ST. JOHN'S (BILLERICAY) SPORTS COMPANY LIMITED

28 Cherry Gardens 28 Cherry Gardens, Essex, CM12 0HA
StatusACTIVE
Company No.00890136
CategoryPrivate Limited Company
Incorporated20 Oct 1966
Age57 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

ST. JOHN'S (BILLERICAY) SPORTS COMPANY LIMITED is an active private limited company with number 00890136. It was incorporated 57 years, 6 months, 17 days ago, on 20 October 1966. The company address is 28 Cherry Gardens 28 Cherry Gardens, Essex, CM12 0HA.



People

JARVIS, Neil Anthony Griffin

Secretary

ACTIVE

Assigned on 04 Jan 2022

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

BILL, William Brian Hayward

Director

Manufacturer

ACTIVE

Assigned on

Current time on role

HENSHAW, Jeffrey Cole

Director

Systems Analyst

ACTIVE

Assigned on

Current time on role

JARVIS, Neil Anthony Griffin

Director

Information Technology

ACTIVE

Assigned on 16 Jul 2002

Current time on role 21 years, 9 months, 21 days

MARSH, David John

Director

Manufacturer

ACTIVE

Assigned on

Current time on role

MOORE, Walter James

Director

Retired

ACTIVE

Assigned on

Current time on role

YOUNG, Keith Allen Humphrey

Director

Company Director

ACTIVE

Assigned on 15 Nov 2002

Current time on role 21 years, 5 months, 21 days

BECK, Andrew Leslie

Secretary

Sales Manager

RESIGNED

Assigned on 12 Feb 1997

Resigned on 01 Jul 2002

Time on role 5 years, 4 months, 19 days

CRISTIN, Robert William

Secretary

RESIGNED

Assigned on

Resigned on 12 Feb 1997

Time on role 27 years, 2 months, 24 days

JARVIS, Neil Anthony Griffin

Secretary

Information Technology

RESIGNED

Assigned on 16 Jul 2002

Resigned on 17 Dec 2011

Time on role 9 years, 5 months, 1 day

WINFORD, Steven John

Secretary

RESIGNED

Assigned on 17 Dec 2011

Resigned on 31 Dec 2020

Time on role 9 years, 14 days

BECK, Andrew Leslie

Director

Bank Manager

RESIGNED

Assigned on 12 Feb 1997

Resigned on 01 Jul 2002

Time on role 5 years, 4 months, 19 days

CRISTIN, Robert William

Director

Retired

RESIGNED

Assigned on

Resigned on 12 Feb 1997

Time on role 27 years, 2 months, 24 days

GEDDES, Malcolm Stewart

Director

Bank Manager

RESIGNED

Assigned on 12 Feb 1997

Resigned on 01 Jul 2002

Time on role 5 years, 4 months, 19 days

LIGHT, Graham

Director

Accountant

RESIGNED

Assigned on

Resigned on 19 Oct 1992

Time on role 31 years, 6 months, 17 days

RAMSHAW, Anthony John

Director

Engineer

RESIGNED

Assigned on

Resigned on 03 Feb 1997

Time on role 27 years, 3 months, 3 days

STEWART, Derek George

Director

Electronics Engineer

RESIGNED

Assigned on

Resigned on 12 Feb 1997

Time on role 27 years, 2 months, 24 days

WAYMARK, John Barry

Director

Engineer

RESIGNED

Assigned on

Resigned on 20 Mar 2023

Time on role 1 year, 1 month, 16 days


Some Companies

AK ACCOUNTANCY & CONSULTANCY SERVICES LIMITED

22 BRADFORDS CLOSE 22 BRADFORDS CLOSE,CHATHAM MARITIME,ME4 3RJ

Number:05594375
Status:ACTIVE
Category:Private Limited Company

INSIGHT BUSINESS SYSTEMS LIMITED

22 MAYFIELDS,IPSWICH,IP5 3TU

Number:03143280
Status:ACTIVE
Category:Private Limited Company

L & A GORDON LIMITED

101 CHURCH ROAD,WISBECH,PE14 8AF

Number:08086173
Status:ACTIVE
Category:Private Limited Company

PARROTTS PLANTATION SHUTTERS LTD

14 ROSEWOOD COURT,HEMEL HEMPSTEAD,HP1 2TQ

Number:11561992
Status:ACTIVE
Category:Private Limited Company
Number:07972478
Status:ACTIVE
Category:Private Limited Company

TAXFIX.CO.UK LIMITED

1 6 VERNON TERRACE,BRIGHTON,BN1 3JG

Number:06151011
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