SYKES GROUND WATER CONTROL LIMITED

Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, WS10 8LQ, England
StatusACTIVE
Company No.01788442
CategoryPrivate Limited Company
Incorporated02 Feb 1984
Age40 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

SYKES GROUND WATER CONTROL LIMITED is an active private limited company with number 01788442. It was incorporated 40 years, 3 months, 16 days ago, on 02 February 1984. The company address is Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, WS10 8LQ, England.



People

POOLE, Ian Stuart

Secretary

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 10 months, 23 days

POOLE, Ian Stuart

Director

Chartered Accountant

ACTIVE

Assigned on 07 Mar 2023

Current time on role 1 year, 2 months, 11 days

WEBB, Carl David

Director

Director

ACTIVE

Assigned on 09 Jan 2020

Current time on role 4 years, 4 months, 9 days

CALDERBANK, Mark James

Secretary

Accountant

RESIGNED

Assigned on 13 Oct 1999

Resigned on 24 Jun 2021

Time on role 21 years, 8 months, 11 days

HARBRIDGE, Simon Richard

Secretary

Company Secretary

RESIGNED

Assigned on 24 Apr 1996

Resigned on 05 Oct 1999

Time on role 3 years, 5 months, 11 days

LILLEY, Martin James

Secretary

RESIGNED

Assigned on

Resigned on 24 Apr 1996

Time on role 28 years, 24 days

FORD, Kevin Edward James

Director

Accountant

RESIGNED

Assigned on 28 Feb 2002

Resigned on 28 Dec 2014

Time on role 12 years, 10 months

HALL, John Richard

Director

Operations Director

RESIGNED

Assigned on 05 Oct 1999

Resigned on 28 Feb 2002

Time on role 2 years, 4 months, 23 days

HARBRIDGE, Simon Richard

Director

Company Secretary

RESIGNED

Assigned on 24 Apr 1996

Resigned on 05 Oct 1999

Time on role 3 years, 5 months, 11 days

HIMSWORTH, David

Director

Operations Director

RESIGNED

Assigned on 07 Jan 2015

Resigned on 31 Dec 2018

Time on role 3 years, 11 months, 24 days

HOOK, Eric Ward

Director

Accountant

RESIGNED

Assigned on 24 Apr 1996

Resigned on 09 Jul 1999

Time on role 3 years, 2 months, 15 days

LILLEY, Martin James

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 24 Apr 1996

Time on role 28 years, 24 days

MCGARRY, Leonard Joseph

Director

Managing Director

RESIGNED

Assigned on

Resigned on 24 Apr 1996

Time on role 28 years, 24 days

PHILLIPS, Andrew William

Director

Accountant

RESIGNED

Assigned on 05 May 2015

Resigned on 13 Jan 2020

Time on role 4 years, 8 months, 8 days

PILLOIS, Jean Christophe Francois George

Director

Financial Manager

RESIGNED

Assigned on 27 Jan 2011

Resigned on 21 Dec 2011

Time on role 10 months, 25 days

PRICE, Keith David

Director

Company Director

RESIGNED

Assigned on 27 Jan 2021

Resigned on 07 Mar 2023

Time on role 2 years, 1 month, 11 days

STEVENS, Robert John

Director

Ceo

RESIGNED

Assigned on 17 Jan 2000

Resigned on 01 Mar 2006

Time on role 6 years, 1 month, 15 days

WOOD, Paul Thomas

Director

Managing Director

RESIGNED

Assigned on 21 Dec 2011

Resigned on 27 Jan 2021

Time on role 9 years, 1 month, 6 days


Some Companies

ASIS TUTOR DOCTOR LIMITED

59 VICTORIA ROAD,SURBITON,KT6 4NQ

Number:11359511
Status:ACTIVE
Category:Private Limited Company

FIXIT247 (UK) LTD

251 ELMWOOD AVENUE,FELTHAM,TW13 7QB

Number:07025427
Status:ACTIVE
Category:Private Limited Company

REN DEVELOPMENTS LIMITED

WICKETS WOODSIDE ROAD,GODALMING,GU8 4UG

Number:09669386
Status:ACTIVE
Category:Private Limited Company

SAFE AND SETTLED LTD

68 JACOBS HALL LANE,WALSALL,WS6 6AD

Number:07638413
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEGWAGWE SERVICES LIMITED

C/O B M COOPER & CO.,DAGENHAM,RM9 5SL

Number:09452718
Status:ACTIVE
Category:Private Limited Company

SRF ADVANCED HEALTH PROFESSIONAL LTD

55 AIGBURTH HOUSE 50 AIGBURTH VALE,LIVERPOOL,L17 0HG

Number:11410087
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