BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED

33 Station Road 33 Station Road, Gillingham, ME8 7RS, England
StatusACTIVE
Company No.05480611
Category
Incorporated14 Jun 2005
Age19 years, 4 days
JurisdictionEngland Wales

SUMMARY

BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED is an active with number 05480611. It was incorporated 19 years, 4 days ago, on 14 June 2005. The company address is 33 Station Road 33 Station Road, Gillingham, ME8 7RS, England.



People

O'TOOLE, Tracy Marion

Secretary

ACTIVE

Assigned on 01 Apr 2013

Current time on role 11 years, 2 months, 17 days

ANDERSON, Stephen George

Director

It Consultant

ACTIVE

Assigned on 07 Oct 2022

Current time on role 1 year, 8 months, 11 days

BECKLES, Nathan Silven

Director

Sales Manager

ACTIVE

Assigned on 07 Oct 2022

Current time on role 1 year, 8 months, 11 days

LYONS, Donal Patrick

Director

Uk Carrier Controller

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months, 17 days

GRAY, Paula

Secretary

Sales Executive

RESIGNED

Assigned on 14 Jun 2005

Resigned on 22 Jan 2007

Time on role 1 year, 7 months, 8 days

HOBBS, Kelly

Secretary

RESIGNED

Assigned on 02 Feb 2011

Resigned on 29 Jan 2013

Time on role 1 year, 11 months, 27 days

WHITE, Terence Robert

Secretary

RESIGNED

Assigned on 22 Jan 2007

Resigned on 01 Feb 2011

Time on role 4 years, 10 days

CRABTREE PM LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jan 2007

Resigned on 29 Jan 2013

Time on role 6 years, 7 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 2005

Resigned on 14 Jun 2005

Time on role

CHILD, Amy

Director

Transport Planner

RESIGNED

Assigned on 24 Mar 2009

Resigned on 01 Jun 2017

Time on role 8 years, 2 months, 8 days

COLCLOUGH, Matthew

Director

Data Analyst

RESIGNED

Assigned on 24 Mar 2009

Resigned on 17 Apr 2013

Time on role 4 years, 24 days

COLCLOUGH, Timothy Roger

Director

Civil Servant

RESIGNED

Assigned on 22 Feb 2011

Resigned on 28 Nov 2013

Time on role 2 years, 9 months, 6 days

CUTHBERTSON, Hannah

Director

Automotive Industry Buyer

RESIGNED

Assigned on 08 Feb 2013

Resigned on 25 Feb 2022

Time on role 9 years, 17 days

HARVEY, Timothy Philip

Director

Head Of Technology

RESIGNED

Assigned on 24 Mar 2009

Resigned on 28 Nov 2013

Time on role 4 years, 8 months, 4 days

NICHOLL, Jade Louise

Director

Customer Service Administrator

RESIGNED

Assigned on 11 Mar 2013

Resigned on 21 Jul 2017

Time on role 4 years, 4 months, 10 days

PERON, Maryline

Director

Sales Executive

RESIGNED

Assigned on 14 Jun 2005

Resigned on 24 Mar 2009

Time on role 3 years, 9 months, 10 days

SAVILLE, Chris

Director

Retired

RESIGNED

Assigned on 24 Mar 2009

Resigned on 29 Jul 2010

Time on role 1 year, 4 months, 5 days

WHIPPS, David Robert

Director

Cleaning Services

RESIGNED

Assigned on 13 Oct 2017

Resigned on 09 Feb 2023

Time on role 5 years, 3 months, 27 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jun 2005

Resigned on 14 Jun 2005

Time on role


Some Companies

225 HITHER GREEN LANE LIMITED

34 NAPIER ROAD,BROMLEY,BR2 9JA

Number:07537262
Status:ACTIVE
Category:Private Limited Company

ASHANTI MEDICAL LTD

THE SQUARE,SOUTHAMPTON,SO45 1DD

Number:09513990
Status:ACTIVE
Category:Private Limited Company

BURNEY CONSULTING LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:09942180
Status:ACTIVE
Category:Private Limited Company

FERN’S CAKES LIMITED

4 MAES Y DON TERRACE,LLANFAIRPWLLGWYNGYLL,LL61 5TX

Number:11958782
Status:ACTIVE
Category:Private Limited Company

MADFORCE ENGINEERING LIMITED

FLAT 1 3A,WATFORD,WD18 7SZ

Number:11125784
Status:ACTIVE
Category:Private Limited Company

THE THIRD ESTATE LTD

27 BRECKNOCK ROAD,LONDON,N7 0BT

Number:08627954
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