Advanced company searchLink opens in new window

PEGASUS (SOUTHEND) MANAGEMENT COMPANY LIMITED

Company number 06127866

Filter officers

Filter officers

Officers: 23 officers / 18 resignations

INNOVUS COMPANY SECRETARIES LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Active
Secretary
Appointed on
4 July 2008

UK Limited Company What's this?

Registration number
05988785

BURGESS, Stephen Robert

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Active
Director
Date of birth
December 1977
Appointed on
30 March 2020
Nationality
British
Country of residence
England
Occupation
Governance Analyst

HULTIN, Gunn

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Active
Director
Date of birth
September 1977
Appointed on
13 March 2020
Nationality
British
Country of residence
England
Occupation
Manager

MOORE, Robert Dean

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Active
Director
Date of birth
January 1974
Appointed on
13 March 2020
Nationality
British
Country of residence
England
Occupation
Client Support Manager

RIEBOLD, Geoffrey Robert

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Active
Director
Date of birth
July 1958
Appointed on
30 March 2020
Nationality
British
Country of residence
England
Occupation
It Director

CPM ASSET MANAGEMENT LIMITED

Correspondence address
11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Secretary
Appointed on
27 July 2009
Resigned on
1 October 2009

FAIRFIELD COMPANY SECRETARIES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role Resigned
Secretary
Appointed on
2 June 2008
Resigned on
2 June 2008

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Secretary
Appointed on
26 February 2007
Resigned on
2 June 2008

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Secretary
Appointed on
26 February 2007
Resigned on
4 July 2008

AZAM, Abraham

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Resigned
Director
Date of birth
October 1982
Appointed on
29 March 2020
Resigned on
1 August 2022
Nationality
British
Country of residence
England
Occupation
Engineer

HULBERT, Craig Christian

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role Resigned
Director
Date of birth
August 1982
Appointed on
30 April 2019
Resigned on
13 March 2020
Nationality
British
Country of residence
England
Occupation
Accountant

POVEY, Adrian Martin

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

WHITE, Geoff

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Resigned
Director
Date of birth
October 1972
Appointed on
13 March 2020
Resigned on
6 September 2022
Nationality
British
Country of residence
England
Occupation
Credit Controller

CHAMONIX ESTATES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Herts, United Kingdom, SG9 0RU
Role Resigned
Director
Appointed on
4 July 2008
Resigned on
30 April 2019

Registered in a European Economic Area What's this?

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

CHAMONIX ESTATES LIMITED

Correspondence address
2nd Floor 145-157, St Johns Street, London, EC1V 4PY
Role Resigned
Director
Appointed on
2 June 2008
Resigned on
2 June 2008

CPM ASSET MANAGEMENT LIMITED

Correspondence address
11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
27 July 2009
Resigned on
1 October 2009

CPM ASSET MANAGEMENT LIMITED

Correspondence address
11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
26 February 2007
Resigned on
2 June 2008

CPM ASSET MANAGEMENT LIMITED

Correspondence address
11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
26 February 2007
Resigned on
4 July 2008

FAIRFIELD COMPANY SECRETARIES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Buntingford, England, SG9 0RU
Role Resigned
Director
Appointed on
30 April 2019
Resigned on
13 March 2020

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
05988785

FAIRFIELD COMPANY SECRETARIES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, United Kingdom, SG9 0RU
Role Resigned
Director
Appointed on
4 July 2008
Resigned on
29 June 2010

Registered in a European Economic Area What's this?

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

FAIRFIELD COMPANY SECRETARIES LIMITED

Correspondence address
The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Role Resigned
Director
Appointed on
2 June 2008
Resigned on
2 June 2008

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
26 February 2007
Resigned on
4 July 2008

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW
Role Resigned
Director
Appointed on
26 February 2007
Resigned on
2 June 2008