JEVINGTON PLACE MANAGEMENT COMPANY LIMITED

Peregrine House Peregrine House, Eastbourne, BN21 1EB, East Sussex
StatusACTIVE
Company No.04804292
CategoryPrivate Limited Company
Incorporated19 Jun 2003
Age20 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

JEVINGTON PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04804292. It was incorporated 20 years, 11 months, 9 days ago, on 19 June 2003. The company address is Peregrine House Peregrine House, Eastbourne, BN21 1EB, East Sussex.



People

PEARCE, Carol Lesley

Secretary

ACTIVE

Assigned on 25 Apr 2015

Current time on role 9 years, 1 month, 3 days

DRYDEN, Kenneth Ronald

Director

Retired

ACTIVE

Assigned on 19 Oct 2023

Current time on role 7 months, 9 days

FREEMAN, Sandra

Director

Not Applicable

ACTIVE

Assigned on 14 Jun 2022

Current time on role 1 year, 11 months, 14 days

TRIGG, Richard Michael

Director

Broker

ACTIVE

Assigned on 19 Oct 2023

Current time on role 7 months, 9 days

FREEMAN, Roger Antony

Secretary

Retired

RESIGNED

Assigned on 28 Jun 2003

Resigned on 10 Nov 2007

Time on role 4 years, 4 months, 12 days

OSBORNE, Lionel Frederick

Secretary

Retired

RESIGNED

Assigned on 10 Nov 2007

Resigned on 10 Dec 2010

Time on role 3 years, 1 month

TRUMPER, David James

Secretary

RESIGNED

Assigned on 11 Dec 2010

Resigned on 16 Jun 2015

Time on role 4 years, 6 months, 5 days

JPCORS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jun 2003

Resigned on 19 Jun 2003

Time on role

BELLAMY, Audrey May

Director

Retired

RESIGNED

Assigned on 21 Jan 2012

Resigned on 19 Oct 2023

Time on role 11 years, 8 months, 29 days

FREEMAN, Roger Antony

Director

Retired

RESIGNED

Assigned on 16 Aug 2010

Resigned on 14 Jun 2022

Time on role 11 years, 9 months, 29 days

FREEMAN, Roger Antony

Director

Retired

RESIGNED

Assigned on 28 Jun 2003

Resigned on 10 Nov 2007

Time on role 4 years, 4 months, 12 days

OSBORNE, Lionel Frederick

Director

Retired

RESIGNED

Assigned on 10 Nov 2007

Resigned on 10 Dec 2010

Time on role 3 years, 1 month

SPERRING, Michael

Director

Retired

RESIGNED

Assigned on 10 Nov 2007

Resigned on 21 Jan 2012

Time on role 4 years, 2 months, 11 days

THACKER, Graham Charles

Director

Retired

RESIGNED

Assigned on 10 Nov 2007

Resigned on 06 Jun 2008

Time on role 6 months, 26 days

TRUMPER, David James

Director

Retired

RESIGNED

Assigned on 16 Aug 2010

Resigned on 19 Oct 2023

Time on role 13 years, 2 months, 3 days

TRUMPER, David James

Director

Civil Engineer

RESIGNED

Assigned on 28 Jun 2003

Resigned on 10 Nov 2007

Time on role 4 years, 4 months, 12 days

WATSON, Brenda Mary

Director

Retired

RESIGNED

Assigned on 28 Jun 2003

Resigned on 27 Mar 2009

Time on role 5 years, 8 months, 29 days

JPCORD LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jun 2003

Resigned on 19 Jun 2003

Time on role


Some Companies

BODYZONE FITNESS LADIES ONLY GYM LTD

7 GREENFIELD CRESCENT,BIRMINGHAM,B15 3BE

Number:09244632
Status:ACTIVE
Category:Private Limited Company

CONSULTO COLLECTION LTD

5A THE SQUARE,PETERSFIELD,GU32 3HJ

Number:03864185
Status:LIQUIDATION
Category:Private Limited Company

FY SELECT LTD

291 ALDBOROUGH ROAD SOUTH,ILFORD,IG3 8JD

Number:11125659
Status:ACTIVE
Category:Private Limited Company

GRAINGER INVEST NO . 1 LLP

CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:OC312947
Status:ACTIVE
Category:Limited Liability Partnership

ROCKWELL INDUSTRIES LTD

THETFORD HOUSE,THETFORD,IP24 1XB

Number:07345451
Status:ACTIVE
Category:Private Limited Company

SILLAF CYF

HALIFAX HOUSE,CARDIGAN,SA43 1HA

Number:05156788
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