STUMPERLOWE MANSIONS (SERVICES) LIMITED

Omnia One Omnia One, Sheffield, S1 2DU, South Yorkshire
StatusACTIVE
Company No.01000638
CategoryPrivate Limited Company
Incorporated25 Jan 1971
Age53 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

STUMPERLOWE MANSIONS (SERVICES) LIMITED is an active private limited company with number 01000638. It was incorporated 53 years, 3 months, 11 days ago, on 25 January 1971. The company address is Omnia One Omnia One, Sheffield, S1 2DU, South Yorkshire.



People

OMNIA ESTATES LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Dec 2012

Current time on role 11 years, 4 months, 11 days

COLLINS, Carolyn

Director

None

ACTIVE

Assigned on 25 Mar 2022

Current time on role 2 years, 1 month, 11 days

CROSS, Beverly Ann, Dr

Director

Retired Solicitor

ACTIVE

Assigned on 07 Mar 2022

Current time on role 2 years, 1 month, 29 days

GRUNDY, Ruth

Director

Teacher

ACTIVE

Assigned on 04 Oct 2017

Current time on role 6 years, 7 months, 1 day

MARTIN, Ralph William

Director

Na

ACTIVE

Assigned on 18 Oct 2023

Current time on role 6 months, 18 days

STEPHENS, Matthew David

Director

Development Director

ACTIVE

Assigned on 23 Feb 2011

Current time on role 13 years, 2 months, 10 days

STUBLEY, Benjamin Daniel

Director

Customer Services

ACTIVE

Assigned on 28 Mar 2022

Current time on role 2 years, 1 month, 8 days

HUGHES, Katherine Mary

Secretary

Self Employed Chiropodist

RESIGNED

Assigned on 20 Mar 1995

Resigned on 29 Mar 1996

Time on role 1 year, 9 days

KEEN, Joan Rosaline Frances

Secretary

Legal Executive

RESIGNED

Assigned on 29 Mar 1996

Resigned on 01 Jul 1999

Time on role 3 years, 3 months, 2 days

LAWLESS, Paul Martin

Secretary

Manager

RESIGNED

Assigned on 15 Jul 2000

Resigned on 03 Feb 2003

Time on role 2 years, 6 months, 19 days

MCDONALD, John Stephen

Secretary

Surveyor

RESIGNED

Assigned on 01 Sep 2001

Resigned on 30 Sep 2004

Time on role 3 years, 29 days

OUTTEN, Alan Gerard

Secretary

Computer Programmer

RESIGNED

Assigned on 19 Jan 2000

Resigned on 16 Jul 2000

Time on role 5 months, 28 days

VICKERS, Audrey

Secretary

RESIGNED

Assigned on

Resigned on 18 Feb 1995

Time on role 29 years, 2 months, 17 days

THE MCDONALD PARTNERSHIP

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 25 Dec 2012

Time on role 8 years, 2 months, 24 days

BANCROFT, Marcus Alexander Oliver

Director

Sales Engineer

RESIGNED

Assigned on 15 Mar 2000

Resigned on 20 Mar 2003

Time on role 3 years, 5 days

BEDGGOOD, Hilary

Director

Teacher

RESIGNED

Assigned on 15 Jul 2000

Resigned on 27 Mar 2003

Time on role 2 years, 8 months, 12 days

BOTTOMLEY, Mary

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Feb 1996

Time on role 28 years, 3 months, 4 days

BREWIN, Alvine

Director

Retired

RESIGNED

Assigned on 27 Mar 1995

Resigned on 31 Oct 1996

Time on role 1 year, 7 months, 4 days

BROOKES, Dorothy

Director

Retired

RESIGNED

Assigned on 06 Feb 1997

Resigned on 31 Aug 1998

Time on role 1 year, 6 months, 25 days

CHENG, Yee Kwan

Director

Quantity Surveyor

RESIGNED

Assigned on 04 Feb 2002

Resigned on 17 Jul 2003

Time on role 1 year, 5 months, 13 days

COLE, Peter Geoffrey

Director

Retired

RESIGNED

Assigned on 05 Apr 2015

Resigned on 18 Aug 2023

Time on role 8 years, 4 months, 13 days

FAIREST, Daniel Morgan

Director

Design Consultant

RESIGNED

Assigned on 15 Mar 2000

Resigned on 14 Jul 2004

Time on role 4 years, 3 months, 30 days

FOWLER, Peter

Director

Retired

RESIGNED

Assigned on 23 Jul 2007

Resigned on 24 Jul 2010

Time on role 3 years, 1 day

FULFORD-SMITH, Lucy

Director

Doctor

RESIGNED

Assigned on 05 Dec 2018

Resigned on 09 Dec 2022

Time on role 4 years, 4 days

GOSLING, Kathleen

Director

Retired

RESIGNED

Assigned on 28 Aug 1996

Resigned on 16 Jul 2004

Time on role 7 years, 10 months, 19 days

GRUNDY, Ruth Mary

Director

Teacher

RESIGNED

Assigned on 04 Feb 2002

Resigned on 10 Sep 2004

Time on role 2 years, 7 months, 6 days

HEWETT, Jeannette

Director

Medical Receptionist

RESIGNED

Assigned on 23 Feb 2011

Resigned on 13 Apr 2023

Time on role 12 years, 1 month, 18 days

HUGHES, Katherine Mary

Director

Self Employed Chiropodist

RESIGNED

Assigned on 20 Mar 1995

Resigned on 30 Apr 1998

Time on role 3 years, 1 month, 10 days

JULIAN, Rosemary

Director

Secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 06 Aug 1999

Time on role 10 months, 5 days

KENWRIGHT-CADMAN, Catherine Elizabeth

Director

None

RESIGNED

Assigned on 25 Sep 2012

Resigned on 27 Mar 2015

Time on role 2 years, 6 months, 2 days

LAWLESS, Paul Martin

Director

Manager

RESIGNED

Assigned on 15 Jul 2000

Resigned on 04 Feb 2002

Time on role 1 year, 6 months, 20 days

MC CARTHY, Brian Scott

Director

Retired Barrister

RESIGNED

Assigned on 30 May 1996

Resigned on 23 Dec 1999

Time on role 3 years, 6 months, 24 days

NAYLOR, Christopher John

Director

Electrical Engineer

RESIGNED

Assigned on 04 Feb 2002

Resigned on 06 Aug 2015

Time on role 13 years, 6 months, 2 days

NOBLE, Trevor

Director

University Lecturer

RESIGNED

Assigned on 28 Mar 1994

Resigned on 06 Feb 1997

Time on role 2 years, 10 months, 9 days

NOBLE, Trevor

Director

University Lecturer

RESIGNED

Assigned on

Resigned on 01 Oct 1992

Time on role 31 years, 7 months, 4 days

OUTTEN, Alan Gerard

Director

Computer Programmer

RESIGNED

Assigned on 19 Jan 2000

Resigned on 16 Jul 2000

Time on role 5 months, 28 days

PUGH, Meyvis Arnold

Director

Retired

RESIGNED

Assigned on 28 Aug 1996

Resigned on 30 Sep 1999

Time on role 3 years, 1 month, 2 days

RATTLE, Charles Vernon

Director

Retired

RESIGNED

Assigned on 26 Jun 1996

Resigned on 30 Apr 1997

Time on role 10 months, 4 days

ROCKLIFF, Neil

Director

Development Manager

RESIGNED

Assigned on 28 Jul 2005

Resigned on 29 Jun 2007

Time on role 1 year, 11 months, 1 day

ROSE, Simon James

Director

Computer Programmer

RESIGNED

Assigned on 01 Sep 2004

Resigned on 01 Feb 2008

Time on role 3 years, 5 months

SNOWDEN, Janet

Director

Teacher

RESIGNED

Assigned on 06 Feb 1997

Resigned on 31 Jul 1999

Time on role 2 years, 5 months, 25 days

THOMAS, Bernard

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 5 days

TWEED, Steven Andrew

Director

Painter Decorator

RESIGNED

Assigned on 01 Sep 2004

Resigned on 26 Sep 2012

Time on role 8 years, 25 days

VICKERS, Audrey

Director

RESIGNED

Assigned on

Resigned on 18 Feb 1995

Time on role 29 years, 2 months, 17 days

WALTHEW, Caroline Jennifer

Director

Accountant

RESIGNED

Assigned on 09 Oct 2014

Resigned on 24 Aug 2018

Time on role 3 years, 10 months, 15 days


Some Companies

GARNER OF NORWICH LIMITED

9A ST GILES STREET,NORFOLK,NR2 1JL

Number:04717791
Status:ACTIVE
Category:Private Limited Company
Number:03070273
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NETWORK DIGITEL LIMITED

UNIT 21, OFFICE 8,SHERBORNE,DT9 3RQ

Number:04988019
Status:ACTIVE
Category:Private Limited Company

P.C. INSTALLATIONS LIMITED

SOVEREIGN HOUSE,WORTHING,BN11 1TU

Number:04731406
Status:ACTIVE
Category:Private Limited Company

RDUHAN LIMITED

16 LINGCROFT,BASILDON,SS16 5EZ

Number:10960649
Status:ACTIVE
Category:Private Limited Company

STEVENSON'S OSTOMY SERVICES LIMITED

25, UPWOOD PARK BLACK MOOR ROAD,KEIGHLEY,BD22 9SS

Number:04931638
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