ANDREWS SYKES GROUP PLC

Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, WS10 8LQ, England
StatusACTIVE
Company No.00175912
CategoryPrivate Limited Company
Incorporated25 Jul 1921
Age102 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

ANDREWS SYKES GROUP PLC is an active private limited company with number 00175912. It was incorporated 102 years, 9 months, 8 days ago, on 25 July 1921. The company address is Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, WS10 8LQ, England.



People

POOLE, Ian Stuart

Secretary

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 10 months, 7 days

KITCHINGMAN, Andrew James

Director

Non-Executive Director

ACTIVE

Assigned on 10 Jul 2018

Current time on role 5 years, 9 months, 23 days

LEON, Marie Claire

Director

Chairmans Assistant

ACTIVE

Assigned on 08 Feb 2007

Current time on role 17 years, 2 months, 22 days

MIGNOLET, Xavier

Director

Finance Manager

ACTIVE

Assigned on 08 Feb 2007

Current time on role 17 years, 2 months, 22 days

MURRAY, Jean Jacques

Director

Director

ACTIVE

Assigned on 25 Jan 2006

Current time on role 18 years, 3 months, 8 days

MURRAY, Jean-Pierre

Director

Director

ACTIVE

Assigned on 14 Aug 2008

Current time on role 15 years, 8 months, 19 days

SEBAG, Emmanuel David Oliver Adrien

Director

Company Director

ACTIVE

Assigned on 26 Feb 1997

Current time on role 27 years, 2 months, 4 days

WEBB, Carl David

Director

Company Director

ACTIVE

Assigned on 05 Mar 2021

Current time on role 3 years, 1 month, 28 days

CALDERBANK, Mark James

Secretary

Accountant

RESIGNED

Assigned on 13 Oct 1999

Resigned on 24 Jun 2021

Time on role 21 years, 8 months, 11 days

HARBRIDGE, Simon Richard

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1995

Resigned on 05 Oct 1999

Time on role 4 years, 9 months, 4 days

REIDY, Jeremiah Stephen

Secretary

RESIGNED

Assigned on

Resigned on 30 Dec 1994

Time on role 29 years, 4 months, 2 days

BOURNE, Anthony Alexander

Director

Finance Director

RESIGNED

Assigned on 29 May 2002

Resigned on 02 Oct 2006

Time on role 4 years, 4 months, 4 days

CHUDNOFF, Andre

Director

Business Consultant

RESIGNED

Assigned on 12 Jun 1994

Resigned on 25 Sep 2001

Time on role 7 years, 3 months, 13 days

CROWE, David Edward Aubrey

Director

Solicitor

RESIGNED

Assigned on

Resigned on 12 May 1994

Time on role 29 years, 11 months, 20 days

DOHERTY, Michael Eunan

Director

Director

RESIGNED

Assigned on

Resigned on 12 May 1994

Time on role 29 years, 11 months, 20 days

GAILER, Michael

Director

Company Director

RESIGNED

Assigned on 30 Jun 1994

Resigned on 05 Mar 2018

Time on role 23 years, 8 months, 5 days

HAINES, Michael Geoffrey Minton

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1994

Resigned on 31 Dec 2003

Time on role 9 years, 6 months

HALL, John Richard

Director

Operations Director

RESIGNED

Assigned on 16 Dec 1994

Resigned on 28 Feb 2002

Time on role 7 years, 2 months, 12 days

HOOK, Eric Ward

Director

Accountant

RESIGNED

Assigned on 12 May 1994

Resigned on 09 Jul 1999

Time on role 5 years, 1 month, 28 days

HUBBARD, Richard David Cairns

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 2 days

KING, Randall

Director

Project Manager

RESIGNED

Assigned on 29 Feb 2008

Resigned on 18 May 2010

Time on role 2 years, 2 months, 18 days

MARTIN, David

Director

Director

RESIGNED

Assigned on 24 Sep 1993

Resigned on 31 May 1994

Time on role 8 months, 7 days

MAURY, Pascal

Director

Director

RESIGNED

Assigned on 12 May 1994

Resigned on 29 Apr 1998

Time on role 3 years, 11 months, 17 days

MECHOULAM, Patrick

Director

Company Director

RESIGNED

Assigned on 19 Jan 1995

Resigned on 24 Jun 1998

Time on role 3 years, 5 months, 5 days

MURRAY, Jacques Gaston

Director

Company Director

RESIGNED

Assigned on 12 May 1994

Resigned on 07 Jun 2023

Time on role 29 years, 26 days

MURRAY, Jean Jacques

Director

Director

RESIGNED

Assigned on 16 Dec 1994

Resigned on 03 May 2005

Time on role 10 years, 4 months, 18 days

PILLOIS, Jean Christophe Francois George

Director

Financial Consultant

RESIGNED

Assigned on 12 May 1994

Resigned on 21 Dec 2011

Time on role 17 years, 7 months, 9 days

POLLARD, Richard John

Director

Accountant

RESIGNED

Assigned on 26 Sep 2001

Resigned on 05 Dec 2006

Time on role 5 years, 2 months, 9 days

ROSS, Stuart

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 May 1994

Time on role 29 years, 11 months, 20 days

SIMMONDS, Joel Lawrence

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Feb 2007

Resigned on 29 Feb 2008

Time on role 1 year, 21 days

STEVENS, Robert John

Director

Ceo

RESIGNED

Assigned on 17 Jan 2000

Resigned on 01 Mar 2006

Time on role 6 years, 1 month, 15 days

WEBBER, Peter John

Director

Director

RESIGNED

Assigned on

Resigned on 24 Sep 1993

Time on role 30 years, 7 months, 8 days

WOOD, Paul Thomas

Director

Managing Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 27 Jan 2021

Time on role 14 years, 1 month, 22 days


Some Companies

DAVID WARD CONSULTANCY SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10881354
Status:ACTIVE
Category:Private Limited Company

JOLI SUFFOLK LTD

60 SOUTH EDEN PARK ROAD,BECKENHAM,BR3 3BG

Number:10978059
Status:ACTIVE
Category:Private Limited Company

PATTERN PERFECT LIMITED

20-22 BROOMFIELD HOUSE, LANSWOODPARK BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:09088726
Status:ACTIVE
Category:Private Limited Company

PJ EAST LONDON LTD

4 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:11472124
Status:ACTIVE
Category:Private Limited Company

SCHOOLSCANNER LIMITED

19 CHAPEL STREET,REDDITCH,B96 6DA

Number:09070232
Status:ACTIVE
Category:Private Limited Company

SOLARPROS LIMITED

214-218 HERBERT ROAD,BIRMINGHAM,B10 0PR

Number:11126354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source