED

Assigned on 03 Sep 2007

Resigned on 08 May 2008

Time on role 8 months, 5 days

BEARDSHALL, Michael

Director

Solution Designer

RESIGNED

Assigned on 16 Jan 2019

Resigned on 14 Jul 2020

Time on role 1 year, 5 months, 29 days

CARCAS, Victoria Iona

Director

Administrator

RESIGNED

Assigned on 11 Dec 2023

Resigned on 23 Jan 2024

Time on role 1 month, 12 days

EFFENY, Thomas Alfred

Director

None

RESIGNED

Assigned on 12 Apr 2010

Resigned on 02 Apr 2012

Time on role 1 year, 11 months, 20 days

GURREN, Martin Anthony

Director

Managing Director

RESIGNED

Assigned on 03 Sep 2007

Resigned on 07 Jul 2008

Time on role 10 months, 4 days

GURREN, Martin Anthony

Director

Managing Director

RESIGNED

Assigned on 03 Sep 2007

Resigned on 15 Jun 2016

Time on role 8 years, 9 months, 12 days

HALL, John Albert

Director

Managing Director

RESIGNED

Assigned on 03 Sep 2007

Resigned on 29 Sep 2015

Time on role 8 years, 26 days

JOYCE, Anthony John

Director

Retired

RESIGNED

Assigned on 03 Sep 2007

Resigned on 18 Dec 2009

Time on role 2 years, 3 months, 15 days

KELLY, Brendan

Director

Engineer

RESIGNED

Assigned on 02 Apr 2012

Resigned on 16 May 2017

Time on role 5 years, 1 month, 14 days

KENNEDY, Steven John

Director

Self Employed

RESIGNED

Assigned on 16 Nov 2017

Resigned on 18 Dec 2018

Time on role 1 year, 1 month, 2 days

MUIR, Jacqueline Fleming

Director

None

RESIGNED

Assigned on 17 Oct 2011

Resigned on 02 Apr 2012

Time on role 5 months, 16 days

OLIVER, Gordon Barrington

Director

Retired

RESIGNED

Assigned on 12 Oct 2009

Resigned on 31 Jul 2013

Time on role 3 years, 9 months, 19 days

PILLINGER, David Neville

Director

Retired

RESIGNED

Assigned on 12 Oct 2009

Resigned on 17 Oct 2011

Time on role 2 years, 5 days

PILLINGER, Diane

Director

Housewife

RESIGNED

Assigned on 04 Nov 2014

Resigned on 30 Oct 2015

Time on role 11 months, 26 days

POTTER, Martin Alan

Director

Bank Manager

RESIGNED

Assigned on 08 Sep 2007

Resigned on 07 Jul 2008

Time on role 9 months, 29 days

RAJA, Azhar

Director

Unknown

RESIGNED

Assigned on 28 Oct 2013

Resigned on 30 Mar 2016

Time on role 2 years, 5 months, 2 days

RAMSAY, Stephen Gordon

Director

Md Luxury Goods

RESIGNED

Assigned on 03 Sep 2007

Resigned on 12 Apr 2010

Time on role 2 years, 7 months, 9 days

STARMES, Alan

Director

Aircrew

RESIGNED

Assigned on 30 Sep 2007

Resigned on 10 Feb 2009

Time on role 1 year, 4 months, 10 days

TRANAH, Dennis Alfred

Director

Retired Solicitor

RESIGNED

Assigned on 03 Sep 2007

Resigned on 28 Oct 2013

Time on role 6 years, 1 month, 25 days

WILLIAMS, Kevin Richard

Director

Commercial Manager

RESIGNED

Assigned on 03 Sep 2007

Resigned on 19 Nov 2008

Time on role 1 year, 2 months, 16 days

ZILLWOOD, John

Director

Retired Company Director

RESIGNED

Assigned on 04 Nov 2014

Resigned on 19 Oct 2015

Time on role 11 months, 15 days

CORPORATE PROPERTY MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 16 Jul 2002

Resigned on 22 Jul 2004

Time on role 2 years, 6 days

CPM ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 22 Jul 2004

Resigned on 03 Sep 2007

Time on role 3 years, 1 month, 12 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jul 2002

Resigned on 19 Sep 2007

Time on role 5 years, 2 months, 3 days


Some Companies

Number:LP009026
Status:ACTIVE
Category:Limited Partnership

BRAINTREE HEALTHCARE LIMITED

THE GARDENS, 1,LONDON,SE26 6RT

Number:03200798
Status:ACTIVE
Category:Private Limited Company

GEOPROJECTS (UK) LIMITED

8 SOUTHERN COURT,READING,RG1 4QS

Number:01615144
Status:ACTIVE
Category:Private Limited Company

J. Z. CARPENTRY LIMITED

253 CHASE CROSS ROAD,ROMFORD,RM5 3XS

Number:11187804
Status:ACTIVE
Category:Private Limited Company

QUADRISE FUELS INTERNATIONAL PLC

FIRST FLOOR GILLINGHAM HOUSE,LONDON,SW1V 1HU

Number:05267512
Status:ACTIVE
Category:Public Limited Company

TIM GENTRY CONSULTING LTD.

20 PURLIEU WAY,EPPING,CM16 7ED

Number:10414730
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