BLUE WATERS RESIDENTS ASSOCIATION LTD.

9 Donnington Park 9 Donnington Park, Chichester, PO20 7AJ, West Sussex, United Kingdom
StatusACTIVE
Company No.06380572
CategoryPrivate Limited Company
Incorporated25 Sep 2007
Age16 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

BLUE WATERS RESIDENTS ASSOCIATION LTD. is an active private limited company with number 06380572. It was incorporated 16 years, 8 months, 24 days ago, on 25 September 2007. The company address is 9 Donnington Park 9 Donnington Park, Chichester, PO20 7AJ, West Sussex, United Kingdom.



People

MILLS, John Albert

Director

None Supplied

ACTIVE

Assigned on 05 Oct 2017

Current time on role 6 years, 8 months, 14 days

SCOTT, Thomas John

Director

Chief Technology Officer

ACTIVE

Assigned on 01 Jan 2024

Current time on role 5 months, 18 days

JOHNSON, Lindsey

Secretary

Manager

RESIGNED

Assigned on 24 Jul 2009

Resigned on 15 Oct 2010

Time on role 1 year, 2 months, 22 days

BRISTOL LEGAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Sep 2007

Resigned on 25 Sep 2007

Time on role

M M SECRETARIAL LTD

Corporate-secretary

RESIGNED

Assigned on 25 Sep 2007

Resigned on 08 Jul 2009

Time on role 1 year, 9 months, 13 days

BATES, Pamela

Director

Retired

RESIGNED

Assigned on 20 May 2014

Resigned on 01 Sep 2016

Time on role 2 years, 3 months, 12 days

LEVY, Carole

Director

Carer

RESIGNED

Assigned on 27 Jul 2009

Resigned on 08 Feb 2021

Time on role 11 years, 6 months, 12 days

RAYNER, Barry Charles

Director

Retired

RESIGNED

Assigned on 27 Jul 2009

Resigned on 30 Aug 2013

Time on role 4 years, 1 month, 3 days

RAYNER, Barry Charles

Director

Property Developer

RESIGNED

Assigned on 25 Sep 2007

Resigned on 24 Jul 2009

Time on role 1 year, 9 months, 29 days

SCRIVENER, Roy Edward George

Director

Chartered Surveyor

RESIGNED

Assigned on 20 May 2014

Resigned on 31 Oct 2018

Time on role 4 years, 5 months, 11 days

SULLIVAN, Richard James

Director

Builder

RESIGNED

Assigned on 25 Sep 2007

Resigned on 30 Jun 2009

Time on role 1 year, 9 months, 5 days

TIMMS, Ian Martin

Director

Engineer

RESIGNED

Assigned on 27 Jul 2009

Resigned on 22 Jun 2021

Time on role 11 years, 10 months, 26 days

TIMMS, Lindsey

Director

Manager

RESIGNED

Assigned on 24 Jul 2009

Resigned on 21 Jun 2017

Time on role 7 years, 10 months, 28 days

BOURSE NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 25 Sep 2007

Resigned on 25 Sep 2007

Time on role


Some Companies

CEDAR COURT EPPING (FREEHOLD) LIMITED

EQUITY HOUSE,EDGWARE,HA8 7TT

Number:05845474
Status:ACTIVE
Category:Private Limited Company
Number:09817836
Status:ACTIVE
Category:Private Limited Company

HEADLINES HAIRDRESSERS LTD

69 HIGH STREET,DEVON,EX39 2AT

Number:05860200
Status:ACTIVE
Category:Private Limited Company

HOUSE IN SUN LTD

30 HADEN SQUARE,READING,RG1 6FA

Number:11682865
Status:ACTIVE
Category:Private Limited Company

J G ROSS OF INVERURIE LTD.

HIGHCLERE BUSINESS PARK,INVERURIE,AB51 5QW

Number:SC490883
Status:ACTIVE
Category:Private Limited Company
Number:10849644
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