169 SUMATRA ROAD RESIDENTS LIMITED

16 Manor Courtyard 16 Manor Courtyard, High Wycombe, HP13 5RE, Bucks, United Kingdom
StatusACTIVE
Company No.01554589
CategoryPrivate Limited Company
Incorporated03 Apr 1981
Age43 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

169 SUMATRA ROAD RESIDENTS LIMITED is an active private limited company with number 01554589. It was incorporated 43 years, 1 month, 18 days ago, on 03 April 1981. The company address is 16 Manor Courtyard 16 Manor Courtyard, High Wycombe, HP13 5RE, Bucks, United Kingdom.



People

HAMMOND, Michael Joseph

Director

Retired

ACTIVE

Assigned on

Current time on role

LUCK, Deborah Ann

Director

Housewife

ACTIVE

Assigned on 10 Sep 2013

Current time on role 10 years, 8 months, 11 days

OLMOS VELASQUEZ, Gonzalo Emilio

Director

Researcher

ACTIVE

Assigned on 14 Sep 2006

Current time on role 17 years, 8 months, 7 days

GREENWALL, Julian James

Secretary

RESIGNED

Assigned on

Resigned on 23 Nov 1994

Time on role 29 years, 5 months, 28 days

HAMMOND, Michael Joseph

Secretary

RESIGNED

Assigned on 10 Sep 2013

Resigned on 24 May 2018

Time on role 4 years, 8 months, 14 days

LUCAS, Jane Sylvia

Secretary

Computing

RESIGNED

Assigned on 23 Nov 1994

Resigned on 02 Jan 2012

Time on role 17 years, 1 month, 9 days

SHERIDAN, Timothy Robert

Secretary

RESIGNED

Assigned on 24 May 2018

Resigned on 03 Apr 2023

Time on role 4 years, 10 months, 10 days

WILSON, Emily Emily

Secretary

RESIGNED

Assigned on 22 Jan 2012

Resigned on 10 Sep 2013

Time on role 1 year, 7 months, 19 days

PAGE REGISTRARS LTD

Corporate-secretary

RESIGNED

Assigned on 12 May 2014

Resigned on 24 May 2018

Time on role 4 years, 12 days

ASHCROFT, Paul

Director

Consultant

RESIGNED

Assigned on 08 Aug 1999

Resigned on 25 Apr 2003

Time on role 3 years, 8 months, 17 days

BIGGS, Louise Gabriele Seymour

Director

Marketing Manager

RESIGNED

Assigned on 16 May 1999

Resigned on 23 Jun 2000

Time on role 1 year, 1 month, 7 days

GOULD, Angela Pauline

Director

Wholesale Jeweller

RESIGNED

Assigned on

Resigned on 05 Dec 1997

Time on role 26 years, 5 months, 16 days

LUCAS, Jane Sylvia

Director

Manager

RESIGNED

Assigned on

Resigned on 03 Mar 2012

Time on role 12 years, 2 months, 18 days

MATOS, John

Director

Project Management

RESIGNED

Assigned on 10 Jul 2001

Resigned on 07 Apr 2006

Time on role 4 years, 8 months, 28 days

STRUMPF, Nicole

Director

Student

RESIGNED

Assigned on 19 Dec 1998

Resigned on 19 Mar 1999

Time on role 3 months

TAYLOR, Denzil Jon

Director

Accountant

RESIGNED

Assigned on 14 Jan 2005

Resigned on 19 Jun 2009

Time on role 4 years, 5 months, 5 days

WILSON, Emily

Director

Public Relations

RESIGNED

Assigned on 19 Jun 2009

Resigned on 10 Sep 2013

Time on role 4 years, 2 months, 21 days


Some Companies

AFT CAPITAL LTD

14 EMMANUEL ROAD,SOUTHPORT,PR9 9RL

Number:09435968
Status:ACTIVE
Category:Private Limited Company

CQC CLEANING CONSULTANTS LTD

LC CLEANING SUPPLIES UNIT 5,CAMBERLEY,GU15 3BS

Number:11281960
Status:ACTIVE
Category:Private Limited Company

D G AUTOS LIMITED

1 COBDEN ROAD,KENT,TN13 3UB

Number:05452104
Status:ACTIVE
Category:Private Limited Company

EDGBASTON CONSULTING LIMITED

32 ROTTON PARK ROAD,BIRMINGHAM,B16 9JL

Number:10622447
Status:ACTIVE
Category:Private Limited Company

HRISTOFF TRANS LTD

197 HOLLAND STREET,CREWE,CW1 3SJ

Number:11656704
Status:ACTIVE
Category:Private Limited Company

MEARNS TRACTORS LIMITED

EAST DRUMHENDRY,LAURENCEKIRK,AB30 1RL

Number:SC261246
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