MOUNT TENANTS ASSOCIATION (EASTBOURNE) LIMITED (THE)

Peregrine House Peregrine House, Eastbourne, BN21 1EB, East Sussex
StatusACTIVE
Company No.01055760
CategoryPrivate Limited Company
Incorporated24 May 1972
Age52 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

MOUNT TENANTS ASSOCIATION (EASTBOURNE) LIMITED (THE) is an active private limited company with number 01055760. It was incorporated 52 years, 1 month, 19 days ago, on 24 May 1972. The company address is Peregrine House Peregrine House, Eastbourne, BN21 1EB, East Sussex.



People

PEARCE, Carol Lesley

Secretary

ACTIVE

Assigned on

Current time on role

CHAVASSE, Belinda

Director

N/A

ACTIVE

Assigned on 02 Dec 2021

Current time on role 2 years, 7 months, 10 days

GRUNDY, Alison

Director

Sales Assistant

ACTIVE

Assigned on 28 Aug 2019

Current time on role 4 years, 10 months, 15 days

MEWES, Christopher John

Director

Retired

ACTIVE

Assigned on 20 Feb 2024

Current time on role 4 months, 21 days

STONE, Judy Marian

Director

Retired

ACTIVE

Assigned on 20 Feb 2024

Current time on role 4 months, 21 days

WELLS, Alan Ernest

Director

Retired

ACTIVE

Assigned on 26 Aug 2014

Current time on role 9 years, 10 months, 17 days

BATES, Clifford Harold

Director

Retired

RESIGNED

Assigned on 15 Feb 1997

Resigned on 28 Aug 2007

Time on role 10 years, 6 months, 13 days

COATES, Joyce Irene Lilian

Director

None

RESIGNED

Assigned on 08 Jul 2010

Resigned on 24 Oct 2017

Time on role 7 years, 3 months, 16 days

COSTER, Harold Roy

Director

Retired

RESIGNED

Assigned on 15 Aug 2001

Resigned on 14 Aug 2006

Time on role 4 years, 11 months, 30 days

JOHNSON, Michael Colin, Reverend

Director

Clerk In Holy Orders

RESIGNED

Assigned on 09 Aug 2000

Resigned on 08 Feb 2007

Time on role 6 years, 5 months, 30 days

JOLLY, John Richard

Director

None

RESIGNED

Assigned on 30 Jul 2010

Resigned on 28 Aug 2019

Time on role 9 years, 29 days

MARTYN, Arthur Leslie

Director

RESIGNED

Assigned on

Resigned on 09 Aug 2000

Time on role 23 years, 11 months, 3 days

ROBERTSON, Christina Sina Evans

Director

Retired

RESIGNED

Assigned on 28 Aug 2007

Resigned on 02 Jul 2010

Time on role 2 years, 10 months, 5 days

SHADWELL, Christopher David

Director

Semi Retired

RESIGNED

Assigned on 28 Aug 2007

Resigned on 20 Jul 2010

Time on role 2 years, 10 months, 23 days

TRAYNOR, Deidre Mary Honor

Director

None

RESIGNED

Assigned on 30 Aug 2012

Resigned on 23 Oct 2017

Time on role 5 years, 1 month, 24 days

TURNER, Edwin John

Director

RESIGNED

Assigned on

Resigned on 14 Apr 2008

Time on role 16 years, 2 months, 28 days

WILLIAMS, Maurice Hudson

Director

Retired

RESIGNED

Assigned on 14 Apr 2008

Resigned on 06 Feb 2012

Time on role 3 years, 9 months, 22 days

WILLIAMS, Robert Howard

Director

Retired

RESIGNED

Assigned on 01 Oct 2007

Resigned on 28 Aug 2013

Time on role 5 years, 10 months, 27 days

WILLIAMS, Robert Howard

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Oct 2000

Time on role 23 years, 8 months, 12 days


Some Companies

ELGON (ENFIELD) LIMITED

EAGLE HOUSE SURGERY,ENFIELD,EN3 4DN

Number:01860317
Status:ACTIVE
Category:Private Limited Company

FACILITY SOLUTIONS UK LTD

14 THIRLMERE AVENUE,SLOUGH,SL1 6ED

Number:06582876
Status:ACTIVE
Category:Private Limited Company

FLEX TRADE INT LTD

FOX HEY SHAW BROW,CHORLEY,PR6 7LE

Number:11125027
Status:ACTIVE
Category:Private Limited Company

GOLDSBRIDGE LLP

FIRST FLOOR,LONDON,E1 5LP

Number:OC325736
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MILESTONE CAMPING LIMITED

BENROSS HOUSE,LIVERPOOL,L24 9WD

Number:08184132
Status:ACTIVE
Category:Private Limited Company

S P HANRAHAN LTD

5TH FLOOR, SUITE 1A, WATLING HOUSE,LONDON,EC4M 5SB

Number:09017858
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