NORMANHURST ESTATE COMPANY LIMITED

5 Normanhurst Gardens 5 Normanhurst Gardens, Battle, TN33 9LL, East Sussex
StatusACTIVE
Company No.03798519
CategoryPrivate Limited Company
Incorporated30 Jun 1999
Age25 years, 5 days
JurisdictionEngland Wales

SUMMARY

NORMANHURST ESTATE COMPANY LIMITED is an active private limited company with number 03798519. It was incorporated 25 years, 5 days ago, on 30 June 1999. The company address is 5 Normanhurst Gardens 5 Normanhurst Gardens, Battle, TN33 9LL, East Sussex.



People

BELCHER, Raymond Leonard

Director

Retired

ACTIVE

Assigned on 22 Jun 2002

Current time on role 22 years, 13 days

DOUGLAS, Patricia Margaret

Director

Retired

ACTIVE

Assigned on 15 Dec 2021

Current time on role 2 years, 6 months, 21 days

HUTTON, Martin

Director

Retired

ACTIVE

Assigned on 15 May 2002

Current time on role 22 years, 1 month, 21 days

NEWTON, Christopher John Lamport

Director

Retired

ACTIVE

Assigned on 01 Jun 2007

Current time on role 17 years, 1 month, 4 days

WRAY, Lawrence John

Director

Recruitment Consultant

ACTIVE

Assigned on 20 Apr 2018

Current time on role 6 years, 2 months, 15 days

GARDENER, David

Secretary

Parts Manager

RESIGNED

Assigned on 18 Mar 2006

Resigned on 21 Nov 2008

Time on role 2 years, 8 months, 3 days

PURKIS, Susan

Secretary

RESIGNED

Assigned on 25 Nov 2002

Resigned on 18 Mar 2006

Time on role 3 years, 3 months, 23 days

THOMAS, Howard

Nominee-secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 30 Jun 1999

Time on role

WIG & PEN SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 25 Nov 2002

Time on role 3 years, 4 months, 25 days

COLLINS, Anthony Michael Regan

Director

None

RESIGNED

Assigned on 20 Dec 2001

Resigned on 15 Dec 2021

Time on role 19 years, 11 months, 26 days

CORT, Louise

Director

Associate Director

RESIGNED

Assigned on 03 Oct 2002

Resigned on 21 Nov 2002

Time on role 1 month, 18 days

DEEKS, Susan Anne

Director

Headmistress

RESIGNED

Assigned on 13 Jun 2002

Resigned on 14 Sep 2005

Time on role 3 years, 3 months, 1 day

FISHER, Margaret

Director

Retired

RESIGNED

Assigned on 14 Sep 2005

Resigned on 01 Jun 2007

Time on role 1 year, 8 months, 18 days

GARDENER, David

Director

Parts Manager

RESIGNED

Assigned on 18 Mar 2006

Resigned on 21 Nov 2008

Time on role 2 years, 8 months, 3 days

LAWS, Jane

Director

Personal Assistant

RESIGNED

Assigned on 30 Jun 1999

Resigned on 24 Jul 2001

Time on role 2 years, 24 days

PURKIS, Susan

Director

Retired

RESIGNED

Assigned on 03 May 2002

Resigned on 01 Sep 2005

Time on role 3 years, 3 months, 29 days

SCOTT, Paul Clement

Director

Company Secretary

RESIGNED

Assigned on 24 Jul 2001

Resigned on 04 Oct 2002

Time on role 1 year, 2 months, 11 days

STACEY, Terence Edward, Professor

Director

Retired

RESIGNED

Assigned on 21 Nov 2009

Resigned on 20 Apr 2018

Time on role 8 years, 4 months, 29 days

TESTER, William Andrew Joseph

Nominee-director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 30 Jun 1999

Time on role


Some Companies

AGINTI SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11625963
Status:ACTIVE
Category:Private Limited Company

BRACKENS OF BOWNESS LIMITED

DALTON HOUSE,LANCASTER,LA1 1WD

Number:08525090
Status:ACTIVE
Category:Private Limited Company

CATERPILLAR MUSIC LIMITED

SUNDIAL HOUSE HIGH STREET,WOKING,GU21 4SU

Number:11500620
Status:ACTIVE
Category:Private Limited Company

GOOD FOOD TO GO LTD

244A LONDON ROAD,WATERLOOVILLE,PO7 7HG

Number:09886094
Status:ACTIVE
Category:Private Limited Company

KASHMIR TANDOORI LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:03935427
Status:ACTIVE
Category:Private Limited Company

SOUTHEND FARMS LIMITED

SOUTHEND FARM,CHICHESTER,PO20 7PS

Number:03021311
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