Advanced company searchLink opens in new window

SMALLBROOK VIEWS (WARMINSTER) MANAGEMENT COMPANY LIMITED

Company number 09486026

Filter officers

Filter officers

Officers: 14 officers / 10 resignations

FPS GROUP SERVICES LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Active
Secretary
Appointed on
1 November 2024

UK Limited Company What's this?

Registration number
05333251

BARON, David Stefan

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Active
Director
Date of birth
August 1960
Appointed on
18 May 2021
Nationality
British
Country of residence
England
Occupation
Retired

JOLLY, Jennifer Elizabeth

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Active
Director
Date of birth
October 1968
Appointed on
9 June 2021
Nationality
British
Country of residence
England
Occupation
Lawyer

SOUTHALL, Joy Ann

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Active
Director
Date of birth
July 1963
Appointed on
15 June 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Property

REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
Reddings, Oakridge Lane, Sidcot, Winscombe, North Somerset, England, BS25 1LZ
Role Resigned
Secretary
Appointed on
12 March 2015
Resigned on
12 March 2015

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
3377552

REMUS MANAGEMENT LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role Resigned
Secretary
Appointed on
12 March 2015
Resigned on
31 October 2024

UK Limited Company What's this?

Registration number
2570943

BRIGGS, Richard Symon

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
March 1966
Appointed on
5 May 2015
Resigned on
24 October 2016
Nationality
British
Country of residence
England
Occupation
Company Director

BULLOCK, Richard Gerald

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
June 1974
Appointed on
23 May 2016
Resigned on
14 January 2021
Nationality
British
Country of residence
England
Occupation
Consultant

FLETCHER, Pauline Terese

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
July 1960
Appointed on
12 March 2015
Resigned on
24 October 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

MCKEE, Mark David

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
July 1962
Appointed on
23 May 2016
Resigned on
19 June 2020
Nationality
British
Country of residence
England
Occupation
Account Director

REDDING, Diana Elizabeth

Correspondence address
Persimmon House, Fulford, York, North Yorkshire, England, YO19 4FE
Role Resigned
Director
Date of birth
June 1952
Appointed on
12 March 2015
Resigned on
12 March 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Company Law Consultant

ROCHE, Steven James

Correspondence address
Persimmon House, Fulford, York, North Yorkshire, England, YO19 4FE
Role Resigned
Director
Date of birth
January 1964
Appointed on
12 March 2015
Resigned on
5 May 2015
Nationality
British
Country of residence
Wales
Occupation
Company Director

SIMPSON, Rodney

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
December 1967
Appointed on
19 March 2019
Resigned on
16 December 2020
Nationality
British
Country of residence
England
Occupation
Defence

REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
Reddings, Oakridge Lane, Sidcot, Winscombe, North Somerset, England, BS25 1LZ
Role Resigned
Director
Appointed on
12 March 2015
Resigned on
12 March 2015

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
3377552