REGENT COURT MANAGEMENT COMPANY LIMITED

Flat 4 Regent Court Illustrious Crescent Flat 4 Regent Court Illustrious Crescent, Yeovil, BA22 8JX, England
StatusACTIVE
Company No.02286405
CategoryPrivate Limited Company
Incorporated11 Aug 1988
Age35 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

REGENT COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02286405. It was incorporated 35 years, 10 months, 28 days ago, on 11 August 1988. The company address is Flat 4 Regent Court Illustrious Crescent Flat 4 Regent Court Illustrious Crescent, Yeovil, BA22 8JX, England.



People

SPARKES, Elaine Gillian

Secretary

ACTIVE

Assigned on 20 Oct 2020

Current time on role 3 years, 8 months, 19 days

DAVIES, Anthony

Director

Carpenter

ACTIVE

Assigned on 01 Jun 2011

Current time on role 13 years, 1 month, 7 days

GODFREY, Sarah Julie

Director

Data Coordinator

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 6 months, 7 days

SPARKES, Elaine Gillian

Director

Stay At Home Parent

ACTIVE

Assigned on 20 Oct 2020

Current time on role 3 years, 8 months, 19 days

FOULSHAM, Yvonne

Secretary

RESIGNED

Assigned on 15 Nov 2005

Resigned on 16 Oct 2006

Time on role 11 months, 1 day

GODFREY, Sarah

Secretary

RESIGNED

Assigned on 05 Jun 2016

Resigned on 20 Oct 2020

Time on role 4 years, 4 months, 15 days

MARSH, Jack

Secretary

RESIGNED

Assigned on 16 Oct 2006

Resigned on 01 Jun 2007

Time on role 7 months, 16 days

MOSS, Tracey Ann

Secretary

Civil Servant

RESIGNED

Assigned on 09 Dec 2002

Resigned on 15 Nov 2005

Time on role 2 years, 11 months, 6 days

SEAGER, Heather Jayne

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2001

Time on role 22 years, 8 months, 7 days

STANIER, Janette Elaine

Secretary

RESIGNED

Assigned on 18 Jan 2002

Resigned on 01 Jun 2003

Time on role 1 year, 4 months, 14 days

STUNDEN, Michelle

Secretary

RESIGNED

Assigned on 01 Jun 2007

Resigned on 05 Jun 2016

Time on role 9 years, 4 days

AUSTIN, Timothy Frederick

Director

Printer

RESIGNED

Assigned on

Resigned on 01 Nov 1997

Time on role 26 years, 8 months, 7 days

BELSHAW, Paul

Director

Admin Worker

RESIGNED

Assigned on 08 Oct 2001

Resigned on 07 Sep 2002

Time on role 10 months, 30 days

CHURCH, Robert James

Director

Logistics

RESIGNED

Assigned on 28 Aug 2006

Resigned on 31 May 2011

Time on role 4 years, 9 months, 3 days

COULSON, Emma Lee

Director

Cashier - Customer Services

RESIGNED

Assigned on 08 Oct 2001

Resigned on 01 Jul 2002

Time on role 8 months, 23 days

FOULSHAM, Yvonne

Director

Care Manager

RESIGNED

Assigned on 08 Oct 2001

Resigned on 07 Sep 2002

Time on role 10 months, 30 days

HAINES, Charles Norman

Director

Hgvi Driver

RESIGNED

Assigned on 08 Oct 2001

Resigned on 31 Oct 2004

Time on role 3 years, 23 days

HAINES, Elizabeth Ann

Director

Retired

RESIGNED

Assigned on 01 Mar 2010

Resigned on 11 Dec 2012

Time on role 2 years, 9 months, 10 days

HAINES, Elizabeth Ann

Director

Soft Furnishing Manufacturer

RESIGNED

Assigned on 08 Jan 2001

Resigned on 31 Oct 2004

Time on role 3 years, 9 months, 23 days

JOHNSON, Trudy Helen

Director

Production Operative

RESIGNED

Assigned on 08 Oct 2001

Resigned on 01 May 2006

Time on role 4 years, 6 months, 23 days

PHILLIPS, Bryn Edward

Director

Royal Navy

RESIGNED

Assigned on 08 Oct 2001

Resigned on 01 Jul 2002

Time on role 8 months, 23 days

SEAGER, Paul Michael

Director

Estimator Sherry & Haycock

RESIGNED

Assigned on

Resigned on 11 Jan 2002

Time on role 22 years, 5 months, 27 days

STANIER, Janette Elaine

Director

Civil Servant

RESIGNED

Assigned on 08 Oct 2001

Resigned on 11 Sep 2009

Time on role 7 years, 11 months, 3 days

TIMONEY, Therese Mary

Director

Administration

RESIGNED

Assigned on 01 Nov 2004

Resigned on 29 Aug 2006

Time on role 1 year, 9 months, 28 days

TURK, Keith Michael

Director

Computer Services

RESIGNED

Assigned on

Resigned on 11 Jan 2002

Time on role 22 years, 5 months, 27 days


Some Companies

GATESHEAD PROPERTIES LLP

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:OC389619
Status:ACTIVE
Category:Limited Liability Partnership

KLASS BUSINESS SOLUTIONS LTD

CRAIG FFYNNON BUNGALOW SUNNYBANK,NEW TREDEGAR,NP24 6EP

Number:10042277
Status:ACTIVE
Category:Private Limited Company
Number:SL001340
Status:ACTIVE
Category:Limited Partnership

PI COMPONENTS LIMITED

5A RAILWAY ROAD,ILKLEY,LS29 8HQ

Number:11786516
Status:ACTIVE
Category:Private Limited Company
Number:02291326
Status:ACTIVE
Category:Private Limited Company

TITAN N2 LIMITED

UNIT 8 RAILWAY COURT,GLASGOW,G66 7LL

Number:SC479794
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