SAGE BUILDING ENVELOPE CONTRACTORS LTD

Sovereign House Sovereign House, Coventry, CV5 6ET, West Midlands
StatusACTIVE
Company No.03632093
CategoryPrivate Limited Company
Incorporated16 Sep 1998
Age25 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

SAGE BUILDING ENVELOPE CONTRACTORS LTD is an active private limited company with number 03632093. It was incorporated 25 years, 8 months, 15 days ago, on 16 September 1998. The company address is Sovereign House Sovereign House, Coventry, CV5 6ET, West Midlands.



People

WALCH, Tina Michelle

Secretary

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 11 months, 6 days

BUCKE, Declan George Ronan

Director

Sales Director

ACTIVE

Assigned on 23 May 2022

Current time on role 2 years, 9 days

CAUVAIN, Andrew

Director

Director

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 2 months, 24 days

GASKIN, Lawrence

Director

Directors

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 2 months, 24 days

LEACH, Jeremy Richard

Director

Director

ACTIVE

Assigned on 06 Apr 1999

Current time on role 25 years, 1 month, 25 days

WALCH, Tina Michelle

Director

Director

ACTIVE

Assigned on 05 Sep 2012

Current time on role 11 years, 8 months, 26 days

LEACH, Mark Nicholas

Secretary

RESIGNED

Assigned on 06 Apr 1999

Resigned on 16 Dec 2005

Time on role 6 years, 8 months, 10 days

LEACH, Ruth

Secretary

RESIGNED

Assigned on 16 Dec 2005

Resigned on 04 Feb 2021

Time on role 15 years, 1 month, 19 days

NIGHTINGALE, Deborah Anne

Secretary

RESIGNED

Assigned on 24 Sep 1998

Resigned on 06 Apr 1999

Time on role 6 months, 12 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Sep 1998

Resigned on 24 Sep 1998

Time on role 8 days

ADAMS, Marc Richard

Director

Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Aug 2012

Time on role 3 years, 11 months

NIGHTINGALE, Matthew Anthony

Director

Director Grapes Villa Farm Ltd

RESIGNED

Assigned on 24 Sep 1998

Resigned on 06 Apr 1999

Time on role 6 months, 12 days

WATTS, Paul James

Director

Director

RESIGNED

Assigned on 05 Sep 2012

Resigned on 12 Jun 2020

Time on role 7 years, 9 months, 7 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Sep 1998

Resigned on 24 Sep 1998

Time on role 8 days


Some Companies

CHADWICK MATERIALS HANDLING LIMITED

18 EDINBURGH WAY,CORSHAM,SN13 9XZ

Number:03671427
Status:ACTIVE
Category:Private Limited Company

CONTROL CAD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08011252
Status:ACTIVE
Category:Private Limited Company

DOLPHIN WINDOWS DOORS & CONSERVATORIES LTD

JUNIPER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE

Number:07053966
Status:LIQUIDATION
Category:Private Limited Company

DOUR STRAITS LIMITED

18 CASTLE STREET,DOVER,CT16 1PW

Number:05102702
Status:ACTIVE
Category:Private Limited Company

HUDDERSFIELD POWDER COATING COMPANY LIMITED

UNIT 17,LONGROYD BRIDGE,HD1 3JD

Number:04979957
Status:ACTIVE
Category:Private Limited Company

THE RETAIL BRIDALWEAR ASSOCIATION LIMITED

21A CHURCHYARD,HITCHIN,SG5 1HP

Number:03848016
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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