LINTON HOUSE MANAGEMENT LIMITED

Linton House, 33 Sandecotes Rd Linton House, 33 Sandecotes Rd, Poole, BH14 8NZ, England
StatusACTIVE
Company No.01995712
CategoryPrivate Limited Company
Incorporated05 Mar 1986
Age38 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

LINTON HOUSE MANAGEMENT LIMITED is an active private limited company with number 01995712. It was incorporated 38 years, 4 months, 5 days ago, on 05 March 1986. The company address is Linton House, 33 Sandecotes Rd Linton House, 33 Sandecotes Rd, Poole, BH14 8NZ, England.



People

ADAMSON, Niall Joseph

Director

It Consultant

ACTIVE

Assigned on 24 Mar 2016

Current time on role 8 years, 3 months, 17 days

DORE, Michael Patrick

Director

Civils Construction Inspector

ACTIVE

Assigned on 26 Oct 2022

Current time on role 1 year, 8 months, 15 days

GAVIGAN, John

Director

Electrician

ACTIVE

Assigned on 04 Apr 2011

Current time on role 13 years, 3 months, 6 days

MALPASS, Stephen David

Director

National Rivers Authority

ACTIVE

Assigned on 17 May 1995

Current time on role 29 years, 1 month, 24 days

BEBB, Anne Margaret

Secretary

Office Manager

RESIGNED

Assigned on 20 Oct 2000

Resigned on 01 Jan 2006

Time on role 5 years, 2 months, 12 days

CARTER, Jillian Susan

Secretary

RESIGNED

Assigned on

Resigned on 15 Feb 1993

Time on role 31 years, 4 months, 25 days

LITTLEFIELD, Scott Peter

Secretary

Property Consultants

RESIGNED

Assigned on 30 Apr 1998

Resigned on 20 Oct 2000

Time on role 2 years, 5 months, 20 days

NOUCH, John Peter

Secretary

RESIGNED

Assigned on 15 Feb 1993

Resigned on 31 Dec 1996

Time on role 3 years, 10 months, 16 days

INITIATIVE PROPERTY MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 25 Jun 2014

Resigned on 04 Sep 2023

Time on role 9 years, 2 months, 9 days

NAPIER MANAGEMENT SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Jun 2014

Time on role 8 years, 5 months, 24 days

CARTER, Jillian Susan

Director

Musician

RESIGNED

Assigned on

Resigned on 12 Dec 1994

Time on role 29 years, 6 months, 28 days

DE MALLET BURGESS, Dawn

Director

Norland Nurse

RESIGNED

Assigned on

Resigned on 17 May 1995

Time on role 29 years, 1 month, 23 days

GOODRICH, Nicholas James

Director

Company Director

RESIGNED

Assigned on 06 Mar 1998

Resigned on 12 Jan 2005

Time on role 6 years, 10 months, 6 days

HAMMOND-FORGE, Derek

Director

Company Director

RESIGNED

Assigned on 31 May 1990

Resigned on 30 Dec 2002

Time on role 12 years, 6 months, 30 days

KAZEMI, Louise Jane

Director

Phsyiotherapist

RESIGNED

Assigned on 04 Aug 2014

Resigned on 20 Apr 2020

Time on role 5 years, 8 months, 16 days

LITTLEFIELD, Scott Peter

Director

Property Consultants

RESIGNED

Assigned on 30 Apr 1998

Resigned on 20 Oct 2000

Time on role 2 years, 5 months, 20 days

MITCHELL, Philip

Director

Company Director

RESIGNED

Assigned on 17 May 1995

Resigned on 30 Apr 1998

Time on role 2 years, 11 months, 13 days

ROBERTSON, John

Director

Security

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 2 months, 10 days


Some Companies

DAHELEY INVESTMENTS LTD

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:11604240
Status:ACTIVE
Category:Private Limited Company

DIRECT RENTAL GROUP LTD

UNIT 6,COVENTRY,CV1 4PB

Number:07458756
Status:ACTIVE
Category:Private Limited Company

KAYANI MANAGEMENT LTD

C/O GO.WESSEX LIMITED 3 SILVERTON, HIGH STREET,TEMPLECOMBE,BA8 0NF

Number:09027025
Status:ACTIVE
Category:Private Limited Company

STANLEY OLIVER LIMITED

STERLING HOUSE BRUNSWICK INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE13 7BA

Number:10939097
Status:ACTIVE
Category:Private Limited Company

SUNSHINE JAMAICAN FOOD LTD

16 HALL STREET 16 HALL STREET,BIRMINGHAM,B18 6BS

Number:11482623
Status:ACTIVE
Category:Private Limited Company

THE RUGBY POD LTD

THAMES HOUSE, 2ND FLOOR,LONDON,SE18 6NY

Number:09317361
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