MILLERS COURT MANAGEMENT COMPANY LIMITED

2 Westfield Business Park Barns Ground 2 Westfield Business Park Barns Ground, Clevedon, BS21 6UA, Somerset, England
StatusACTIVE
Company No.04730233
Category
Incorporated10 Apr 2003
Age21 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

MILLERS COURT MANAGEMENT COMPANY LIMITED is an active with number 04730233. It was incorporated 21 years, 1 month, 4 days ago, on 10 April 2003. The company address is 2 Westfield Business Park Barns Ground 2 Westfield Business Park Barns Ground, Clevedon, BS21 6UA, Somerset, England.



People

HOLDSHARE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 13 days

MATTHEWS, Amanda May

Director

Director

ACTIVE

Assigned on 21 Jul 2015

Current time on role 8 years, 9 months, 24 days

MATTHEWS, Amanda May

Secretary

RESIGNED

Assigned on 21 Jul 2015

Resigned on 01 Dec 2022

Time on role 7 years, 4 months, 11 days

PERKINS, Julian Andrew

Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 21 Jul 2015

Time on role 11 months, 20 days

PERKINS, Julian Andrew

Secretary

Director

RESIGNED

Assigned on 29 Sep 2003

Resigned on 28 Aug 2009

Time on role 5 years, 10 months, 29 days

WHITLOW, John Michael

Secretary

RESIGNED

Assigned on 28 Aug 2009

Resigned on 01 Aug 2014

Time on role 4 years, 11 months, 4 days

COSEC MANAGEMENT SERVICE LTD

Corporate-secretary

RESIGNED

Assigned on 05 Jan 2021

Resigned on 26 Oct 2021

Time on role 9 months, 21 days

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Apr 2003

Resigned on 29 Sep 2003

Time on role 5 months, 19 days

WOODS BLOCK MANAGEMENT COMPANY LTD

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2016

Resigned on 05 Jan 2021

Time on role 4 years, 10 months, 4 days

BAILEY, Christopher James Richard

Director

Director

RESIGNED

Assigned on 25 Feb 2016

Resigned on 11 Sep 2023

Time on role 7 years, 6 months, 15 days

BANKS, Christopher Andrew

Director

Retailer

RESIGNED

Assigned on 29 Sep 2003

Resigned on 20 Feb 2007

Time on role 3 years, 4 months, 21 days

LASSO, Francisco Xavier

Director

Company Director

RESIGNED

Assigned on 24 Oct 2003

Resigned on 31 May 2013

Time on role 9 years, 7 months, 7 days

LASSO, Francisco Xavier

Director

Property Developer

RESIGNED

Assigned on 10 Apr 2003

Resigned on 29 Sep 2003

Time on role 5 months, 19 days

MUSCHAMP, Stuart Richard

Director

Air Conditioning

RESIGNED

Assigned on 20 Feb 2007

Resigned on 21 Jul 2015

Time on role 8 years, 5 months, 1 day

PERKINS, Julian Andrew

Director

Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 21 Jul 2015

Time on role 10 years, 5 months, 20 days

WHITLOW, John Michael

Director

Director

RESIGNED

Assigned on 29 Sep 2003

Resigned on 30 Mar 2005

Time on role 1 year, 6 months, 1 day

YOUNG, Andrew

Director

Retired

RESIGNED

Assigned on 21 Jul 2015

Resigned on 24 Apr 2023

Time on role 7 years, 9 months, 3 days


Some Companies

A M OSMAN LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11594942
Status:ACTIVE
Category:Private Limited Company

CENTURY INTERNATIONAL LIMITED

10 LARCHWOOD AVENUE,MANCHESTER,M9 4QS

Number:11387874
Status:ACTIVE
Category:Private Limited Company

CRAFT METROPOLIS LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:09771321
Status:ACTIVE
Category:Private Limited Company

ENERGI GENERATION 37 LTD

14 BEECHWOOD CLOSE,LYTHAM,FY8 4BF

Number:10944827
Status:ACTIVE
Category:Private Limited Company

PACECHANGE LIMITED

14 HAREWOOD AVENUE,SALE,M33 5BY

Number:06645568
Status:ACTIVE
Category:Private Limited Company

SUNRAY MOTOR SERVICES LIMITED

EAST LANE, BARDON,LEICESTERSHIRE,LE67 1TG

Number:04447512
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