SHEFFIELD BUSINESS CENTRE LIMITED

Management Suite Sheffield Business Centre Management Suite Sheffield Business Centre, Sheffield, S9 1XZ, South Yorkshire, United Kingdom
StatusACTIVE
Company No.02945985
CategoryPrivate Limited Company
Incorporated06 Jul 1994
Age29 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

SHEFFIELD BUSINESS CENTRE LIMITED is an active private limited company with number 02945985. It was incorporated 29 years, 10 months, 4 days ago, on 06 July 1994. The company address is Management Suite Sheffield Business Centre Management Suite Sheffield Business Centre, Sheffield, S9 1XZ, South Yorkshire, United Kingdom.



People

MATTHEWS, James Spencer

Director

Company Director

ACTIVE

Assigned on 08 Dec 2010

Current time on role 13 years, 5 months, 2 days

SEBIRE, Thomas Berisford

Director

Company Director

ACTIVE

Assigned on 14 Apr 2010

Current time on role 14 years, 26 days

GOLDINGHAM, Yvonne Catherine Mary

Secretary

Solicitor

RESIGNED

Assigned on 06 Jul 1994

Resigned on 07 Dec 1994

Time on role 5 months, 1 day

LEES, Neil

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Dec 2016

Time on role 15 years, 4 months, 29 days

SOMERS, John Patrick

Secretary

RESIGNED

Assigned on 16 Mar 1999

Resigned on 01 Aug 2001

Time on role 2 years, 4 months, 16 days

TRENT, Brian Frank

Secretary

Chartered Accountant

RESIGNED

Assigned on 07 Dec 1994

Resigned on 16 Mar 1999

Time on role 4 years, 3 months, 9 days

BRYAN, James Hamilton

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jun 2006

Resigned on 17 Sep 2007

Time on role 1 year, 3 months, 16 days

CARPENTER, Andrew John

Director

Solicitor

RESIGNED

Assigned on 06 Jul 1994

Resigned on 07 Dec 1994

Time on role 5 months, 1 day

GILL, Stephen Leslie

Director

Director

RESIGNED

Assigned on 23 Dec 2015

Resigned on 30 Dec 2016

Time on role 1 year, 7 days

GOLDINGHAM, Yvonne Catherine Mary

Director

Solicitor

RESIGNED

Assigned on 06 Jul 1994

Resigned on 07 Dec 1994

Time on role 5 months, 1 day

GROAT, Susan Elizabeth

Director

Company Director

RESIGNED

Assigned on 27 Jan 2010

Resigned on 04 Oct 2010

Time on role 8 months, 8 days

HANCOCK, Mark Edward

Director

Chief Executive

RESIGNED

Assigned on 06 Nov 2007

Resigned on 21 Jan 2009

Time on role 1 year, 2 months, 15 days

HAXBY, David Arthur

Director

Director/Consultant

RESIGNED

Assigned on 20 May 1996

Resigned on 21 Nov 2000

Time on role 4 years, 6 months, 1 day

HORNE, Jonathan Ashley

Director

Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 12 Sep 2001

Time on role 4 years, 11 days

HOUGH, Robert Eric

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 15 Aug 2009

Time on role 8 years, 14 days

LEES, Neil

Director

Company Secretary

RESIGNED

Assigned on 02 Sep 2009

Resigned on 30 Dec 2016

Time on role 7 years, 3 months, 28 days

MATTHEWS, David

Director

Company Director

RESIGNED

Assigned on 15 Nov 2001

Resigned on 22 Jul 2004

Time on role 2 years, 8 months, 7 days

MCGUINNESS, Neil Stephen

Director

Finance Director

RESIGNED

Assigned on 12 Jul 2002

Resigned on 06 Nov 2007

Time on role 5 years, 3 months, 25 days

MICHAELSON, Richard Owen

Director

Director

RESIGNED

Assigned on 18 Apr 2008

Resigned on 30 Jul 2010

Time on role 2 years, 3 months, 12 days

NEARS, Peter John

Director

Director

RESIGNED

Assigned on 12 Jun 2014

Resigned on 23 Dec 2015

Time on role 1 year, 6 months, 11 days

SADLER, Graham Michael

Director

Company Director

RESIGNED

Assigned on 21 Jan 2009

Resigned on 31 Dec 2023

Time on role 14 years, 11 months, 10 days

SCOTT, Peter Anthony

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 13 Mar 2008

Time on role 6 years, 7 months, 12 days

SEBIRE, Andrew Foot

Director

Director

RESIGNED

Assigned on 17 Sep 2007

Resigned on 08 Dec 2010

Time on role 3 years, 2 months, 21 days

SEBIRE, Andrew Foot

Director

Company Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 12 Jul 2002

Time on role 11 months, 11 days

SEBIRE, Andrew Foot

Director

Director

RESIGNED

Assigned on 07 Dec 1994

Resigned on 21 Nov 2000

Time on role 5 years, 11 months, 14 days

SHIELD, Michael

Director

Company Director

RESIGNED

Assigned on 03 May 1996

Resigned on 30 Nov 2000

Time on role 4 years, 6 months, 27 days

SMALLWOOD, Trevor

Director

Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 30 Sep 2001

Time on role 11 months, 26 days

SMITH, Alexander Hay Laidlaw

Director

Managing Director

RESIGNED

Assigned on 21 Dec 2004

Resigned on 17 Jun 2005

Time on role 5 months, 27 days

SOMERS, John Patrick

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 12 Sep 2001

Time on role 1 year, 9 months, 11 days

WAINSCOTT, Paul Philip

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 12 Sep 2001

Time on role 1 month, 11 days

WHITTAKER, John

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 16 Mar 2009

Time on role 7 years, 7 months, 15 days

WHITTAKER, Mark

Director

Director

RESIGNED

Assigned on 16 Mar 2009

Resigned on 12 Jun 2014

Time on role 5 years, 2 months, 27 days

WOTHERSPOON, Robert John

Director

Chief Executive

RESIGNED

Assigned on 17 Sep 2007

Resigned on 27 Jan 2010

Time on role 2 years, 4 months, 10 days

WOTHERSPOON, Robert John

Director

Chief Executive

RESIGNED

Assigned on 12 Jul 2002

Resigned on 17 Feb 2005

Time on role 2 years, 7 months, 5 days


Some Companies

ERCONA LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10483509
Status:ACTIVE
Category:Private Limited Company

GARY EDWARDS COMPLETIONS SERVICES LTD

BEGBIES TRAYNOR SUITE 9, RIVER COURT,DUNDEE,DD1 3JT

Number:SC398853
Status:LIQUIDATION
Category:Private Limited Company

JAMES BELLINI ASSOCIATES LIMITED

67 ARTESIAN ROAD,,W2 5DB

Number:01561859
Status:ACTIVE
Category:Private Limited Company

MANOR MONUMENTAL CO LIMITED

281A CHERRY LANE,MERSEYSIDE,L4 8SA

Number:04667044
Status:ACTIVE
Category:Private Limited Company

PHP INVESTMENTS (2011) LIMITED

5TH FLOOR GREENER HOUSE,LONDON,SW1Y 4RF

Number:07571719
Status:ACTIVE
Category:Private Limited Company

PTJ EUROPE LIMITED

DAIRY HOUSE MONEY ROW GREEN,MAIDENHEAD,SL6 2ND

Number:09141989
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