JUNGLE.COM LIMITED

33 Holborn, London, EC1N 2HT, United Kingdom
StatusACTIVE
Company No.00301793
CategoryPrivate Limited Company
Incorporated14 Jun 1935
Age88 years, 11 months
JurisdictionEngland Wales

SUMMARY

JUNGLE.COM LIMITED is an active private limited company with number 00301793. It was incorporated 88 years, 11 months ago, on 14 June 1935. The company address is 33 Holborn, London, EC1N 2HT, United Kingdom.



People

SAINSBURY'S CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 7 days

BEECH, Irina

Director

Director

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 14 days

SAINSBURYS CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 15 Feb 2019

Current time on role 5 years, 2 months, 27 days

COOPER, Paul Graeme

Secretary

RESIGNED

Assigned on

Resigned on 27 Jul 2001

Time on role 22 years, 9 months, 17 days

FALLOWFIELD, Timothy

Secretary

RESIGNED

Assigned on 03 May 2018

Resigned on 14 Jun 2019

Time on role 1 year, 1 month, 11 days

FOO, Julia

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 07 May 2021

Time on role 1 year, 10 months, 23 days

GUTHRIE, Anthony

Secretary

RESIGNED

Assigned on 23 Nov 2016

Resigned on 03 May 2018

Time on role 1 year, 5 months, 10 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 11 Sep 2014

Resigned on 23 Nov 2016

Time on role 2 years, 2 months, 12 days

HOLMES, Colin John

Secretary

RESIGNED

Assigned on 27 Jul 2001

Resigned on 18 Dec 2002

Time on role 1 year, 4 months, 22 days

MCKELVEY, Penelope Ann

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 11 Sep 2014

Time on role 1 year, 2 months, 13 days

PARKER, Philip Alexander

Secretary

Company Secretary

RESIGNED

Assigned on 12 May 2009

Resigned on 28 Jun 2013

Time on role 4 years, 1 month, 16 days

WILLIS, Michael Haydn Allen

Secretary

RESIGNED

Assigned on 18 Dec 2002

Resigned on 12 May 2009

Time on role 6 years, 4 months, 25 days

ADAMS, David William

Director

Finance Director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 10 Jun 2016

Time on role 3 years, 2 months, 19 days

BARNES, Robert

Director

Commercial Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 18 Dec 2002

Time on role 1 year, 4 months, 22 days

BENNETT, Steve Clifford

Director

Company Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 15 Apr 2002

Time on role 8 months, 19 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 23 Nov 2016

Time on role 3 years, 4 months, 25 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 10 Jan 2008

Time on role 8 months, 17 days

CATLIN, Claire Louise

Director

Company Director

RESIGNED

Assigned on 15 Feb 2019

Resigned on 06 Dec 2019

Time on role 9 months, 19 days

CLARK, Darren Wayne

Director

Director

RESIGNED

Assigned on 06 Dec 2019

Resigned on 31 Dec 2020

Time on role 1 year, 25 days

COOPER, Paul Graeme

Director

Chartered Accountant

RESIGNED

Assigned on 24 Mar 1997

Resigned on 27 Jul 2001

Time on role 4 years, 4 months, 3 days

DAVIS, Donald Fuller

Director

Finance Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 18 Dec 2002

Time on role 1 year, 4 months, 22 days

DUDDY, Terence

Director

Company Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 28 Jan 2003

Time on role 1 year, 6 months, 1 day

GOODLUCK, Stephen

Director

Company Director

RESIGNED

Assigned on 23 Nov 2016

Resigned on 15 Feb 2019

Time on role 2 years, 2 months, 22 days

HOLMES, Colin John

Director

Company Secretary

RESIGNED

Assigned on 18 Dec 2002

Resigned on 31 Mar 2007

Time on role 4 years, 3 months, 13 days

MACMILLAN, Iain Stuart

Director

Company Director

RESIGNED

Assigned on 02 Sep 2016

Resigned on 08 Jun 2018

Time on role 1 year, 9 months, 6 days

MORRIS, David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 27 Jul 2001

Time on role 22 years, 9 months, 17 days

MYNARD, Ryan James

Director

Company Director

RESIGNED

Assigned on 08 Jun 2018

Resigned on 15 Feb 2019

Time on role 8 months, 7 days

OLDROYD, David Colin

Director

Chief Executive

RESIGNED

Assigned on 27 Jul 2001

Resigned on 18 Dec 2002

Time on role 1 year, 4 months, 22 days

PARKER, Philip Alexander

Director

Company Secretary

RESIGNED

Assigned on 10 Jan 2008

Resigned on 28 Jun 2013

Time on role 5 years, 5 months, 18 days

ROBINSON, Stephen Leonard

Director

Finance Director

RESIGNED

Assigned on 18 Dec 2002

Resigned on 12 Jul 2004

Time on role 1 year, 6 months, 25 days

SCOTT, Brian

Director

Information Technology

RESIGNED

Assigned on 27 Jul 2001

Resigned on 18 Dec 2002

Time on role 1 year, 4 months, 22 days

SINGLETON, Andrew John

Director

Marketing Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 08 Mar 2002

Time on role 7 months, 12 days

SMITH, Matthew George

Director

Finance Director

RESIGNED

Assigned on 12 Jul 2004

Resigned on 22 Mar 2013

Time on role 8 years, 8 months, 10 days

TYLER, David Alan

Director

Company Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 09 Jul 2002

Time on role 11 months, 13 days

WEIGH, Peter Langford

Director

Chartered Accoutant

RESIGNED

Assigned on

Resigned on 24 Mar 1997

Time on role 27 years, 1 month, 20 days

WILLIS, Mark Simon

Director

None

RESIGNED

Assigned on 10 Jun 2016

Resigned on 02 Sep 2016

Time on role 2 months, 22 days


Some Companies

BLUE HARWEST LTD

1 BURLINGTON GARDENS,BRIGHTON,BN41 2DS

Number:10663857
Status:ACTIVE
Category:Private Limited Company

CR BAILLIE (SCOTLAND) LIMITED

18 CORSTORPHINE BANK AVENUE,EDINBURGH,

Number:SC440563
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INDIGO CATERING LIMITED

37 THE PASTURES,WINCHESTER,SO23 7LX

Number:08902734
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL DEVELOPMENT CONSULTING LTD

BRENCHLEY HOUSE,CHARING,TN27 0JW

Number:04016548
Status:ACTIVE
Category:Private Limited Company

KILGARIE FARM LTD

KILGARIE FARM, MENMUIR,ANGUS,DD9 7QP

Number:SC246223
Status:ACTIVE
Category:Private Limited Company

THE RESOURCE STORE LIMITED

2 ETIVE PLACE,DUNFERMLINE,KY11 9UB

Number:SC220105
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