6/8 LOWER CHURCH ROAD MANAGEMENT COMPANY LIMITED

Elmfield South Road Elmfield South Road, Weston-Super-Mare, BS24 0DY, England
StatusACTIVE
Company No.03109430
Category
Incorporated03 Oct 1995
Age28 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

6/8 LOWER CHURCH ROAD MANAGEMENT COMPANY LIMITED is an active with number 03109430. It was incorporated 28 years, 9 months, 27 days ago, on 03 October 1995. The company address is Elmfield South Road Elmfield South Road, Weston-super-mare, BS24 0DY, England.



People

KOMOROWSKI, Patryk

Secretary

ACTIVE

Assigned on 22 May 2024

Current time on role 2 months, 8 days

HOLDER, Paul Richard

Director

Consultant

ACTIVE

Assigned on 25 Mar 2003

Current time on role 21 years, 4 months, 5 days

KALINOWSKA, Kalina Aleksandra

Director

Director

ACTIVE

Assigned on 17 Jun 2017

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

KOMOROWSKI, Patryk Amadeusz

Director

Carpenter

ACTIVE

Assigned on 28 Feb 2020

Current time on role 4 years, 5 months, 2 days

FITZGERALD, Nicola Frances Constance

Secretary

Student

RESIGNED

Assigned on 16 Sep 2007

Resigned on 28 Apr 2017

Time on role 9 years, 7 months, 12 days

HOLDER, Paul Richard

Secretary

RESIGNED

Assigned on 18 Dec 2005

Resigned on 14 May 2008

Time on role 2 years, 4 months, 27 days

LOESER, Mathias, Dr

Secretary

RESIGNED

Assigned on 17 Jun 2017

Resigned on 28 Dec 2017

Time on role 6 months, 11 days

RAYMOND, Teresa Cassera

Secretary

RESIGNED

Assigned on 03 Oct 1995

Resigned on 16 Nov 2005

Time on role 10 years, 1 month, 13 days

SHARKEY, Deborah Jane

Secretary

RESIGNED

Assigned on 28 Dec 2017

Resigned on 22 May 2024

Time on role 6 years, 4 months, 25 days

BRISTOL LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Oct 1995

Resigned on 03 Oct 1995

Time on role

ELLIS, Richard John

Director

Caretaker

RESIGNED

Assigned on 04 Jul 1996

Resigned on 21 Dec 1999

Time on role 3 years, 5 months, 17 days

FITZGERALD, Nicola Frances Constance

Director

Company Director

RESIGNED

Assigned on 08 Jul 1996

Resigned on 28 Apr 2017

Time on role 20 years, 9 months, 20 days

GWYTHER, Mervyn John

Director

Company Director

RESIGNED

Assigned on 08 Jul 1996

Resigned on 01 Dec 2000

Time on role 4 years, 4 months, 24 days

HOPKINSON, Nathan

Director

Builder

RESIGNED

Assigned on 26 Jul 2014

Resigned on 17 Jun 2017

Time on role 2 years, 10 months, 22 days

HOWELL, Sidney Derham

Director

Retired Clerical Officer

RESIGNED

Assigned on 02 Dec 2000

Resigned on 27 Mar 2009

Time on role 8 years, 3 months, 25 days

HOWELL, Winifred Margaret

Director

Retired

RESIGNED

Assigned on 28 Mar 2009

Resigned on 26 Oct 2012

Time on role 3 years, 6 months, 29 days

LEWIS, Mark Michael

Director

Director

RESIGNED

Assigned on 17 Jun 2017

Resigned on 28 Feb 2020

Time on role 2 years, 8 months, 11 days

LOESER, Mathias, Dr

Director

Engineer

RESIGNED

Assigned on 26 Jul 2014

Resigned on 28 Dec 2017

Time on role 3 years, 5 months, 2 days

RAYMOND, Teresa Cassera

Director

Company Director

RESIGNED

Assigned on 03 Oct 1995

Resigned on 16 Nov 2005

Time on role 10 years, 1 month, 13 days

RIDES, Clive Harold

Director

Retired

RESIGNED

Assigned on 03 Oct 1995

Resigned on 11 Apr 2014

Time on role 18 years, 6 months, 8 days

SHARKEY, Deborah Jane

Director

Project Manager

RESIGNED

Assigned on 18 Dec 1998

Resigned on 22 May 2024

Time on role 25 years, 5 months, 4 days

STANNARD, Gilda Janice

Director

Shopkeeper

RESIGNED

Assigned on 08 Jul 1996

Resigned on 18 Dec 1998

Time on role 2 years, 5 months, 10 days

WAYWOOD, Colin James

Director

Publishing Consultant

RESIGNED

Assigned on 01 Mar 2000

Resigned on 26 Jul 2014

Time on role 14 years, 4 months, 25 days

6/8 LOWER CHURCH ROAD MANAGEMENT COMPANY LIMITED

Corporate-director

RESIGNED

Assigned on 28 Mar 2009

Resigned on 28 Mar 2009

Time on role

BOURSE SECURITIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 1995

Resigned on 03 Oct 1995

Time on role


Some Companies

ARTS OPUS LIMITED

SUITE 3 MIDDLESEX HOUSE,STEVENAGE,SG1 2EF

Number:10108356
Status:ACTIVE
Category:Private Limited Company

COMBUST LTD

FLAT 26, GEDGE COURT,MITCHAM,CR4 4EQ

Number:11692317
Status:ACTIVE
Category:Private Limited Company

HENRY JAMES CARS LTD

82 BLACKBURN ROAD,ACCRINGTON,BB5 1LL

Number:11703010
Status:ACTIVE
Category:Private Limited Company

MONACO GP GO KARTING LTD

69 ROWAN CRESCENT,LONDON,SW16 5JA

Number:09886609
Status:ACTIVE
Category:Private Limited Company

SC CONSULTING & SOLUTIONS LTD

23 FLIXTON ROAD,MANCHESTER,M41 5AW

Number:10021349
Status:ACTIVE
Category:Private Limited Company

SIDDHESHWAR SUPPLIES LTD

56 OAKLEIGH AVENUE,EDGWARE,HA8 5DS

Number:11518790
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