57 CLOUDS HILL ROAD ST GEORGE LIMITED

57 Clouds Hill Road 57 Clouds Hill Road, Bristol, B55 7LE
StatusACTIVE
Company No.02283341
Category
Incorporated03 Aug 1988
Age35 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

57 CLOUDS HILL ROAD ST GEORGE LIMITED is an active with number 02283341. It was incorporated 35 years, 10 months, 2 days ago, on 03 August 1988. The company address is 57 Clouds Hill Road 57 Clouds Hill Road, Bristol, B55 7LE.



People

SMITH, Stewart Munro

Secretary

ACTIVE

Assigned on

Current time on role

CASEY, David

Director

It Professional

ACTIVE

Assigned on 23 Jul 2018

Current time on role 5 years, 10 months, 13 days

JOHNSON, Lucy Emma

Director

Administrator

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 8 months, 9 days

SMITH, Stewart Munro

Director

Quantity Surveyor

ACTIVE

Assigned on

Current time on role

ALCOCK, Gary

Director

Maintenance Engineer

RESIGNED

Assigned on 24 Apr 1995

Resigned on 11 Jan 1999

Time on role 3 years, 8 months, 17 days

BEEVER, Christopher David

Director

Student

RESIGNED

Assigned on 23 Jan 1999

Resigned on 27 Jul 2001

Time on role 2 years, 6 months, 4 days

BRODRICK, Julie Jane

Director

Assembly Worker

RESIGNED

Assigned on

Resigned on 16 Apr 1993

Time on role 31 years, 1 month, 20 days

COLLINS, Alan Peter

Director

Management Consultant

RESIGNED

Assigned on 27 Jul 2001

Resigned on 02 Jun 2003

Time on role 1 year, 10 months, 6 days

COOKSEY, David Peter

Director

Restaurant Manager

RESIGNED

Assigned on 02 Jun 2003

Resigned on 23 Jul 2018

Time on role 15 years, 1 month, 21 days

HENRY, Timothy Mark

Director

Baker/Student

RESIGNED

Assigned on 20 Sep 1999

Resigned on 26 Sep 2000

Time on role 1 year, 6 days

HOUNSELL, Stuart John

Director

Social Worker

RESIGNED

Assigned on 09 Feb 2008

Resigned on 26 Sep 2022

Time on role 14 years, 7 months, 17 days

LEWIS, Barbara Judith Ann

Director

Account Manager

RESIGNED

Assigned on

Resigned on 11 Jan 1999

Time on role 25 years, 4 months, 25 days

MCGUIRE, Rosanna Claire

Director

Student

RESIGNED

Assigned on 27 Sep 2000

Resigned on 27 Oct 2006

Time on role 6 years, 1 month

PRICE, Hollie

Director

Local Government

RESIGNED

Assigned on 23 Jan 1999

Resigned on 27 Jul 2001

Time on role 2 years, 6 months, 4 days

ROONEY, Katherine Mary Ann

Director

Project Manager

RESIGNED

Assigned on 27 Oct 2006

Resigned on 09 Feb 2008

Time on role 1 year, 3 months, 13 days

SUMMERHAYES, James Patrick

Director

Carpenter

RESIGNED

Assigned on

Resigned on 20 Sep 1999

Time on role 24 years, 8 months, 16 days

WATTS, Sharon Gail

Director

Senior Clerical Assistant

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 10 months, 4 days


Some Companies

247.STYLE LTD

113 HEPWORTH COURT, 30 GATLIFF ROAD,LONDON,SW1W 8QP

Number:11880989
Status:ACTIVE
Category:Private Limited Company

GARFIELD JOHN LIMITED

WALTON GRANGE,PEMBROKESHIRE,SA63 4SY

Number:03729212
Status:ACTIVE
Category:Private Limited Company

HALMA INVESTMENT HOLDINGS LIMITED

MISBOURNE COURT,AMERSHAM,HP7 0DE

Number:05121441
Status:ACTIVE
Category:Private Limited Company

KALM BOOKKEEPING LIMITED

33 KNIGHTSWOOD,BRACKNELL,RG12 7ZS

Number:07154552
Status:ACTIVE
Category:Private Limited Company

KASIA MILLER LIMITED

17 LABURNUM GROVE,SHREWSBURY,SY1 2UT

Number:11775803
Status:ACTIVE
Category:Private Limited Company

SWEET HELEN LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL005121
Status:ACTIVE
Category:Limited Partnership

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