MULBERRY MEWS (SILVER STREET) MANAGEMENT COMPANY LIMITED

61a Silver Street 61a Silver Street, Bristol, BS48 2DS, England
StatusACTIVE
Company No.05541371
Category
Incorporated19 Aug 2005
Age18 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

MULBERRY MEWS (SILVER STREET) MANAGEMENT COMPANY LIMITED is an active with number 05541371. It was incorporated 18 years, 9 months, 26 days ago, on 19 August 2005. The company address is 61a Silver Street 61a Silver Street, Bristol, BS48 2DS, England.



People

DIXON, Nicola Jayne

Director

Office Worker

ACTIVE

Assigned on 20 Aug 2019

Current time on role 4 years, 9 months, 25 days

EDLER, Duncan John

Director

Bank Manager

ACTIVE

Assigned on 12 Feb 2007

Current time on role 17 years, 4 months, 2 days

EGGINTON, Sally-Ann Isabella

Secretary

RESIGNED

Assigned on 19 Aug 2005

Resigned on 12 Feb 2007

Time on role 1 year, 5 months, 24 days

JOHNSON, Brian

Secretary

Customer Support Agent

RESIGNED

Assigned on 12 Feb 2007

Resigned on 09 Sep 2013

Time on role 6 years, 6 months, 25 days

BAILEY, Sarah Louise

Director

None

RESIGNED

Assigned on 01 Dec 2012

Resigned on 30 Nov 2016

Time on role 3 years, 11 months, 29 days

BUTLER, Rebecca Louise

Director

Customer Service

RESIGNED

Assigned on 04 Jun 2008

Resigned on 19 Oct 2016

Time on role 8 years, 4 months, 15 days

BUTLER, Richard Michael

Director

Dry Liner

RESIGNED

Assigned on 04 Jun 2008

Resigned on 19 Oct 2016

Time on role 8 years, 4 months, 15 days

EGGINTON, Andrew John

Director

Property Developer

RESIGNED

Assigned on 19 Aug 2005

Resigned on 12 Feb 2007

Time on role 1 year, 5 months, 24 days

EMERY, Joan Vivienne

Director

Housewife

RESIGNED

Assigned on 01 Jan 2007

Resigned on 21 Aug 2011

Time on role 4 years, 7 months, 20 days

GRANGER, Roger

Director

Manager

RESIGNED

Assigned on 12 Feb 2007

Resigned on 31 Dec 2014

Time on role 7 years, 10 months, 19 days

JOHNSON, Brian

Director

Customer Support Agent

RESIGNED

Assigned on 12 Feb 2007

Resigned on 09 Sep 2013

Time on role 6 years, 6 months, 25 days

JOHNSON, Patricia Anne

Director

Retired

RESIGNED

Assigned on 12 Feb 2007

Resigned on 09 Sep 2013

Time on role 6 years, 6 months, 25 days

LANGLEY, Piers David

Director

Airline Engineering Manager

RESIGNED

Assigned on 15 Oct 2017

Resigned on 09 Feb 2023

Time on role 5 years, 3 months, 25 days

MICCICHE, Jane Margaret

Director

Property Investor

RESIGNED

Assigned on 19 Oct 2016

Resigned on 15 Oct 2017

Time on role 11 months, 27 days

TWIGG, Teresa

Director

Bank Official

RESIGNED

Assigned on 12 Feb 2007

Resigned on 09 Sep 2013

Time on role 6 years, 6 months, 25 days

TYSON, Graham Willis

Director

Property Investor

RESIGNED

Assigned on 19 Oct 2016

Resigned on 09 Feb 2023

Time on role 6 years, 3 months, 21 days


Some Companies

ARUN FIRE PROTECTION SERVICES LIMITED

OLD PRINTERS YARD,DORKING,RH4 2EU

Number:01731614
Status:LIQUIDATION
Category:Private Limited Company

CLARIDGE FUNERAL SERVICE LTD

2 PARADE MEWS,MARLBOROUGH,SN8 1NE

Number:10739118
Status:ACTIVE
Category:Private Limited Company

HOME VISION & AUDIO LIMITED

38 EASTBOURNE ROAD,LONDON,SW17 9EG

Number:05340227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NANCY CHAMBERS LIMITED

92 HOWARD ROAD,BRISTOL,BS6 7UY

Number:06761830
Status:ACTIVE
Category:Private Limited Company

P&C SECURITY SERVICES LTD

27 AXEHEAD RD,NORTHAMPTON,NN4 8TF

Number:11423240
Status:ACTIVE
Category:Private Limited Company

SONS OF WAT LIMITED

4 TRINDER ROAD,LONDON,N19 4QU

Number:08734402
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