SANDYCOTT LIMITED

Velum House Innovation Way Velum House Innovation Way, Sheffield, S13 9AD, England
StatusACTIVE
Company No.01653415
CategoryPrivate Limited Company
Incorporated23 Jul 1982
Age41 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

SANDYCOTT LIMITED is an active private limited company with number 01653415. It was incorporated 41 years, 9 months, 26 days ago, on 23 July 1982. The company address is Velum House Innovation Way Velum House Innovation Way, Sheffield, S13 9AD, England.



People

KEYWORTH, Neil

Secretary

ACTIVE

Assigned on 02 Apr 2018

Current time on role 6 years, 1 month, 16 days

BIRT, Giles

Director

Company Director

ACTIVE

Assigned on 21 Jul 2006

Current time on role 17 years, 9 months, 28 days

TREVOR-JONES, Harry Hugh

Director

Group Innovation Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 17 days

ZIMMERMANN, Jan

Director

Group Finance Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 17 days

CUNLIFFE, Russell Glen

Secretary

RESIGNED

Assigned on 06 Jun 2016

Resigned on 02 Apr 2018

Time on role 1 year, 9 months, 26 days

HARTLEY, William

Secretary

Financial Director

RESIGNED

Assigned on 17 Jun 1991

Resigned on 20 Sep 2010

Time on role 19 years, 3 months, 3 days

KINDER, Rachael Elizabeth

Secretary

RESIGNED

Assigned on 20 Sep 2010

Resigned on 17 Mar 2016

Time on role 5 years, 5 months, 27 days

PAGET, Daniel

Secretary

RESIGNED

Assigned on 17 Mar 2016

Resigned on 06 Jun 2016

Time on role 2 months, 20 days

ROSSER, Trevor

Secretary

RESIGNED

Assigned on

Resigned on 17 Jun 1991

Time on role 32 years, 11 months, 1 day

CARTER, Miles Graham

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 19 Apr 2013

Time on role 5 years, 5 months, 18 days

COLLUM, Peter

Director

Director

RESIGNED

Assigned on 18 Apr 2005

Resigned on 31 Mar 2008

Time on role 2 years, 11 months, 13 days

ELLIOTT, Craig Lee

Director

Product Manager

RESIGNED

Assigned on 04 Aug 1995

Resigned on 30 Jun 2013

Time on role 17 years, 10 months, 26 days

ELMHIRST, Roger Thomas

Director

Chairman

RESIGNED

Assigned on

Resigned on 15 May 1991

Time on role 33 years, 3 days

FITZGERALD, Louis

Director

Chairman

RESIGNED

Assigned on 18 Apr 2005

Resigned on 21 Jul 2006

Time on role 1 year, 3 months, 3 days

HARTLEY, William

Director

Financial Director

RESIGNED

Assigned on 17 Jun 1991

Resigned on 20 Sep 2010

Time on role 19 years, 3 months, 3 days

THOMPSON, Kenneth

Director

Dir General Manager

RESIGNED

Assigned on 04 Aug 1995

Resigned on 30 Jul 2004

Time on role 8 years, 11 months, 26 days

TREVOR JONES, Hugh Philip

Director

Company Director

RESIGNED

Assigned on 21 Jul 2006

Resigned on 01 Jan 2023

Time on role 16 years, 5 months, 11 days

WILSON, Robert Marshall

Director

Director

RESIGNED

Assigned on

Resigned on 30 Oct 2007

Time on role 16 years, 6 months, 18 days


Some Companies

CHURCH STREET PRACTICE (MIDLANDS) LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:11218795
Status:ACTIVE
Category:Private Limited Company

DONI BOBES LTD

196 HIGH STREET,LONDON,SE20 7QB

Number:10537618
Status:ACTIVE
Category:Private Limited Company

FOYNE JONES RECRUITMENT GROUP LTD

FOYNE JONES 4 - 5 THE WATERSIDE CENTRE,LEWES,BN7 2PE

Number:10935307
Status:ACTIVE
Category:Private Limited Company

JUICY SHAKES AND BAKES LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:11699295
Status:ACTIVE
Category:Private Limited Company

NEWHAM FURNITURE LIMITED

847 ROMFORD ROAD,LONDON,E12 5JY

Number:07704998
Status:ACTIVE
Category:Private Limited Company

SMT SYSTEMS LIMITED

5 BERKELEY CRESCENT,,BS8 1HA

Number:03954810
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