CRAFT SUPPLIES LIMITED

James Neill Holdings Limited James Neill Holdings Limited, Sheffield, S4 7QQ, South Yorkshire
StatusACTIVE
Company No.03463963
CategoryPrivate Limited Company
Incorporated11 Nov 1997
Age26 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CRAFT SUPPLIES LIMITED is an active private limited company with number 03463963. It was incorporated 26 years, 6 months, 5 days ago, on 11 November 1997. The company address is James Neill Holdings Limited James Neill Holdings Limited, Sheffield, S4 7QQ, South Yorkshire.



People

GEORGE, David Matthew

Secretary

ACTIVE

Assigned on 01 Jan 2020

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

SHONE, Alaina

Director

Chartered Accountant

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 1 month, 16 days

DALLMAN, John Maurice

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 31 Dec 2019

Time on role 10 years, 8 months

FLETCHER, William

Secretary

RESIGNED

Assigned on 30 Apr 2002

Resigned on 30 Apr 2009

Time on role 7 years

LEVANT, William Anthony

Secretary

Executive

RESIGNED

Assigned on 21 Nov 1997

Resigned on 23 Mar 1998

Time on role 4 months, 2 days

WOLSTENHOLME, David John

Secretary

RESIGNED

Assigned on 23 Mar 1998

Resigned on 30 Apr 2002

Time on role 4 years, 1 month, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Nov 1997

Resigned on 21 Nov 1997

Time on role 10 days

BEAZER, Brian Cyril

Director

Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 30 Jun 2010

Time on role 1 year, 2 months

CROWLEY, Dennis

Director

Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 20 Apr 2004

Time on role 1 year, 5 months, 9 days

DYSON, Patrick John

Director

Chartered Accountant

RESIGNED

Assigned on 20 Apr 2004

Resigned on 31 Mar 2015

Time on role 10 years, 11 months, 11 days

FLETCHER, William

Director

Director

RESIGNED

Assigned on 23 Feb 1998

Resigned on 30 Apr 2009

Time on role 11 years, 2 months, 7 days

LIM, Henry Woon-Hoe

Director

Group Chief Executive Officer

RESIGNED

Assigned on 30 Jun 2010

Resigned on 20 Dec 2012

Time on role 2 years, 5 months, 20 days

MACLEAN, George Hobart

Director

Attorney

RESIGNED

Assigned on 21 Nov 1997

Resigned on 11 Nov 2002

Time on role 4 years, 11 months, 20 days

REILLY, Frank

Director

C F O

RESIGNED

Assigned on 21 Nov 1997

Resigned on 17 Jun 1998

Time on role 6 months, 26 days

WOLSTENHOLME, David John

Director

Company Secretary

RESIGNED

Assigned on 23 Feb 1998

Resigned on 11 Nov 2002

Time on role 4 years, 8 months, 16 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Nov 1997

Resigned on 21 Nov 1997

Time on role 10 days

S AND J ACQUISITION CORP

Corporate-director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 29 Apr 2004

Time on role 1 year, 5 months, 18 days


Some Companies

ACOLADE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10448033
Status:ACTIVE
Category:Private Limited Company

BROKEN BONE CLUB LIMITED

3 ACORN BUSINESS CENTRE,COSHAM,PO6 3TH

Number:09986693
Status:ACTIVE
Category:Private Limited Company

EQUIGENETICS LIMITED

REGUS HOUSE,SWINDON,SN5 6QR

Number:11611234
Status:ACTIVE
Category:Private Limited Company

EYES & EARS PORTFOLIO MANAGEMENT LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:11758694
Status:ACTIVE
Category:Private Limited Company

IBX LTD

367 CALEDONIAN ROAD,LONDON,N7 9DQ

Number:07963368
Status:ACTIVE
Category:Private Limited Company

MILGATE PROPERTIES LIMITED

4 RIVERVIEW, WALNUT TREE CLOSE,SURREY,GU1 4UX

Number:04998389
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