ST BASIL'S RISE (MANAGEMENT COMPANY) LIMITED

1 St Basils Rise 1 St Basils Rise, Newport, NP10 8LD, Gwent
StatusACTIVE
Company No.05101317
CategoryPrivate Limited Company
Incorporated14 Apr 2004
Age20 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

ST BASIL'S RISE (MANAGEMENT COMPANY) LIMITED is an active private limited company with number 05101317. It was incorporated 20 years, 1 month, 17 days ago, on 14 April 2004. The company address is 1 St Basils Rise 1 St Basils Rise, Newport, NP10 8LD, Gwent.



People

RODERICK, Stephen John Charles

Secretary

ACTIVE

Assigned on 13 May 2012

Current time on role 12 years, 19 days

HAYES, Michael Reginald James

Director

Engineer

ACTIVE

Assigned on 13 May 2012

Current time on role 12 years, 19 days

JONES, Antony Lucas

Director

Director

ACTIVE

Assigned on 28 May 2009

Current time on role 15 years, 4 days

PRENDERGAST, Richard Frederick

Director

Director

ACTIVE

Assigned on 10 May 2009

Current time on role 15 years, 22 days

RODERICK, Stephen John Charles

Director

Finance Director

ACTIVE

Assigned on 13 May 2012

Current time on role 12 years, 19 days

DONNELLY, John Michael

Secretary

RESIGNED

Assigned on 20 Oct 2005

Resigned on 23 Sep 2010

Time on role 4 years, 11 months, 3 days

JEHU, Simon Paul

Secretary

Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 20 Oct 2005

Time on role 1 year, 4 months, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Apr 2004

Resigned on 15 Jun 2004

Time on role 2 months, 1 day

EVANS, Keith Alan

Director

Executive Director

RESIGNED

Assigned on 10 Apr 2006

Resigned on 28 Nov 2014

Time on role 8 years, 7 months, 18 days

JEHU, Marc Rene

Director

Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 23 Sep 2010

Time on role 6 years, 3 months, 8 days

JEHU, Simon Paul

Director

Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 23 Sep 2010

Time on role 6 years, 3 months, 8 days

JONES, Jennifer Karen Samantha

Director

Director

RESIGNED

Assigned on 28 May 2009

Resigned on 13 May 2012

Time on role 2 years, 11 months, 16 days

PRENDERGAST, Kate Louise

Director

Director

RESIGNED

Assigned on 10 May 2009

Resigned on 13 May 2012

Time on role 3 years, 3 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Apr 2004

Resigned on 15 Jun 2004

Time on role 2 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Apr 2004

Resigned on 15 Jun 2004

Time on role 2 months, 1 day


Some Companies

30-32 THAMES STREET LIMITED

34 BISHOPS WHARF,LONDON,SW11 4NA

Number:08489620
Status:ACTIVE
Category:Private Limited Company
Number:02086999
Status:ACTIVE
Category:Private Limited Company

ALLANI FABRICATION LIMITED

2A NEW DOCK LANE,GREENOCK,PA15 1EJ

Number:SC531658
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BALLYKINE STEEL CONSTRUCTION LIMITED

51 LISBURN ROAD,CO.DOWN,BT24 8TT

Number:NI013872
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE STOVE CENTRE LTD

4 CAIRNHILL ROAD CAIRNHILL ROAD,GLASGOW,G61 1AT

Number:SC498660
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 354 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008568
Status:ACTIVE
Category:Limited Partnership

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