MILES BRAMWELL SUPPORT SERVICES LIMITED

Clover Nook Road Clover Nook Road, Somercotes Alfreton, DE55 4RF, Derbyshire
StatusACTIVE
Company No.03666752
CategoryPrivate Limited Company
Incorporated12 Nov 1998
Age25 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

MILES BRAMWELL SUPPORT SERVICES LIMITED is an active private limited company with number 03666752. It was incorporated 25 years, 7 months, 6 days ago, on 12 November 1998. The company address is Clover Nook Road Clover Nook Road, Somercotes Alfreton, DE55 4RF, Derbyshire.



People

BIRKBY, David James

Secretary

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 5 months, 17 days

DOBBS, Lisa Jane

Director

Company Director

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 4 months, 17 days

HUTSON, Stuart Anthony

Director

Company Director

ACTIVE

Assigned on 06 May 2024

Current time on role 1 month, 12 days

ROBINSON, Rebecca Anne

Director

Company Director

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 4 months, 17 days

SALMON, Lisa Teresa

Director

Company Director

ACTIVE

Assigned on 22 Aug 2018

Current time on role 5 years, 9 months, 27 days

SANDERS, Yvonne Suzanne

Director

Company Director

ACTIVE

Assigned on 06 May 2024

Current time on role 1 month, 12 days

RATHBONE, David

Secretary

Financial Directo

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Dec 2019

Time on role 21 years, 30 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Nov 1998

Resigned on 01 Dec 1998

Time on role 19 days

BOXSHALL, Janice

Director

Director Of Communications

RESIGNED

Assigned on 09 Sep 2010

Resigned on 01 Nov 2022

Time on role 12 years, 1 month, 22 days

BURNS, Julie

Director

Director Of Field Development

RESIGNED

Assigned on 01 Jan 1999

Resigned on 28 Feb 2006

Time on role 7 years, 1 month, 27 days

CROWTHER, Claire

Director

Director Of Communications

RESIGNED

Assigned on 01 Jan 2000

Resigned on 30 Jun 2001

Time on role 1 year, 5 months, 29 days

HALL, Sheila

Director

Director Field Operations

RESIGNED

Assigned on 01 Dec 1998

Resigned on 30 Apr 2001

Time on role 2 years, 4 months, 29 days

RATHBONE, David

Director

Financial Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Dec 2019

Time on role 21 years, 30 days

RICHARDS, Caryl Elaine

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 01 Nov 2022

Time on role 23 years, 10 months

WELLS, Elise Charlotte

Director

Company Director

RESIGNED

Assigned on 04 May 2021

Resigned on 31 Jan 2024

Time on role 2 years, 8 months, 27 days

WHITTAKER, Margaret Glynis

Director

Chair

RESIGNED

Assigned on 01 Dec 1998

Resigned on 20 Jun 2022

Time on role 23 years, 6 months, 19 days

WHITTAKER, Ronald Anthony

Director

Ceo

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Mar 2011

Time on role 12 years, 3 months, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Nov 1998

Resigned on 01 Dec 1998

Time on role 19 days


Some Companies

DAVIDSON BUSINESS SOLUTIONS LIMITED

156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE

Number:03153559
Status:ACTIVE
Category:Private Limited Company

ELLIKON LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL012451
Status:ACTIVE
Category:Limited Partnership

ERDBEER-ZAUBER VERWALTUNG LTD

TROJAN HOUSE TOP FLOOR,LONDON,N3 2JU

Number:10009013
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAZE MENSWEAR LIMITED

29 HIGH STREET,LEICESTER,LE1 4FP

Number:04311366
Status:ACTIVE
Category:Private Limited Company

MERCHANTS TRANSPORT LIMITED

STATION ROAD,STONEY STANTON,LE9 4LX

Number:06457320
Status:ACTIVE
Category:Private Limited Company

PARKSIDE CONTRACTING LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11647231
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