THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.07632385
Category
Incorporated12 May 2011
Age13 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD is an active with number 07632385. It was incorporated 13 years, 1 month, 3 days ago, on 12 May 2011. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



People

INNOVUS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2023

Current time on role 6 months, 8 days

FLANEGAN, Philippa

Director

Rmc Director

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 5 months, 30 days

LOWE, Anthony William

Secretary

RESIGNED

Assigned on 12 May 2011

Resigned on 30 Aug 2011

Time on role 3 months, 18 days

ATLANTIS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Aug 2011

Resigned on 07 Dec 2023

Time on role 12 years, 3 months, 8 days

WATERLOW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 May 2011

Resigned on 12 May 2011

Time on role

CLARKE, Kieran David

Director

Relationship Director

RESIGNED

Assigned on 12 May 2016

Resigned on 19 Oct 2016

Time on role 5 months, 7 days

DAVIES, Dunstana Adeshola

Director

None

RESIGNED

Assigned on 12 May 2011

Resigned on 12 May 2011

Time on role

KEEN, Felix Robert

Director

Director For Investor Services

RESIGNED

Assigned on 01 Sep 2022

Resigned on 16 Dec 2022

Time on role 3 months, 15 days

MEHTA, Dinesh Ishwerlal Khushalbhai

Director

Chartered Accountant

RESIGNED

Assigned on 12 May 2011

Resigned on 30 Aug 2011

Time on role 3 months, 18 days

NICHOLAS, Koichi Barry

Director

Cfo

RESIGNED

Assigned on 20 Oct 2016

Resigned on 31 Aug 2022

Time on role 5 years, 10 months, 11 days

STRONG, Andrew James

Director

Ceo

RESIGNED

Assigned on 20 Oct 2016

Resigned on 01 Aug 2022

Time on role 5 years, 9 months, 12 days

STRONG, Andrew James

Director

Managing Director

RESIGNED

Assigned on 30 Aug 2011

Resigned on 12 May 2014

Time on role 2 years, 8 months, 13 days

WATKIN, Tina Marie

Director

Head Of Accounts

RESIGNED

Assigned on 20 Oct 2016

Resigned on 25 Jul 2017

Time on role 9 months, 5 days

WATKIN, Tina

Director

Managing Director

RESIGNED

Assigned on 03 Dec 2014

Resigned on 12 May 2016

Time on role 1 year, 5 months, 9 days

WATKIN, Tina Marie

Director

Managing Director

RESIGNED

Assigned on 12 May 2014

Resigned on 27 Aug 2014

Time on role 3 months, 15 days

ATLANTIS ESTATES LIMITED

Corporate-director

RESIGNED

Assigned on 27 Aug 2014

Resigned on 12 May 2016

Time on role 1 year, 8 months, 16 days

WATERLOW NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 12 May 2011

Resigned on 12 May 2011

Time on role


Some Companies

DEFENCE SOLUTIONS LIMITED

20 KING EDWARD ROAD,WOODHALL SPA,LN10 6RL

Number:05012475
Status:ACTIVE
Category:Private Limited Company

PAVESTECH PST LIMITED

RIVERSIDE HOUSE 741 HIGH ROAD,LONDON,N12 0BP

Number:06201263
Status:ACTIVE
Category:Private Limited Company

RAVENSGATE HOUSE MANAGEMENT LIMITED

29 WARWICK ROW,COVENTRY,CV1 1DY

Number:03464620
Status:ACTIVE
Category:Private Limited Company

RHINESTONES ONLINE INTERNATIONAL LIMITED

118 TOTTINGTON ROAD,BURY,BL8 1LR

Number:10050901
Status:ACTIVE
Category:Private Limited Company

SAMPHIRE TRAVEL CONSULTING LIMITED

3 BECTIVE ROAD,LONDON,SW15 2QA

Number:08121267
Status:ACTIVE
Category:Private Limited Company

SOUTH SHROPSHIRE ACADEMY TRUST

CHURCH STRETTON SCHOOL,CHURCH STRETTON,SY6 6EX

Number:08439425
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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