STUDLANDS SIX COMPANY LIMITED

2 Primes Corner 2 Primes Corner, Cambridge, CB24 9AG, England
StatusACTIVE
Company No.01978384
CategoryPrivate Limited Company
Incorporated16 Jan 1986
Age38 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

STUDLANDS SIX COMPANY LIMITED is an active private limited company with number 01978384. It was incorporated 38 years, 4 months, 1 day ago, on 16 January 1986. The company address is 2 Primes Corner 2 Primes Corner, Cambridge, CB24 9AG, England.



People

GAYLER, Andrew

Secretary

ACTIVE

Assigned on 09 Nov 2023

Current time on role 6 months, 8 days

DYASON, Christopher Robert

Director

Company Director

ACTIVE

Assigned on 11 Mar 2010

Current time on role 14 years, 2 months, 6 days

FULFORD, Fiona

Director

Company Director

ACTIVE

Assigned on 21 Oct 2023

Current time on role 6 months, 27 days

LOVELL, Rebecca

Director

Company Director

ACTIVE

Assigned on 21 Oct 2023

Current time on role 6 months, 27 days

MORTON, Jamie John

Director

Company Director

ACTIVE

Assigned on 21 Oct 2023

Current time on role 6 months, 27 days

DAVISON, Tracy Lazelle

Secretary

RESIGNED

Assigned on 20 Jul 2001

Resigned on 05 Aug 2009

Time on role 8 years, 16 days

DYASON, Christopher Robert

Secretary

RESIGNED

Assigned on 21 Oct 2023

Resigned on 09 Nov 2023

Time on role 19 days

GAYLER, Andrew Martin

Secretary

RESIGNED

Assigned on 01 Oct 2011

Resigned on 21 Oct 2023

Time on role 12 years, 20 days

GREWER, Geoffrey

Secretary

RESIGNED

Assigned on 31 May 1996

Resigned on 20 Jul 2001

Time on role 5 years, 1 month, 20 days

POVEY, Adrian Martin

Secretary

Director

RESIGNED

Assigned on 12 Jan 2009

Resigned on 01 Oct 2011

Time on role 2 years, 8 months, 19 days

SANKEY, Patricia Valerie

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 16 days

BRYANT, David George

Director

Regional Chairman

RESIGNED

Assigned on 31 Dec 1996

Resigned on 05 Aug 2009

Time on role 12 years, 7 months, 5 days

CHUTER, Matthew Paul

Director

Solicitor

RESIGNED

Assigned on 16 Nov 2015

Resigned on 17 Sep 2020

Time on role 4 years, 10 months, 1 day

COKER, John Edwin

Director

Regional Managing Director

RESIGNED

Assigned on 19 Jun 1995

Resigned on 12 Aug 1997

Time on role 2 years, 1 month, 23 days

FOULDS, Eric William

Director

Surveying Director

RESIGNED

Assigned on 31 May 1996

Resigned on 31 Dec 1997

Time on role 1 year, 7 months

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 05 Aug 2009

Time on role 5 years, 7 months, 4 days

GAYLER, Andrew Martin

Director

Accountant

RESIGNED

Assigned on 25 Apr 2016

Resigned on 21 Oct 2023

Time on role 7 years, 5 months, 26 days

HADMAN, Alan Frank

Director

Managing Director

RESIGNED

Assigned on 12 Aug 1997

Resigned on 31 Dec 2003

Time on role 6 years, 4 months, 19 days

HENDERSON, Donald Cruden

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 16 days

KILLORAN, Michael Hugh

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 05 Aug 2009

Time on role 5 years, 7 months, 4 days

KING, John Ernest

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 16 days

LOW, John David

Director

Executive Director

RESIGNED

Assigned on

Resigned on 26 Feb 1996

Time on role 28 years, 2 months, 21 days

LOWES, Richard Phillip

Director

Financial Director

RESIGNED

Assigned on

Resigned on 18 Jan 1995

Time on role 29 years, 3 months, 29 days

MITCHELL, Lavinia Ruth

Director

Director

RESIGNED

Assigned on 12 Jan 2009

Resigned on 11 Mar 2010

Time on role 1 year, 1 month, 30 days

MORTON, Jamie John

Director

Company Director

RESIGNED

Assigned on 21 Oct 2023

Resigned on 21 Oct 2023

Time on role

POVEY, Adrian Martin

Director

Director

RESIGNED

Assigned on 12 Jan 2009

Resigned on 01 Oct 2011

Time on role 2 years, 8 months, 19 days

TWYFORD, Harry James Campbell

Director

Property Manager

RESIGNED

Assigned on 01 Mar 2013

Resigned on 21 Oct 2023

Time on role 10 years, 7 months, 20 days


Some Companies

FRAZERSTEWART LIMITED

THE COACH HOUSE,LONDON,W5 5ER

Number:08109632
Status:ACTIVE
Category:Private Limited Company

ICAREY CONSULTING LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10142616
Status:ACTIVE
Category:Private Limited Company

NON STOP ADVERTISING LTD.

9E LINKS GARDENS LANE,EDINBURGH,EH6 7JQ

Number:SC181402
Status:ACTIVE
Category:Private Limited Company

PHEONIX TECHNOLOGIES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11475738
Status:ACTIVE
Category:Private Limited Company

RILLOH ENGINEERING LIMITED

12 WHITTLESEY ROAD,MARCH,PE15 0AG

Number:10364141
Status:ACTIVE
Category:Private Limited Company

TAIKEN PROPERTY LTD

INTERNATIONAL HOUSE,LONDON,E1W 1UN

Number:11265956
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