BEARMAINS RESIDENTS COMPANY LIMITED

Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex
StatusACTIVE
Company No.04995821
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

BEARMAINS RESIDENTS COMPANY LIMITED is an active private limited company with number 04995821. It was incorporated 20 years, 5 months, 17 days ago, on 15 December 2003. The company address is Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex.



People

SUTHERLAND CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Jul 2020

Current time on role 3 years, 10 months, 17 days

BAILEY, Kevin Paul

Director

Retired

ACTIVE

Assigned on 10 Sep 2007

Current time on role 16 years, 8 months, 21 days

CHENNELLS, Gareth James

Director

Marketing Manager

ACTIVE

Assigned on 31 Dec 2012

Current time on role 11 years, 5 months, 1 day

COOPER, Ann

Director

Director

ACTIVE

Assigned on 21 Nov 2022

Current time on role 1 year, 6 months, 10 days

COWLEY, Gillian Rosemary

Director

Manager

ACTIVE

Assigned on 13 Oct 2008

Current time on role 15 years, 7 months, 19 days

FENN, Thomas

Director

Unknown

ACTIVE

Assigned on 16 Jun 2016

Current time on role 7 years, 11 months, 15 days

HANCOCK, Brian Stanley

Director

Retired

ACTIVE

Assigned on 13 Oct 2008

Current time on role 15 years, 7 months, 19 days

HOLDING, Paul Anthony Phillip

Director

Finance

ACTIVE

Assigned on 26 Mar 2022

Current time on role 2 years, 2 months, 6 days

MAIN, Peter Haldane

Director

None

ACTIVE

Assigned on 27 Oct 2010

Current time on role 13 years, 7 months, 5 days

MARTIN, Andrew Brian

Director

Company Director

ACTIVE

Assigned on 26 Mar 2022

Current time on role 2 years, 2 months, 6 days

SOUTHGATE, Howard

Director

Retired

ACTIVE

Assigned on 01 Apr 2011

Current time on role 13 years, 2 months

WAY, Brenda Louise

Director

Retired

ACTIVE

Assigned on 12 May 2022

Current time on role 2 years, 20 days

ASHLEY, Mary Martina

Secretary

RESIGNED

Assigned on 06 Oct 2010

Resigned on 30 Sep 2014

Time on role 3 years, 11 months, 24 days

FRANKLIN, Sheila Margaret

Secretary

Company Secretary

RESIGNED

Assigned on 15 Dec 2003

Resigned on 01 Sep 2005

Time on role 1 year, 8 months, 17 days

LOMAS, Matthew John

Secretary

RESIGNED

Assigned on 01 Sep 2005

Resigned on 15 Oct 2007

Time on role 2 years, 1 month, 14 days

MEEK, Karin Madeleine

Secretary

Showroom Manager

RESIGNED

Assigned on 10 Jul 2007

Resigned on 06 Oct 2010

Time on role 3 years, 2 months, 27 days

WAY, Trevor Andrew

Secretary

RESIGNED

Assigned on 30 Sep 2014

Resigned on 15 Jul 2020

Time on role 5 years, 9 months, 15 days

SUTHERLAND CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Jul 2020

Resigned on 14 Jul 2020

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Dec 2003

Resigned on 15 Dec 2003

Time on role

ASHLEY, Mary Martina

Director

Company Director

RESIGNED

Assigned on 06 Oct 2010

Resigned on 14 Dec 2021

Time on role 11 years, 2 months, 8 days

BALL, Geoffrey William

Director

Co Director

RESIGNED

Assigned on 15 Dec 2003

Resigned on 01 Sep 2005

Time on role 1 year, 8 months, 17 days

BROWN, Stewart Anthony

Director

Publishing

RESIGNED

Assigned on 13 Oct 2008

Resigned on 06 Oct 2010

Time on role 1 year, 11 months, 24 days

BULL, Margaret Ann

Director

Retired

RESIGNED

Assigned on 31 Oct 2008

Resigned on 14 Feb 2022

Time on role 13 years, 3 months, 14 days

FRANKLIN, Sheila Margaret

Director

Company Secretary

RESIGNED

Assigned on 15 Dec 2003

Resigned on 01 Sep 2005

Time on role 1 year, 8 months, 17 days

JOSSE, Vicky Maria

Director

It Manager

RESIGNED

Assigned on 13 Oct 2008

Resigned on 27 Oct 2010

Time on role 2 years, 14 days

LUCAS, Paul Stephen

Director

Co Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 04 Nov 2022

Time on role 14 years, 4 days

MEEK, Stephen John

Director

Chartered Accountant

RESIGNED

Assigned on 10 Sep 2007

Resigned on 16 Jun 2016

Time on role 8 years, 9 months, 6 days

REEVES, Graham Harold

Director

Residents Management Company

RESIGNED

Assigned on 01 Sep 2005

Resigned on 15 Oct 2007

Time on role 2 years, 1 month, 14 days

REEVES, Marian Joan

Director

None

RESIGNED

Assigned on 10 Sep 2007

Resigned on 01 Apr 2011

Time on role 3 years, 6 months, 22 days

ROURKE, John Robert

Director

Will Consultant

RESIGNED

Assigned on 13 Oct 2008

Resigned on 01 Apr 2011

Time on role 2 years, 5 months, 19 days

STEANS, Louise

Director

Pa

RESIGNED

Assigned on 22 Feb 2008

Resigned on 13 Oct 2008

Time on role 7 months, 20 days

WAY, Trevor

Director

Recruitment

RESIGNED

Assigned on 22 Feb 2008

Resigned on 12 May 2022

Time on role 14 years, 2 months, 19 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Dec 2003

Resigned on 15 Dec 2003

Time on role


Some Companies

BIG MOOSE HOUSING LIMITED

RUGBY HOUSE BROOMS ROAD,STONE,ST15 0SH

Number:10334112
Status:ACTIVE
Category:Private Limited Company

FURNELY MANAGEMENT COMPANY LIMITED

13 QUEENS ROAD,BOURNEMOUTH,BH2 6BA

Number:01564269
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MONEYNOTION LIMITED

OAKHURST HOUSE,DERBY,DE22 3FS

Number:02214219
Status:ACTIVE
Category:Private Limited Company

SORRELLS (EUROPE) LIMITED

BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL

Number:11018590
Status:ACTIVE
Category:Private Limited Company

T STUDHOLME ELECTRICAL LIMITED

STERLING HOUSE,CARLISLE,CA1 2SA

Number:05191069
Status:ACTIVE
Category:Private Limited Company

TERRY PENFOLD HEATING AND PLUMBING LTD

13 ST. WINIFRED ROAD,FOLKESTONE,CT19 4BW

Number:10956528
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