CORNWALLIS MANAGEMENT COMPANY LIMITED

20 Queen Street 20 Queen Street, Devon, EX4 3SN
StatusACTIVE
Company No.04911098
Category
Incorporated25 Sep 2003
Age20 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

CORNWALLIS MANAGEMENT COMPANY LIMITED is an active with number 04911098. It was incorporated 20 years, 9 months, 8 days ago, on 25 September 2003. The company address is 20 Queen Street 20 Queen Street, Devon, EX4 3SN.



People

WHITTON & LAING (SOUTH WEST) LLP

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 10 months, 2 days

DAVIES, Sheila

Director

Retired

ACTIVE

Assigned on 08 Aug 2005

Current time on role 18 years, 10 months, 26 days

GILBERT, Lorraine

Director

Director

ACTIVE

Assigned on 22 Aug 2005

Current time on role 18 years, 10 months, 12 days

JARVIS, Tom

Director

Retired

ACTIVE

Assigned on 14 Sep 2005

Current time on role 18 years, 9 months, 19 days

MCILVENNY, Peter James

Director

Company Director

ACTIVE

Assigned on 06 Jun 2005

Current time on role 19 years, 27 days

MCILVENNY, Rosemary Jane

Director

Housewife

ACTIVE

Assigned on 27 Mar 2008

Current time on role 16 years, 3 months, 7 days

SHARMA, Sanjay

Director

Finance Director

ACTIVE

Assigned on 18 Aug 2005

Current time on role 18 years, 10 months, 16 days

BORER, Stuart Michael

Secretary

RESIGNED

Assigned on 25 Sep 2003

Resigned on 11 Feb 2005

Time on role 1 year, 4 months, 16 days

MUZZLEWHITE, Philip William

Secretary

RESIGNED

Assigned on 05 May 2005

Resigned on 01 Sep 2015

Time on role 10 years, 3 months, 27 days

HAYMAN, Richard John

Director

Director

RESIGNED

Assigned on 25 Sep 2003

Resigned on 06 Jun 2005

Time on role 1 year, 8 months, 11 days

MACEY, Julie Elizabeth

Director

Customer Services Director

RESIGNED

Assigned on 25 Sep 2003

Resigned on 06 Jun 2005

Time on role 1 year, 8 months, 11 days

MCILVENNY, Rosemary Jane

Director

Housewife

RESIGNED

Assigned on 06 Jun 2005

Resigned on 15 Jul 2005

Time on role 1 month, 9 days

PLUMMER, Pamela Florence

Director

Retired

RESIGNED

Assigned on 20 Feb 2006

Resigned on 26 Mar 2007

Time on role 1 year, 1 month, 6 days

PLUMMER, Pamela Florence

Director

Retired

RESIGNED

Assigned on 18 Aug 2005

Resigned on 24 Jan 2006

Time on role 5 months, 6 days

REDPATH, James Gavin

Director

I T Specialist

RESIGNED

Assigned on 06 Jun 2005

Resigned on 27 Mar 2007

Time on role 1 year, 9 months, 21 days

WEBBERLEY, Hugh

Director

None

RESIGNED

Assigned on 27 Mar 2007

Resigned on 12 Aug 2019

Time on role 12 years, 4 months, 16 days


Some Companies

BUSHTON ESTATES LTD

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:04930008
Status:ACTIVE
Category:Private Limited Company

DB GROUNDWORKS LIMITED

10/12 UPPER DICCONSON STREET,WIGAN,WN1 2AD

Number:11055675
Status:ACTIVE
Category:Private Limited Company

DEAN'S GRIMSBY FISH SUPPLIES LIMITED

THE BUNGALOW R/O THE OAKLANDS HOTEL BARTON STREET,GRIMSBY,DN37 7LF

Number:06041883
Status:ACTIVE
Category:Private Limited Company

DR JACK KREINDLER CONSULTING LIMITED

34 LONGCROFTE ROAD,MIDDX,HA8 6RR

Number:04963640
Status:ACTIVE
Category:Private Limited Company

PEACH CONSTRUCTION LIMITED

40 ALDERTON HILL,LOUGHTON,IG10 3JB

Number:04083795
Status:ACTIVE
Category:Private Limited Company

SAMDHIMAN CONSULTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10686475
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