THE GABRIEL PARK (PHASE II) MANAGEMENT COMPANY LIMITED

4 Millennium House 4 Millennium House, Basingstoke, RG24 9GZ, Hampshire, England
StatusDISSOLVED
Company No.03990312
CategoryPrivate Limited Company
Incorporated11 May 2000
Age24 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution17 Jul 2018
Years5 years, 11 months, 19 days

SUMMARY

THE GABRIEL PARK (PHASE II) MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 03990312. It was incorporated 24 years, 1 month, 25 days ago, on 11 May 2000 and it was dissolved 5 years, 11 months, 19 days ago, on 17 July 2018. The company address is 4 Millennium House 4 Millennium House, Basingstoke, RG24 9GZ, Hampshire, England.



People

HACKETT, Jennifer

Director

Company Director

ACTIVE

Assigned on 31 Mar 2006

Current time on role 18 years, 3 months, 5 days

HACKETT, Jennifer

Secretary

Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 19 Nov 2007

Time on role 1 year, 7 months, 19 days

PEET, Alastair Jonathan Taylor

Secretary

Solicitor

RESIGNED

Assigned on 11 May 2000

Resigned on 22 Sep 2003

Time on role 3 years, 4 months, 11 days

SCANLON, Rebecca Clare

Secretary

Chartered Accountant

RESIGNED

Assigned on 19 Nov 2007

Resigned on 22 Mar 2015

Time on role 7 years, 4 months, 3 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Sep 2003

Resigned on 31 Mar 2006

Time on role 2 years, 6 months, 9 days

BURKE, Peter Simon

Director

Manager

RESIGNED

Assigned on 31 Mar 2006

Resigned on 14 Sep 2006

Time on role 5 months, 14 days

NUTTALL, Callum Laing

Director

Solicitor

RESIGNED

Assigned on 11 May 2000

Resigned on 22 Sep 2003

Time on role 3 years, 4 months, 11 days

REGAN, John

Director

Retired

RESIGNED

Assigned on 13 Jul 2010

Resigned on 20 Aug 2012

Time on role 2 years, 1 month, 7 days

RELPH, Gerard

Director

Senior Executive

RESIGNED

Assigned on 11 May 2000

Resigned on 22 Sep 2003

Time on role 3 years, 4 months, 11 days

STURGESS, Hywel John

Director

Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 02 Jun 2010

Time on role 4 years, 2 months, 2 days

WILLIAMS, Hugh Stephen

Director

Solicitor

RESIGNED

Assigned on 11 May 2000

Resigned on 22 Sep 2003

Time on role 3 years, 4 months, 11 days

EVERDIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 22 Sep 2003

Resigned on 31 Mar 2006

Time on role 2 years, 6 months, 9 days


Some Companies

ABBEYGATE IT MANAGEMENT SERVICES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08451427
Status:ACTIVE
Category:Private Limited Company

FACEY LTD

WOODLANDS,WARLINGHAM,CR6 9HA

Number:08492799
Status:ACTIVE
Category:Private Limited Company

JWH MOTORCYCLES LIMITED

3A FRINTON ROAD,SIDCUP,DA14 4PR

Number:08242491
Status:ACTIVE
Category:Private Limited Company

METROLOGY SOFTWARE PRODUCTS LIMITED

6F GREENSFIELD COURT,ALNWICK,NE66 2DE

Number:04468819
Status:ACTIVE
Category:Private Limited Company

R M ELECTRICAL (YORKSHIRE) LIMITED

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:05606086
Status:ACTIVE
Category:Private Limited Company

ROCKFIELD SOFTWARE LIMITED

THE ETHOS BUILDING KINGS ROAD,SWANSEA,SA1 8AS

Number:01944544
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