HOLME EDEN (THE WALLED GARDEN) MANAGEMENT LIMITED

Pacific House Business Centre Fletcher Way Pacific House Business Centre Fletcher Way, Carlisle, CA3 0LJ, Cumbria, England
StatusACTIVE
Company No.05462538
Category
Incorporated25 May 2005
Age18 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

HOLME EDEN (THE WALLED GARDEN) MANAGEMENT LIMITED is an active with number 05462538. It was incorporated 18 years, 11 months, 4 days ago, on 25 May 2005. The company address is Pacific House Business Centre Fletcher Way Pacific House Business Centre Fletcher Way, Carlisle, CA3 0LJ, Cumbria, England.



People

STOREY, Alan

Secretary

ACTIVE

Assigned on 05 Jun 2019

Current time on role 4 years, 10 months, 24 days

MOLYNEUX-JOHNSON, Michael

Director

Support Worker

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 5 days

OGDEN, Thomas

Director

Retired

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 3 months, 28 days

ROUND, Wendy Jayne

Director

Pensions Manager

ACTIVE

Assigned on 31 Jul 2012

Current time on role 11 years, 8 months, 29 days

BELLAS, Alan

Secretary

RESIGNED

Assigned on 25 May 2005

Resigned on 10 Apr 2008

Time on role 2 years, 10 months, 16 days

GOODFELLOW, Valerie

Secretary

Commercial And Residential Property Agent

RESIGNED

Assigned on 10 Apr 2008

Resigned on 09 Jun 2008

Time on role 1 month, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 May 2005

Resigned on 25 May 2005

Time on role

BERTRAM, Stuart Lewis

Director

Company Director

RESIGNED

Assigned on 01 Sep 2012

Resigned on 01 Mar 2022

Time on role 9 years, 6 months

CLARK, James Edward

Director

Agronomist

RESIGNED

Assigned on 01 Sep 2012

Resigned on 01 Jul 2021

Time on role 8 years, 9 months, 30 days

CLEMENT, Andrew David

Director

Police Officer

RESIGNED

Assigned on 31 Jul 2012

Resigned on 24 Apr 2023

Time on role 10 years, 8 months, 24 days

LUMSDON, Christopher

Director

Training Manager

RESIGNED

Assigned on 01 Jan 2023

Resigned on 28 Mar 2023

Time on role 2 months, 27 days

MACDONALD, Geoffrey Arthur

Director

None

RESIGNED

Assigned on 07 Feb 2022

Resigned on 06 Jun 2022

Time on role 3 months, 27 days

MACDONALD, Roma

Director

Retired

RESIGNED

Assigned on 01 Jan 2023

Resigned on 27 Mar 2023

Time on role 2 months, 26 days

MARQUIS, William Andrew

Director

Solicitor

RESIGNED

Assigned on 25 May 2005

Resigned on 17 Dec 2012

Time on role 7 years, 6 months, 23 days

MONRO, Graeme Cooper

Director

Retired

RESIGNED

Assigned on 01 Sep 2012

Resigned on 26 Nov 2020

Time on role 8 years, 2 months, 25 days

NEWTON, Maria Theresa

Director

Graphic Designer

RESIGNED

Assigned on 01 Jan 2023

Resigned on 06 Mar 2023

Time on role 2 months, 5 days

PALLISTER, Nigel Anthony

Director

Director

RESIGNED

Assigned on 25 May 2005

Resigned on 17 Dec 2012

Time on role 7 years, 6 months, 23 days


Some Companies

ANALOGUE & MICRO LIMITED

LAKESIDE HOUSE LAKESIDE,CWMBRAN,NP44 3XS

Number:03281763
Status:ACTIVE
Category:Private Limited Company

CAP CONSTRUCTION (GLOS) LTD

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:07921366
Status:ACTIVE
Category:Private Limited Company

GUARDS INSPECTION SERVICES LIMITED

16 WATERSIDE CLOSE,MANCHESTER,M26 2QP

Number:08934809
Status:ACTIVE
Category:Private Limited Company

MATMEDICS LIMITED

22 WOODEN AVENUE,WOLVERHAMPTON,WV11 1PL

Number:09938550
Status:ACTIVE
Category:Private Limited Company

MS ADVERTISING LTD

SUITE 1,LONDON,EC4M 7JN

Number:10488335
Status:ACTIVE
Category:Private Limited Company

ST.LUKE'S TRUSTEE (BERKSHIRE)

ST. LUKE'S LODGE MILL LANE,READING,RG7 4JU

Number:11321929
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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