KINGSVIEW IOW FREEHOLD LIMITED

30 Chatfield Lodge, Newport, PO30 1XR, England
StatusACTIVE
Company No.07563866
CategoryPrivate Limited Company
Incorporated15 Mar 2011
Age13 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

KINGSVIEW IOW FREEHOLD LIMITED is an active private limited company with number 07563866. It was incorporated 13 years, 2 months, 1 day ago, on 15 March 2011. The company address is 30 Chatfield Lodge, Newport, PO30 1XR, England.



People

CCPM (IW) LTD

Corporate-secretary

ACTIVE

Assigned on 22 Aug 2018

Current time on role 5 years, 8 months, 25 days

FINCH, David Mark

Director

Marketing Consultant

ACTIVE

Assigned on 15 Mar 2011

Current time on role 13 years, 2 months, 1 day

FOWLER, Clive

Director

Retired

ACTIVE

Assigned on 21 Dec 2012

Current time on role 11 years, 4 months, 26 days

HOLMES, Rose

Director

Retired

ACTIVE

Assigned on 25 Jan 2023

Current time on role 1 year, 3 months, 22 days

SMITH, Hazel

Director

Retired Optometrist

ACTIVE

Assigned on 19 Jan 2022

Current time on role 2 years, 3 months, 28 days

WALSH, Timothy Hays

Director

Consultant Surgeon Retired

ACTIVE

Assigned on 25 Jul 2017

Current time on role 6 years, 9 months, 22 days

FINCH, David Mark

Secretary

RESIGNED

Assigned on 15 Mar 2011

Resigned on 30 Dec 2012

Time on role 1 year, 9 months, 15 days

FINCH, Jan Patricia

Secretary

RESIGNED

Assigned on 30 Dec 2012

Resigned on 13 Mar 2014

Time on role 1 year, 2 months, 14 days

HALLS, Christopher John

Secretary

RESIGNED

Assigned on 13 Mar 2014

Resigned on 22 Aug 2018

Time on role 4 years, 5 months, 9 days

ARM SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Mar 2011

Resigned on 15 Mar 2011

Time on role

GRADY, William

Director

Education Consultant

RESIGNED

Assigned on 30 Dec 2012

Resigned on 30 Apr 2016

Time on role 3 years, 4 months

HOLMES, Geoffrey Frederick

Director

Retired

RESIGNED

Assigned on 15 Mar 2011

Resigned on 01 Nov 2022

Time on role 11 years, 7 months, 17 days

LANDER, John Hugh Russell

Director

Company Director

RESIGNED

Assigned on 30 Dec 2012

Resigned on 16 Nov 2023

Time on role 10 years, 10 months, 17 days

MILLER, Stephen

Director

Company Director

RESIGNED

Assigned on 06 May 2021

Resigned on 26 Jan 2024

Time on role 2 years, 8 months, 20 days

MILNE, Alan Robert

Director

None

RESIGNED

Assigned on 15 Mar 2011

Resigned on 15 Mar 2011

Time on role

ROGERS, Geoffrey Anthony

Director

Retired

RESIGNED

Assigned on 23 Jan 2021

Resigned on 05 Jul 2021

Time on role 5 months, 13 days

ARM SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 15 Mar 2011

Resigned on 15 Mar 2011

Time on role


Some Companies

BARBAERY LTD

15 ANGUS GARDENS COLINDALE,LONDON,NW9 5LG

Number:11274448
Status:ACTIVE
Category:Private Limited Company

CHRIS LOCKLEY CONSULTANCY LTD.

17 LANCASTER WAY,LEIGHTON BUZZARD,LU7 9RH

Number:11640442
Status:ACTIVE
Category:Private Limited Company

PEOPLE SYSTEMS CONSULTANCY LTD

BEZANT HOUSE,CHELLASTON,DE73 5UH

Number:07906217
Status:ACTIVE
Category:Private Limited Company

PRESCRIBING MATTERS LTD

6 DERWEN ROAD,CYNCOED,CF23 6QP

Number:11415850
Status:ACTIVE
Category:Private Limited Company

PUMA RESOURCES LIMITED

90 COLNEY LANE,NORWICH,NR4 7RG

Number:02631611
Status:ACTIVE
Category:Private Limited Company

REDMAY LIMITED

36 HIGH STREET,SANDHURST,GU47 8DY

Number:08543374
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