JUNGLE ONLINE

33 Holborn, London, EC1N 2HT, United Kingdom
StatusACTIVE
Company No.03782113
Category
Incorporated03 Jun 1999
Age24 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

JUNGLE ONLINE is an active with number 03782113. It was incorporated 24 years, 11 months, 12 days ago, on 03 June 1999. The company address is 33 Holborn, London, EC1N 2HT, United Kingdom.



People

SAINSBURY'S CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 8 days

BEECH, Irina

Director

Director

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 15 days

SAINSBURYS CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 15 Feb 2019

Current time on role 5 years, 3 months

BENNETT, Steve Clifford

Secretary

Director

RESIGNED

Assigned on 03 Jun 1999

Resigned on 14 Jun 1999

Time on role 11 days

FALLOWFIELD, Timothy

Secretary

RESIGNED

Assigned on 03 May 2018

Resigned on 14 Jun 2019

Time on role 1 year, 1 month, 11 days

FOO, Julia

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 07 May 2021

Time on role 1 year, 10 months, 23 days

GUTHRIE, Anthony

Secretary

RESIGNED

Assigned on 23 Nov 2016

Resigned on 03 May 2018

Time on role 1 year, 5 months, 10 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 11 Sep 2014

Resigned on 23 Nov 2016

Time on role 2 years, 2 months, 12 days

HOLMES, Colin John

Secretary

RESIGNED

Assigned on 06 Sep 2000

Resigned on 18 Dec 2002

Time on role 2 years, 3 months, 12 days

LINDSEY, Robert

Secretary

Director

RESIGNED

Assigned on 14 Jun 1999

Resigned on 06 Sep 2000

Time on role 1 year, 2 months, 22 days

MCKELVEY, Penelope Ann

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 11 Sep 2014

Time on role 1 year, 2 months, 13 days

PARKER, Philip Alexander

Secretary

Company Secretary

RESIGNED

Assigned on 12 May 2009

Resigned on 28 Jun 2013

Time on role 4 years, 1 month, 16 days

WILLIS, Michael Haydn Allen

Secretary

RESIGNED

Assigned on 18 Dec 2002

Resigned on 12 May 2009

Time on role 6 years, 4 months, 25 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jun 1999

Resigned on 03 Jun 1999

Time on role

ADAMS, David William

Director

Finance Director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 10 Jun 2016

Time on role 3 years, 2 months, 19 days

ALEKANDRE, Christopher James

Director

Director

RESIGNED

Assigned on 03 Jun 1999

Resigned on 13 Oct 2000

Time on role 1 year, 4 months, 10 days

BENNETT, John Richard

Director

Company Director

RESIGNED

Assigned on 08 Sep 2000

Resigned on 21 Mar 2002

Time on role 1 year, 6 months, 13 days

BENNETT, Steve Clifford

Director

Company Director

RESIGNED

Assigned on 03 Jun 1999

Resigned on 21 Mar 2002

Time on role 2 years, 9 months, 18 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 23 Nov 2016

Time on role 3 years, 4 months, 25 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 10 Jan 2008

Time on role 8 months, 17 days

BRYANT, Clive

Director

Managing Director

RESIGNED

Assigned on 03 Jun 1999

Resigned on 22 Nov 2000

Time on role 1 year, 5 months, 19 days

CATLIN, Claire Louise

Director

Company Director

RESIGNED

Assigned on 15 Feb 2019

Resigned on 06 Dec 2019

Time on role 9 months, 19 days

CLARK, Darren Wayne

Director

Director

RESIGNED

Assigned on 06 Dec 2019

Resigned on 31 Dec 2020

Time on role 1 year, 25 days

DAVIS, Donald Fuller

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2000

Resigned on 18 Dec 2002

Time on role 2 years, 3 months, 12 days

DUDDY, Terence

Director

Chief Executive

RESIGNED

Assigned on 06 Sep 2000

Resigned on 22 Nov 2000

Time on role 2 months, 16 days

GOODLUCK, Stephen

Director

Company Director

RESIGNED

Assigned on 23 Nov 2016

Resigned on 15 Feb 2019

Time on role 2 years, 2 months, 22 days

HOLMES, Colin John

Director

Company Secretary

RESIGNED

Assigned on 18 Dec 2002

Resigned on 31 Mar 2007

Time on role 4 years, 3 months, 13 days

JESSOP, Simon Graham

Director

Director

RESIGNED

Assigned on 04 Jan 2000

Resigned on 04 Sep 2000

Time on role 8 months

JONES, Robert Glyn

Director

Accountant

RESIGNED

Assigned on 27 Mar 2000

Resigned on 07 Feb 2001

Time on role 10 months, 11 days

LINDSEY, Robert

Director

Director

RESIGNED

Assigned on 14 Jun 1999

Resigned on 06 Sep 2000

Time on role 1 year, 2 months, 22 days

MACMILLAN, Iain Stuart

Director

Company Director

RESIGNED

Assigned on 02 Sep 2016

Resigned on 08 Jun 2018

Time on role 1 year, 9 months, 6 days

MYNARD, Ryan James

Director

Company Director

RESIGNED

Assigned on 08 Jun 2018

Resigned on 15 Feb 2019

Time on role 8 months, 7 days

OLDROYD, David Colin

Director

Company Director

RESIGNED

Assigned on 23 Mar 2001

Resigned on 18 Dec 2002

Time on role 1 year, 8 months, 26 days

PARKER, Philip Alexander

Director

Company Secretary

RESIGNED

Assigned on 10 Jan 2008

Resigned on 28 Jun 2013

Time on role 5 years, 5 months, 18 days

ROBINSON, Stephen Leonard

Director

Finance Director

RESIGNED

Assigned on 18 Dec 2002

Resigned on 12 Jul 2004

Time on role 1 year, 6 months, 25 days

SMITH, Matthew George

Director

Finance Director

RESIGNED

Assigned on 12 Jul 2004

Resigned on 22 Mar 2013

Time on role 8 years, 8 months, 10 days

TYLER, David Alan

Director

Director

RESIGNED

Assigned on 06 Sep 2000

Resigned on 27 Nov 2000

Time on role 2 months, 21 days

WEIL, Peter Michael

Director

Managing Director

RESIGNED

Assigned on 06 Apr 2000

Resigned on 15 May 2001

Time on role 1 year, 1 month, 9 days

WILLIS, Mark Simon

Director

None

RESIGNED

Assigned on 10 Jun 2016

Resigned on 02 Sep 2016

Time on role 2 months, 22 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jun 1999

Resigned on 03 Jun 1999

Time on role


Some Companies

ALPHA DEVELOPMENT LINCOLN LIMITED

18 SWAYTHLING CLOSE,LINCOLN,LN6 3DD

Number:11719639
Status:ACTIVE
Category:Private Limited Company

DAVID HODSON ENGINEERING LTD

6 THE CHASE,BILLERICAY,CM11 2DL

Number:11620157
Status:ACTIVE
Category:Private Limited Company

EXPRESS GRAPHICS LIMITED

7 LIMEFIELD AVENUE,LYMM,WA13 0QB

Number:05233108
Status:ACTIVE
Category:Private Limited Company

MOLL ENGINEERING SERVICES LTD

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:07617636
Status:ACTIVE
Category:Private Limited Company

PFPC RETIREMENT 1 LIMITED

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:10747216
Status:ACTIVE
Category:Private Limited Company

STYSIEK LIMITED

51 FISHPONDS ROAD,BRISTOL,BS5 6SF

Number:11708876
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