ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED

Suite 3 Brearley House 278 Lymington Road Suite 3 Brearley House 278 Lymington Road, Christchurch, BH23 5ET, Dorset, England
StatusACTIVE
Company No.04843658
CategoryPrivate Limited Company
Incorporated24 Jul 2003
Age20 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED is an active private limited company with number 04843658. It was incorporated 20 years, 9 months, 23 days ago, on 24 July 2003. The company address is Suite 3 Brearley House 278 Lymington Road Suite 3 Brearley House 278 Lymington Road, Christchurch, BH23 5ET, Dorset, England.



People

HPM SOUTH LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 15 days

CURLEY, Jayne

Director

Business Analyst

ACTIVE

Assigned on 09 Oct 2003

Current time on role 20 years, 7 months, 7 days

FISHER, Deborah Jane

Director

Accountant

ACTIVE

Assigned on 30 Aug 2011

Current time on role 12 years, 8 months, 17 days

LENNON, Fiona

Director

Graphic Designer

ACTIVE

Assigned on 10 Oct 2003

Current time on role 20 years, 7 months, 6 days

OSBORNE, Matthew Steven

Director

Senior Manager In Finance

ACTIVE

Assigned on 20 Sep 2023

Current time on role 7 months, 26 days

FISHER, Deborah Jane

Secretary

Accountant

RESIGNED

Assigned on 24 Jul 2003

Resigned on 01 Aug 2011

Time on role 8 years, 8 days

FORMATION SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Jul 2003

Resigned on 24 Jul 2003

Time on role

NAPIER MANAGEMENT SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 06 Nov 2023

Time on role 12 years, 3 months, 5 days

AUSTIN, Joan

Director

Sales Assistant

RESIGNED

Assigned on 16 Oct 2003

Resigned on 13 Jul 2006

Time on role 2 years, 8 months, 28 days

AYRES, Paul

Director

Documentation Specialist

RESIGNED

Assigned on 13 Jul 2006

Resigned on 12 May 2011

Time on role 4 years, 9 months, 30 days

FERGUSON, Laura Jane

Director

Driving Instructor

RESIGNED

Assigned on 16 Nov 2022

Resigned on 23 Feb 2023

Time on role 3 months, 7 days

JULIAN, Jennifer Elizabeth Tamsin

Director

Student

RESIGNED

Assigned on 21 Jul 2006

Resigned on 26 Jun 2014

Time on role 7 years, 11 months, 5 days

MOSS, Jeane Mary

Director

Retired

RESIGNED

Assigned on 23 Sep 2003

Resigned on 08 Oct 2007

Time on role 4 years, 15 days

OSBORNE, Matthew Steven

Director

Finance

RESIGNED

Assigned on 05 Oct 2022

Resigned on 05 Oct 2022

Time on role

RICKMAN, Julie Anne

Director

Apprentice Development Coach

RESIGNED

Assigned on 14 Nov 2011

Resigned on 10 Feb 2022

Time on role 10 years, 2 months, 26 days

WARREN, Mark Edward

Director

Sales Rep

RESIGNED

Assigned on 24 Jul 2003

Resigned on 21 Jul 2006

Time on role 2 years, 11 months, 28 days

WATTS, Laura Jane

Director

Driving Instructor

RESIGNED

Assigned on 16 Jul 2019

Resigned on 15 Sep 2021

Time on role 2 years, 1 month, 30 days

FORMATION NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 24 Jul 2003

Resigned on 24 Jul 2003

Time on role


Some Companies

AARDANT LIMITED

1 TUCKER CLOSE,HIGH WYCOMBE,HP13 6QN

Number:10397810
Status:ACTIVE
Category:Private Limited Company

DAXEN CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11385141
Status:ACTIVE
Category:Private Limited Company

LINDA NEEDHAM PMC LIMITED

72 COMMERCIAL ROAD,TONBRIDGE,TN12 6DP

Number:09395354
Status:ACTIVE
Category:Private Limited Company

LIZ BARRON LIMITED

25 SIDNEY ROAD,TWICKENHAM,TW1 1JP

Number:04727227
Status:ACTIVE
Category:Private Limited Company

RICARDO XAVIER LTD

596 KINGSLAND ROAD,LONDON,E8 4AH

Number:09028524
Status:ACTIVE
Category:Private Limited Company

SOUTHERN FOODS LTD

106 ROSEMARY AVENUE,HOUNSLOW,TW4 7JG

Number:11471319
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