STEDS LIMITED

St Edmunds School Canterbury St Edmunds School Canterbury, Kent, CT2 8HU
StatusACTIVE
Company No.03611862
CategoryPrivate Limited Company
Incorporated07 Aug 1998
Age25 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

STEDS LIMITED is an active private limited company with number 03611862. It was incorporated 25 years, 9 months, 15 days ago, on 07 August 1998. The company address is St Edmunds School Canterbury St Edmunds School Canterbury, Kent, CT2 8HU.



People

SCOTT-KILVERT, Nicholas Charles

Secretary

ACTIVE

Assigned on 04 Apr 2016

Current time on role 8 years, 1 month, 18 days

LEATHERBARROW, Nichola Jane

Director

Director Of Education

ACTIVE

Assigned on 07 Jan 2014

Current time on role 10 years, 4 months, 15 days

NICKOLS, Christopher Mark, Air Marshal

Director

Controller Raf Benevolent Fund

ACTIVE

Assigned on 23 Nov 2017

Current time on role 6 years, 5 months, 29 days

TERRY, Michael Charles William

Director

Retired

ACTIVE

Assigned on 08 Dec 2022

Current time on role 1 year, 5 months, 14 days

BURDELL, Robin George

Secretary

RESIGNED

Assigned on 08 Jul 2015

Resigned on 01 Aug 2015

Time on role 24 days

LEWIS, Nicholas Charles

Secretary

RESIGNED

Assigned on 04 Feb 2015

Resigned on 07 Jul 2015

Time on role 5 months, 3 days

MACFARLANE, Jonathan Henry

Secretary

RESIGNED

Assigned on 03 Nov 2015

Resigned on 12 Mar 2016

Time on role 4 months, 9 days

ROEBUCK, Roger Franklin

Secretary

RESIGNED

Assigned on 15 Sep 1998

Resigned on 23 Nov 2000

Time on role 2 years, 2 months, 8 days

SMITH, Robert Sidney

Secretary

RESIGNED

Assigned on 20 May 2010

Resigned on 01 Feb 2015

Time on role 4 years, 8 months, 12 days

STANNARD, Mary Teresa

Secretary

Accountant

RESIGNED

Assigned on 06 Nov 2000

Resigned on 19 May 2010

Time on role 9 years, 6 months, 13 days

SUGDEN, Henry Francis Austin

Secretary

RESIGNED

Assigned on 14 Sep 2015

Resigned on 03 Nov 2015

Time on role 1 month, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Aug 1998

Resigned on 15 Sep 1998

Time on role 1 month, 8 days

ATKINS, Peter Francis

Director

Retired

RESIGNED

Assigned on 03 Mar 2012

Resigned on 23 Sep 2013

Time on role 1 year, 6 months, 20 days

GORE, Barrie John

Director

Retired Sol

RESIGNED

Assigned on 20 Mar 2003

Resigned on 04 Nov 2022

Time on role 19 years, 7 months, 15 days

LEWIS, Nicholas Charles

Director

Chartered Accountant

RESIGNED

Assigned on 06 Mar 2008

Resigned on 01 Apr 2011

Time on role 3 years, 26 days

TERRY, Michael Charles William

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 1998

Resigned on 31 Dec 2017

Time on role 19 years, 3 months, 16 days

TODD, John Francis James, Professor

Director

Retired

RESIGNED

Assigned on 15 Sep 1998

Resigned on 31 Jul 2007

Time on role 8 years, 10 months, 16 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Aug 1998

Resigned on 15 Sep 1998

Time on role 1 month, 8 days


Some Companies

CIVITAL DIRECT CATERING LTD

167 HARROWDENE GARDENS,TEDDINGTON,TW11 0DN

Number:11853989
Status:ACTIVE
Category:Private Limited Company

EDUCATION & ENGINEERING PROJECTS (UK) LIMITED

SUITE 3.17 SUITE 3.17 UNIVERSAL SQUARE,MANCHESTER,M12 6JH

Number:09675966
Status:ACTIVE
Category:Private Limited Company

FAYETTE LIMITED

17 PLUMBERS ROW,LONDON,E1 1EQ

Number:02258041
Status:ACTIVE
Category:Private Limited Company

J CHAPMAN & R SAUNDERS LLP

4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF

Number:OC427037
Status:ACTIVE
Category:Limited Liability Partnership

KVM CONSULTANTS LIMITED

136 BEECHFIELD ROAD,HEMEL HEMPSTEAD,HP1 1PL

Number:08499676
Status:ACTIVE
Category:Private Limited Company

MILLENIUM TRADES FINANCIAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11173671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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