ST JOSEPH HOMES LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.09277367
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

ST JOSEPH HOMES LIMITED is an active private limited company with number 09277367. It was incorporated 9 years, 7 months, 11 days ago, on 23 October 2014. The company address is Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey.



People

BARLOW, James Thomas

Director

None Supplied

ACTIVE

Assigned on 23 Jun 2022

Current time on role 1 year, 11 months, 10 days

BIRD, James Sutton Nettleton

Director

Director

ACTIVE

Assigned on 22 Dec 2021

Current time on role 2 years, 5 months, 12 days

BLAKE, Marcus Giles

Director

Director

ACTIVE

Assigned on 11 Oct 2021

Current time on role 2 years, 7 months, 23 days

CLANFORD, Piers Martin

Director

Director

ACTIVE

Assigned on 11 Oct 2021

Current time on role 2 years, 7 months, 23 days

CUNNEW, Gareth John

Director

Director

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 7 days

DRAPER, Colin Richard

Director

None Supplied

ACTIVE

Assigned on 23 Jun 2022

Current time on role 1 year, 11 months, 10 days

ELGAR, Mark Richard

Director

Director

ACTIVE

Assigned on 22 Dec 2021

Current time on role 2 years, 5 months, 12 days

ELLIOTT, Robert William

Director

Director

ACTIVE

Assigned on 11 Oct 2021

Current time on role 2 years, 7 months, 23 days

KIRWAN, Stephen Alan

Director

Director

ACTIVE

Assigned on 26 Mar 2024

Current time on role 2 months, 8 days

NICOLSON, James Paul

Director

Director

ACTIVE

Assigned on 22 Dec 2021

Current time on role 2 years, 5 months, 12 days

NUTT, Laura

Director

Chartered Accountant

ACTIVE

Assigned on 24 Nov 2022

Current time on role 1 year, 6 months, 9 days

PERRINS, Robert Charles Grenville

Director

Director

ACTIVE

Assigned on 23 Oct 2014

Current time on role 9 years, 7 months, 11 days

SPITTLES, Joel Luke

Director

None Supplied

ACTIVE

Assigned on 23 Jun 2022

Current time on role 1 year, 11 months, 10 days

STEARN, Richard James

Director

Director

ACTIVE

Assigned on 13 Apr 2015

Current time on role 9 years, 1 month, 20 days

TILLOTSON, David Gregory

Director

Director

ACTIVE

Assigned on 27 Jan 2022

Current time on role 2 years, 4 months, 7 days

CRANNEY, Jared Stephen Philip

Secretary

RESIGNED

Assigned on 04 May 2018

Resigned on 21 Oct 2019

Time on role 1 year, 5 months, 17 days

DRIVER, Elaine Anne

Secretary

RESIGNED

Assigned on 23 Oct 2014

Resigned on 08 Aug 2016

Time on role 1 year, 9 months, 16 days

PARSONS, Gemma

Secretary

RESIGNED

Assigned on 08 Aug 2016

Resigned on 04 May 2018

Time on role 1 year, 8 months, 27 days

HUDSON, Paul Stephen

Director

Director

RESIGNED

Assigned on 21 Nov 2018

Resigned on 13 Mar 2020

Time on role 1 year, 3 months, 22 days

KENSINGTON, Ashley

Director

Director

RESIGNED

Assigned on 21 Nov 2018

Resigned on 10 Oct 2021

Time on role 2 years, 10 months, 19 days

LEYDON, Damian Joseph

Director

Director

RESIGNED

Assigned on 13 May 2020

Resigned on 27 Jul 2020

Time on role 2 months, 14 days

LOWRY, David Martin

Director

Director

RESIGNED

Assigned on 21 Dec 2015

Resigned on 13 May 2020

Time on role 4 years, 4 months, 23 days

MARKS, Benjamin James

Director

Director

RESIGNED

Assigned on 23 Oct 2014

Resigned on 21 Dec 2015

Time on role 1 year, 1 month, 29 days

MCARDLE, Ian James

Director

Director

RESIGNED

Assigned on 03 Dec 2019

Resigned on 13 May 2020

Time on role 5 months, 10 days

MICHIE, Angus James

Director

Director

RESIGNED

Assigned on 23 Aug 2016

Resigned on 14 Feb 2019

Time on role 2 years, 5 months, 22 days

PEARCEY, Ian Antony

Director

Directors

RESIGNED

Assigned on 29 Sep 2020

Resigned on 24 Nov 2022

Time on role 2 years, 1 month, 25 days

PIDGLEY, Anthony William

Director

Director

RESIGNED

Assigned on 19 Oct 2015

Resigned on 26 Jun 2020

Time on role 4 years, 8 months, 7 days

SAVIDGE, Paul Michael

Director

Director

RESIGNED

Assigned on 23 Aug 2016

Resigned on 03 Oct 2017

Time on role 1 year, 1 month, 11 days

STARKEY, Richard Justin

Director

Director

RESIGNED

Assigned on 12 Jun 2017

Resigned on 14 Nov 2018

Time on role 1 year, 5 months, 2 days

TUGWELL (NEE JOSEPH), Charlotte Sarah

Director

Director

RESIGNED

Assigned on 07 May 2020

Resigned on 29 Dec 2021

Time on role 1 year, 7 months, 22 days

WHITING, Dexter

Director

Director

RESIGNED

Assigned on 13 May 2020

Resigned on 25 Mar 2024

Time on role 3 years, 10 months, 12 days


Some Companies

COMPTON COURT (FOUR OAKS) RTM COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:05850720
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

I ROLL UP MY SLEEVES LTD

6 GROVE END,EYE,IP21 5HQ

Number:10714853
Status:ACTIVE
Category:Private Limited Company

JASMINE HOUSE LTD

2 CEDAR DRIVE,TAMWORTH,B79 8QL

Number:04394095
Status:ACTIVE
Category:Private Limited Company

MUIRFIELD RECRUIMENTS LTD

MUIRFIELD HOUSE,ELLON,AB41 8UH

Number:SC339289
Status:ACTIVE
Category:Private Limited Company

PEEL LEISURE (OPERATIONS) LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:06689608
Status:ACTIVE
Category:Private Limited Company

THE BIG BALE COMPANY (NORTH) LIMITED

HECK HALL FARM,GOOLE,DN14 0BB

Number:01799890
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