SEMARA NOMINEES LIMITED

Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire
StatusACTIVE
Company No.00354550
CategoryPrivate Limited Company
Incorporated30 Jun 1939
Age84 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

SEMARA NOMINEES LIMITED is an active private limited company with number 00354550. It was incorporated 84 years, 10 months, 16 days ago, on 30 June 1939. The company address is Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire.



People

MONAGHAN, Yvonne May

Secretary

ACTIVE

Assigned on 02 Aug 2000

Current time on role 23 years, 9 months, 14 days

MONAGHAN, Yvonne May

Director

Director

ACTIVE

Assigned on 24 Feb 2000

Current time on role 24 years, 2 months, 21 days

MORRIS, Timothy James

Director

Accountant

ACTIVE

Assigned on 28 Dec 2007

Current time on role 16 years, 4 months, 19 days

CARELESS, Robert

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jun 1993

Resigned on 02 Aug 2000

Time on role 7 years, 1 month, 2 days

WHITLOCK, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 04 Dec 1993

Time on role 30 years, 5 months, 12 days

CARELESS, Robert

Director

Group Finance Director And Com

RESIGNED

Assigned on

Resigned on 15 Sep 2000

Time on role 23 years, 8 months, 1 day

DYSON, Maurice

Director

Consultancy Actuary

RESIGNED

Assigned on

Resigned on 26 Nov 2003

Time on role 20 years, 5 months, 20 days

GAWLER, David

Director

Chief Executive

RESIGNED

Assigned on 16 Jul 1998

Resigned on 24 Feb 2000

Time on role 1 year, 7 months, 8 days

GRAHAM, Stuart Wiiliam

Director

Director

RESIGNED

Assigned on 11 Jul 2002

Resigned on 24 Feb 2003

Time on role 7 months, 13 days

JACKSON, John Ellis

Director

Chief Executive

RESIGNED

Assigned on 22 May 1997

Resigned on 16 Jul 1998

Time on role 1 year, 1 month, 25 days

MEYERS, Richard John

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 22 May 1997

Time on role 26 years, 11 months, 24 days

SKIMER, Charles

Director

Ceo

RESIGNED

Assigned on 31 Aug 2007

Resigned on 28 Dec 2007

Time on role 3 months, 28 days

SUTTON, Michael Alan

Director

Director

RESIGNED

Assigned on 24 Feb 2000

Resigned on 27 Sep 2004

Time on role 4 years, 7 months, 3 days

WHITLOCK, Michael John

Director

Personnel Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 16 days

WILKINSON, James Henry

Director

Director

RESIGNED

Assigned on 27 Sep 2004

Resigned on 31 Aug 2007

Time on role 2 years, 11 months, 4 days

ZERNY, Richard Guy Frederick

Director

Director

RESIGNED

Assigned on 24 Feb 2000

Resigned on 30 Apr 2002

Time on role 2 years, 2 months, 6 days


Some Companies

ACCOUNTANCY AND TAXATION SERVICES LIMITED

5 CROSSBOROUGH GARDENS,BASINGSTOKE,RG21 4LB

Number:03255645
Status:ACTIVE
Category:Private Limited Company

ANDIE HARRIS & ASSOCIATES LIMITED

5 PARK VIEW,CROOK,DL15 0ST

Number:09671498
Status:ACTIVE
Category:Private Limited Company

ARCHETP LIMITED

1 THE DELL,BIRMINGHAM,B16 9EA

Number:11726266
Status:ACTIVE
Category:Private Limited Company

IPSWICH OSTEOPATHY LTD

9 LOWER BROOK STREET,IPSWICH,IP4 1AG

Number:07206669
Status:ACTIVE
Category:Private Limited Company

NORTH RIDGE INTERIORS LIMITED

107 WORLDS END LANE,ENFIELD,EN2 7RG

Number:09847652
Status:ACTIVE
Category:Private Limited Company

TALENT 3.0 LTD

BADAN LODGE,LEWES,BN7 2BE

Number:11059238
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