Linda Jane HALFACREE
Natural Person
| Title | Mrs |
|---|---|
| First Name | Linda |
| Middle Names | Jane |
| Last Name | HALFACREE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 1 |
| Resigned | 3 |
| Total | 7 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| GAL PROMOTIONS LIMITED | Mar 26, 2021 | Active | Director | Cross Lanes Oxford Road RG20 8RU Chieveley The Studio Berkshire United Kingdom | United Kingdom | British | ||
| LINDACRE HOMES LIMITED | Nov 01, 2004 | Active | Director | Oxford Road Chieveley RG20 8RU Newbury The Studio, Cross Lanes England | United Kingdom | British | ||
| LINDACRE HOMES LIMITED | Oct 23, 2003 | Active | Secretary | Oxford Road Chieveley RG20 8RU Newbury The Studio, Cross Lanes England | British | |||
| OAKWOOD QUALITY HOMES LTD | Mar 06, 1997 | Dissolved | Director | c/o C/O Abc Ltd Broad Lane Upper Bucklebury RG7 6QH Reading Penvose House Berkshire United Kingdom | Great Britain | British | ||
| BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED | May 10, 2006 | Apr 01, 2011 | Active | Director | Hidden View Hopgoods Green Upper Bucklebury RG7 6TD Reading Berkshire | Great Britain | British | |
| BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED | May 10, 2006 | Apr 01, 2011 | Active | Secretary | Hidden View Hopgoods Green Upper Bucklebury RG7 6TD Reading Berkshire | British | ||
| CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED | Jul 25, 2005 | Jul 02, 2007 | Active | Secretary | Stockhold Meadow Scratch Face Lane Burnt Hill RG18 0XF Yattendon Thatcham Berkshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0