ELECTORAL SERVICES LIMITED

Prospect House Prospect House, Pride Park, DE24 8HG, Derby
StatusLIQUIDATION
Company No.03008339
CategoryPrivate Limited Company
Incorporated10 Jan 1995
Age29 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

ELECTORAL SERVICES LIMITED is an liquidation private limited company with number 03008339. It was incorporated 29 years, 4 months, 20 days ago, on 10 January 1995. The company address is Prospect House Prospect House, Pride Park, DE24 8HG, Derby.



People

STODDARD, Michael

Secretary

ACTIVE

Assigned on 30 Nov 2018

Current time on role 5 years, 6 months

SPICER, David Anthony

Director

Company Director

ACTIVE

Assigned on 04 Oct 2023

Current time on role 7 months, 26 days

STODDARD, Michael

Director

Company Director

ACTIVE

Assigned on 04 Oct 2023

Current time on role 7 months, 26 days

BRADLEY, Jennifer Ann

Secretary

RESIGNED

Assigned on 13 Feb 2002

Resigned on 30 Nov 2018

Time on role 16 years, 9 months, 17 days

SYDDIQUE, Eric Mahmood

Secretary

RESIGNED

Assigned on 19 Jul 1995

Resigned on 13 Feb 2002

Time on role 6 years, 6 months, 25 days

JPCORS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jan 1995

Resigned on 10 Jan 1995

Time on role

BRADLEY, Jennifer Ann

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 2004

Resigned on 30 Nov 2018

Time on role 14 years, 5 months, 2 days

BURDETT, Michael Robert

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 30 Nov 2018

Time on role 12 years, 8 months, 29 days

BURKILL, Philip John

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Nov 2000

Resigned on 28 Jun 2004

Time on role 3 years, 7 months, 14 days

CLARKE, Simon John William

Director

Company Director

RESIGNED

Assigned on 19 Jul 1995

Resigned on 21 Jun 1996

Time on role 11 months, 2 days

FRANKS, Martin David

Director

Director

RESIGNED

Assigned on 18 Jan 2022

Resigned on 04 Oct 2023

Time on role 1 year, 8 months, 17 days

FRYER, Jean

Director

Retired

RESIGNED

Assigned on 08 Dec 1998

Resigned on 30 Sep 2003

Time on role 4 years, 9 months, 22 days

GOEMANS, Robert Paul

Director

Director

RESIGNED

Assigned on 30 Nov 2018

Resigned on 04 Oct 2023

Time on role 4 years, 10 months, 4 days

GRAHAM, Christopher Sidney Matthew

Director

Manager

RESIGNED

Assigned on 13 Feb 2002

Resigned on 28 Jun 2004

Time on role 2 years, 4 months, 15 days

HUHNE, Christopher Murray Paul

Director

Journalist

RESIGNED

Assigned on 19 Jul 1995

Resigned on 31 Oct 1995

Time on role 3 months, 12 days

LEIGH, Gavin

Director

Director

RESIGNED

Assigned on 30 Nov 2018

Resigned on 04 Oct 2023

Time on role 4 years, 10 months, 4 days

LORD, Russell Graham

Director

Production Manager

RESIGNED

Assigned on 13 Feb 2002

Resigned on 28 Jun 2004

Time on role 2 years, 4 months, 15 days

MARTIN-JENKINS, David Dennis

Director

Company Director And Trustee

RESIGNED

Assigned on 14 Nov 2000

Resigned on 30 Jun 2006

Time on role 5 years, 7 months, 16 days

ROBERTS, Sian Eleri, The Honourable

Director

Company Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 04 Oct 2023

Time on role 13 years, 9 months, 3 days

ROSE, Margaret

Director

Retired

RESIGNED

Assigned on 19 Jul 1995

Resigned on 04 Dec 2001

Time on role 6 years, 4 months, 16 days

ROWLAND, Phillip David

Director

Director

RESIGNED

Assigned on 30 Nov 2018

Resigned on 28 Feb 2022

Time on role 3 years, 2 months, 28 days

STORY, Wayne Andrew

Director

Director

RESIGNED

Assigned on 30 Nov 2018

Resigned on 31 Dec 2022

Time on role 4 years, 1 month, 1 day

THOMAS, Owen

Director

Company Director

RESIGNED

Assigned on 19 Jul 1995

Resigned on 31 Dec 2009

Time on role 14 years, 5 months, 12 days

WATSON, Michael Stanton

Director

Company Director

RESIGNED

Assigned on 19 Jul 1995

Resigned on 04 Dec 2001

Time on role 6 years, 4 months, 16 days

JPCORD LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jan 1995

Resigned on 10 Jan 1995

Time on role


Some Companies

ANGUS DUNDEE DISTILLERS PLC

20-21 CATO STREET,,W1H 5JQ

Number:00487356
Status:ACTIVE
Category:Public Limited Company

ASM LOGISTICS (UK) LTD

UNIT 11 LOW MOOR BUSINESS PARK,BRADFORD,BD12 0ND

Number:08436395
Status:ACTIVE
Category:Private Limited Company

BIG HUG BREWING LIMITED

86 COVENTRY STREET,BRIGHTON,BN1 5PQ

Number:08878030
Status:ACTIVE
Category:Private Limited Company

IFS PROPERTY LIMITED

48 DEAN STREET,NEWCASTLE UPON TYNE,NE1 1PG

Number:11434757
Status:ACTIVE
Category:Private Limited Company

NORTHUMBRIAN SALMON SUPPLIES LIMITED

UNIT 2 COOPIES FIELD,MORPETH,NE61 6JT

Number:02027340
Status:ACTIVE
Category:Private Limited Company

SOMERSET PASSENGER SOLUTIONS LTD

J24 HINKLEY POINT C PARK AND RIDE,BRIDGWATER,TA6 6TS

Number:09828017
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