Advanced company searchLink opens in new window

THE BUNTINGS (EXMINSTER) MANAGEMENT COMPANY LIMITED

Company number 04791216

Filter officers

Filter officers

Officers: 12 officers / 9 resignations

INNOVUS COMPANY SECRETARIES LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Active
Secretary
Appointed on
1 February 2007

UK Limited Company What's this?

Registration number
05988785

FLANEGAN, Philippa

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Active
Director
Date of birth
April 1963
Appointed on
16 December 2022
Nationality
British
Country of residence
England
Occupation
Rmc Director

INNOVUS COMPANY SECRETARIES LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Active
Director
Appointed on
9 May 2019

UK Limited Company What's this?

Registration number
05988785

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role Resigned
Nominee Secretary
Appointed on
8 June 2003
Resigned on
31 January 2007

HULBERT, Craig Christian

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Resigned
Director
Date of birth
August 1982
Appointed on
9 May 2019
Resigned on
6 July 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Accountant

KEEN, Felix Robert

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Resigned
Director
Date of birth
April 1970
Appointed on
6 July 2021
Resigned on
16 December 2022
Nationality
British
Country of residence
England
Occupation
Director

POVEY, Adrian Martin

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, England, SG9 0RU
Role Resigned
Director
Date of birth
June 1966
Appointed on
30 June 2010
Resigned on
9 May 2019
Nationality
British
Country of residence
England
Occupation
Company Director

CHAMONIX ESTATES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU
Role Resigned
Director
Appointed on
1 February 2007
Resigned on
9 May 2019

Registered in a European Economic Area What's this?

Place registered
THE MALTINGS, HYDE HALL FARM, SANDON, SG9 0RU
Registration number
05851267

CORPORATE PROPERTY MANAGEMENT LIMITED

Correspondence address
108 High Street, Stevenage, Hertfordshire, SG1 3DW
Role Resigned
Director
Appointed on
8 June 2003
Resigned on
26 January 2004

CPM ASSET MANAGEMENT LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
26 January 2004
Resigned on
31 January 2007

FAIRFIELD COMPANY SECRETARIES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm,, Sandon, Buntingford, Hertfordshire, SG9 0RU
Role Resigned
Director
Appointed on
1 February 2007
Resigned on
30 June 2010

Registered in a European Economic Area What's this?

Place registered
THE MALTINGS, HYDE HALL FARM, SANDON, SG9 0RU
Registration number
05988785

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role Resigned
Nominee Director
Appointed on
8 June 2003
Resigned on
31 January 2007