BOVIS HOMES CORNWALL LIMITED

11 Tower View 11 Tower View, West Malling, ME19 4UY, United Kingdom
StatusACTIVE
Company No.00903316
CategoryPrivate Limited Company
Incorporated11 Apr 1967
Age57 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

BOVIS HOMES CORNWALL LIMITED is an active private limited company with number 00903316. It was incorporated 57 years, 2 months, 27 days ago, on 11 April 1967. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, United Kingdom.



People

VISTRY SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jun 2021

Current time on role 3 years, 13 days

LAWLOR, Timothy Charles

Director

Accountant

ACTIVE

Assigned on 12 Jan 2024

Current time on role 5 months, 27 days

SIBLEY, Earl

Director

Chartered Accountant

ACTIVE

Assigned on 16 Apr 2015

Current time on role 9 years, 2 months, 22 days

EMERY, John Michael

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 03 Jan 2002

Time on role 5 years, 6 months, 2 days

PALMER, Martin Trevor Digby

Secretary

Chartered Secretary

RESIGNED

Assigned on 03 Jan 2002

Resigned on 25 Jun 2021

Time on role 19 years, 5 months, 22 days

PARSONS, Kenneth Roy

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 28 years, 7 days

CARNEGIE, Keith Bryan

Director

Solicitor

RESIGNED

Assigned on 09 Jan 2017

Resigned on 31 Dec 2023

Time on role 6 years, 11 months, 22 days

COOPER, Neil

Director

Finance Director

RESIGNED

Assigned on 02 Jul 2008

Resigned on 06 May 2010

Time on role 1 year, 10 months, 4 days

HARRIS, Malcolm Robert

Director

Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 02 Jul 2008

Time on role 12 years, 4 days

HILL, Jonathan Stanley

Director

Finance Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 06 Mar 2015

Time on role 4 years, 5 months, 23 days

PEARSON, David Nicholas

Director

Group Financial Controller

RESIGNED

Assigned on 06 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 4 months, 10 days

RITCHIE, David James, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2002

Resigned on 09 Jan 2017

Time on role 14 years, 6 months, 8 days

WALFORD, Ronald Norman

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2002

Time on role 22 years, 8 days

WARNER, Philip Leslie

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 28 years, 10 days


Some Companies

AUCTION-TRADER.COM LTD

B1 BUSINESS CENTRE, SUITE 206,BLACKBURN,BB1 2QY

Number:11455970
Status:ACTIVE
Category:Private Limited Company

FORTIUS MEDIA LTD

NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:09673951
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M STONE MUSIC LIMITED

22 DULVERTON ROAD,LEICESTER,LE3 0SA

Number:11050960
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 532 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC348303
Status:ACTIVE
Category:Limited Liability Partnership

RADDINGTON BEST LTD

16 CONSTANCE STREET,SHIPLEY,BD18 4LX

Number:09143838
Status:ACTIVE
Category:Private Limited Company

TMM MINI MARKET LTD

66 - 70 NORTH ROAD,DARLINGTON,DL1 2EQ

Number:10522975
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