BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED

Foundation House Foundation House, Tunbridge Wells, TN2 5NP, United Kingdom
StatusACTIVE
Company No.08049153
Category
Incorporated27 Apr 2012
Age12 years, 22 days
JurisdictionEngland Wales

SUMMARY

BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED is an active with number 08049153. It was incorporated 12 years, 22 days ago, on 27 April 2012. The company address is Foundation House Foundation House, Tunbridge Wells, TN2 5NP, United Kingdom.



People

PEMBROKE PROPERTY MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 08 Apr 2020

Current time on role 4 years, 1 month, 11 days

DREW, Howard Lindsay

Director

Charity Worker

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 18 days

RUTTER, Paul Dominic Scarre

Director

Retired

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 18 days

SHERSTON, Victoria Margaret

Director

Customer Service

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 18 days

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Mar 2013

Resigned on 08 Aug 2017

Time on role 4 years, 4 months, 24 days

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Aug 2017

Resigned on 13 Jan 2020

Time on role 2 years, 5 months, 5 days

CASTLE, Hugh John Baxter

Director

Financial Adviser

RESIGNED

Assigned on 03 Aug 2020

Resigned on 05 Oct 2020

Time on role 2 months, 2 days

ELLIS, Adrian Peter John

Director

Conveyancing Executive

RESIGNED

Assigned on 27 Apr 2012

Resigned on 18 Mar 2013

Time on role 10 months, 21 days

HARRISON, James Alexander

Director

Finance Director

RESIGNED

Assigned on 16 Aug 2013

Resigned on 30 Aug 2019

Time on role 6 years, 14 days

HUDSON, Toby

Director

None Stated

RESIGNED

Assigned on 30 Aug 2019

Resigned on 25 Aug 2020

Time on role 11 months, 26 days

JONES, Mark Roger

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 16 Aug 2013

Time on role 7 months, 15 days

LAUGHARNE, Richard James

Director

Solicitor

RESIGNED

Assigned on 27 Apr 2012

Resigned on 15 Apr 2013

Time on role 11 months, 18 days

MARSHALL, Thomas Ryan

Director

Chartered Building Surveyor

RESIGNED

Assigned on 30 Aug 2019

Resigned on 01 Jun 2021

Time on role 1 year, 9 months, 2 days

MCPHERSON, Iain Duncan

Director

Managing Director

RESIGNED

Assigned on 10 Dec 2013

Resigned on 31 Jul 2014

Time on role 7 months, 21 days

TIERNAN, Christine Louise

Director

Sales Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 30 Aug 2019

Time on role 6 years, 7 months, 29 days


Some Companies

EXCELERATE360 LTD

INVISION HOUSE,HITCHIN,SG4 0TY

Number:08346728
Status:ACTIVE
Category:Private Limited Company

FRENCH TOAST LTD

262 CORONATION ROAD,BRISTOL,BS3 1RS

Number:07899580
Status:ACTIVE
Category:Private Limited Company

LIFE,PEACE AND HOPE LTD

45 CHAFERY DRIVE,WEDNESBURY,WS10 7TH

Number:11390539
Status:ACTIVE
Category:Private Limited Company

MARK SIMON DISPLAY LIMITED

9 CRANLEY GARDENS,SHOEBURYNESS,SS3 9JP

Number:07304811
Status:ACTIVE
Category:Private Limited Company

MITEK UK TRUSTEES LIMITED

MITEK HOUSE,PEARTREE LANE DUDLEY,DY2 0XW

Number:01222078
Status:ACTIVE
Category:Private Limited Company

OLIVE TREE CHILDREN'S HOME

110 ORCHARD PLACE,SOUTHAMPTON,SO14 3HW

Number:07037509
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