GUS NA UNLIMITED

The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
StatusLIQUIDATION
Company No.01088961
Category
Incorporated29 Dec 1972
Age51 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

GUS NA UNLIMITED is an liquidation with number 01088961. It was incorporated 51 years, 4 months, 12 days ago, on 29 December 1972. The company address is The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ.



People

HANNA, Ronan

Secretary

ACTIVE

Assigned on 15 Nov 2010

Current time on role 13 years, 5 months, 25 days

LILLEY, Daniel

Director

Director

ACTIVE

Assigned on 27 Oct 2023

Current time on role 6 months, 14 days

COOPER, Paul Graeme

Secretary

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 Jul 2004

Time on role 19 years, 9 months, 27 days

GREENWOOD, Karen Julia

Secretary

RESIGNED

Assigned on 13 Jul 2004

Resigned on 30 Jan 2008

Time on role 3 years, 6 months, 17 days

READ, Alice

Secretary

RESIGNED

Assigned on 30 Jan 2008

Resigned on 15 Nov 2010

Time on role 2 years, 9 months, 16 days

ATKINSON, Paul Alan

Director

Chartered Accountant

RESIGNED

Assigned on 29 Mar 2004

Resigned on 30 Jun 2022

Time on role 18 years, 3 months, 1 day

BARNES, Antony Jonathan Ward

Director

Director

RESIGNED

Assigned on 22 Jun 2012

Resigned on 27 Oct 2023

Time on role 11 years, 4 months, 5 days

BLYTHE, Peter Jens

Director

Director Of Finance

RESIGNED

Assigned on 29 Mar 2004

Resigned on 21 Jun 2012

Time on role 8 years, 2 months, 23 days

BROMLEY, Alexander John

Director

Accountant

RESIGNED

Assigned on 22 Jun 2012

Resigned on 30 Jun 2017

Time on role 5 years, 8 days

COOPER, Paul Graeme

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 1995

Resigned on 21 Dec 2016

Time on role 21 years, 7 months, 16 days

GREENFIELD, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Mar 2001

Time on role 23 years, 1 month, 24 days

GREENWOOD, Karen Julia

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jul 2017

Resigned on 11 Jul 2023

Time on role 6 years, 6 days

HESS, David

Director

Certified Accountant

RESIGNED

Assigned on 24 May 1993

Resigned on 30 Mar 2001

Time on role 7 years, 10 months, 6 days

HOWARTH, Ronald

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 May 1993

Time on role 30 years, 11 months, 16 days

LILLEY, Daniel Tristan

Director

Company Director

RESIGNED

Assigned on 15 Dec 2016

Resigned on 11 Jul 2023

Time on role 6 years, 6 months, 27 days

MASSEY, Alan Victor

Director

Company Executive

RESIGNED

Assigned on

Resigned on 05 May 1995

Time on role 29 years, 5 days

MORRIS, David

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 1995

Resigned on 29 Mar 2004

Time on role 8 years, 10 months, 24 days

PEPPER, Mark Edward

Director

Financial Controller

RESIGNED

Assigned on 07 Nov 2007

Resigned on 11 Jul 2023

Time on role 15 years, 8 months, 4 days


Some Companies

ARBAY DIRECT MEDIA SOLUTIONS LTD

2A LANCASTER ROAD,POULTON-LE-FYLDE,FY6 0AR

Number:11351586
Status:ACTIVE
Category:Private Limited Company

ASCOTT IT SOLUTIONS LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11481650
Status:ACTIVE
Category:Private Limited Company

JAMBAZI LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05717538
Status:IN ADMINISTRATION
Category:Private Limited Company

LEO HOMES LIMITED

3RD FLOOR, SOLAR HOUSE,LONDON,E15 4RG

Number:11627967
Status:ACTIVE
Category:Private Limited Company

LETS PARTY AND MY EVENT COMPANY LTD

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:07398146
Status:ACTIVE
Category:Private Limited Company

MARYHILL LOG CABINS LIMITED

9 ROSEMOUNT PLACE,ABERDEEN,AB25 2UX

Number:SC489452
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