EAST LODGE (LEE ON THE SOLENT) PROPERTY COMPANY LIMITED

Flat 10 East Lodger Flat 10 East Lodger, Lee-On-The-Solent, PO13 9LA, England
StatusACTIVE
Company No.07050576
CategoryPrivate Limited Company
Incorporated20 Oct 2009
Age14 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

EAST LODGE (LEE ON THE SOLENT) PROPERTY COMPANY LIMITED is an active private limited company with number 07050576. It was incorporated 14 years, 7 months, 30 days ago, on 20 October 2009. The company address is Flat 10 East Lodger Flat 10 East Lodger, Lee-on-the-solent, PO13 9LA, England.



People

BEAUMONT, Barbara Oliver

Director

Retired

ACTIVE

Assigned on 01 Nov 2020

Current time on role 3 years, 7 months, 18 days

COOPER, Julie Frances

Director

Retired

ACTIVE

Assigned on 02 Jun 2020

Current time on role 4 years, 17 days

COOPER, Michael

Director

Retired

ACTIVE

Assigned on 02 Jun 2020

Current time on role 4 years, 17 days

DEAN, Bridget Jane

Director

Clerical Officer

ACTIVE

Assigned on 17 Jun 2018

Current time on role 6 years, 2 days

DEAN, Kevin Michael

Director

Electronic Engineer

ACTIVE

Assigned on 17 Jun 2018

Current time on role 6 years, 2 days

HILL, Stephen Frederick

Director

Retired

ACTIVE

Assigned on 28 Jul 2010

Current time on role 13 years, 10 months, 22 days

PEARCE, Michael Andrew

Director

Hoteliere

ACTIVE

Assigned on 28 Nov 2010

Current time on role 13 years, 6 months, 21 days

RUSTON, Betty Margaret

Director

-

ACTIVE

Assigned on 28 Nov 2010

Current time on role 13 years, 6 months, 21 days

HILL, Stephen

Secretary

RESIGNED

Assigned on 20 Oct 2009

Resigned on 28 Jul 2010

Time on role 9 months, 8 days

BLACK, Helen

Director

Retired

RESIGNED

Assigned on 30 Jun 2013

Resigned on 27 Aug 2019

Time on role 6 years, 1 month, 27 days

BROOKER, June Christine

Director

Retired

RESIGNED

Assigned on 20 Oct 2009

Resigned on 17 Oct 2017

Time on role 7 years, 11 months, 28 days

CHAMBERS, Eleanor Louise

Director

Retired

RESIGNED

Assigned on 28 Nov 2010

Resigned on 30 Sep 2013

Time on role 2 years, 10 months, 2 days

HILL, Stephen

Director

Accountant

RESIGNED

Assigned on 20 Oct 2009

Resigned on 28 Jul 2010

Time on role 9 months, 8 days

JERRETT, Gillian

Director

Retired

RESIGNED

Assigned on 17 Jun 2018

Resigned on 07 Aug 2020

Time on role 2 years, 1 month, 20 days

LEWIS, Samantha Jayne

Director

Director

RESIGNED

Assigned on 30 Jun 2013

Resigned on 28 Nov 2017

Time on role 4 years, 4 months, 28 days

MCGARRY, Sharon Diane

Director

Retired

RESIGNED

Assigned on 22 Jun 2014

Resigned on 01 Apr 2018

Time on role 3 years, 9 months, 10 days

RUSTON, Raymond

Director

Retired

RESIGNED

Assigned on 28 Nov 2010

Resigned on 29 May 2018

Time on role 7 years, 6 months, 1 day

SMITH, Maureen Ann

Director

Retired

RESIGNED

Assigned on 28 Nov 2010

Resigned on 20 Feb 2022

Time on role 11 years, 2 months, 22 days


Some Companies

CLYST COMMERCIALS LTD

POPLARS SIDMOUTH ROAD,EXETER,EX5 2JX

Number:06381873
Status:ACTIVE
Category:Private Limited Company

GILESTON MANOR PROPERTIES LIMITED

GILESTON MANOR,GILESTON,CF62 4HX

Number:10938399
Status:ACTIVE
Category:Private Limited Company

KHIL HOLDING LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC452099
Status:ACTIVE
Category:Private Limited Company

ORIGIN HOPE MEDIA GROUP LTD

C1. 601, TELEVISION CENTRE,LONDON,W12 7GJ

Number:11878195
Status:ACTIVE
Category:Private Limited Company

REAL EMPIRE LTD

26 GLOUCESTER PLACE,BRIGHTON,BN1 4AA

Number:09553442
Status:ACTIVE
Category:Private Limited Company
Number:04145186
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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