BRAMBLES BUNGALOWS MANAGEMENT COMPANY LIMITED

Towngate House Towngate House, Poole, BH15 2PW, Dorset, United Kingdom
StatusACTIVE
Company No.04846785
CategoryPrivate Limited Company
Incorporated28 Jul 2003
Age20 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

BRAMBLES BUNGALOWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 04846785. It was incorporated 20 years, 11 months, 10 days ago, on 28 July 2003. The company address is Towngate House Towngate House, Poole, BH15 2PW, Dorset, United Kingdom.



People

EYRE, Douglas

Secretary

ACTIVE

Assigned on 04 Apr 2017

Current time on role 7 years, 3 months, 3 days

BURROUGHS, Niall Jon

Director

Charity Legacy Manager

ACTIVE

Assigned on 16 Feb 2019

Current time on role 5 years, 4 months, 19 days

EYRE, Douglas

Director

Consultant

ACTIVE

Assigned on 04 Apr 2017

Current time on role 7 years, 3 months, 3 days

EYRE, Douglas

Secretary

RESIGNED

Assigned on 19 May 2006

Resigned on 06 Nov 2010

Time on role 4 years, 5 months, 18 days

FEARN, Noreen Elizabeth

Secretary

Retired Businesswoman

RESIGNED

Assigned on 13 Oct 2003

Resigned on 19 May 2006

Time on role 2 years, 7 months, 6 days

FEARON, John

Secretary

RESIGNED

Assigned on 06 Nov 2010

Resigned on 04 Apr 2017

Time on role 6 years, 4 months, 28 days

GALE, Nicholas Joseph

Secretary

RESIGNED

Assigned on 28 Jul 2003

Resigned on 07 Nov 2003

Time on role 3 months, 10 days

BONNER WILLIAMS, Trevor John Langley

Director

Holiday Property Letting

RESIGNED

Assigned on 01 Nov 2003

Resigned on 26 Oct 2004

Time on role 11 months, 25 days

CROUCHER, Raymond Bernard

Director

Retired

RESIGNED

Assigned on 01 Nov 2003

Resigned on 06 Mar 2008

Time on role 4 years, 4 months, 5 days

DENHAM, John

Director

Heating Engineer

RESIGNED

Assigned on 03 Nov 2007

Resigned on 11 Apr 2017

Time on role 9 years, 5 months, 8 days

DONWORTH, William David

Director

Retired

RESIGNED

Assigned on 04 Nov 2006

Resigned on 11 Nov 2019

Time on role 13 years, 7 days

EYRE, Douglas

Director

Consultant

RESIGNED

Assigned on 10 Jun 2005

Resigned on 03 Nov 2007

Time on role 2 years, 4 months, 23 days

GRINSTEAD, Richard

Director

Retired Plumber

RESIGNED

Assigned on 04 Jun 2017

Resigned on 18 Feb 2023

Time on role 5 years, 8 months, 14 days

MCKAY, Robin William

Director

Surveyor

RESIGNED

Assigned on 01 Nov 2003

Resigned on 29 Mar 2005

Time on role 1 year, 4 months, 28 days

OSMAN, Penelope

Director

Farmer

RESIGNED

Assigned on 28 Jul 2003

Resigned on 01 Nov 2003

Time on role 3 months, 4 days

OSMAN, Richard Frederick

Director

Farmer-Contractor

RESIGNED

Assigned on 28 Jul 2003

Resigned on 01 Nov 2003

Time on role 3 months, 4 days

THURLEY, Andrew Mark

Director

Plant Hire And Construction

RESIGNED

Assigned on 07 Nov 2009

Resigned on 15 Oct 2014

Time on role 4 years, 11 months, 8 days


Some Companies

ANGLOFOX LIMITED

180 FELIXSTOWE ROAD,SUFFOLK,IP3 8EE

Number:01864192
Status:ACTIVE
Category:Private Limited Company

MB ANIMAL CARE LIMITED

SHIP CANAL HOUSE,MANCHESTER,M2 4WU

Number:11939400
Status:ACTIVE
Category:Private Limited Company

OVERPARK DEVELOPMENTS LIMITED

5 TAVISTOCK ROAD,,W11 1AT

Number:04286458
Status:ACTIVE
Category:Private Limited Company

R. PLEVIN & SONS LIMITED

CHESHIRE STREET,ASHTON UNDER LYNE,OL5 9NG

Number:01168723
Status:ACTIVE
Category:Private Limited Company

RESTGROVE LIMITED

5TH FLOOR LECONFIELD HOUSE,LONDON,W1J 5JA

Number:03684905
Status:ACTIVE
Category:Private Limited Company

T J ANAESTHESIA LIMITED

601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:06589711
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