SEVENTY FOUR ST.PAULS ROAD MANAGEMENT LIMITED

Unit 23 Leafield Industrial Estate Unit 23 Leafield Industrial Estate, Corsham, SN13 9RS, Wiltshire, England
StatusACTIVE
Company No.02202956
Category
Incorporated04 Dec 1987
Age36 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

SEVENTY FOUR ST.PAULS ROAD MANAGEMENT LIMITED is an active with number 02202956. It was incorporated 36 years, 6 months, 11 days ago, on 04 December 1987. The company address is Unit 23 Leafield Industrial Estate Unit 23 Leafield Industrial Estate, Corsham, SN13 9RS, Wiltshire, England.



People

GARRETT, Mark

Secretary

ACTIVE

Assigned on 29 Nov 1995

Current time on role 28 years, 6 months, 16 days

HUGHES, Robert James

Director

Director

ACTIVE

Assigned on 07 Nov 2022

Current time on role 1 year, 7 months, 8 days

PICKLES, Benjamin John James

Director

Director

ACTIVE

Assigned on 02 Apr 2020

Current time on role 4 years, 2 months, 13 days

PICKLES, Thomas James

Director

Director

ACTIVE

Assigned on 02 Apr 2020

Current time on role 4 years, 2 months, 13 days

WILKINS, Albert Brian

Director

Farmer

ACTIVE

Assigned on 21 Oct 1999

Current time on role 24 years, 7 months, 25 days

HOSKING, Simon Bayard Rich

Secretary

RESIGNED

Assigned on

Resigned on 26 Nov 2001

Time on role 22 years, 6 months, 20 days

BELOE, William Alexander Peter

Director

Web Designer

RESIGNED

Assigned on 13 Jun 1999

Resigned on 31 Dec 2019

Time on role 20 years, 6 months, 18 days

CARTER, Robert John

Director

Chartered Accountant

RESIGNED

Assigned on 29 Nov 1995

Resigned on 13 Sep 1999

Time on role 3 years, 9 months, 14 days

CLOTHIER, Anthony John

Director

Project Manager

RESIGNED

Assigned on 22 Apr 2003

Resigned on 29 Jul 2013

Time on role 10 years, 3 months, 7 days

DAVIDSON, Alexander Kennedy

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2001

Time on role 22 years, 11 months, 16 days

HUTCHINGS, Derrick

Director

Director

RESIGNED

Assigned on 16 Jun 1995

Resigned on 31 Mar 1996

Time on role 9 months, 15 days

MITFORD, Nicholas Terence Bruce

Director

Self Employed

RESIGNED

Assigned on 13 Mar 2001

Resigned on 10 Nov 2006

Time on role 5 years, 7 months, 28 days

VOREMBURG, Peter Rupert Jacob

Director

Shop Assistant

RESIGNED

Assigned on 10 Nov 2006

Resigned on 08 Sep 2014

Time on role 7 years, 9 months, 28 days

WILLIAMS, Brian Meurig

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Mar 2003

Time on role 21 years, 3 months, 2 days


Some Companies

EULOGY! LIMITED

THIRD FLOOR SUTTON YARD,LONDON,EC1V 7EN

Number:03423525
Status:ACTIVE
Category:Private Limited Company

GM SHOPFITTING LIMITED

TOWER BUILDINGS 9,MORPETH,NE61 1PY

Number:07676749
Status:ACTIVE
Category:Private Limited Company

ISMART GIS LTD

66 SEVERUS ROAD,NEWCASTLE UPON TYNE,NE4 9HU

Number:09666341
Status:ACTIVE
Category:Private Limited Company

PRIYAM.NET LIMITED

560 BARKING ROAD,LONDON,E13 9JU

Number:08166843
Status:ACTIVE
Category:Private Limited Company

SIXTY-5 TECHNOLOGIES LTD

5B WEAVERS COURT BUSINESS PARK,BELFAST,BT12 5GH

Number:NI624704
Status:ACTIVE
Category:Private Limited Company

SOLVENT REPLACEMENT LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:08167992
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