BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED

Sherwood Cottage Sherwood Cottage, Dorchester, DT2 9EN, Dorset
StatusACTIVE
Company No.07073928
Category
Incorporated12 Nov 2009
Age14 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED is an active with number 07073928. It was incorporated 14 years, 6 months, 8 days ago, on 12 November 2009. The company address is Sherwood Cottage Sherwood Cottage, Dorchester, DT2 9EN, Dorset.



People

CLARK, Emma Louise

Secretary

ACTIVE

Assigned on 28 Jul 2014

Current time on role 9 years, 9 months, 23 days

CLARK, Emma Louise

Director

None

ACTIVE

Assigned on 28 Jul 2014

Current time on role 9 years, 9 months, 23 days

HOSKINS, Mark Vaughan

Director

Stores Contoller

ACTIVE

Assigned on 31 Dec 2009

Current time on role 14 years, 4 months, 20 days

BOYER, Deborah Alice

Secretary

RESIGNED

Assigned on 29 Sep 2011

Resigned on 13 Jul 2014

Time on role 2 years, 9 months, 14 days

BOYER, Trevor Ivan

Director

British Telecom Engineer

RESIGNED

Assigned on 26 Sep 2011

Resigned on 29 Sep 2012

Time on role 1 year, 3 days

CLARKE, Tracey

Director

Clerk

RESIGNED

Assigned on 31 Dec 2009

Resigned on 29 Sep 2011

Time on role 1 year, 8 months, 29 days

DEW, Peter Leonard

Director

Postman

RESIGNED

Assigned on 29 Sep 2011

Resigned on 23 Apr 2013

Time on role 1 year, 6 months, 24 days

HARVEY-TKACZUK, Phillippa Jane

Director

Tour Administrator

RESIGNED

Assigned on 01 Oct 2012

Resigned on 01 Jan 2018

Time on role 5 years, 3 months

JONES, Joanne Christine

Director

Office Worker

RESIGNED

Assigned on 29 Sep 2011

Resigned on 31 Jul 2013

Time on role 1 year, 10 months, 2 days

MOOREY, Carol

Director

Book Keeper/Administrator

RESIGNED

Assigned on 27 Sep 2012

Resigned on 01 Jun 2018

Time on role 5 years, 8 months, 5 days

MORTIMER, Ian

Director

Retired

RESIGNED

Assigned on 31 Dec 2009

Resigned on 29 Sep 2012

Time on role 2 years, 8 months, 29 days

PARRY, David Robert

Director

Company Director

RESIGNED

Assigned on 12 Nov 2009

Resigned on 13 Nov 2010

Time on role 1 year, 1 day

PAYNE, Clifford

Director

Regional Support Manager

RESIGNED

Assigned on 31 Dec 2009

Resigned on 13 Nov 2010

Time on role 10 months, 13 days

ROUNSELL, Kathleen Mary

Director

Retired

RESIGNED

Assigned on 31 Dec 2009

Resigned on 29 Sep 2011

Time on role 1 year, 8 months, 29 days

TURNER, Deborah Elizabeth

Director

Nursery Assistant

RESIGNED

Assigned on 31 Dec 2009

Resigned on 29 Sep 2011

Time on role 1 year, 8 months, 29 days


Some Companies

Number:04094558
Status:ACTIVE
Category:Private Limited Company

ABBEY STATIONERY PRODUCTS LIMITED

UNIT 3 LOVETT ROAD,STAINES,TW18 3AZ

Number:07145732
Status:ACTIVE
Category:Private Limited Company

ASSESS & ADDRESS CONSULTING LTD

FLAT 3,LONDON,SW19 8FU

Number:09959411
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIDSON SERVICES LIMITED

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC420090
Status:ACTIVE
Category:Private Limited Company

HATTON & EDWARDS FINE WINE MERCHANTS LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:08699895
Status:ACTIVE
Category:Private Limited Company

MCCLEN DEVELOPMENTS LIMITED

FIRST FLOOR,NEWCASTLE UPON TYNE,NE1 1JF

Number:10044522
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