SAPPHIRE DCO EIGHT LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusLIQUIDATION
Company No.01573636
CategoryPrivate Limited Company
Incorporated13 Jul 1981
Age42 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

SAPPHIRE DCO EIGHT LIMITED is an liquidation private limited company with number 01573636. It was incorporated 42 years, 10 months, 8 days ago, on 13 July 1981. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



People

WISEMAN, Graham

Director

Business Consultant

ACTIVE

Assigned on 07 Sep 2022

Current time on role 1 year, 8 months, 14 days

BRIERLEY, Jennifer Anne

Secretary

RESIGNED

Assigned on 16 Apr 2007

Resigned on 25 Jul 2012

Time on role 5 years, 3 months, 9 days

LEGG, Nichola Louise

Secretary

RESIGNED

Assigned on 25 Jul 2012

Resigned on 09 Sep 2022

Time on role 10 years, 1 month, 15 days

PATEL, Jayesh Manilal

Secretary

RESIGNED

Assigned on

Resigned on 03 Apr 2000

Time on role 24 years, 1 month, 18 days

PATEL, Shreya

Secretary

Company Secretary

RESIGNED

Assigned on 03 Apr 2000

Resigned on 16 Apr 2007

Time on role 7 years, 13 days

BEER, Thorsten

Director

Cfo

RESIGNED

Assigned on 03 Sep 2012

Resigned on 21 Dec 2016

Time on role 4 years, 3 months, 18 days

HALL, Wendy Margaret

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2014

Resigned on 09 Sep 2022

Time on role 8 years, 8 months, 8 days

HILGER, Marcus

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2018

Resigned on 25 Nov 2019

Time on role 1 year, 10 months, 24 days

KEEN, Christian

Director

Chief Finance Officer

RESIGNED

Assigned on 25 Nov 2019

Resigned on 18 May 2022

Time on role 2 years, 5 months, 23 days

LIPP, Hanns Martin

Director

Finance Director

RESIGNED

Assigned on 21 Dec 2016

Resigned on 31 Dec 2017

Time on role 1 year, 10 days

MUSER, Dominik

Director

Director

RESIGNED

Assigned on 18 Jan 2023

Resigned on 31 Aug 2023

Time on role 7 months, 13 days

PATEL, Jayesh Manilal

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Apr 2007

Time on role 17 years, 1 month, 5 days

PATEL, Manvir Chhotabhai

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 16 Apr 2007

Time on role 17 years, 1 month, 5 days

SHEPHERD, William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2013

Time on role 2 years, 4 months, 30 days

SMERDON, Peter

Director

Company Secretary

RESIGNED

Assigned on 16 Apr 2007

Resigned on 01 Aug 2011

Time on role 4 years, 3 months, 16 days

WILLETTS, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2007

Resigned on 03 Sep 2012

Time on role 5 years, 4 months, 17 days


Some Companies

BABYPRINTS LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:04161100
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE ALUMNI AND STUDENT POLO CLUB LTD

STIRLING HOUSE,CAMBRIDGE,CB25 9PB

Number:09275000
Status:ACTIVE
Category:Private Limited Company

DIMENSIONS PERFORMANCE ACADEMY LIMITED

9 BARRY ROAD,PONTYPRIDD,CF37 1HY

Number:10350023
Status:ACTIVE
Category:Private Limited Company

JARDINADE LIMITED

2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA

Number:02328070
Status:ACTIVE
Category:Private Limited Company

OH2 PROPERTY GROUP LTD

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:11532953
Status:ACTIVE
Category:Private Limited Company

SL016685 LP

SUITE 4040,AYR,KA7 1UB

Number:SL016685
Status:ACTIVE
Category:Limited Partnership

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