PARK HOUSE (EASTBOURNE) LIMITED

4 Hayland Industrial Park 4 Hayland Industrial Park, St Leonards On Sea, TN38 9NN, East Sussex, England
StatusACTIVE
Company No.05513665
CategoryPrivate Limited Company
Incorporated20 Jul 2005
Age18 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

PARK HOUSE (EASTBOURNE) LIMITED is an active private limited company with number 05513665. It was incorporated 18 years, 11 months, 12 days ago, on 20 July 2005. The company address is 4 Hayland Industrial Park 4 Hayland Industrial Park, St Leonards On Sea, TN38 9NN, East Sussex, England.



People

OAKFIELD PM LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 May 2023

Current time on role 1 year, 1 month, 17 days

CURRY, Robert

Director

Head Of Organisational Performance

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 8 months

FRANKS, Jeremy Alfred

Director

Retired

ACTIVE

Assigned on 06 Jun 2023

Current time on role 1 year, 25 days

JACKSON, Elizabeth Standen

Director

Retired

ACTIVE

Assigned on 13 Jul 2022

Current time on role 1 year, 11 months, 19 days

RUSHTON, Leonard Robert

Director

It Manager

ACTIVE

Assigned on 17 Jan 2008

Current time on role 16 years, 5 months, 15 days

STAFFORD, Laura Patricia

Director

Business Development Manager

ACTIVE

Assigned on 13 Jul 2022

Current time on role 1 year, 11 months, 19 days

MOONEY, Alison Mary

Secretary

Property Manager

RESIGNED

Assigned on 13 Apr 2006

Resigned on 16 Mar 2007

Time on role 11 months, 3 days

SANDERS, Peter

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 14 Jul 2022

Time on role 11 years, 13 days

THOMAS, Howard

Nominee-secretary

RESIGNED

Assigned on 20 Jul 2005

Resigned on 20 Jul 2005

Time on role

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Mar 2007

Resigned on 30 May 2011

Time on role 4 years, 2 months, 14 days

COOK, Adrian John

Director

Retired

RESIGNED

Assigned on 20 Jun 2016

Resigned on 21 Dec 2020

Time on role 4 years, 6 months, 1 day

GRAHAM, Nicholas Robert

Director

Sales Manager

RESIGNED

Assigned on 20 Jul 2005

Resigned on 19 Jan 2007

Time on role 1 year, 5 months, 30 days

LEE, Molly Ida

Director

Retired

RESIGNED

Assigned on 20 Jul 2005

Resigned on 14 Oct 2014

Time on role 9 years, 2 months, 25 days

PHILPOTT, Colin

Director

Principal Director European Pa

RESIGNED

Assigned on 20 Jul 2005

Resigned on 09 May 2021

Time on role 15 years, 9 months, 20 days

TESTER, William Andrew Joseph

Nominee-director

RESIGNED

Assigned on 20 Jul 2005

Resigned on 20 Jul 2005

Time on role

WELLER, Isabelle Margaret

Director

Letting Agent Administrator

RESIGNED

Assigned on 23 Apr 2021

Resigned on 20 Jul 2022

Time on role 1 year, 2 months, 27 days

WILLIAMS, Victoria Lucy

Director

Occupational Therapist

RESIGNED

Assigned on 20 Jul 2005

Resigned on 19 Jul 2013

Time on role 7 years, 11 months, 30 days


Some Companies

7 INDUSTRIES LIMITED

1 RECTORY SQUARE,LONDON,E1 3NQ

Number:11538279
Status:ACTIVE
Category:Private Limited Company

ARC AND ASSOCIATES LTD

88 PARK ROAD,BEDFORD,MK43 7QG

Number:08464458
Status:ACTIVE
Category:Private Limited Company

JERNN HEALTH LTD

OFFICE NO.5 BUSINESS HUB PANDORA HOUSE,SUTTON,SM1 4PP

Number:08193018
Status:ACTIVE
Category:Private Limited Company

KENSINGTON GRILL LTD

C/O JS GULATI & CO 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT

Number:11161377
Status:ACTIVE
Category:Private Limited Company

KMB STORAGE LTD

10 CHURCH STREET,HUDDERSFIELD,HD1 4TR

Number:11006951
Status:ACTIVE
Category:Private Limited Company

NMB PLANNING LTD

10 CHURCH ROAD,TEWKESBURY,GL20 8NR

Number:07221668
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