HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England
StatusACTIVE
Company No.04560225
CategoryPrivate Limited Company
Incorporated11 Oct 2002
Age21 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED is an active private limited company with number 04560225. It was incorporated 21 years, 8 months, 27 days ago, on 11 October 2002. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England.



People

HMS PROPERTY MANAGEMENT SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 10 Apr 2007

Current time on role 17 years, 2 months, 27 days

PEARSON, David

Director

Project Manager

ACTIVE

Assigned on 01 Jun 2006

Current time on role 18 years, 1 month, 6 days

ABBEY, Emily Jane

Secretary

Proposed Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 24 Nov 2006

Time on role 5 months, 23 days

GLOVER, Adrian Mark

Secretary

Enviromental Buisness Consulta

RESIGNED

Assigned on 01 Jun 2006

Resigned on 06 Feb 2007

Time on role 8 months, 5 days

MCLOUGHLIN, Steven James

Secretary

Police Staff

RESIGNED

Assigned on 01 Jun 2006

Resigned on 10 Apr 2007

Time on role 10 months, 9 days

MURRAY, Stuart Lewis

Secretary

Solicitor

RESIGNED

Assigned on 11 Oct 2002

Resigned on 01 Jun 2006

Time on role 3 years, 7 months, 21 days

PEARSON, David

Secretary

Quantity Surveyor

RESIGNED

Assigned on 01 Jun 2006

Resigned on 10 Apr 2007

Time on role 10 months, 9 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Oct 2002

Resigned on 11 Oct 2002

Time on role

ABBEY, Emily Jane

Director

Proposed Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 24 Nov 2006

Time on role 5 months, 23 days

CHURCH, Paul

Director

Police Officer

RESIGNED

Assigned on 06 Feb 2007

Resigned on 09 Nov 2007

Time on role 9 months, 3 days

GLOVER, Adrian Mark

Director

Enviromental Buisness Consulta

RESIGNED

Assigned on 01 Jun 2006

Resigned on 06 Feb 2007

Time on role 8 months, 5 days

MCLOUGHLIN, Steven James

Director

Police Staff

RESIGNED

Assigned on 01 Jun 2006

Resigned on 09 Nov 2007

Time on role 1 year, 5 months, 8 days

PATTISON, Ian Nigel

Director

Solicitor

RESIGNED

Assigned on 11 Oct 2002

Resigned on 01 Jun 2006

Time on role 3 years, 7 months, 21 days

PIPER, Anna

Director

Administrator

RESIGNED

Assigned on 10 Apr 2007

Resigned on 14 May 2014

Time on role 7 years, 1 month, 4 days

SKELTON, Brian

Director

Retired

RESIGNED

Assigned on 30 Dec 2015

Resigned on 15 Aug 2018

Time on role 2 years, 7 months, 16 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Oct 2002

Resigned on 11 Oct 2002

Time on role


Some Companies

CHANDLERS COUNTRY PROPERTIES LIMITED

CLINT MILL,PENRITH,CA11 7HW

Number:04377155
Status:ACTIVE
Category:Private Limited Company

CHRONOS & DMC CONSULTING LIMITED

THE OLD BANK,HALE,WA15 9SQ

Number:10145309
Status:LIQUIDATION
Category:Private Limited Company

EDWARD ALEXANDER NW LIMITED

39 AVENUE PARADE,ACCRINGTON,BB5 6PN

Number:10356433
Status:ACTIVE
Category:Private Limited Company

JR MCGARVA LTD

EXCHANGE BUILDING,BEDFORD,MK40 3JG

Number:06433921
Status:ACTIVE
Category:Private Limited Company

QUEST EQUIPMENT LIMITED

RATHLIN,AYLESBURY,HP22 5JB

Number:04679755
Status:ACTIVE
Category:Private Limited Company

SAMSON DEVELOPMENTS LIMITED

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:11110868
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