SDI (BERWICK) LIMITED

Unit A Unit A, Shirebrook, NG20 8RY
StatusACTIVE
Company No.02739957
CategoryPrivate Limited Company
Incorporated14 Aug 1992
Age31 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

SDI (BERWICK) LIMITED is an active private limited company with number 02739957. It was incorporated 31 years, 8 months, 27 days ago, on 14 August 1992. The company address is Unit A Unit A, Shirebrook, NG20 8RY.



People

ADEGOKE, Adedotun Ademola

Director

Senior Buyer

ACTIVE

Assigned on 14 Oct 2016

Current time on role 7 years, 6 months, 27 days

DICK, Alastair Peter Orford

Director

Director

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 1 month, 27 days

ASHLEY, Barbara

Secretary

RESIGNED

Assigned on 14 Sep 1992

Resigned on 10 Jan 1994

Time on role 1 year, 3 months, 26 days

DIX, Margaret Ann

Secretary

RESIGNED

Assigned on 14 Aug 1992

Resigned on 14 Sep 1992

Time on role 1 month

FORSEY, David Michael

Secretary

Company Director

RESIGNED

Assigned on 16 Jan 1997

Resigned on 26 Aug 2008

Time on role 11 years, 7 months, 10 days

KEMSLEY, Paul Zeital

Secretary

Company Secretary

RESIGNED

Assigned on 10 Jan 1994

Resigned on 17 Jun 1994

Time on role 5 months, 7 days

KINMAN, Ian David

Secretary

Company Secretary

RESIGNED

Assigned on 03 Mar 1995

Resigned on 16 Jan 1997

Time on role 1 year, 10 months, 13 days

OLSEN, Cameron John

Secretary

RESIGNED

Assigned on 04 Dec 2013

Resigned on 01 Jul 2019

Time on role 5 years, 6 months, 27 days

PIPER, Thomas James

Secretary

RESIGNED

Assigned on 01 Jul 2019

Resigned on 28 Jul 2022

Time on role 3 years, 27 days

ROBERTSON, Steven

Secretary

Company Director

RESIGNED

Assigned on 17 Jun 1994

Resigned on 03 Mar 1995

Time on role 8 months, 16 days

TYLEE-BIRDSALL, Rebecca Louise

Secretary

RESIGNED

Assigned on 26 Aug 2008

Resigned on 04 Dec 2013

Time on role 5 years, 3 months, 9 days

ASHLEY, Michael James Wallace

Director

Director

RESIGNED

Assigned on 14 Sep 1992

Resigned on 11 Feb 2016

Time on role 23 years, 4 months, 27 days

BRIGHTWELL, Eric Johann Frederick

Director

Accountant

RESIGNED

Assigned on 14 Aug 1992

Resigned on 14 Sep 1992

Time on role 1 month

BYERS, Karen

Director

Director

RESIGNED

Assigned on 10 Nov 2008

Resigned on 14 Oct 2016

Time on role 7 years, 11 months, 4 days

FORSEY, David Michael

Director

Director

RESIGNED

Assigned on 18 Oct 2009

Resigned on 14 Oct 2016

Time on role 6 years, 11 months, 27 days

MELLORS, Robert Frank

Director

Chartered Accountant

RESIGNED

Assigned on 13 Feb 2006

Resigned on 31 Dec 2013

Time on role 7 years, 10 months, 18 days

NEVITT, Sean Matthew

Director

Director

RESIGNED

Assigned on 10 Nov 2008

Resigned on 14 Oct 2016

Time on role 7 years, 11 months, 4 days

STOCKTON, Rachel Isabel Lilian

Director

Head Of Customs And Vat

RESIGNED

Assigned on 14 Oct 2016

Resigned on 14 Mar 2019

Time on role 2 years, 5 months


Some Companies

CARE TODAY/PARALLEL PARENTS LTD

17 HOUGH LANE,WILMSLOW,SK9 2LQ

Number:04311745
Status:ACTIVE
Category:Private Limited Company

GILL CONSULTING INTERNATIONAL LIMITED

83 CRAMPTON STREET,LONDON,SE17 3BT

Number:10857181
Status:ACTIVE
Category:Private Limited Company

MUSTARD CONSULTING LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:06170782
Status:ACTIVE
Category:Private Limited Company

RIPFREE LIMITED

2ND FLOOR,BRISTOL,BS8 3AF

Number:06195502
Status:ACTIVE
Category:Private Limited Company

TAYLORED PROPERTY HOLDINGS LIMITED

2 ST PETERS ROAD,WALLSEND,NE28 7LG

Number:09802884
Status:ACTIVE
Category:Private Limited Company

THE HYDROCLEANSE CLINIC LIMITED

97 VIEWPOINT CONSETT BUSINESS PARK,CONSETT,DH8 6BN

Number:06337836
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