THE RESIDENTS OF 58 LTD

58 Amherst Road 58 Amherst Road, East Sussex, TN40 1QW
StatusACTIVE
Company No.06019845
Category
Incorporated06 Dec 2006
Age17 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE RESIDENTS OF 58 LTD is an active with number 06019845. It was incorporated 17 years, 5 months, 10 days ago, on 06 December 2006. The company address is 58 Amherst Road 58 Amherst Road, East Sussex, TN40 1QW.



People

AUGARDE, Laura Francis

Secretary

ACTIVE

Assigned on 17 Jul 2021

Current time on role 2 years, 9 months, 30 days

AUGARDE, Laura Francis

Director

Teacher

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 10 months, 21 days

BUIS, Cornelius John

Director

Occupational Therapist

ACTIVE

Assigned on 06 Sep 2021

Current time on role 2 years, 8 months, 10 days

HIGHAMS, Tania Joan

Director

Stock Controller

ACTIVE

Assigned on 06 Sep 2021

Current time on role 2 years, 8 months, 10 days

BUIS, Maida Lyzelle

Secretary

Rmn

RESIGNED

Assigned on 22 Jan 2007

Resigned on 02 Dec 2017

Time on role 10 years, 10 months, 11 days

MOWBRAY, Tamsin

Secretary

RESIGNED

Assigned on 01 Dec 2017

Resigned on 17 Jul 2021

Time on role 3 years, 7 months, 16 days

WHARNE, Simon

Secretary

Manager

RESIGNED

Assigned on 06 Dec 2006

Resigned on 02 Dec 2017

Time on role 10 years, 11 months, 27 days

STL SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 06 Dec 2006

Resigned on 06 Dec 2006

Time on role

BUIS, Marida

Director

Registered Mental Nurse

RESIGNED

Assigned on 22 Jan 2007

Resigned on 22 Jan 2021

Time on role 14 years

HIGHAMS, Tania

Director

Customer Assistant

RESIGNED

Assigned on 06 Dec 2006

Resigned on 25 Jun 2021

Time on role 14 years, 6 months, 19 days

MOWBRAY, Tamsin

Director

Teacher

RESIGNED

Assigned on 01 Dec 2017

Resigned on 25 Jun 2021

Time on role 3 years, 6 months, 24 days

TAPP, Sally

Director

Secretary

RESIGNED

Assigned on 06 Dec 2006

Resigned on 01 Oct 2009

Time on role 2 years, 9 months, 25 days

WHARNE, Simon

Director

Manager

RESIGNED

Assigned on 06 Dec 2006

Resigned on 02 Dec 2017

Time on role 10 years, 11 months, 27 days

STL DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 06 Dec 2006

Resigned on 06 Dec 2006

Time on role


Some Companies

AGRACARE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11771470
Status:ACTIVE
Category:Private Limited Company
Number:03530086
Status:ACTIVE
Category:Private Limited Company

CJEVENTS LIMITED

6 SUMMER DRIVE,WEST DRAYTON,UB7 9GD

Number:11060319
Status:ACTIVE
Category:Private Limited Company

HABETON LTD

16 UPPER GROSVENOR ROAD,TUNBRIDGE WELLS,TN1 2EP

Number:11799881
Status:ACTIVE
Category:Private Limited Company

NORTHERN JFS LIMITED

17 PALMER STREET,FROME,BA11 1DS

Number:08789536
Status:ACTIVE
Category:Private Limited Company

SAM CARS 247 LTD

25 DEACONS CLOSE,PINNER,HA5 3UG

Number:09288232
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