7 HILLS COMMERCIAL LIMITED

4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA
StatusLIQUIDATION
Company No.03330129
CategoryPrivate Limited Company
Incorporated10 Mar 1997
Age27 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

7 HILLS COMMERCIAL LIMITED is an liquidation private limited company with number 03330129. It was incorporated 27 years, 2 months, 11 days ago, on 10 March 1997. The company address is 4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA.



People

SNELLING, Andrew Edward

Director

Director Of Finance

ACTIVE

Assigned on 24 Sep 2001

Current time on role 22 years, 7 months, 27 days

CULLEY, Howard Eric

Secretary

Solicitor

RESIGNED

Assigned on 29 Aug 1997

Resigned on 23 Jun 2011

Time on role 13 years, 9 months, 25 days

UPRICHARD, Andrew

Nominee-secretary

RESIGNED

Assigned on 10 Mar 1997

Resigned on 29 Aug 1997

Time on role 5 months, 19 days

BEARD, Andrew

Director

Accountant

RESIGNED

Assigned on 29 Aug 1997

Resigned on 24 Sep 2001

Time on role 4 years, 26 days

BRITLAND, Stuart George

Director

Retired

RESIGNED

Assigned on 18 Jul 2012

Resigned on 13 Mar 2019

Time on role 6 years, 7 months, 26 days

CHAPMAN, Christopher

Director

Solicitor

RESIGNED

Assigned on 29 Aug 1997

Resigned on 24 Sep 2001

Time on role 4 years, 26 days

DARWIN, John

Director

University Lecturer

RESIGNED

Assigned on 29 Aug 1997

Resigned on 02 Nov 2001

Time on role 4 years, 2 months, 4 days

DAVIES, Ivor

Director

Consultant

RESIGNED

Assigned on 16 Oct 1998

Resigned on 11 Oct 2001

Time on role 2 years, 11 months, 26 days

EVANS, Terry

Director

Part Time Consultant

RESIGNED

Assigned on 29 Aug 1997

Resigned on 11 Oct 2001

Time on role 4 years, 1 month, 13 days

HARRISON, Andrew Nigel

Nominee-director

RESIGNED

Assigned on 10 Mar 1997

Resigned on 29 Aug 1997

Time on role 5 months, 19 days

HESKETH, John

Director

Councillor

RESIGNED

Assigned on 20 Nov 1998

Resigned on 31 Oct 2001

Time on role 2 years, 11 months, 11 days

HURFORD, Amanda

Director

Communications Manager

RESIGNED

Assigned on 29 Aug 1997

Resigned on 20 Oct 2001

Time on role 4 years, 1 month, 22 days

JAGGER, Paul Edward

Director

Trade Union Official

RESIGNED

Assigned on 29 Aug 1997

Resigned on 24 Sep 2001

Time on role 4 years, 26 days

OWEN, Elizabeth

Director

Lecturer

RESIGNED

Assigned on 16 Oct 1998

Resigned on 24 Sep 2001

Time on role 2 years, 11 months, 8 days

PYE, Michael John

Director

Retired Civil Servant

RESIGNED

Assigned on 29 Aug 1997

Resigned on 24 Sep 2001

Time on role 4 years, 26 days

REX, Anthony Peter

Director

Accountant

RESIGNED

Assigned on 29 Aug 1997

Resigned on 12 Oct 2001

Time on role 4 years, 1 month, 14 days

SWAIN, John Barron

Director

Marketing Consultant

RESIGNED

Assigned on 18 Jul 2012

Resigned on 13 Mar 2019

Time on role 6 years, 7 months, 26 days


Some Companies

BITCURB LIMITED

4-6 SPICER STREET,ST. ALBANS,AL3 4PQ

Number:10813785
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MACHINERY EQUIPMENT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11718047
Status:ACTIVE
Category:Private Limited Company

IRVING GEDDES PROPERTY LIMITED

UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC612292
Status:ACTIVE
Category:Private Limited Company

JAMES MCCULLOCH ONE LIMITED

31 RUSSELL ROAD,SALFORD,M6 8WQ

Number:10046786
Status:ACTIVE
Category:Private Limited Company

PEAK ASCENT CYCLES LIMITED

34A COTE GREEN LANE,STOCKPORT,SK6 5EB

Number:11255798
Status:ACTIVE
Category:Private Limited Company

SCADBURY FARM LIMITED

COURT LODGE FARM,GRAVESEND,DA13 9NQ

Number:09801310
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