LISCOMBE HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITED

49 High West Street, Dorchester, DT1 1UT, England
StatusACTIVE
Company No.09631137
Category
Incorporated09 Jun 2015
Age9 years, 28 days
JurisdictionEngland Wales

SUMMARY

LISCOMBE HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITED is an active with number 09631137. It was incorporated 9 years, 28 days ago, on 09 June 2015. The company address is 49 High West Street, Dorchester, DT1 1UT, England.



People

TEMPLEHILL PROPERTY MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 2 months, 6 days

HUME, David Jonathan

Director

Accountant

ACTIVE

Assigned on 05 Sep 2023

Current time on role 10 months, 2 days

MCHAFFEY, Patrick John Robin

Director

Company Director

ACTIVE

Assigned on 13 Sep 2022

Current time on role 1 year, 9 months, 24 days

BOWDEN, Carol Ann

Secretary

RESIGNED

Assigned on 01 Jan 2018

Resigned on 30 Oct 2020

Time on role 2 years, 9 months, 29 days

DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jan 2021

Resigned on 01 May 2022

Time on role 1 year, 3 months, 2 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Oct 2016

Resigned on 30 Dec 2017

Time on role 1 year, 2 months, 27 days

BATES, Craig

Director

Associate Director

RESIGNED

Assigned on 14 Mar 2018

Resigned on 14 Sep 2018

Time on role 6 months

BATES, Craig Anthony

Director

Director

RESIGNED

Assigned on 09 Jun 2015

Resigned on 01 Jan 2018

Time on role 2 years, 6 months, 22 days

CHAPMAN, Peter Richard Colin

Director

Retired

RESIGNED

Assigned on 20 Sep 2018

Resigned on 06 Sep 2022

Time on role 3 years, 11 months, 16 days

CHAPMAN, Peter Richard Colin

Director

Retired

RESIGNED

Assigned on 14 Sep 2018

Resigned on 14 Sep 2018

Time on role

CHAPMAN, Peter Richard Colin

Director

Retired

RESIGNED

Assigned on 23 Jan 2018

Resigned on 14 Mar 2018

Time on role 1 month, 22 days

FORD, Gareth Neville

Director

Management Consultant

RESIGNED

Assigned on 04 Sep 2019

Resigned on 14 Jan 2021

Time on role 1 year, 4 months, 10 days

FROST, Michael

Director

Head Of Development

RESIGNED

Assigned on 14 Mar 2018

Resigned on 20 Sep 2018

Time on role 6 months, 6 days

FROST, Michael Edward

Director

N/A

RESIGNED

Assigned on 05 Mar 2017

Resigned on 01 Jan 2018

Time on role 9 months, 27 days

GLEN-CAMFIELD, Emma Louise

Director

Director

RESIGNED

Assigned on 09 Jun 2015

Resigned on 03 Oct 2016

Time on role 1 year, 3 months, 24 days

HARWOOD, Lee Brian

Director

Director

RESIGNED

Assigned on 03 Oct 2016

Resigned on 05 Mar 2017

Time on role 5 months, 2 days

KEBLE, Kenneth Wayne Latimer

Director

Avionics Engineer

RESIGNED

Assigned on 14 Sep 2018

Resigned on 14 Mar 2019

Time on role 6 months

KEBLE, Kenneth Wayne Latimer

Director

Avionics Engineer

RESIGNED

Assigned on 23 Jan 2018

Resigned on 14 Mar 2018

Time on role 1 month, 22 days

SLOWE, Kim David John

Director

Director

RESIGNED

Assigned on 09 Jun 2015

Resigned on 03 Oct 2016

Time on role 1 year, 3 months, 24 days


Some Companies

ECS ELECTRICAL LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:09310167
Status:LIQUIDATION
Category:Private Limited Company

HYDES PROPERTY SERVICES LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:08295104
Status:ACTIVE
Category:Private Limited Company

IHA ENGINEERING LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:10153120
Status:ACTIVE
Category:Private Limited Company

ON2THECLOUD LLP

DEPT 302, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:OC419121
Status:ACTIVE
Category:Limited Liability Partnership

SIGNATURE BEAUTY LTD

14 BLYTHE VALE,LONDON,SE6 4NR

Number:11574581
Status:ACTIVE
Category:Private Limited Company

SPEECH THERAPY MATTERS LTD

2 CHURCHILL CRESCENT,READING,RG4 9RX

Number:08992881
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