PROSPECT FARM (ASH) RESIDENT MANAGEMENT COMPANY LIMITED

4 officers / 14 resignations

INNOVUS COMPANY SECRETARIES LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
Role ACTIVE
corporate-secretary
Appointed on
7 December 2023

FIRSTPORT SECRETARIAL LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
Role ACTIVE
corporate-secretary
Appointed on
5 October 2012
Resigned on
7 December 2023

STEWART-BREAKEY, CAROLINE

Correspondence address
6 RICHARDS CLOSE, ASH VALE, SURREY, GU12 5EQ
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
7 October 2008
Nationality
BRITISH
Occupation
APPLICATION SUPPORT MANAGER

Average house price in the postcode GU12 5EQ £391,000

STEWART BREAKEY, IAIN CHRISTOPHER

Correspondence address
6 RICHARDS CLOSE, ASH VALE, SURREY, GU12 5EQ
Role ACTIVE
Director
Date of birth
March 1946
Appointed on
14 July 2004
Nationality
BRITISH
Occupation
IT SYSTEMS MGR

Average house price in the postcode GU12 5EQ £391,000


OM PROPERTY MANAGEMENT

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Appointed on
5 December 2011
Resigned on
4 October 2012
Nationality
NATIONALITY UNKNOWN

CRANE, BRIAN PHILIP

Correspondence address
13 RICHARDS CLOSE, ASH VALE, ALDERSHOT, HAMPSHIRE, GU12 5EQ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 November 1998
Resigned on
6 January 2000
Nationality
BRITISH
Occupation
TECHNICAL SALES

Average house price in the postcode GU12 5EQ £391,000

JUDD, INGE AGNETE

Correspondence address
1 RICHARDS CLOSE, ASH VALE, ALDERSHOT, HAMPSHIRE, GU12 5EQ
Role RESIGNED
Director
Date of birth
October 1923
Appointed on
1 November 1998
Resigned on
7 July 2004
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU12 5EQ £391,000

BOYLE, GERARD PETER

Correspondence address
BOWMANS POPHAM LANE, NORTH WALTHAM, BASINGSTOKE, HANTS, RG25 2BE
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 September 1996
Resigned on
1 September 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG25 2BE £1,031,000

PEVEREL OM LIMITED

Correspondence address
MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU2 9EX
Role RESIGNED
Secretary
Appointed on
28 February 1996
Resigned on
5 December 2011
Nationality
BRITISH

SLANEY, TREVOR MICHAEL

Correspondence address
10 RICHARDS CLOSE, ASH VALE, ALDERSHOT, HAMPSHIRE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 November 1995
Resigned on
9 September 2008
Nationality
BRITISH
Occupation
BT ENGINEER

ROLLASON, PETER

Correspondence address
3 RICHARDS CLOSE, ASH VALE, SURREY
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
17 October 1995
Resigned on
21 August 1998
Nationality
BRITISH
Occupation
FINANCIAL PLANNING MANAGER

COX, GERARD

Correspondence address
2 RICHARDS CLOSE, PROSPECT ROAD, ASH VALE, SURREY
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
17 October 1995
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
SENIOR BUYER

WILSON, ARCHIBALD WELSH

Correspondence address
18 GEORGIA AVENUE, WORTHING, WEST SUSSEX, BN14 8AZ
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 July 1995
Resigned on
10 November 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN14 8AZ £567,000

WILKINSON, PETER CHARLES ARTHUR

Correspondence address
WHITE LEDGES FARNHAM LANE, FARNHAM ROYAL, SLOUGH, BERKSHIRE, SL2 3RY
Role RESIGNED
Director
Date of birth
January 1929
Appointed on
6 December 1994
Resigned on
7 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3RY £959,000

CORNFORTH, HAROLD EDWARD

Correspondence address
43 ALAMEDA ROAD, AMPTHILL, BEDFORD, BEDFORDSHIRE, MK45 2LA
Role RESIGNED
Secretary
Appointed on
6 December 1994
Resigned on
1 March 1996
Nationality
BRITISH

Average house price in the postcode MK45 2LA £674,000

CUMMINGS, DAVID CHRISTOPHER

Correspondence address
22 BECKET WOOD, NEWDIGATE, DORKING, SURREY, RH5 5AQ
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
6 December 1994
Resigned on
1 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 5AQ £1,403,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
6 December 1994
Resigned on
6 December 1994

SAWYER, TREVOR ALEXANDER

Correspondence address
11 COURT CRESCENT, EAST GRINSTEAD, WEST SUSSEX, RH19 3TP
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
6 December 1994
Resigned on
10 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 3TP £585,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company