EQUINITI SOLUTIONS LIMITED

Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom
StatusACTIVE
Company No.03335560
CategoryPrivate Limited Company
Incorporated18 Mar 1997
Age27 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

EQUINITI SOLUTIONS LIMITED is an active private limited company with number 03335560. It was incorporated 27 years, 1 month, 29 days ago, on 18 March 1997. The company address is Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom.



People

PRISM COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Sep 2020

Current time on role 3 years, 8 months

BLOOR, Robert David

Director

Accountant

ACTIVE

Assigned on 31 Aug 2021

Current time on role 2 years, 8 months, 16 days

WATSON, Duncan Stuart

Director

Ceo

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months, 15 days

ATHERTON, Sharon Anne

Secretary

Head Of Legal

RESIGNED

Assigned on 02 Apr 2008

Resigned on 31 Jul 2013

Time on role 5 years, 3 months, 29 days

CONG, Katherine

Secretary

RESIGNED

Assigned on 18 Aug 2017

Resigned on 16 Sep 2020

Time on role 3 years, 29 days

COOPER, Timothy Alan

Secretary

Accountant

RESIGNED

Assigned on 18 Dec 2007

Resigned on 02 Apr 2008

Time on role 3 months, 15 days

DINNING, Madhukanta

Secretary

RESIGNED

Assigned on 05 Mar 2003

Resigned on 23 Sep 2005

Time on role 2 years, 6 months, 18 days

HAYWOOD, Jennifer Louise

Secretary

Accountant

RESIGNED

Assigned on 30 Mar 2001

Resigned on 05 Mar 2003

Time on role 1 year, 11 months, 6 days

HAZELL, Graham Nicholas

Secretary

Actuary

RESIGNED

Assigned on 18 Mar 1997

Resigned on 30 Mar 2001

Time on role 4 years, 12 days

HULL, Joanne

Secretary

RESIGNED

Assigned on 23 Sep 2005

Resigned on 14 Aug 2006

Time on role 10 months, 21 days

SWABEY, Peter Kenneth

Secretary

RESIGNED

Assigned on 01 Aug 2013

Resigned on 20 Sep 2013

Time on role 1 month, 19 days

THOMAS, Stephen Jeremy

Secretary

RESIGNED

Assigned on 14 Aug 2006

Resigned on 18 Dec 2007

Time on role 1 year, 4 months, 4 days

DAVID VENUS & COMPANY LLP

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2013

Resigned on 18 Aug 2017

Time on role 3 years, 10 months, 28 days

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Mar 1997

Resigned on 18 Mar 1997

Time on role

BINGHAM, Paul Brian

Director

Company Director

RESIGNED

Assigned on 25 Sep 2008

Resigned on 31 Jan 2014

Time on role 5 years, 4 months, 6 days

BIRMINGHAM, Robert James

Director

Actuary

RESIGNED

Assigned on 25 Sep 2008

Resigned on 12 Dec 2012

Time on role 4 years, 2 months, 17 days

BOULTON, Darryl Clive

Director

Actuary

RESIGNED

Assigned on 01 Mar 2002

Resigned on 31 Jul 2006

Time on role 4 years, 4 months, 30 days

BURTON, Nigel Foster

Director

Actuary

RESIGNED

Assigned on 01 Mar 2002

Resigned on 12 Jun 2003

Time on role 1 year, 3 months, 11 days

CARR, David Hugh

Director

Actuary

RESIGNED

Assigned on 31 Jul 2006

Resigned on 02 Apr 2008

Time on role 1 year, 8 months, 2 days

CARR, David Hugh

Director

Actuary

RESIGNED

Assigned on 18 Mar 1997

Resigned on 31 Jul 2006

Time on role 9 years, 4 months, 13 days

DONALDSON, Kenneth Bruce

Director

Actuary

RESIGNED

Assigned on 01 Mar 2002

Resigned on 02 Apr 2004

Time on role 2 years, 1 month, 1 day

EDWARDS, John Arthur

Director

Actuary

RESIGNED

Assigned on 18 Mar 1997

Resigned on 16 Jun 2006

Time on role 9 years, 2 months, 29 days

GALACHE-BROWN, Adam Joseph

Director

Actuary

RESIGNED

Assigned on 18 Aug 2006

Resigned on 02 Apr 2008

Time on role 1 year, 7 months, 15 days

GALACHE-BROWN, Adam Joseph

Director

Actuary

RESIGNED

Assigned on 01 Mar 2002

Resigned on 02 Apr 2004

Time on role 2 years, 1 month, 1 day

HAZELL, Graham Nicholas

Director

Actuary

RESIGNED

Assigned on 18 Mar 1997

Resigned on 02 Apr 2008

Time on role 11 years, 15 days

HINDLEY, Martyn John

Director

Finance Director

RESIGNED

Assigned on 03 Dec 2012

Resigned on 20 Feb 2015

Time on role 2 years, 2 months, 17 days

LAWRENCE, Andrew Mark

Director

Actuary

RESIGNED

Assigned on 01 Mar 2002

Resigned on 31 May 2004

Time on role 2 years, 2 months, 30 days

MARNOCH, Alasdair

Director

Finance Director

RESIGNED

Assigned on 02 Apr 2008

Resigned on 31 May 2012

Time on role 4 years, 1 month, 29 days

REDMAN, Colin

Director

Actuary

RESIGNED

Assigned on 01 Mar 2002

Resigned on 31 Oct 2004

Time on role 2 years, 7 months, 30 days

RICHARDSON, Harry Edward

Director

Company Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 02 Apr 2008

Time on role 1 year, 10 months, 1 day

ROBINSON, Timothy Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Apr 2008

Resigned on 19 Apr 2010

Time on role 2 years, 17 days

RUDGE, Michael Peter

Director

Actuary

RESIGNED

Assigned on 16 Jan 2003

Resigned on 02 Apr 2004

Time on role 1 year, 2 months, 17 days

RUDZITIS, Susan Brigitta

Director

Director

RESIGNED

Assigned on 14 Feb 2014

Resigned on 31 Jan 2015

Time on role 11 months, 17 days

STIER, John

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Jun 2015

Resigned on 01 Aug 2021

Time on role 6 years, 1 month, 13 days

STORY, Wayne Andrew

Director

Company Director

RESIGNED

Assigned on 10 Dec 2012

Resigned on 31 Oct 2013

Time on role 10 months, 21 days

VON HOLDT, Robin

Director

Director

RESIGNED

Assigned on 16 Jan 2003

Resigned on 02 Apr 2004

Time on role 1 year, 2 months, 17 days

WAKELEY, Guy Richard

Director

Director

RESIGNED

Assigned on 19 Jun 2015

Resigned on 04 Jan 2021

Time on role 5 years, 6 months, 15 days

WILLIAMS, Richard Mark

Director

Director

RESIGNED

Assigned on 14 Feb 2014

Resigned on 01 Feb 2019

Time on role 4 years, 11 months, 15 days

WILSON, Charles Richard Lorimer

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 02 Apr 2008

Time on role 1 year, 10 months, 1 day

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Mar 1997

Resigned on 18 Mar 1997

Time on role


Some Companies

A1 PLUMBING HEATING LTD

46 SANDLING AVE,BRISTOL,BS7 0HT

Number:11822056
Status:ACTIVE
Category:Private Limited Company
Number:CS000971
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

NUTMEG AND ARLO LIMITED

5 LISMORE GARDENS LISMORE GARDENS,STOCKTON-ON-TEES,TS17 8GP

Number:11004114
Status:ACTIVE
Category:Private Limited Company

PHONE REPAIR CENTRE LIMITED

VANTAGE LONDON,BRENTFORD,TW8 9AG

Number:08093116
Status:ACTIVE
Category:Private Limited Company

RESPONSIVE HOME CARE LTD

54 CEMETERY ROAD,SHEFFIELD,S11 8FP

Number:11760610
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TONY BREACH ELECTRICAL SERVICES LTD

1 STUBBINGTON WAY,EASTLEIGH,SO50 7LQ

Number:05863709
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