27 CAMBRIDGE ROAD (HOVE) LIMITED

140 Hillson Drive, Fareham, PO15 6PA, England
StatusACTIVE
Company No.05258445
CategoryPrivate Limited Company
Incorporated13 Oct 2004
Age19 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

27 CAMBRIDGE ROAD (HOVE) LIMITED is an active private limited company with number 05258445. It was incorporated 19 years, 7 months, 11 days ago, on 13 October 2004. The company address is 140 Hillson Drive, Fareham, PO15 6PA, England.



People

ZEPHYR PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 29 Nov 2011

Current time on role 12 years, 5 months, 25 days

PRATT, Catherine Ruth

Director

Carer

ACTIVE

Assigned on 12 Dec 2019

Current time on role 4 years, 5 months, 12 days

REILLY, Joseph Thomas

Director

It Consultant

ACTIVE

Assigned on 19 Nov 2020

Current time on role 3 years, 6 months, 5 days

BURTON, Jeremy Piers

Secretary

Lecturer

RESIGNED

Assigned on 25 Aug 2006

Resigned on 24 Jan 2008

Time on role 1 year, 4 months, 30 days

LOGAN, Michael Philip

Secretary

Teacher

RESIGNED

Assigned on 13 Oct 2004

Resigned on 25 Aug 2006

Time on role 1 year, 10 months, 12 days

SAYER, Claudia Xu-Xu

Secretary

Student

RESIGNED

Assigned on 24 Jan 2008

Resigned on 05 Sep 2011

Time on role 3 years, 7 months, 12 days

NOW PROFESSIONAL PM

Corporate-secretary

RESIGNED

Assigned on 27 Sep 2010

Resigned on 29 Nov 2011

Time on role 1 year, 2 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 2004

Resigned on 13 Oct 2004

Time on role

BUNDY, Lucy Josephine

Director

Arts Therapist

RESIGNED

Assigned on 05 Sep 2011

Resigned on 01 Nov 2012

Time on role 1 year, 1 month, 26 days

FORBES, Simon

Director

Sound Engineer

RESIGNED

Assigned on 13 Oct 2004

Resigned on 15 Aug 2008

Time on role 3 years, 10 months, 2 days

GITTINGS, Harold John

Director

Financial And Investment Consultant

RESIGNED

Assigned on 12 Jun 2018

Resigned on 15 May 2024

Time on role 5 years, 11 months, 3 days

LOGAN, Michael Philip

Director

Teacher

RESIGNED

Assigned on 13 Oct 2004

Resigned on 25 Aug 2006

Time on role 1 year, 10 months, 12 days

PRIESTLEY-LEACH, Rebecca

Director

Bookseller

RESIGNED

Assigned on 13 Oct 2004

Resigned on 24 Jan 2008

Time on role 3 years, 3 months, 11 days

SAYER, Claudia Xu-Xu

Director

Administrator

RESIGNED

Assigned on 05 Sep 2011

Resigned on 04 Dec 2020

Time on role 9 years, 2 months, 29 days

SPENCE, Peter John

Director

Student

RESIGNED

Assigned on 24 Jan 2008

Resigned on 05 Sep 2011

Time on role 3 years, 7 months, 12 days


Some Companies

CW RESIDENTIAL LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:02295559
Status:ACTIVE
Category:Private Limited Company

DIABETES SOCIETY LIMITED

WELLS LAWRENCE HOUSE,LONDON,E1 1FH

Number:03126867
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUCKY CHEN EK LTD

113 GLEN URQUHART,GLASGOW,G74 2AE

Number:SC624275
Status:ACTIVE
Category:Private Limited Company

N HELEY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09807381
Status:ACTIVE
Category:Private Limited Company

O C EVENTS LIMITED

MAZARS LLP 5TH FLOOR, MERCK HOUSE,POOLE,BH15 1TW

Number:04755630
Status:ACTIVE
Category:Private Limited Company

PRINCESS SAMANTHA STORYBOOKS LTD

19 LANCASTER ROAD,SOUTHPORT,PR8 2LF

Number:08370402
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