THOMAS SANDERSON LIMITED

Unit 2 Churchill Park, Private Road 2 Unit 2 Churchill Park, Private Road 2, Nottingham, NG4 2JR, England
StatusACTIVE
Company No.01329910
CategoryPrivate Limited Company
Incorporated14 Sep 1977
Age46 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

THOMAS SANDERSON LIMITED is an active private limited company with number 01329910. It was incorporated 46 years, 8 months, 14 days ago, on 14 September 1977. The company address is Unit 2 Churchill Park, Private Road 2 Unit 2 Churchill Park, Private Road 2, Nottingham, NG4 2JR, England.



People

MARSH, Deborah Louise

Director

Company Director

ACTIVE

Assigned on 14 May 2024

Current time on role 14 days

THOMAS, Andrew Richard

Director

Business Executive

ACTIVE

Assigned on 29 Sep 2010

Current time on role 13 years, 7 months, 29 days

CALLUM, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 04 May 1996

Time on role 28 years, 24 days

DOBSON, Kevin Michael

Secretary

Business Executive

RESIGNED

Assigned on 21 Nov 2005

Resigned on 16 Jun 2010

Time on role 4 years, 6 months, 25 days

HILLARY, Anthony Hungerford

Secretary

Director

RESIGNED

Assigned on 04 May 1996

Resigned on 18 Nov 1996

Time on role 6 months, 14 days

NICHOLSON, James Brett

Secretary

Finance Director

RESIGNED

Assigned on 18 Nov 1996

Resigned on 21 Nov 2005

Time on role 9 years, 3 days

BURKE, David Richard Andrew

Director

Director

RESIGNED

Assigned on 21 Dec 2004

Resigned on 31 Oct 2008

Time on role 3 years, 10 months, 10 days

CALLUM, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 04 May 1996

Time on role 28 years, 24 days

DALBY, Simon Andrew

Director

Business Executive

RESIGNED

Assigned on 16 Jan 2006

Resigned on 28 Nov 2014

Time on role 8 years, 10 months, 12 days

DOBSON, Kevin Michael

Director

Business Executive

RESIGNED

Assigned on 21 Nov 2005

Resigned on 16 Jun 2010

Time on role 4 years, 6 months, 25 days

FERGUSON, Fiona Claire

Director

Director

RESIGNED

Assigned on 21 Dec 2004

Resigned on 12 Aug 2005

Time on role 7 months, 22 days

HILLARY, Anthony Hungerford

Director

Director

RESIGNED

Assigned on

Resigned on 08 May 2001

Time on role 23 years, 20 days

LEWIS, David Mathew Aubrey

Director

Business Executive

RESIGNED

Assigned on 16 Jan 2006

Resigned on 14 May 2024

Time on role 18 years, 3 months, 29 days

LOCK, Darren Hansel

Director

Company Director

RESIGNED

Assigned on 02 Jul 2008

Resigned on 20 Feb 2019

Time on role 10 years, 7 months, 18 days

NICHOLSON, James Brett

Director

Finance Director

RESIGNED

Assigned on 18 Nov 1996

Resigned on 28 Feb 2006

Time on role 9 years, 3 months, 10 days

RISMAN, John Matthew

Director

Ceo

RESIGNED

Assigned on 16 May 2005

Resigned on 14 May 2024

Time on role 18 years, 11 months, 29 days

RITZEMA, William George

Director

Director

RESIGNED

Assigned on

Resigned on 08 May 2001

Time on role 23 years, 20 days

SHANKS, Michael Anthony

Director

Sales Director

RESIGNED

Assigned on 08 May 2001

Resigned on 26 Oct 2004

Time on role 3 years, 5 months, 18 days


Some Companies

CROW VENTURES LTD

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:09940495
Status:ACTIVE
Category:Private Limited Company

DERBY ACOUSTIC FESTIVAL LIMITED

21 CORNMARKET,DERBY,DE1 1QH

Number:08188751
Status:ACTIVE
Category:Private Limited Company

MORGAN LEISURE LIMITED

22 CARNWADRIC ROAD,GLASGOW,G46 8HH

Number:SC554707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAMPA 2910 LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10904578
Status:ACTIVE
Category:Private Limited Company

RJ CARPENTRY CONTRACTORS LIMITED

ROSLYN THE HYDE,SWINDON,SN5 4EA

Number:05575972
Status:ACTIVE
Category:Private Limited Company

STEPHEN P LEECH BUILDING CONTRACTORS LTD

6 HUNTERS WAY,CHELTENHAM,GL54 4JW

Number:05957751
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