SAVANT ENTERPRISES LIMITED

Dalton Hall Business Centre Dalton Hall Business Centre, Burton-In-Kendal, Carnforth, LA6 1BL, Cumbria
StatusACTIVE
Company No.02008592
CategoryPrivate Limited Company
Incorporated10 Apr 1986
Age38 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

SAVANT ENTERPRISES LIMITED is an active private limited company with number 02008592. It was incorporated 38 years, 1 month, 23 days ago, on 10 April 1986. The company address is Dalton Hall Business Centre Dalton Hall Business Centre, Burton-in-kendal, Carnforth, LA6 1BL, Cumbria.



People

WOODEND, Isobel Ann

Secretary

ACTIVE

Assigned on 16 Feb 2021

Current time on role 3 years, 3 months, 15 days

GREEN, Clare Denise

Director

Software Engineer

ACTIVE

Assigned on 11 Jul 2019

Current time on role 4 years, 10 months, 23 days

GREGG, Peter Bruce

Director

Project Manager

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 11 months, 2 days

TZIROS, George Alexis

Director

Database Administrator

ACTIVE

Assigned on 13 Jul 2022

Current time on role 1 year, 10 months, 21 days

WOOD, Alexandra Rachel Helen

Director

Archive Supervisor

ACTIVE

Assigned on 10 Jul 2018

Current time on role 5 years, 10 months, 24 days

BAMBURY, Lewis Philip

Secretary

RESIGNED

Assigned on 04 Jul 2001

Resigned on 18 Feb 2021

Time on role 19 years, 7 months, 14 days

COLLINS, Helen Margaret

Secretary

RESIGNED

Assigned on

Resigned on 10 Jun 1999

Time on role 24 years, 11 months, 24 days

COLLINS, John Howard

Secretary

RESIGNED

Assigned on 10 Jun 1999

Resigned on 04 Jul 2001

Time on role 2 years, 24 days

ASHTON, Heather

Director

Support Manager

RESIGNED

Assigned on 04 Jul 2013

Resigned on 01 Jul 2016

Time on role 2 years, 11 months, 27 days

COLLINS, Helen Margaret

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Jul 2001

Time on role 22 years, 10 months, 30 days

COLLINS, John Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Jul 2001

Time on role 22 years, 10 months, 30 days

DAVIES, John Michael

Director

Software Engineer

RESIGNED

Assigned on 08 Apr 2013

Resigned on 08 Jul 2020

Time on role 7 years, 3 months

DAVIES, John Michael

Director

Systems Engineer

RESIGNED

Assigned on 04 Jul 2001

Resigned on 27 Jul 2011

Time on role 10 years, 23 days

EDGAR, Jamie Robert

Director

System Manager

RESIGNED

Assigned on 08 Jul 2020

Resigned on 13 Jul 2022

Time on role 2 years, 5 days

EDGE, Stephen Richard

Director

Senior Consultant

RESIGNED

Assigned on 01 Jul 2016

Resigned on 10 Jul 2018

Time on role 2 years, 9 days

GRAY, Ian

Director

Computer Manager

RESIGNED

Assigned on 04 Jul 2001

Resigned on 04 Jul 2013

Time on role 12 years

GREGG, Peter Bruce

Director

Systems Engineer

RESIGNED

Assigned on 04 Jul 2001

Resigned on 06 Jul 2004

Time on role 3 years, 2 days

GUEST, Clare Dianne

Director

Analyst

RESIGNED

Assigned on 27 Jul 2011

Resigned on 08 Mar 2013

Time on role 1 year, 7 months, 12 days

GUEST, Clare Dianne

Director

System Engineer

RESIGNED

Assigned on 06 Jul 2004

Resigned on 16 Jul 2010

Time on role 6 years, 10 days

HAINE, Peter Michael

Director

Systems Engineer

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 11 months, 4 days

HEALEY, Alan Robert

Director

Computer Consultant

RESIGNED

Assigned on 24 Sep 1999

Resigned on 13 Nov 2000

Time on role 1 year, 1 month, 19 days

HENDERSON, Ian Keith

Director

Project Manager

RESIGNED

Assigned on 19 Dec 2000

Resigned on 01 Jul 2016

Time on role 15 years, 6 months, 12 days

O'SHEA, Stephen David

Director

Computer Programmer

RESIGNED

Assigned on 04 Jul 2013

Resigned on 11 Jul 2019

Time on role 6 years, 7 days

RAY, Brian, Professor

Director

Educational Manager

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 2 months, 3 days

WILLINGHAM, Peter Richard

Director

Software Developer

RESIGNED

Assigned on 16 Jul 2010

Resigned on 04 Jul 2013

Time on role 2 years, 11 months, 19 days


Some Companies

APPLETREE TREATMENT CENTRE LIMITED

MEATHOP PARK,GRANGE OVER SANDS,LA11 6RF

Number:03838620
Status:ACTIVE
Category:Private Limited Company

CAMPBELL AND HARTNACK LIMITED

27 HARTON GROVE,TYNE & WEAR,NE34 6LT

Number:04546872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOUI HAIR STUDIO LIMITED

47 BUTT ROAD,ESSEX,CO3 3BZ

Number:04618259
Status:ACTIVE
Category:Private Limited Company

MALLING FOX LIMITED

67 WINSTON ROAD,LONDON,N16 9LN

Number:07979863
Status:ACTIVE
Category:Private Limited Company

RJW GROUNDWORKS LTD

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:04921224
Status:ACTIVE
Category:Private Limited Company

SALTDEAN LIDO (BRIGHTON) LIMITED

THE MANOR HOUSE,WESTON TURVILLE,HP22 5SH

Number:03390623
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