Advanced company searchLink opens in new window

WATERSMEET (RETFORD) MANAGEMENT COMPANY LIMITED

Company number 05334043

Filter officers

Filter officers

Officers: 13 officers / 9 resignations

FPS GROUP SERVICES

Correspondence address
C/O Inspired Property Management Limited, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE
Role Active
Secretary
Appointed on
19 December 2023

UK Limited Company What's this?

Registration number
05333251

HUNT, Peter David

Correspondence address
C/O Inspired Property Management Limited, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE
Role Active
Director
Date of birth
March 1947
Appointed on
1 March 2022
Nationality
British
Country of residence
England
Occupation
Director

JACQUES, Christine Mary

Correspondence address
5 Hallcroft Road, Retford, Nottinghamshire, DN22 7NE
Role Active
Director
Date of birth
September 1949
Appointed on
9 August 2009
Nationality
British
Country of residence
United Kingdom
Occupation
Interpreter

JACQUES, Christopher

Correspondence address
C/O Inspired Property Management Limited, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE
Role Active
Director
Date of birth
January 1975
Appointed on
17 June 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Recruitment Consultant

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role Resigned
Nominee Secretary
Appointed on
17 January 2005
Resigned on
30 April 2010

Registered in a European Economic Area What's this?

Place registered
HODDESDON, HERTS
Registration number
03067765

INSPIRED SECRETARIAL SERVICES LIMITED

Correspondence address
C/O Inspired Property Management Limited, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE
Role Resigned
Secretary
Appointed on
1 September 2023
Resigned on
19 December 2023

UK Limited Company What's this?

Registration number
08627874

BAALHAM, Brian

Correspondence address
3 Lawford Place, Lawford, Manningtree, Essex, CO11 2PT
Role Resigned
Director
Date of birth
August 1941
Appointed on
9 August 2009
Resigned on
22 March 2016
Nationality
British
Country of residence
Uk
Occupation
Retired

CHAPLIN, Karin Rita

Correspondence address
2 Birkett House, Barnby, Newark, Nottinghamshire, NG24 2SA
Role Resigned
Director
Date of birth
October 1956
Appointed on
9 August 2009
Resigned on
10 July 2014
Nationality
British
Country of residence
England
Occupation
Operations Manager

CHAPLIN, Leslie James

Correspondence address
2 Birkett House, Barnby, Newark, Nottinghamshire, NG24 2SA
Role Resigned
Director
Date of birth
February 1953
Appointed on
9 August 2009
Resigned on
10 July 2014
Nationality
British
Country of residence
England
Occupation
Cheif Operating Officer

HARRIS, Kenneth Edward

Correspondence address
93 Mill Bridge Close, Retford, Nottinghamshire, DN22 6FE
Role Resigned
Director
Date of birth
January 1941
Appointed on
9 August 2009
Resigned on
12 November 2010
Nationality
British
Country of residence
United Kingdom
Occupation
Retired

LARYSZ, Barbara

Correspondence address
15 Stourcliffe Avenue, Bournemouth, Dorset, BH6 3PU
Role Resigned
Director
Date of birth
February 1953
Appointed on
9 August 2009
Resigned on
24 February 2013
Nationality
British
Country of residence
United Kingdom
Occupation
Insurance Claims Negotiator

CPM ASSET MANAGEMENT LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role Resigned
Director
Appointed on
17 January 2005
Resigned on
9 August 2009

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role Resigned
Nominee Director
Appointed on
17 January 2005
Resigned on
9 August 2009