STICKY CONTENT LIMITED

The Point 37 North Wharf Road The Point 37 North Wharf Road, London, W2 1AF, England
StatusACTIVE
Company No.03840274
CategoryPrivate Limited Company
Incorporated13 Sep 1999
Age24 years, 8 months
JurisdictionEngland Wales

SUMMARY

STICKY CONTENT LIMITED is an active private limited company with number 03840274. It was incorporated 24 years, 8 months ago, on 13 September 1999. The company address is The Point 37 North Wharf Road The Point 37 North Wharf Road, London, W2 1AF, England.



People

GOODE, James Richard

Director

Chief Financial Officer

ACTIVE

Assigned on 29 Mar 2019

Current time on role 5 years, 1 month, 15 days

SHELLEY, Emily Jane Anne

Director

Chief Executive Officer

ACTIVE

Assigned on 02 Apr 2024

Current time on role 1 month, 11 days

FARRELL, Maria

Secretary

RESIGNED

Assigned on 06 Aug 2007

Resigned on 31 Jan 2015

Time on role 7 years, 5 months, 25 days

SUMNERS, Dominic

Secretary

RESIGNED

Assigned on 13 Sep 1999

Resigned on 06 Aug 2007

Time on role 7 years, 10 months, 23 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Sep 1999

Resigned on 13 Sep 1999

Time on role

BROTZEL, Daniel James

Director

Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 18 Dec 2020

Time on role 7 years, 2 months, 18 days

BROWN, Steven John

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 16 May 2014

Time on role 7 months, 16 days

CURTIS, Polly Elizabeth

Director

Managing Director

RESIGNED

Assigned on 06 Oct 2020

Resigned on 22 Sep 2021

Time on role 11 months, 16 days

DOWSETT, Andrew John

Director

Chief Operating Officer

RESIGNED

Assigned on 03 Jun 2014

Resigned on 29 Mar 2019

Time on role 4 years, 9 months, 26 days

ETHELSTON, Edward Philip

Director

Chief Financial Officer

RESIGNED

Assigned on 06 Jul 2016

Resigned on 20 Dec 2018

Time on role 2 years, 5 months, 14 days

MARSHALL, Clive Paul

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Jun 2014

Resigned on 02 Apr 2024

Time on role 9 years, 9 months, 29 days

SHELLEY, Emily Jane Anne

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 01 Jun 2020

Time on role 6 years, 8 months, 2 days

TOOLE, Catherine Jane

Director

Non Executive Director

RESIGNED

Assigned on 06 Jul 2016

Resigned on 29 Mar 2019

Time on role 2 years, 8 months, 23 days

TOOLE, Catherine Jane

Director

Director

RESIGNED

Assigned on 13 Sep 1999

Resigned on 01 Apr 2016

Time on role 16 years, 6 months, 19 days

WATSON, Anthony Gerard

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 01 May 2020

Time on role 6 years, 7 months, 1 day

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Sep 1999

Resigned on 13 Sep 1999

Time on role


Some Companies

Number:02289925
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BOX TV (S&L) LIMITED

9TH FLOOR, WINCHESTER HOUSE,LONDON,NW1 5RA

Number:04279801
Status:ACTIVE
Category:Private Limited Company

BRECON CATERING LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:09749394
Status:ACTIVE
Category:Private Limited Company

GREENLIGHT N.I. LIMITED

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI601343
Status:ACTIVE
Category:Private Limited Company

MEEDU LTD

2 HANOVER SQUARE,LEEDS,LS3 1AP

Number:11898675
Status:ACTIVE
Category:Private Limited Company

RACHEL ANTICONI CONSULTING LIMITED

2ND FLOOR TITCHFIELD HOUSE,LONDON,EC2A 4RR

Number:06751315
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