HOPSCOTCH SOLUTIONS LIMITED

Atria Atria, Bolton, BL1 4AG, England
StatusACTIVE
Company No.03449322
CategoryPrivate Limited Company
Incorporated14 Oct 1997
Age26 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

HOPSCOTCH SOLUTIONS LIMITED is an active private limited company with number 03449322. It was incorporated 26 years, 7 months, 7 days ago, on 14 October 1997. The company address is Atria Atria, Bolton, BL1 4AG, England.



People

LOGUE, Mary Joanne

Secretary

ACTIVE

Assigned on 05 Jun 2023

Current time on role 11 months, 16 days

COOKE, Richard John

Director

Director

ACTIVE

Assigned on 06 Nov 2020

Current time on role 3 years, 6 months, 15 days

JANET, Jean-Luc Emmanuel

Director

Cfo

ACTIVE

Assigned on 10 Aug 2012

Current time on role 11 years, 9 months, 11 days

LEATHERBARROW, David Jon

Director

Group Chief Executive Officer

ACTIVE

Assigned on 01 Sep 2018

Current time on role 5 years, 8 months, 20 days

POWER, Richard

Director

Managing Director

ACTIVE

Assigned on 20 May 2019

Current time on role 5 years, 1 day

DAVIS, Janet Edith Mary

Secretary

Financial Controller

RESIGNED

Assigned on 08 Nov 2004

Resigned on 30 Nov 2006

Time on role 2 years, 22 days

DUFFY, Chris

Secretary

RESIGNED

Assigned on 06 Nov 2020

Resigned on 31 May 2023

Time on role 2 years, 6 months, 25 days

GOUGH, Marina

Secretary

Education Consultant

RESIGNED

Assigned on 31 Oct 1997

Resigned on 08 Nov 2004

Time on role 7 years, 8 days

LECKY, Helen Elizabeth

Secretary

RESIGNED

Assigned on 13 Nov 2014

Resigned on 23 Oct 2020

Time on role 5 years, 11 months, 10 days

NAPIER-FENNING, William

Secretary

RESIGNED

Assigned on 15 Dec 2010

Resigned on 13 Nov 2014

Time on role 3 years, 10 months, 29 days

WELLS, Julie Patricia

Secretary

Company Director

RESIGNED

Assigned on 01 Dec 2006

Resigned on 15 Dec 2010

Time on role 4 years, 14 days

RAPID COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Oct 1997

Resigned on 01 Nov 1997

Time on role 18 days

ANDERSON, Iain James

Director

Chief Executive

RESIGNED

Assigned on 31 Mar 2017

Resigned on 01 Sep 2018

Time on role 1 year, 5 months, 1 day

BYGRAVE, Anne

Director

Managing Director Education And Residential Divisi

RESIGNED

Assigned on 09 Mar 2018

Resigned on 02 Jul 2018

Time on role 3 months, 24 days

CROGHAN, Mark Arnold

Director

Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 10 Aug 2012

Time on role 1 year, 7 months, 26 days

DAVIS, Janet Edith Mary

Director

Financial Controller

RESIGNED

Assigned on 08 Nov 2004

Resigned on 30 Nov 2005

Time on role 1 year, 22 days

EDWARDS, Ryan David

Director

Finance Director (Chartered Accountant)

RESIGNED

Assigned on 06 Oct 2017

Resigned on 29 Oct 2020

Time on role 3 years, 23 days

GOUGH, Malcolm

Director

Teacher

RESIGNED

Assigned on 31 Oct 1997

Resigned on 21 Jun 2003

Time on role 5 years, 7 months, 21 days

GOUGH, Marina

Director

Education Consultant

RESIGNED

Assigned on 31 Oct 1997

Resigned on 08 Nov 2004

Time on role 7 years, 8 days

JOHNSON, David William

Director

Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 13 Aug 2014

Time on role 3 years, 7 months, 29 days

MACDONALD, Natalie-Jane Anne, Dr

Director

Ceo

RESIGNED

Assigned on 16 Sep 2013

Resigned on 31 Mar 2017

Time on role 3 years, 6 months, 15 days

PAGE, Stephen Robert

Director

Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 05 Aug 2013

Time on role 2 years, 7 months, 21 days

PAGE, Stephen Robert

Director

Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 01 Jan 2013

Time on role 2 years, 17 days

ROBINSON, Mike

Director

Director

RESIGNED

Assigned on 22 Nov 2012

Resigned on 01 Feb 2014

Time on role 1 year, 2 months, 9 days

TAYLOR, Stephen Gwyn

Director

Director

RESIGNED

Assigned on 08 Nov 2004

Resigned on 15 Dec 2010

Time on role 6 years, 1 month, 7 days

WELLS, John David

Director

Engineer

RESIGNED

Assigned on 20 Oct 2007

Resigned on 15 Dec 2010

Time on role 3 years, 1 month, 26 days

WELLS, John David

Director

Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 08 Nov 2004

Time on role 7 years, 8 days

WELLS, Julie Patricia

Director

Director

RESIGNED

Assigned on 08 Nov 2004

Resigned on 15 Dec 2010

Time on role 6 years, 1 month, 7 days

RAPID NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Oct 1997

Resigned on 01 Nov 1997

Time on role 18 days


Some Companies

B1-DCIV LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11431503
Status:ACTIVE
Category:Private Limited Company

DRAIN CALL LIMITED

69 DEVONSHIRE ROAD,EAST SUSSEX,TN40 1BD

Number:01599554
Status:ACTIVE
Category:Private Limited Company

LOLLYTEEJAY IYANDA LTD

FLAT 7 BUCHANAN HOUSE,LONDON,SE21 8PF

Number:11828868
Status:ACTIVE
Category:Private Limited Company

S.B.C.ENGINEERING(NUNEATON)LIMITED

MAYFIELDS INSOLVENCY,HALESOWEN,B63 4AB

Number:00988154
Status:ACTIVE
Category:Private Limited Company

SS HR CONSULTANTS LTD

FLAT 2,BIRMINGHAM,B19 2LQ

Number:07673421
Status:ACTIVE
Category:Private Limited Company

THE BIT TEAM LTD

2 OFFICERS GARDEN WEEVIL LANE,GOSPORT,PO12 1GY

Number:07944133
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