VELSTON PROPERTIES TITLE LIMITED

Ist Floor Ist Floor, Douglas, IM1 4LE, Isle Of Man, United Kingdom
StatusACTIVE
Company No.FC019950
Category
Incorporated06 Dec 1996
Age27 years, 7 months, 8 days
JurisdictionUnited Kingdom

SUMMARY

VELSTON PROPERTIES TITLE LIMITED is an active with number FC019950. It was incorporated 27 years, 7 months, 8 days ago, on 06 December 1996. The company address is Ist Floor Ist Floor, Douglas, IM1 4LE, Isle Of Man, United Kingdom.



People

BROMLEY, Joseph Paul

Director

Chartered Accountant

ACTIVE

Assigned on 01 Aug 2017

Current time on role 6 years, 11 months, 13 days

MURPHY, John Anthony

Director

Company Director

ACTIVE

Assigned on 01 Aug 2017

Current time on role 6 years, 11 months, 13 days

BEVAN, Mark Ashley

Secretary

Finance Director

RESIGNED

Assigned on 11 Aug 2006

Resigned on 30 Jun 2010

Time on role 3 years, 10 months, 19 days

GRAHAM, Janette Patricia

Secretary

RESIGNED

Assigned on 23 Dec 1996

Resigned on 24 Oct 2003

Time on role 6 years, 10 months, 1 day

HUTCHINGS, Raymond Leslie

Secretary

RESIGNED

Assigned on 24 Oct 2003

Resigned on 26 Jul 2006

Time on role 2 years, 9 months, 2 days

WAGNER, Lauren

Secretary

RESIGNED

Assigned on 20 Jun 2012

Resigned on 30 Jan 2015

Time on role 2 years, 7 months, 10 days

HTC SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jan 2015

Resigned on 16 Jan 2020

Time on role 4 years, 11 months, 17 days

BEVAN, Mark Ashley

Director

Compant Director

RESIGNED

Assigned on 20 Jun 2012

Resigned on 01 Aug 2017

Time on role 5 years, 1 month, 12 days

BOWERS, Edward Norman

Director

Isle Of Man

RESIGNED

Assigned on 01 Aug 2017

Resigned on 11 Jun 2020

Time on role 2 years, 10 months, 10 days

EAVES, Anne

Director

Operations Director

RESIGNED

Assigned on 15 Sep 2003

Resigned on 28 Sep 2007

Time on role 4 years, 13 days

GRAHAM, Janette Patricia

Director

Company Secretary

RESIGNED

Assigned on 23 Dec 1996

Resigned on 24 Oct 2003

Time on role 6 years, 10 months, 1 day

HUTCHINSON, Peter Ronald

Director

Chartered Accountant

RESIGNED

Assigned on 23 Dec 1996

Resigned on 11 Sep 2000

Time on role 3 years, 8 months, 19 days

POPE, Joy Elizabeth

Director

Director

RESIGNED

Assigned on 23 Dec 1996

Resigned on 01 Jun 2011

Time on role 14 years, 5 months, 9 days

SMYTHE, Paul Francis

Director

Managing Director

RESIGNED

Assigned on 10 Nov 2000

Resigned on 30 Jun 2010

Time on role 9 years, 7 months, 20 days

WATTERSON, Janice Margaret

Director

Accounts Technician

RESIGNED

Assigned on 01 Aug 2017

Resigned on 17 Jun 2022

Time on role 4 years, 10 months, 16 days

WILKINSON, Veranne Myriam

Director

Company Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 01 Aug 2017

Time on role 7 years, 1 month, 2 days


Some Companies

FILLONGLEY GARAGE LIMITED

DAVIOT, TAMWORTH ROAD,NR COVENTRY,CV7 8DY

Number:06145396
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE DRY WALL SYSTEMS LTD

15 MARKET STREET,WIGAN,WN6 0HW

Number:11202991
Status:ACTIVE
Category:Private Limited Company

MASON BAY LTD

23A DUDDEN HILL LANE,LONDON,NW10 2ET

Number:10614123
Status:ACTIVE
Category:Private Limited Company

OMEGA I.T. LIMITED

3 BALDWYN GARDENS,LONDON,W3 6HH

Number:11779915
Status:ACTIVE
Category:Private Limited Company

P & R FABRICATIONS LIMITED

THE ARCHWAY,ISLEWORTH,TW7 6NN

Number:03202323
Status:ACTIVE
Category:Private Limited Company

SHEFFORD HAND LAUNDRY LIMITED

8A NORTH BRIDGE STREET,BEDFORDSHIRE,SG17 5DH

Number:00999874
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