THISTLE PARKING LIMITED

300 7th Floor, County Gates House 300 7th Floor, County Gates House, Poole, BH12 1AZ, Dorset, England
StatusACTIVE
Company No.03607836
CategoryPrivate Limited Company
Incorporated31 Jul 1998
Age25 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

THISTLE PARKING LIMITED is an active private limited company with number 03607836. It was incorporated 25 years, 11 months, 6 days ago, on 31 July 1998. The company address is 300 7th Floor, County Gates House 300 7th Floor, County Gates House, Poole, BH12 1AZ, Dorset, England.



People

RIMMER, Sharron Louise

Secretary

ACTIVE

Assigned on 04 Jun 2024

Current time on role 1 month, 2 days

BIDDER, Adam John

Director

Director

ACTIVE

Assigned on 04 Jun 2024

Current time on role 1 month, 2 days

RIMMER, Sharron Louise

Director

Director

ACTIVE

Assigned on 04 Jun 2024

Current time on role 1 month, 2 days

BLUNDEN, Lee David

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Jun 2000

Resigned on 07 Oct 2009

Time on role 9 years, 3 months, 25 days

STEWART, Linda Jane

Secretary

RESIGNED

Assigned on 31 Jul 1998

Resigned on 04 Apr 2000

Time on role 1 year, 8 months, 4 days

STUART, Graham

Secretary

RESIGNED

Assigned on 07 Oct 2009

Resigned on 04 Jun 2024

Time on role 14 years, 7 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jul 1998

Resigned on 31 Jul 1998

Time on role

BLUNDEN, Lee David

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jun 2000

Resigned on 07 Oct 2009

Time on role 9 years, 3 months, 25 days

GALLAGHER, Paul Jonathan

Director

Property Director

RESIGNED

Assigned on 07 Oct 2009

Resigned on 30 Sep 2015

Time on role 5 years, 11 months, 23 days

MURNING, Nigel

Director

Director

RESIGNED

Assigned on 25 Feb 2014

Resigned on 21 Aug 2018

Time on role 4 years, 5 months, 24 days

ORAM, Karl

Director

Director

RESIGNED

Assigned on 25 Feb 2014

Resigned on 04 Jun 2024

Time on role 10 years, 3 months, 7 days

PARKER, Brian John

Director

Director

RESIGNED

Assigned on 25 Feb 2014

Resigned on 04 Jun 2024

Time on role 10 years, 3 months, 7 days

SNOWDON, Paula

Director

Chief Development Officer

RESIGNED

Assigned on 01 Jan 2020

Resigned on 04 Jun 2024

Time on role 4 years, 5 months, 3 days

STUART, Graham

Director

Company Director

RESIGNED

Assigned on 31 Jul 1998

Resigned on 04 Jun 2024

Time on role 25 years, 10 months, 4 days


Some Companies

AMAZINGLY LIMITED

OFFICE 2093, NO.1,LONDON,EC2Y 5EJ

Number:07143031
Status:ACTIVE
Category:Private Limited Company

BEST BRANDS INTERNATIONAL LTD

4 CASCADES TOWER FLAT 1601,LONDON,E14 8JW

Number:09939062
Status:ACTIVE
Category:Private Limited Company

CORBY CANVAS PRODUCTS LIMITED

UNIT 1-6 SATURN BUSINESS PARK,HIXON,ST18 0PF

Number:06651204
Status:ACTIVE
Category:Private Limited Company

ENSTONE ESTATES

LITCHFIELD FARM,OXON,OX7 4HH

Number:00653905
Status:ACTIVE
Category:Private Unlimited Company

KARAMPINIS LTD

81 LONDON ROAD,LEICESTER,LE2 0PF

Number:11038397
Status:ACTIVE
Category:Private Limited Company

MR BOOZE EXPRESS LIMITED

44 MIDLAND ROAD,DERBY,DE1 2SP

Number:11069683
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