JULIA'S HOUSE TRADING LTD

Ground Floor Allenview House Ground Floor Allenview House, Wimborne, BH21 1AS, England
StatusACTIVE
Company No.06296047
CategoryPrivate Limited Company
Incorporated28 Jun 2007
Age16 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

JULIA'S HOUSE TRADING LTD is an active private limited company with number 06296047. It was incorporated 16 years, 10 months, 18 days ago, on 28 June 2007. The company address is Ground Floor Allenview House Ground Floor Allenview House, Wimborne, BH21 1AS, England.



People

HUDSON, Martyn Richard

Secretary

ACTIVE

Assigned on 28 Jun 2007

Current time on role 16 years, 10 months, 18 days

GLEN, Ian Alistair

Director

Company Director

ACTIVE

Assigned on 11 Apr 2023

Current time on role 1 year, 1 month, 5 days

HORDLE, David Ian

Director

Company Director

ACTIVE

Assigned on 01 Feb 2024

Current time on role 3 months, 15 days

PARKER, Brian John

Director

Company Director

ACTIVE

Assigned on 20 Jul 2017

Current time on role 6 years, 9 months, 27 days

WINTER, Laura Ellen Hannah

Director

Group Account Director

ACTIVE

Assigned on 30 May 2023

Current time on role 11 months, 17 days

WRAGG, Peter Graham

Director

Company Secretary

ACTIVE

Assigned on 17 Feb 2021

Current time on role 3 years, 2 months, 27 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jun 2007

Resigned on 28 Jun 2007

Time on role

ALLAM, Jonathan Peter

Director

Employee Relations Manager

RESIGNED

Assigned on 11 Nov 2011

Resigned on 12 Jun 2015

Time on role 3 years, 7 months, 1 day

BARTLETT, Michael

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 28 Feb 2013

Time on role 4 years, 10 months, 28 days

CIANCHETTA, Susan Anne Marie

Director

None

RESIGNED

Assigned on 30 Aug 2016

Resigned on 10 Feb 2020

Time on role 3 years, 5 months, 11 days

CLARK, Sarah Jane

Director

Director

RESIGNED

Assigned on 23 May 2013

Resigned on 18 Dec 2014

Time on role 1 year, 6 months, 26 days

COLLINS, David Alford

Director

Accountant

RESIGNED

Assigned on 07 Feb 2013

Resigned on 17 Feb 2017

Time on role 4 years, 10 days

COSHAN, Jane Helen

Director

None

RESIGNED

Assigned on 30 Jan 2013

Resigned on 15 Jul 2014

Time on role 1 year, 5 months, 16 days

DESBOROUGH, Joy

Director

Retired

RESIGNED

Assigned on 28 Jun 2007

Resigned on 31 Dec 2011

Time on role 4 years, 6 months, 3 days

DOLMAN HART, Helen

Director

Finance & Personnel Manager

RESIGNED

Assigned on 05 Jul 2007

Resigned on 30 Nov 2007

Time on role 4 months, 25 days

FISHER, Gavin

Director

Fundraiser

RESIGNED

Assigned on 05 Jul 2007

Resigned on 07 Mar 2008

Time on role 8 months, 2 days

FISHLOCK, Maurice James

Director

Facilities Manager

RESIGNED

Assigned on 12 Sep 2012

Resigned on 23 May 2013

Time on role 8 months, 11 days

HANGER, Lisa Sharon

Director

Building Society

RESIGNED

Assigned on 19 May 2014

Resigned on 22 Jun 2017

Time on role 3 years, 1 month, 3 days

HASKINS, Warren George

Director

Director

RESIGNED

Assigned on 19 May 2014

Resigned on 24 Jul 2017

Time on role 3 years, 2 months, 5 days

KLINE, Justin

Director

Company Director

RESIGNED

Assigned on 17 Feb 2021

Resigned on 24 Jul 2023

Time on role 2 years, 5 months, 7 days

KLINE, Justin Paul

Director

Retail Store Manager

RESIGNED

Assigned on 19 Sep 2017

Resigned on 08 Sep 2018

Time on role 11 months, 19 days

LONGMIRE, Marta Lou

Director

Retail Manager

RESIGNED

Assigned on 02 Apr 2012

Resigned on 23 May 2013

Time on role 1 year, 1 month, 21 days

MELDRUM, Neil John

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2007

Resigned on 22 May 2013

Time on role 5 years, 10 months, 24 days

MOORE, Andrew John

Director

Accountant

RESIGNED

Assigned on 10 Feb 2020

Resigned on 01 Apr 2024

Time on role 4 years, 1 month, 22 days

MUNSON, Warren David

Director

Accountant

RESIGNED

Assigned on 20 Apr 2015

Resigned on 26 Jan 2021

Time on role 5 years, 9 months, 6 days

RICHARDS, Alison

Director

Business Owner Consultant

RESIGNED

Assigned on 16 Jun 2015

Resigned on 06 Apr 2017

Time on role 1 year, 9 months, 20 days

SCOVELL, Ann Irene

Director

Retail Manager

RESIGNED

Assigned on 04 Mar 2008

Resigned on 23 Sep 2011

Time on role 3 years, 6 months, 19 days

WHITCOMBE, Gareth Stewart Matthew

Director

Director

RESIGNED

Assigned on 13 Oct 2011

Resigned on 03 Jun 2013

Time on role 1 year, 7 months, 21 days


Some Companies

BLOCK BUILD DEVELOPMENTS LTD.

53 UNION STREET,COWDENBEATH,KY4 9SA

Number:SC396842
Status:ACTIVE
Category:Private Limited Company

CHATHAM AND COLEMAN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11187005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEAR VISION IT LIMITED

ELFRED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS

Number:08199954
Status:ACTIVE
Category:Private Limited Company

COVENTRY CAPITAL LIMITED

30 STAMFORD STREET,LONDON,SE1 9LQ

Number:06730414
Status:ACTIVE
Category:Private Limited Company

HELLO LOTTLE LTD

26 CHRIS PULLEN WAY,LONDON,N7 9FG

Number:10843406
Status:ACTIVE
Category:Private Limited Company

PAN TANKERS LIMITED

CENTRAL HOUSE REAR OFFICE,HAMPTON HILL,TW12 1NS

Number:03300412
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