THE BEECHES (WINCHESTER) MANAGEMENT LIMITED

9 Pearce Court 9 Pearce Court, Winchester, SO22 5GE, England
StatusACTIVE
Company No.06961054
Category
Incorporated14 Jul 2009
Age14 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE BEECHES (WINCHESTER) MANAGEMENT LIMITED is an active with number 06961054. It was incorporated 14 years, 10 months, 9 days ago, on 14 July 2009. The company address is 9 Pearce Court 9 Pearce Court, Winchester, SO22 5GE, England.



People

ASHMAN, Philip

Director

Finance Manager

ACTIVE

Assigned on 28 May 2021

Current time on role 2 years, 11 months, 26 days

PELL, Melissa

Director

Director

ACTIVE

Assigned on 20 May 2021

Current time on role 3 years, 3 days

TUCKER, Mark Laurence

Director

Business Architect

ACTIVE

Assigned on 12 Feb 2022

Current time on role 2 years, 3 months, 11 days

DOLAN, Christopher Patrick

Secretary

RESIGNED

Assigned on 14 Jul 2009

Resigned on 13 Sep 2011

Time on role 2 years, 1 month, 30 days

STEPHENS, Robert John

Secretary

RESIGNED

Assigned on 13 Sep 2011

Resigned on 15 Jan 2013

Time on role 1 year, 4 months, 2 days

WALKER, Phillip Ian

Secretary

RESIGNED

Assigned on 01 Nov 2013

Resigned on 10 May 2019

Time on role 5 years, 6 months, 9 days

DURRANT, Philip James

Director

Accountant

RESIGNED

Assigned on 17 May 2019

Resigned on 20 May 2021

Time on role 2 years, 3 days

FOULKES, Neale Robert

Director

Accountant

RESIGNED

Assigned on 14 Jul 2009

Resigned on 13 Sep 2011

Time on role 2 years, 1 month, 30 days

FURBY, Richard

Director

Manager

RESIGNED

Assigned on 28 May 2021

Resigned on 12 Feb 2022

Time on role 8 months, 15 days

HICKS, Jeremy David

Director

None

RESIGNED

Assigned on 13 Sep 2011

Resigned on 30 Jun 2014

Time on role 2 years, 9 months, 17 days

HUGHES, Howard Lawrence

Director

Portfolio Manager

RESIGNED

Assigned on 30 Nov 2011

Resigned on 23 Jan 2014

Time on role 2 years, 1 month, 23 days

MUNRO, Stuart Daniel

Director

Managing Director

RESIGNED

Assigned on 14 Jul 2009

Resigned on 13 Sep 2011

Time on role 2 years, 1 month, 30 days

TUCKER, Mark Laurence

Director

None

RESIGNED

Assigned on 13 Sep 2011

Resigned on 19 Apr 2018

Time on role 6 years, 7 months, 6 days

WALKER, Philip Ian

Director

None

RESIGNED

Assigned on 12 Dec 2011

Resigned on 10 May 2019

Time on role 7 years, 4 months, 29 days

WEATHERHEAD, David James, Mr.

Director

Director

RESIGNED

Assigned on 28 Sep 2018

Resigned on 20 May 2021

Time on role 2 years, 7 months, 22 days


Some Companies

Number:08218281
Status:ACTIVE
Category:Private Limited Company

CARDIFF CASH AND CARRY LTD

FLAT 3,ST LEONARDS ON SEA,TN38 0HR

Number:10391018
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLTELFORD LTD

UNIT D5,TELFORD,TF1 7GP

Number:11439969
Status:ACTIVE
Category:Private Limited Company

ISLAND TO ISLAND SHIPPING AND REMOVAL LIMITED

39 CRAWLEY DRIVE,HEMEL HEMPSTEAD,HP2 6BX

Number:08264668
Status:ACTIVE
Category:Private Limited Company

NATIVE ADS (UK) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10803231
Status:ACTIVE
Category:Private Limited Company

SMC STUDIOS LTD

70 LEWIS GARDENS,LONDON,N16 5PF

Number:05642024
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