Mr Christopher Michael JENKINS
Nationality: | British |
Registered Address
The registered address of Mr Christopher Michael JENKINS is:
Mandalay, Church Lane, SP11 7HL, Andover,
Appointments
These are the registered company appointments of Mr Christopher Michael JENKINS.
TORRINGWALL LTD
Director
Chartered Secretary
ACTIVEAssigned on 18 Apr 2017
Current time on role 7 years, 1 month, 12 days
ALDENA ONE LTD
Director
Chartered Secretary
ACTIVEAssigned on 30 Aug 2013
Current time on role 10 years, 9 months
ALDENA TWO LTD
Director
Chartered Secretary
ACTIVEAssigned on 30 Aug 2013
Current time on role 10 years, 9 months
K.J.DUNN & CO ACCOUNTANTS LTD
Director
Management Consultant
ACTIVEAssigned on 01 Aug 2011
Current time on role 12 years, 9 months, 29 days
TORRINGWALL LTD
Secretary
Chartered Secretary
ACTIVEAssigned on 05 Aug 2009
Current time on role 14 years, 9 months, 25 days
CONNERY & MACLEOD LIMITED
Secretary
Chartered Secretary
ACTIVEAssigned on 01 Jan 2008
Current time on role 16 years, 4 months, 29 days
M A D LIBERTY LIMITED
Secretary
ACTIVEAssigned on 15 Aug 2007
Current time on role 16 years, 9 months, 15 days
BALACLAVA SOLUTIONS LIMITED
Secretary
ACTIVEAssigned on 01 Jan 2007
Current time on role 17 years, 4 months, 29 days
G C S CARPENTRY & JOINERY LIMITED
Secretary
ACTIVEAssigned on 31 Jul 2006
Current time on role 17 years, 9 months, 30 days
BEMACS (MECHANICAL) LIMITED
Secretary
ACTIVEAssigned on 25 Sep 2004
Current time on role 19 years, 8 months, 5 days
PLATFORM CREATIVE STUDIO LIMITED
Secretary
ACTIVEAssigned on 15 Jan 2000
Current time on role 24 years, 4 months, 15 days
BOUNTY PLUMBING & HEATING LIMITED
Secretary
ACTIVEAssigned on 19 Jun 1998
Current time on role 25 years, 11 months, 11 days
BUSBY'S DAIRY LIMITED
Secretary
ACTIVEAssigned on 27 Feb 1997
Current time on role 27 years, 3 months, 3 days
BERKSHIRE HAULAGE LIMITED
Secretary
ACTIVEAssigned on 12 Jul 1996
Current time on role 27 years, 10 months, 18 days
SALON CARE LIMITED
Secretary
RESIGNEDAssigned on 15 Oct 2000
Resigned on 25 Sep 2020
Time on role 19 years, 11 months, 10 days
BEMACS (ELECTRICAL) LIMITED
Secretary
RESIGNEDAssigned on 25 Sep 2004
Resigned on 04 Mar 2019
Time on role 14 years, 5 months, 9 days
24 CARDIGAN ROAD LIMITED
Secretary
RESIGNEDAssigned on 01 Jun 1993
Resigned on 25 Feb 2019
Time on role 25 years, 8 months, 24 days
SENSTORM LTD
Secretary
RESIGNEDAssigned on 01 Sep 2004
Resigned on 01 May 2018
Time on role 13 years, 7 months, 30 days
NELSONHALL LTD
Secretary
RESIGNEDAssigned on 08 Dec 1998
Resigned on 31 Dec 2017
Time on role 19 years, 23 days
H.H.P. MANAGEMENT CONSULTANTS LTD.
Director
Management Consultant
RESIGNEDAssigned on
Resigned on 01 Dec 2017
Time on role 6 years, 5 months, 29 days
H.H.P. MANAGEMENT CONSULTANTS LTD.
Secretary
RESIGNEDAssigned on
Resigned on 01 Dec 2017
Time on role 6 years, 5 months, 29 days
SEYMOUR COURT MANAGEMENT (1994) LIMITED
Secretary
RESIGNEDAssigned on 01 Feb 1994
Resigned on 01 Dec 2017
Time on role 23 years, 10 months
INSPIREVOLVE LIMITED
Secretary
RESIGNEDAssigned on 02 Jan 2001
Resigned on 01 Dec 2017
Time on role 16 years, 10 months, 30 days
PREMIER CARPENTRY & BUILDING SERVICES LTD.
Director
Chartered Secretary
RESIGNEDAssigned on 26 Apr 2013
Resigned on 21 May 2015
Time on role 2 years, 25 days
RUSCOMBE CONSTRUCTION AND DEVELOPMENTS LTD
Director
Chartered Secretary
RESIGNEDAssigned on 26 Apr 2013
Resigned on 03 May 2014
Time on role 1 year, 7 days
HIXON-STAINTON-TANNER TRUST
Director
Management Consultant
RESIGNEDAssigned on 11 Feb 2008
Resigned on 04 Mar 2014
Time on role 6 years, 22 days
THE FULL WORKS VALETING LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 01 Jan 2013
Resigned on 02 Jan 2014
Time on role 1 year, 1 day
TORRINGWALL LTD
Director
Chartered Secretary
RESIGNEDAssigned on 05 Aug 2009
Resigned on 10 Mar 2013
Time on role 3 years, 7 months, 5 days
ABDALE LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 25 Oct 1993
Resigned on 01 Aug 2009
Time on role 15 years, 9 months, 7 days
121 BUILDERS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 15 Jul 2002
Resigned on 08 Jun 2009
Time on role 6 years, 10 months, 24 days
P1 COMMUNICATIONS LIMITED
Secretary
RESIGNEDAssigned on 22 Feb 2007
Resigned on 26 May 2009
Time on role 2 years, 3 months, 4 days
AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED
Secretary
RESIGNEDAssigned on 19 Jan 2000
Resigned on 25 Jan 2009
Time on role 9 years, 6 days
BRAGG & CO. LTD.
Secretary
RESIGNEDAssigned on 01 Jul 1994
Resigned on 07 Dec 2008
Time on role 14 years, 5 months, 6 days