SDI (ABERWYSTWYTH) LIMITED

Unit A Unit A, Shirebrook, NG20 8RY
StatusACTIVE
Company No.02789996
CategoryPrivate Limited Company
Incorporated15 Feb 1993
Age31 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

SDI (ABERWYSTWYTH) LIMITED is an active private limited company with number 02789996. It was incorporated 31 years, 2 months, 24 days ago, on 15 February 1993. 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, 28 days

DICK, Alastair Peter Orford

Director

Director

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 1 month, 28 days

ASHLEY, Barbara

Secretary

RESIGNED

Assigned on 16 Feb 1993

Resigned on 10 Jan 1994

Time on role 10 months, 22 days

DIX, Margaret Ann

Secretary

RESIGNED

Assigned on 15 Feb 1993

Resigned on 16 Feb 1993

Time on role 1 day

FORSEY, David Michael

Secretary

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 Andrew

Secretary

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 16 Feb 1993

Resigned on 23 May 2016

Time on role 23 years, 3 months, 7 days

BRIGHTWELL, Eric Johann Frederick

Director

Accountant

RESIGNED

Assigned on 15 Feb 1993

Resigned on 16 Feb 1993

Time on role 1 day

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

COMPLIMED LIMITED

6 FIVE ACRES,KINGS LANGLEY,WD4 9JU

Number:07159095
Status:ACTIVE
Category:Private Limited Company

D&Y DRYLINING LTD

28 COALMANS WAY,BURNHAM,SL17 NX

Number:11083870
Status:ACTIVE
Category:Private Limited Company
Number:01291647
Status:ACTIVE
Category:Private Limited Company

NINGBO ROFF INDUSTRY CO., LTD

FOURTH FLOOR,LONDON,WC1E 6HA

Number:08911260
Status:ACTIVE
Category:Private Limited Company

OLABEL LTD

75 FRANCISCO CLOSE,GRAYS,RM16 6YE

Number:10752550
Status:ACTIVE
Category:Private Limited Company

SIMPLY HAIR SUSSEX LIMITED

2 MALLING CLOSE,LEWES,BN7 2HU

Number:06299420
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