This company is commonly known as Holmsley Mill Ltd. The company was founded 33 years ago and was given the registration number 02678849. The firm's registered office is in RINGWOOD. You can find them at Lyndhurst Road Holmsley, Burley, Ringwood, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.
Name | : | HOLMSLEY MILL LTD |
---|---|---|
Company Number | : | 02678849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1992 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lyndhurst Road Holmsley, Burley, Ringwood, England, BH24 4HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holmsley Mill, Lyndhurst Road, Burley, Ringwood, United Kingdom, BH24 4HY | Secretary | 01 September 2021 | Active |
Holmsley Mill, Lyndhurst Road, Burley, Ringwood, England, BH24 4HY | Director | 10 November 2001 | Active |
12/14 High Street, Caterham, United Kingdom, CR3 5UA | Director | 04 November 2022 | Active |
8 Vicarage Drive, Hedge End, Southampton, SO30 4DU | Secretary | 19 April 2000 | Active |
Brookside Cottage Hare Lane, Ashley, New Milton, BH25 5AF | Secretary | 14 January 1992 | Active |
Holmsley Mill, Holmsley, Burley, Ringwood, England, BH24 4HY | Secretary | 01 July 2016 | Active |
Holmsley Mill, Lyndhurst Road, Burley, Ringwood, United Kingdom, BH24 4HY | Secretary | 24 January 2017 | Active |
Brookside Cottage Hare Lane, Ashley, New Milton, BH25 5AF | Director | 14 January 1992 | Active |
Brookside Cottage Hare Lane, Ashley, New Milton, BH25 5AF | Director | 01 January 1995 | Active |
35 Normanhurst Avenue, Bournemouth, BH8 9NN | Director | 14 January 1992 | Active |
5 Cliff Drive, Canford Cliffs, Poole, BH13 7JD | Director | 14 January 1992 | Active |
Tanglewood, The Ride Ifold, Bilinghurst, RH14 0TF | Director | 17 February 2003 | Active |
Keepers Cottage, Sulham, Pangbourne, RG8 8EB | Director | 19 April 2000 | Active |
Claregate Blandys Lane, Upper Basildon, RG8 8PG | Director | 22 November 2000 | Active |
The Farriers 163 Canal Towpath, Avoncliff, Bradford On Avon, BA15 2HB | Director | 22 November 2000 | Active |
Lyndhurst Road, Holmsley, Burley, Nr. Ringwood, United Kingdom, BH24 4HY | Director | 12 November 2007 | Active |
Woodclose Cottage, Carbins Wood Lane Upper Woolhampton, Reading, RG7 5TS | Director | 19 April 2000 | Active |
16 Watermead Willow Way, Christchurch, BH23 1JJ | Director | 06 February 2001 | Active |
32 Ringbury, Lymington, SO41 9FH | Director | 09 March 2004 | Active |
Mr Gareth Jon Hemmings | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12/14 High Street, Caterham, United Kingdom, CR3 5UA |
Nature of control | : |
|
Mr James Duncan Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holmsley Mill, Holmsley, Ringwood, England, BH24 4HY |
Nature of control | : |
|
Mr Steven Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holmsley Mill, Holmsley, Ringwood, England, BH24 4HY |
Nature of control | : |
|
Heart Of Oak Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Holmsley Mill, Lyndhurst Road, Ringwood, United Kingdom, BH24 4HY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.