BLETCHLEY PARK MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.06356872
CategoryPrivate Limited Company
Incorporated30 Aug 2007
Age16 years, 8 months
JurisdictionEngland Wales

SUMMARY

BLETCHLEY PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 06356872. It was incorporated 16 years, 8 months ago, on 30 August 2007. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



People

INNOVUS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2023

Current time on role 4 months, 23 days

ATUBO, Sharon

Director

Civil Servant

ACTIVE

Assigned on 22 Feb 2022

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

FORSYTHE, Linda Jane

Director

Retired

ACTIVE

Assigned on 05 Oct 2018

Current time on role 5 years, 6 months, 25 days

LEWIS, Peter John

Director

Retired

ACTIVE

Assigned on 05 Oct 2018

Current time on role 5 years, 6 months, 25 days

NUNDLALL, Navinah

Director

Clinical Scientist - Imaging Systems Manager

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 2 months, 7 days

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Aug 2007

Resigned on 27 Jul 2010

Time on role 2 years, 10 months, 28 days

FIRSTPORT SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Apr 2012

Resigned on 07 Dec 2023

Time on role 11 years, 7 months, 14 days

OM PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jul 2010

Resigned on 23 Apr 2012

Time on role 1 year, 8 months, 27 days

CALDWELL, Steven

Director

Property Developer

RESIGNED

Assigned on 08 Sep 2010

Resigned on 13 May 2016

Time on role 5 years, 8 months, 5 days

CALLADINE, Matthew

Director

Property Developer

RESIGNED

Assigned on 08 Sep 2010

Resigned on 08 Jan 2012

Time on role 1 year, 4 months

GHOSH, Joydip

Director

Pharmacist

RESIGNED

Assigned on 05 Oct 2018

Resigned on 06 Dec 2021

Time on role 3 years, 2 months, 1 day

LIVINGSTONE, David Henry

Director

Managing Director

RESIGNED

Assigned on 03 Sep 2007

Resigned on 27 Feb 2009

Time on role 1 year, 5 months, 24 days

MANN, John Richard

Director

Property Developer

RESIGNED

Assigned on 08 Sep 2010

Resigned on 05 Oct 2018

Time on role 8 years, 27 days

MC CABE, Liam Patrick

Director

Retired

RESIGNED

Assigned on 05 Oct 2018

Resigned on 05 Oct 2018

Time on role

MCCABE, Liam Patrick

Director

Retired

RESIGNED

Assigned on 05 Oct 2018

Resigned on 02 Jan 2019

Time on role 2 months, 28 days

NIXON, Alan

Director

Retired

RESIGNED

Assigned on 05 Oct 2018

Resigned on 11 Mar 2020

Time on role 1 year, 5 months, 6 days

TIMLIN, Mary

Director

Sales Director

RESIGNED

Assigned on 03 Sep 2007

Resigned on 13 May 2016

Time on role 8 years, 8 months, 10 days

COUNTY ESTATE DIRECTORS SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Aug 2007

Resigned on 03 Sep 2007

Time on role 4 days


Some Companies

DUOLC LIMITED

14 OLD LANE,COBHAM,KT11 1NP

Number:11609651
Status:ACTIVE
Category:Private Limited Company

FURLONG SOLUTIONS LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11728724
Status:ACTIVE
Category:Private Limited Company

HELENMEDICAL LIMITED

2 LARKSPUR TERRACE,NEWCASTLE UPON TYNE,NE2 2DU

Number:10804203
Status:ACTIVE
Category:Private Limited Company

NOTICEPRIDE HOLDINGS LIMITED

UNIT 22 BROOK ROAD INDUSTRIAL CENTRE,RAYLEIGH,SS6 7XL

Number:11380741
Status:ACTIVE
Category:Private Limited Company

PUTERA LIMITED

1 CHEQUERS FIELD,WELWYN GARDEN CITY,AL7 4TX

Number:08012668
Status:ACTIVE
Category:Private Limited Company

SOLAR AND SEWER TECHNOLOGIES LTD

VICTORIA HOUSE, SUITE 41,LONDON,SE16 7DX

Number:11162900
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