SURE-FOOT SUPPORTS LIMITED

C/O The Alumasc Group Plc C/O The Alumasc Group Plc, Kettering, NN15 5JP, Northamptonshire
StatusACTIVE
Company No.01669435
CategoryPrivate Limited Company
Incorporated05 Oct 1982
Age41 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SURE-FOOT SUPPORTS LIMITED is an active private limited company with number 01669435. It was incorporated 41 years, 7 months, 9 days ago, on 05 October 1982. The company address is C/O The Alumasc Group Plc C/O The Alumasc Group Plc, Kettering, NN15 5JP, Northamptonshire.



People

ASHTON, Helen

Director

Company Secretary

ACTIVE

Assigned on 07 May 2019

Current time on role 5 years, 7 days

BOYNTON, Kirstan Sarah

Secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 31 May 2018

Time on role 1 year, 8 months

DOUGLAS, John David

Secretary

RESIGNED

Assigned on 12 Apr 2010

Resigned on 01 Oct 2016

Time on role 6 years, 5 months, 19 days

HOLDCROFT, Laurence Nigel

Secretary

RESIGNED

Assigned on 07 Apr 2009

Resigned on 06 Jul 2009

Time on role 2 months, 29 days

JOWETT, Jonathan David

Secretary

RESIGNED

Assigned on 28 Jan 1997

Resigned on 01 Mar 1999

Time on role 2 years, 1 month, 4 days

KINGDON, Patricia Ann

Secretary

RESIGNED

Assigned on 29 Aug 2003

Resigned on 15 Sep 2006

Time on role 3 years, 17 days

LITTLEWOOD, Robert William

Secretary

RESIGNED

Assigned on

Resigned on 09 Jan 1994

Time on role 30 years, 4 months, 5 days

NUNN, Carol Jayne

Secretary

RESIGNED

Assigned on 15 Sep 2006

Resigned on 07 Apr 2009

Time on role 2 years, 6 months, 22 days

ROSE, Ian Andrew

Secretary

RESIGNED

Assigned on 06 Jul 2009

Resigned on 26 Apr 2010

Time on role 9 months, 20 days

SOWERBY, David Richard

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 29 Aug 2003

Time on role 4 years, 5 months, 28 days

SOWERBY, David Richard

Secretary

Finance Director

RESIGNED

Assigned on 10 Jan 1994

Resigned on 28 Jan 1997

Time on role 3 years, 18 days

WATERTON-ZHOU, Kemi

Secretary

RESIGNED

Assigned on 31 May 2018

Resigned on 13 Aug 2019

Time on role 1 year, 2 months, 13 days

BAILIE, William Henry Mccracken

Director

Company Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 29 Aug 2003

Time on role 4 years, 1 month, 29 days

BAMFORD, Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 07 Feb 1999

Time on role 25 years, 3 months, 7 days

BOYNTON, Kirstan Sarah

Director

Group Company Secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

COOKMAN, Richard James

Director

Accountant

RESIGNED

Assigned on 29 Apr 2009

Resigned on 29 Sep 2009

Time on role 5 months

DOUGLAS, John David

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 31 Jul 2014

Resigned on 01 Oct 2016

Time on role 2 years, 2 months

GATEHOUSE, David Andrew

Director

Director

RESIGNED

Assigned on 29 Sep 2009

Resigned on 31 Jul 2014

Time on role 4 years, 10 months, 2 days

HOOPER, Graham Paul

Director

Director

RESIGNED

Assigned on 29 Sep 2009

Resigned on 31 May 2018

Time on role 8 years, 8 months, 2 days

LEE, Sarah

Director

Group Financial Controller

RESIGNED

Assigned on 14 Sep 2018

Resigned on 07 May 2019

Time on role 7 months, 23 days

LITTLEWOOD, Robert William

Director

Director

RESIGNED

Assigned on 29 Sep 2009

Resigned on 31 Dec 2010

Time on role 1 year, 3 months, 2 days

MAGSON, Andrew

Director

Director

RESIGNED

Assigned on 29 Sep 2009

Resigned on 31 May 2018

Time on role 8 years, 8 months, 2 days

MAGSON, Andrew

Director

Group Finance Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 29 Apr 2009

Time on role 2 years, 6 months, 27 days

REID, Michael Alexander Walker

Director

Company Director/Company Chair

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 10 months, 14 days

SOWERBY, David Richard

Director

Company Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 02 Oct 2006

Time on role 7 years, 3 months, 2 days

WOODS, David Ian

Director

Director

RESIGNED

Assigned on 13 Oct 2009

Resigned on 27 Feb 2015

Time on role 5 years, 4 months, 14 days


Some Companies

AMBER HOLLMAN LIMITED

FLAT 7,HOVE,BN3 1DH

Number:09267379
Status:ACTIVE
Category:Private Limited Company

BUILDING LUXURY LTD

BUILDING LUXURY,LEEDS,LS8 5BY

Number:11645570
Status:ACTIVE
Category:Private Limited Company

CFL (NW) LIMITED

132 THATTO HEATH ROAD,ST. HELENS,WA9 5PE

Number:11313218
Status:ACTIVE
Category:Private Limited Company

J F CORREALE LIMITED

COPSE COTTAGE FARM,BILLINGSHURST,RH14 0JN

Number:05970188
Status:ACTIVE
Category:Private Limited Company

MH DESIGN STUDIO LTD

102 MUSWELL HILL ROAD,LONDON,N10 3JR

Number:11431254
Status:ACTIVE
Category:Private Limited Company

STABLES MANAGEMENT (WHATCROFT 1993) LIMITED

7 THE STABLES WHATCROFT HALL LANE,NORTHWICH,CW9 7SQ

Number:02827186
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