VERALLIA UK LIMITED

69 South Accommodation Road 69 South Accommodation Road, West Yorkshire, LS10 1NQ
StatusACTIVE
Company No.03846688
CategoryPrivate Limited Company
Incorporated22 Sep 1999
Age24 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

VERALLIA UK LIMITED is an active private limited company with number 03846688. It was incorporated 24 years, 7 months, 22 days ago, on 22 September 1999. The company address is 69 South Accommodation Road 69 South Accommodation Road, West Yorkshire, LS10 1NQ.



People

CULLEY, Jonathan Mark

Director

Business Development Director

ACTIVE

Assigned on 23 Mar 2015

Current time on role 9 years, 1 month, 22 days

GUILLOTEAU, Axel Luc Henri Raymond

Director

Managing Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 13 days

HOGLEY, Michael John

Director

Npd Director

ACTIVE

Assigned on 17 Aug 2018

Current time on role 5 years, 8 months, 28 days

JARRY, Nicolas

Director

Finance Director

ACTIVE

Assigned on 15 Jun 2023

Current time on role 10 months, 29 days

NAUGHTON, John Steven

Director

Company Director

ACTIVE

Assigned on 10 May 2011

Current time on role 13 years, 4 days

FOSTER, Jessica Sophie

Secretary

RESIGNED

Assigned on 14 Jul 2000

Resigned on 26 Feb 2001

Time on role 7 months, 12 days

MCLEAN, James Stewart

Secretary

RESIGNED

Assigned on 04 Feb 2004

Resigned on 30 Sep 2021

Time on role 17 years, 7 months, 26 days

RICHARDSON, Lyn

Secretary

RESIGNED

Assigned on 24 Jul 2001

Resigned on 13 Aug 2001

Time on role 20 days

SCHOFIELD, Rosalyn Sharon

Secretary

RESIGNED

Assigned on 13 Aug 2001

Resigned on 13 Dec 2002

Time on role 1 year, 4 months

SPENCER, Andrew

Secretary

RESIGNED

Assigned on 13 Dec 2002

Resigned on 04 Feb 2004

Time on role 1 year, 1 month, 22 days

SPRINGETT, Catherine Mary

Secretary

RESIGNED

Assigned on 26 Feb 2001

Resigned on 24 Jul 2001

Time on role 4 months, 26 days

WRIGHT, William Bernard

Secretary

RESIGNED

Assigned on 23 Sep 1999

Resigned on 14 Jul 2000

Time on role 9 months, 21 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Sep 1999

Resigned on 23 Sep 1999

Time on role 1 day

FIRTH, John Anthony

Director

Finance Director

RESIGNED

Assigned on 09 Aug 2006

Resigned on 18 Aug 2010

Time on role 4 years, 9 days

FLOCKHART, James Ian

Director

Company Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 09 Aug 2006

Time on role 6 years, 10 months, 16 days

HART, James Thomas

Director

Director

RESIGNED

Assigned on 10 May 2011

Resigned on 30 Jun 2017

Time on role 6 years, 1 month, 20 days

HENDERSON, Alan Stephen

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 29 Feb 2024

Time on role 21 years, 8 months, 28 days

MASKREY, Neil Anthony

Director

Accountant / Finance Director

RESIGNED

Assigned on 17 Nov 2017

Resigned on 15 Jun 2023

Time on role 5 years, 6 months, 28 days

MCMILLAN, Brian Williams

Director

Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 08 Nov 2013

Time on role 14 years, 1 month, 15 days

MORRIS, Philip

Director

Sales Director

RESIGNED

Assigned on 17 Jan 2007

Resigned on 07 Jul 2022

Time on role 15 years, 5 months, 21 days

SMITH, Stephen Howard

Director

Human Resources Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 18 Aug 2010

Time on role 8 years, 2 months, 17 days

SPENCER, Andrew

Director

Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 08 Nov 2013

Time on role 14 years, 1 month, 15 days

SUMMERS, Richard

Director

Operations Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 31 Dec 2022

Time on role 20 years, 6 months, 30 days

WALKER, Colin William

Director

Finance Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 13 Dec 2002

Time on role 3 years, 2 months, 20 days

WHITEHEAD, Anthony

Director

Operations Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 31 May 2002

Time on role 2 years, 8 months, 8 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Sep 1999

Resigned on 23 Sep 1999

Time on role 1 day


Some Companies

ASHLAR 2 LIMITED

WESSEX HOUSE PIXASH LANE,BRISTOL,BS31 1TP

Number:05521137
Status:ACTIVE
Category:Private Limited Company

DELIGHTSOME LOGISTICS LTD

364 BEDFONT LANE,FELTHAM,TW14 9SA

Number:08651904
Status:ACTIVE
Category:Private Limited Company

GREYHOUND (CORFE) LTD

7 FILLEUL ROAD,WAREHAM,BH20 7AW

Number:08536753
Status:ACTIVE
Category:Private Limited Company

NORTH SOUTH MINIMARKET LTD

4 WOODLAND AVENUE,SLOUGH,SL1 3BU

Number:11587039
Status:ACTIVE
Category:Private Limited Company

SGT SECURITY CONSULTING LTD

31 ARBERY WAY,READING,RG2 9FG

Number:11124206
Status:ACTIVE
Category:Private Limited Company

SILVERDEX IT LIMITED

PRIMROSE LODGE PRIMROSE LANE,HARWICH,CO12 5NB

Number:07393810
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