SP SERVICES (UK) LIMITED

Craiglas House Maerdy Industrial Estate North Craiglas House Maerdy Industrial Estate North, Tredegar, NP22 5PY, Gwent, Wales
StatusACTIVE
Company No.03424705
CategoryPrivate Limited Company
Incorporated26 Aug 1997
Age26 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

SP SERVICES (UK) LIMITED is an active private limited company with number 03424705. It was incorporated 26 years, 9 months, 6 days ago, on 26 August 1997. The company address is Craiglas House Maerdy Industrial Estate North Craiglas House Maerdy Industrial Estate North, Tredegar, NP22 5PY, Gwent, Wales.



People

COSTIGAN, Conor Francis

Director

Director

ACTIVE

Assigned on 30 Sep 2019

Current time on role 4 years, 8 months, 1 day

HAMER, Hugh Lloyd

Director

Managing Director

ACTIVE

Assigned on 30 Sep 2019

Current time on role 4 years, 8 months, 1 day

KEENAN, Harry

Director

Managing Director

ACTIVE

Assigned on 30 Sep 2019

Current time on role 4 years, 8 months, 1 day

MCEVOY, Redmond

Director

Director

ACTIVE

Assigned on 30 Sep 2019

Current time on role 4 years, 8 months, 1 day

MORAN, Caroline

Director

Finance Director

ACTIVE

Assigned on 15 May 2020

Current time on role 4 years, 17 days

BRAY, Carol Fiona

Secretary

RESIGNED

Assigned on 26 Aug 1997

Resigned on 26 Aug 2011

Time on role 14 years

BRAY, Daniel Michael

Secretary

RESIGNED

Assigned on 26 Aug 2011

Resigned on 01 Jul 2013

Time on role 1 year, 10 months, 5 days

BRAY, Steven John

Secretary

RESIGNED

Assigned on 30 Nov 2017

Resigned on 30 Sep 2019

Time on role 1 year, 10 months

LUCAS, Jonathan Darren

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 30 Nov 2017

Time on role 4 years, 4 months, 29 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Aug 1997

Resigned on 26 Aug 1997

Time on role

BRAY, Steven John

Director

Director

RESIGNED

Assigned on 26 Aug 1997

Resigned on 30 Sep 2019

Time on role 22 years, 1 month, 4 days

DEACON, Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 2019

Resigned on 29 May 2020

Time on role 7 months, 29 days

LEGGETT, Simon Anthony

Director

Managing Director

RESIGNED

Assigned on 12 Mar 2018

Resigned on 30 Sep 2019

Time on role 1 year, 6 months, 18 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Aug 1997

Resigned on 26 Aug 1997

Time on role


Some Companies

ASSETFAIR LIMITED

42 DUDHOPE CRESCENT ROAD,ANGUS,DD1 5RR

Number:SC195393
Status:ACTIVE
Category:Private Limited Company
Number:CE012017
Status:ACTIVE
Category:Charitable Incorporated Organisation

ENERGY PROGRAMME MANAGEMENT LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:07179769
Status:ACTIVE
Category:Private Limited Company

GENIUS CONTRACTS LIMITED

4 OLD PARK LANE,LONDON,W1K 1QW

Number:10784415
Status:ACTIVE
Category:Private Limited Company

GIVING WITH CERTAINTY LIMITED

THE CHAPEL,LAPWORTH,B94 6EU

Number:07117097
Status:ACTIVE
Category:Private Limited Company

SAMBOR INTER LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL018463
Status:ACTIVE
Category:Limited Partnership

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