Susan Jane MITCHELL
Natural Person
Title | Mrs |
---|---|
First Name | Susan |
Middle Names | Jane |
Last Name | MITCHELL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 4 |
Resigned | 12 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
OVINGTON PARK SERVICES LLP | Oct 28, 2016 | Active | LLP Designated Member | Ovington SO24 0RB Alresford The Old Dairy Hants United Kingdom | United Kingdom | |||
OVINGTON PARK INVESTMENTS LIMITED | Apr 20, 2010 | Dissolved | Director | Director | Tollgate SO53 3TY Eastleigh Highfield Court Hampshire United Kingdom | United Kingdom | British | |
SEARCHFIELD PROPERTIES LIMITED | Mar 02, 2006 | Dissolved | Secretary | Highfield Court Tollgate Chandlers Ford SO53 3TY Eastleigh Hampshire | British | |||
SHERFIELD DEVELOPMENTS LIMITED | Jun 14, 2001 | Dissolved | Secretary | Highfield Court Tollgate Chandlers Ford SO53 3TY Eastleigh Hampshire | British | |||
GRANDOVER LIMITED | Jun 16, 1998 | Dissolved | Secretary | Highfield Court Tollgate, Chandlers Ford SO53 3TY Eastleigh Hampshire | British | |||
MITCHELL PROPERTIES LIMITED | Mar 27, 1998 | Sep 01, 2020 | Active | Secretary | Highfield Court Tollgate Chandlers Ford SO53 3TY Eastleigh Hampshire | British | ||
LANCE LEVY INVESTMENTS LIMITED | Mar 02, 2006 | Jun 10, 2020 | Active | Secretary | South Road TA1 3DU Taunton Calyx House England | British | ||
OVINGTON PARK PROPERTIES 2016 LIMITED | Mar 22, 2016 | Nov 14, 2019 | Active | Company Director | Director | Ovington SO24 0RB Alresford The Old Dairy England | England | British |
OVINGTON PARK (AGRICULTURE) LIMITED | Mar 22, 2016 | Feb 21, 2019 | Active | Company Director | Director | Ovington SO24 0RB Alresford The Old Dairy England | England | British |
OVINGTON PARK PROPERTIES LIMITED | Mar 02, 2006 | Feb 21, 2019 | Active | Company Director | Director | Ovington SO24 0RB Alresford The Old Dairy England | United Kingdom | British |
OVINGTON PARK PROPERTIES LIMITED | Mar 02, 2006 | Feb 21, 2019 | Active | Company Director | Secretary | Ovington SO24 0RB Alresford The Old Dairy England | British | |
OVINGTON PARK FARM LIMITED | Feb 21, 2019 | Active | Secretary | Director | Ovington Park Farm Ovington SO24 0RE Alresford Hants | England | British | |
OVINGTON PARK FARM LIMITED | Feb 21, 2019 | Active | Secretary | Ovington Park Farm Ovington SO24 0RE Alresford Hants | British | |||
ROKE MANOR LIMITED | Feb 10, 2016 | Oct 05, 2018 | Active | Director | Director | Ovington SO24 0RB Alresford The Old Dairy Hampshire United Kingdom | England | British |
CLOS COMMERCIAL LTD | Feb 10, 2016 | Oct 05, 2018 | Active | Director | Director | Ovington SO24 0RB Alresford The Old Dairy Hampshire United Kingdom | England | British |
OVINGTON PARK ESTATES LIMITED | Oct 07, 2015 | Oct 05, 2018 | Active | Director | Director | Ovington SO24 0RB Alresford The Old Dairy Hampshire United Kingdom | United Kingdom | British |
OVINGTON PARK PROPERTIES 2013 LIMITED | Nov 21, 2013 | Nov 21, 2013 | Active | Company Director | Director | Tollgate Chandlers Ford SO53 3TY Eastleigh Highfield Court Hampshire United Kingdom | United Kingdom | 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