WIRED SUSSEX LIMITED

Suite 2,2nd Floor, Phoenix House Suite 2,2nd Floor, Phoenix House, Brighton, BN1 2RT, East Sussex
StatusLIQUIDATION
Company No.03240234
Category
Incorporated21 Aug 1996
Age27 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

WIRED SUSSEX LIMITED is an liquidation with number 03240234. It was incorporated 27 years, 8 months, 26 days ago, on 21 August 1996. The company address is Suite 2,2nd Floor, Phoenix House Suite 2,2nd Floor, Phoenix House, Brighton, BN1 2RT, East Sussex.



People

MORRISON, Alexander William

Secretary

ACTIVE

Assigned on 01 Jun 2007

Current time on role 16 years, 11 months, 15 days

AMOR, David Michael

Director

Company Director

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 11 months, 15 days

BEDSER, Mark William

Director

Director

ACTIVE

Assigned on 06 Sep 2011

Current time on role 12 years, 8 months, 10 days

COWELL, Alexander James

Director

Company Director

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 11 months, 15 days

CRICHTON, Mariam

Director

Head Of Project Management

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 11 months, 15 days

DAVIES-PATRICK, Sophie

Director

Director Of Engineering

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 11 months, 15 days

HYLAND, Lars Martin

Director

Director

ACTIVE

Assigned on 13 May 2011

Current time on role 13 years, 3 days

JONES, Philip Edward

Director

Managing Director

ACTIVE

Assigned on 01 Sep 2008

Current time on role 15 years, 8 months, 15 days

MORRISON, Alexander William

Director

Managing Director

ACTIVE

Assigned on 10 Dec 2002

Current time on role 21 years, 5 months, 6 days

MURPHY, Amanda

Director

Director

ACTIVE

Assigned on 16 Feb 2022

Current time on role 2 years, 3 months

WAKEFIELD, Emma

Director

Director

ACTIVE

Assigned on 16 Feb 2022

Current time on role 2 years, 3 months

WOODFORD, Jason Alexander Elliott

Director

Director

ACTIVE

Assigned on 01 Sep 2008

Current time on role 15 years, 8 months, 15 days

ASPINALL, Timothy John Mellor, Sol

Secretary

Solicitor

RESIGNED

Assigned on 27 Jan 2003

Resigned on 11 Oct 2006

Time on role 3 years, 8 months, 15 days

SPARROW, Derek Stuart

Secretary

RESIGNED

Assigned on 21 Aug 1996

Resigned on 27 Jan 2003

Time on role 6 years, 5 months, 6 days

UNDERHILL, Nicholas James

Secretary

RESIGNED

Assigned on 11 Oct 2006

Resigned on 01 Jun 2007

Time on role 7 months, 21 days

AINSWORTH, Mark Stephen

Director

Management Consultant

RESIGNED

Assigned on 21 Jun 1999

Resigned on 02 Jul 2001

Time on role 2 years, 11 days

AITKEN, Emily

Director

Director

RESIGNED

Assigned on 23 Jul 2001

Resigned on 29 Oct 2004

Time on role 3 years, 3 months, 6 days

BEALBY, Alan George

Director

Retired

RESIGNED

Assigned on 20 Dec 1999

Resigned on 31 Jul 2007

Time on role 7 years, 7 months, 11 days

BLEACH, John Royston

Director

General Manager

RESIGNED

Assigned on 04 Apr 1997

Resigned on 22 Jul 1997

Time on role 3 months, 18 days

BOLLMANN, Holger

Director

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 20 Jul 2015

Time on role 6 years, 10 months, 19 days

BRATHWAITE, James Everett

Director

Company Director

RESIGNED

Assigned on 21 Aug 1996

Resigned on 12 Dec 2002

Time on role 6 years, 3 months, 22 days

BRIAN, Michael Anthony

Director

Freelance Consultant

RESIGNED

Assigned on 04 Apr 1997

Resigned on 21 Jun 1999

Time on role 2 years, 2 months, 17 days

CAPALDI-DREWETT, Tracy Michael

Director

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 30 Sep 2010

Time on role 2 years, 29 days

CAWSON, Alan, Professor

Director

University Professor

RESIGNED

Assigned on 20 Oct 1999

Resigned on 08 May 2000

Time on role 6 months, 19 days

CAWSON, Alan, Professor

Director

Professor

RESIGNED

Assigned on 04 Apr 1997

Resigned on 21 Jun 1999

Time on role 2 years, 2 months, 17 days

CONROY, Simon Thomas

Director

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 13 May 2011

Time on role 2 years, 8 months, 12 days

COPELAND, Peter, Dr

Director

Company Chairman And Director

RESIGNED

Assigned on 04 Apr 1997

Resigned on 10 Dec 2002

Time on role 5 years, 8 months, 6 days

CORNISH, Timothy John

Director

Arts Administrator

RESIGNED

Assigned on 04 Apr 1997

Resigned on 21 Jun 1999

Time on role 2 years, 2 months, 17 days

COUSINS, Christopher Paul

Director

Town Planner

RESIGNED

Assigned on 25 Oct 1999

Resigned on 18 Feb 2003

Time on role 3 years, 3 months, 24 days

COUSINS, Christopher Paul

Director

Local Government Officer

RESIGNED

Assigned on 17 Oct 1997

Resigned on 21 Jun 1999

Time on role 1 year, 8 months, 4 days

D'ARGANGELI, Francesca

Director

Director

RESIGNED

Assigned on 25 Oct 2004

Resigned on 30 Dec 2007

Time on role 3 years, 2 months, 5 days

DEACON, Margaret Ruth

Director

Company Director Finance

RESIGNED

Assigned on 20 Nov 2000

Resigned on 19 Aug 2001

Time on role 8 months, 29 days

FORSTER, John Michael

Director

It Director

RESIGNED

Assigned on 04 Apr 1997

Resigned on 21 Jun 1999

Time on role 2 years, 2 months, 17 days

FOYLE, Andrew Michael Stuart

Director

Company Director

RESIGNED

Assigned on 02 Dec 2002

Resigned on 01 Jun 2007

Time on role 4 years, 5 months, 30 days

FROUD, Mark

Director

Economist

RESIGNED

Assigned on 23 Jul 2001

Resigned on 10 Dec 2002

Time on role 1 year, 4 months, 18 days

IREMONGER, Mark Assheton Lascelles

Director

Director

RESIGNED

Assigned on 22 Sep 2015

Resigned on 29 Jan 2018

Time on role 2 years, 4 months, 7 days

JONES, Carl William

Director

Executive Producer

RESIGNED

Assigned on 02 Dec 2002

Resigned on 11 Jun 2004

Time on role 1 year, 6 months, 9 days

LEGGETT, Jeremy John

Director

Charity Officer

RESIGNED

Assigned on 21 Aug 1996

Resigned on 21 Jun 1999

Time on role 2 years, 10 months

LLOYD, Jennifer Louise

Director

Director

RESIGNED

Assigned on 22 Oct 2013

Resigned on 16 Feb 2022

Time on role 8 years, 3 months, 25 days

MCINNES, William John

Director

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 22 Oct 2013

Time on role 5 years, 1 month, 21 days

MILLER, Dorothy Cheryl

Director

Ce

RESIGNED

Assigned on 20 Sep 1999

Resigned on 03 Dec 2001

Time on role 2 years, 2 months, 13 days

MORRIS, Doris

Director

Company Director

RESIGNED

Assigned on 04 Apr 1997

Resigned on 21 Jun 1999

Time on role 2 years, 2 months, 17 days

QUARRELL, Richard

Director

Company Director

RESIGNED

Assigned on 04 Apr 1997

Resigned on 21 Jun 1999

Time on role 2 years, 2 months, 17 days

REEVES, Alice Kathleen

Director

Company Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 25 Aug 2022

Time on role 3 years, 2 months, 24 days

ROBSON, Alistair Christopher

Director

Local Government Officer

RESIGNED

Assigned on 24 Jun 1998

Resigned on 21 Jun 1999

Time on role 11 months, 27 days

ROSENBERG, Michael Samuel

Director

Company Director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 06 Dec 2005

Time on role 5 years, 16 days

ROWLAND, David Robert

Director

Director Of Business Services

RESIGNED

Assigned on 25 Nov 2003

Resigned on 31 Jul 2006

Time on role 2 years, 8 months, 6 days

SINCLAIR, Peter John Marshall

Director

Ceo Business Link Network Comp

RESIGNED

Assigned on 24 Jul 1997

Resigned on 21 Jun 1999

Time on role 1 year, 10 months, 28 days

SPARROW, Christopher John Ward

Director

Accountant

RESIGNED

Assigned on 10 Dec 2002

Resigned on 03 Oct 2005

Time on role 2 years, 9 months, 24 days

SPILLER, Jeremy Peter Jeffrey Vere

Director

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 23 Jan 2020

Time on role 11 years, 4 months, 22 days

TZABAR, Juliet Susan

Director

Director

RESIGNED

Assigned on 16 May 2014

Resigned on 16 Feb 2022

Time on role 7 years, 9 months

UNDERHILL, Nicholas James

Director

Director

RESIGNED

Assigned on 01 Aug 2006

Resigned on 09 Jan 2008

Time on role 1 year, 5 months, 8 days

WORTH, John

Director

Managing Director

RESIGNED

Assigned on 23 Jul 2001

Resigned on 10 Mar 2009

Time on role 7 years, 7 months, 18 days


Some Companies

4SQUARE CLEANING SERVICES LTD

7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY

Number:07169251
Status:ACTIVE
Category:Private Limited Company

AMDH LTD

43 BRADSTOCK ROAD,BIRMINGHAM,B30 3RU

Number:11357005
Status:ACTIVE
Category:Private Limited Company

EDWINPARRY LIMITED

99 ULVERSTON ROAD,STOKE-ON-TRENT,ST3 3NE

Number:11441470
Status:ACTIVE
Category:Private Limited Company

LINDEN ROOFING LTD

017 HURLINGHAM STUDIOS,LONDON,SW6 3PH

Number:11644279
Status:ACTIVE
Category:Private Limited Company

SJP GRAPHIC DESIGN LTD

34A MOSSLEA ROAD,LONDON,SE20 7BW

Number:10691352
Status:ACTIVE
Category:Private Limited Company

SUMMIT INC LTD

17 REDFIELD LANE,LONDON,SW5 0RN

Number:11728463
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