19 SPENSER ROAD MANAGEMENT COMPANY LIMITED

S A Pollard Developments Limited Calderwood S A Pollard Developments Limited Calderwood, Godalming, GU7 2BJ, Surrey, United Kingdom
StatusACTIVE
Company No.03026294
Category
Incorporated24 Feb 1995
Age29 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

19 SPENSER ROAD MANAGEMENT COMPANY LIMITED is an active with number 03026294. It was incorporated 29 years, 4 months, 16 days ago, on 24 February 1995. The company address is S A Pollard Developments Limited Calderwood S A Pollard Developments Limited Calderwood, Godalming, GU7 2BJ, Surrey, United Kingdom.



People

HANDLEY, William

Director

Advertising Executive

ACTIVE

Assigned on 23 Oct 2004

Current time on role 19 years, 8 months, 20 days

POLLARD, James Charles

Director

Chartered Accountant

ACTIVE

Assigned on 09 Oct 2020

Current time on role 3 years, 9 months, 3 days

PRICE, Emily Alice

Director

Project Manager Finance

ACTIVE

Assigned on 06 Oct 2023

Current time on role 9 months, 6 days

SELLMAN, James Bradley

Director

Data Analyst

ACTIVE

Assigned on 06 Oct 2023

Current time on role 9 months, 6 days

STYLES, Katie

Director

Fundraiser

ACTIVE

Assigned on 13 Jul 2011

Current time on role 12 years, 11 months, 30 days

JACKSON, Alice

Secretary

RESIGNED

Assigned on 24 Feb 1995

Resigned on 15 Mar 2011

Time on role 16 years, 19 days

HUGGINS, Paul Patrick

Director

Landscape Gardener

RESIGNED

Assigned on 24 Feb 1995

Resigned on 01 Aug 1996

Time on role 1 year, 5 months, 8 days

HUNTER, Mark Stuart

Director

Town Planner

RESIGNED

Assigned on 07 Jan 2004

Resigned on 24 Jan 2007

Time on role 3 years, 17 days

JACKSON, Alice

Director

Psychotherapist And Art Therapist

RESIGNED

Assigned on 15 Mar 2011

Resigned on 22 Apr 2022

Time on role 11 years, 1 month, 7 days

POLLARD, William James

Director

Building Services Engineer

RESIGNED

Assigned on 12 May 2010

Resigned on 09 Oct 2020

Time on role 10 years, 4 months, 28 days

SIMMS, Timothy Richard

Director

Freelance Graphic Designer

RESIGNED

Assigned on 01 Dec 2006

Resigned on 13 Jul 2011

Time on role 4 years, 7 months, 12 days

STEVENS, Gordon

Director

Writer

RESIGNED

Assigned on 25 Jan 2007

Resigned on 11 May 2010

Time on role 3 years, 3 months, 17 days

STEWART, Andrew

Director

Photography

RESIGNED

Assigned on 25 Feb 1997

Resigned on 07 Jan 2004

Time on role 6 years, 10 months, 10 days

STOURTON, Jemima

Director

Company Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 23 Oct 2004

Time on role 8 years, 2 months, 22 days

THOMPSON, Fiona Mary

Director

Writer/Teacher

RESIGNED

Assigned on 24 Feb 1995

Resigned on 01 Dec 2006

Time on role 11 years, 9 months, 5 days

WILKS, Jennifer Margaret

Director

Clinical Psychologist

RESIGNED

Assigned on 24 Feb 1995

Resigned on 31 Jan 1997

Time on role 1 year, 11 months, 7 days


Some Companies

BEENYSEAT LTD

SAPPHIRE HOUSE,IPSWICH,IP1 4JJ

Number:11224296
Status:ACTIVE
Category:Private Limited Company

BROSTER BUCHANAN LTD

FLOOR 8 LYNDON HOUSE,BIRMINGHAM,B16 8PE

Number:09500200
Status:ACTIVE
Category:Private Limited Company

INFRARED EUROPEAN ACTIVE REAL ESTATE FUND (II) L.P.

12 CHARLES II STREET,LONDON,SW1Y 4QU

Number:LP012877
Status:ACTIVE
Category:Limited Partnership

MILES FILM & TV SERVICES LIMITED

22 NEW TOWN,HITCHIN,SG4 8UG

Number:08028729
Status:ACTIVE
Category:Private Limited Company

MORGAN PROPERTIES SCOTLAND LTD

CORALINN HOUSE,LIVINGSTON,EH54 8AH

Number:SC518295
Status:ACTIVE
Category:Private Limited Company

SECRETS BEAUTY LTD

21 MOSTYN AVENUE,LLANDUDNO,LL30 1YS

Number:07644819
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