THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED

743 Christchurch Road, Bournemouth, BH7 6AN, United Kingdom
StatusACTIVE
Company No.02731297
CategoryPrivate Limited Company
Incorporated15 Jul 1992
Age31 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED is an active private limited company with number 02731297. It was incorporated 31 years, 11 months, 18 days ago, on 15 July 1992. The company address is 743 Christchurch Road, Bournemouth, BH7 6AN, United Kingdom.



People

SCOTT FORD MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Oct 2023

Current time on role 8 months, 15 days

RAINEY, Timothy John Victor

Director

Finance

ACTIVE

Assigned on 18 May 2023

Current time on role 1 year, 1 month, 15 days

WYSS, Clinton Dirk

Director

Technical Director

ACTIVE

Assigned on 15 Dec 2008

Current time on role 15 years, 6 months, 18 days

HARRIS, Abigail Jane

Secretary

RESIGNED

Assigned on 04 Aug 1998

Resigned on 20 Jan 1999

Time on role 5 months, 16 days

HEPPINSTALL, Tracey

Secretary

P A

RESIGNED

Assigned on 07 Jul 2002

Resigned on 15 Aug 2003

Time on role 1 year, 1 month, 8 days

LLEWELLYN, Nicola Ann

Secretary

Accountant

RESIGNED

Assigned on 15 Aug 2003

Resigned on 22 Jun 2004

Time on role 10 months, 7 days

MACFARLANE, Ian Charles

Secretary

Solicitor

RESIGNED

Assigned on 15 Jul 1992

Resigned on 01 Oct 1994

Time on role 2 years, 2 months, 16 days

MCDOUGALL, Ian

Secretary

RESIGNED

Assigned on 04 Aug 2004

Resigned on 31 Mar 2006

Time on role 1 year, 7 months, 27 days

NACHAR, Patricia Valerie

Secretary

Quality Controller

RESIGNED

Assigned on 15 Jul 2001

Resigned on 07 Jul 2002

Time on role 11 months, 23 days

POWNEY, Kim

Secretary

Nurse

RESIGNED

Assigned on 22 Jun 2004

Resigned on 04 Aug 2004

Time on role 1 month, 12 days

POWNEY, Kim

Secretary

Nurse

RESIGNED

Assigned on 01 Mar 2000

Resigned on 15 Jul 2001

Time on role 1 year, 4 months, 14 days

SOUTH, Jane Elizabeth

Secretary

Graphic Designer

RESIGNED

Assigned on 15 Jul 1995

Resigned on 04 Aug 1998

Time on role 3 years, 20 days

SYMONS, Wendy

Secretary

RESIGNED

Assigned on 20 Jan 1999

Resigned on 29 Feb 2000

Time on role 1 year, 1 month, 9 days

WYSS, Clinton Dirk

Secretary

Technical Director

RESIGNED

Assigned on 02 Mar 2009

Resigned on 01 Jul 2012

Time on role 3 years, 3 months, 29 days

INITIATIVE PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 18 Oct 2023

Time on role 7 years, 9 months, 17 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jul 1992

Resigned on 15 Jul 1992

Time on role

NAPIER MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2006

Resigned on 02 Mar 2009

Time on role 2 years, 11 months, 1 day

BURT, Trelawny Charles Howard

Director

Photographic Consultant

RESIGNED

Assigned on 01 Oct 1994

Resigned on 04 Aug 1998

Time on role 3 years, 10 months, 3 days

HEPPINSTALL, Tracey

Director

Pa

RESIGNED

Assigned on 02 Mar 2009

Resigned on 05 Aug 2015

Time on role 6 years, 5 months, 3 days

HEPPINSTALL, Tracey

Director

Secretary

RESIGNED

Assigned on 01 Apr 2006

Resigned on 20 Nov 2006

Time on role 7 months, 19 days

HEPPINSTALL, Tracey

Director

P A

RESIGNED

Assigned on 15 Aug 2003

Resigned on 09 Jun 2004

Time on role 9 months, 25 days

HEPPINSTALL, Tracey

Director

Pa

RESIGNED

Assigned on 15 Jul 2001

Resigned on 07 Jul 2002

Time on role 11 months, 23 days

HEPPINSTALL, Tracey

Director

Pa

RESIGNED

Assigned on 20 Jan 1999

Resigned on 29 Feb 2000

Time on role 1 year, 1 month, 9 days

LANGRISH, Alastair David

Director

Physiotherapist

RESIGNED

Assigned on 20 Nov 2006

Resigned on 02 Mar 2009

Time on role 2 years, 3 months, 12 days

LLEWELLYN, Nicola Ann

Director

Accountant

RESIGNED

Assigned on 22 Jun 2004

Resigned on 22 Jun 2004

Time on role

LLEWELLYN, Nicola Ann

Director

Accountant

RESIGNED

Assigned on 22 Jun 2004

Resigned on 01 Apr 2006

Time on role 1 year, 9 months, 10 days

MCDOUGALL, Ian

Director

Hm Forces

RESIGNED

Assigned on 01 Mar 2000

Resigned on 15 Jul 2001

Time on role 1 year, 4 months, 14 days

NASH, Carolyn Elsie

Director

Site Manager

RESIGNED

Assigned on 21 Jan 2016

Resigned on 09 Jul 2021

Time on role 5 years, 5 months, 19 days

OFFER, James

Director

Police Officer

RESIGNED

Assigned on 20 Nov 2006

Resigned on 19 Jul 2008

Time on role 1 year, 7 months, 29 days

STANSFIELD, Graham Frederick

Director

Property Developer

RESIGNED

Assigned on 15 Jul 1992

Resigned on 01 Oct 1994

Time on role 2 years, 2 months, 16 days

TAWN, Derek Leon Mack

Director

Retired

RESIGNED

Assigned on 07 Jul 2002

Resigned on 14 Aug 2003

Time on role 1 year, 1 month, 7 days

WHITTAKER, Sally

Director

Company Director

RESIGNED

Assigned on 04 Aug 1998

Resigned on 20 Jan 1999

Time on role 5 months, 16 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Jul 1992

Resigned on 15 Jul 1992

Time on role


Some Companies

21-23 LADBROKE GARDENS LIMITED

QUADRANT PROPERTY MANAGEMENT LTD,LONDON,W14 0QH

Number:08919958
Status:ACTIVE
Category:Private Limited Company

BLUE JACK CONSULTANCY LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:08015129
Status:ACTIVE
Category:Private Limited Company

FMN CLINICAL RESEARCH SERVICES LTD

23 SPRING MEADOWS,NEWRY,BT34 3SU

Number:NI612031
Status:ACTIVE
Category:Private Limited Company

HALIFAX COURIER HOLDINGS LIMITED

ALIXPARTNERS UK LLP THE ZENITH BUILDING,MANCHESTER,M2 1AB

Number:00332514
Status:IN ADMINISTRATION
Category:Private Limited Company

INFOMATRIX MOBILE DATA LTD

158 EDMUND STREET,BIRMINGHAM,B3 2HB

Number:05759328
Status:LIQUIDATION
Category:Private Limited Company

PAILTON DRAINAGE ASSOCIATION LTD.

FAIRFIELD HOUSE,RUGBY,CV23 0QA

Number:04895091
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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