ANDOVER TOWN CENTRE BID LIMITED

38 Bridge Street, Andover, SP10 1BW, England
StatusACTIVE
Company No.11585111
Category
Incorporated24 Sep 2018
Age5 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

ANDOVER TOWN CENTRE BID LIMITED is an active with number 11585111. It was incorporated 5 years, 7 months, 21 days ago, on 24 September 2018. The company address is 38 Bridge Street, Andover, SP10 1BW, England.



People

ATTRILL, Christopher Paul

Director

Operations Manager

ACTIVE

Assigned on 04 Jun 2020

Current time on role 3 years, 11 months, 11 days

BALL, Shelley

Director

Director

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 14 days

BOTHA, Beverly Anne

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 14 days

CHURCHER, Danny

Director

Leisure Contract Manager

ACTIVE

Assigned on 07 Nov 2023

Current time on role 6 months, 8 days

GRIFFIN, Kathryn

Director

Director

ACTIVE

Assigned on 21 Feb 2022

Current time on role 2 years, 2 months, 22 days

LEECH, Mark Alan

Director

Lead General Manager

ACTIVE

Assigned on 13 Oct 2020

Current time on role 3 years, 7 months, 2 days

MACGINNIS, Lucinda

Director

Director

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 2 months, 20 days

MELLOR, Amy Christine

Director

Director

ACTIVE

Assigned on 25 Oct 2019

Current time on role 4 years, 6 months, 21 days

MOON, Angela Theresa

Director

Chief Officer

ACTIVE

Assigned on 06 Aug 2019

Current time on role 4 years, 9 months, 9 days

OSBORNE, Cliff

Director

Director

ACTIVE

Assigned on 09 Sep 2021

Current time on role 2 years, 8 months, 6 days

PLEDGE, Stephanie

Director

Company Director

ACTIVE

Assigned on 08 Dec 2022

Current time on role 1 year, 5 months, 7 days

WATERMAN, Nicholas

Director

Director

ACTIVE

Assigned on 15 Jul 2022

Current time on role 1 year, 10 months

CLEMENT, Paul

Director

Director

RESIGNED

Assigned on 24 Sep 2018

Resigned on 20 Oct 2018

Time on role 26 days

COTNEY, Stephen Peter

Director

Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 02 Jul 2021

Time on role 2 years, 3 months, 1 day

DARMANIN, Lindy

Director

Director

RESIGNED

Assigned on 04 Jun 2019

Resigned on 11 Mar 2020

Time on role 9 months, 7 days

NOAKES, Tony

Director

Director

RESIGNED

Assigned on 09 Jan 2020

Resigned on 02 Jul 2021

Time on role 1 year, 5 months, 24 days

PATERSON, Kevin Sutherland

Director

Ceo

RESIGNED

Assigned on 20 Oct 2018

Resigned on 11 Mar 2020

Time on role 1 year, 4 months, 22 days

PODSZUS, Chris

Director

Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 07 Dec 2021

Time on role 2 years, 8 months, 6 days

ROBERTS, Georgina Elizabeth

Director

Director

RESIGNED

Assigned on 06 Oct 2021

Resigned on 01 Nov 2023

Time on role 2 years, 26 days

ROBINSON, Sarah

Director

Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 23 Feb 2023

Time on role 3 years, 11 months, 22 days

TRAVELLA, Samantha Jane

Director

Director

RESIGNED

Assigned on 05 Aug 2021

Resigned on 17 Jan 2024

Time on role 2 years, 5 months, 12 days


Some Companies

BURGATE MANUFACTURING LIMITED

WYKE WAY,MELTON,HU14 3BQ

Number:10854850
Status:ACTIVE
Category:Private Limited Company

CLOUGH SMITH LTD

11 AMBERLEY WAY,SURREY,SM4 5QP

Number:05309021
Status:ACTIVE
Category:Private Limited Company

DANNY CONNELLY CLEANING LIMITED

ROPPA COTTAGE THE CROFT,YORK,YO62 7TA

Number:06442133
Status:ACTIVE
Category:Private Limited Company

FUSIONESOURCING LTD

56 HAMLYN HOUSE,FELTHAM,TW13 4GA

Number:08014270
Status:ACTIVE
Category:Private Limited Company

MODUS INVESTMENTS MANAGEMENT LIMITED

UNIT 1C EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR

Number:11437499
Status:ACTIVE
Category:Private Limited Company

TIR NA NOG ALTRANAIS LTD

30 ELM CLOSE,WALTHAM ABBEY,EN9 1SQ

Number:11155183
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