EQUINITI SHARE PLAN TRUSTEES LIMITED

Aspect House, Spencer Road Aspect House, Spencer Road, West Sussex, BN99 6DA
StatusACTIVE
Company No.03925002
CategoryPrivate Limited Company
Incorporated14 Feb 2000
Age24 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

EQUINITI SHARE PLAN TRUSTEES LIMITED is an active private limited company with number 03925002. It was incorporated 24 years, 3 months, 2 days ago, on 14 February 2000. The company address is Aspect House, Spencer Road Aspect House, Spencer Road, West Sussex, BN99 6DA.



People

BUTCHER, Wendy

Secretary

ACTIVE

Assigned on 31 Jul 2012

Current time on role 11 years, 9 months, 16 days

COX, Ian Denis

Director

Managing Director

ACTIVE

Assigned on 14 Jun 2022

Current time on role 1 year, 11 months, 2 days

PRINS, Thera Roeline

Director

Director

ACTIVE

Assigned on 14 Jun 2022

Current time on role 1 year, 11 months, 2 days

WADEY, Simon Andrew

Director

Compliance Director

ACTIVE

Assigned on 10 Jan 2022

Current time on role 2 years, 4 months, 6 days

BARFORD WILKS, Sarah

Secretary

RESIGNED

Assigned on 15 Mar 2000

Resigned on 31 Mar 2000

Time on role 16 days

BLACK, Nicola Suzanne

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 15 Sep 2000

Time on role 5 months, 15 days

HOPKINS, Stephen John

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 01 Oct 2007

Time on role 7 years, 16 days

STOKES, Sian-Marie

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 31 Jul 2012

Time on role 10 months, 30 days

SWABEY, Peter Kenneth

Secretary

Company Secretary

RESIGNED

Assigned on 01 Oct 2007

Resigned on 31 Aug 2011

Time on role 3 years, 11 months

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Feb 2000

Resigned on 15 Mar 2000

Time on role 1 month, 1 day

AINSLEY, Philip Michael

Director

Company Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 09 Jul 2019

Time on role 10 years, 8 days

BAILEY, Jerome Henry

Director

Company Director

RESIGNED

Assigned on 18 Sep 2008

Resigned on 04 Sep 2009

Time on role 11 months, 16 days

BATTEY, Ernest Stephen

Director

Director

RESIGNED

Assigned on 02 Aug 2001

Resigned on 16 Jul 2003

Time on role 1 year, 11 months, 14 days

BETTS, Toni

Director

Company Director

RESIGNED

Assigned on 01 Mar 2012

Resigned on 14 Feb 2014

Time on role 1 year, 11 months, 13 days

CONG, Katherine

Director

Chartered Secretary

RESIGNED

Assigned on 04 May 2017

Resigned on 10 Jan 2022

Time on role 4 years, 8 months, 6 days

DAVIES, Simon John Treharne

Director

Bank Official

RESIGNED

Assigned on 02 Aug 2001

Resigned on 16 Jul 2003

Time on role 1 year, 11 months, 14 days

DOWNS, Gavin Dalziel

Director

Company Director

RESIGNED

Assigned on 21 Jan 2008

Resigned on 31 Jul 2013

Time on role 5 years, 6 months, 10 days

DOWNS, Gavin Dalziel

Director

Bank Manager

RESIGNED

Assigned on 02 Aug 2001

Resigned on 16 Jul 2003

Time on role 1 year, 11 months, 14 days

HEALEY, Guy Mark

Director

Banker

RESIGNED

Assigned on 07 Oct 2003

Resigned on 21 Mar 2005

Time on role 1 year, 5 months, 14 days

HEATON, John David

Director

Company Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 30 Jun 2009

Time on role 10 months, 29 days

HINDLEY, Martyn John

Director

Finance Director

RESIGNED

Assigned on 10 May 2013

Resigned on 20 Feb 2015

Time on role 1 year, 9 months, 10 days

JESSEMAN, Anthony Robin

Director

Director

RESIGNED

Assigned on 15 Mar 2000

Resigned on 31 Jul 2001

Time on role 1 year, 4 months, 16 days

JOHNSON, Steven Robert

Director

Chartered Accountant

RESIGNED

Assigned on 14 Feb 2014

Resigned on 09 Jun 2022

Time on role 8 years, 3 months, 23 days

MARGETTS, Elaine

Director

Company Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 30 Jun 2011

Time on role 9 months, 17 days

MASON, Nigel

Director

Director

RESIGNED

Assigned on 07 Oct 2003

Resigned on 01 Jul 2008

Time on role 4 years, 8 months, 24 days

MATTHEWS, Paul Charles

Director

Company Director

RESIGNED

Assigned on 09 Jul 2019

Resigned on 27 May 2022

Time on role 2 years, 10 months, 18 days

MOSS, Keith Edward

Director

Banker

RESIGNED

Assigned on 03 Nov 2000

Resigned on 16 Jul 2003

Time on role 2 years, 8 months, 13 days

PARKER, John

Director

Director

RESIGNED

Assigned on 15 Mar 2000

Resigned on 31 Dec 2013

Time on role 13 years, 9 months, 16 days

RICHARDS, Richard Michael

Director

Director

RESIGNED

Assigned on 02 Aug 2001

Resigned on 01 Oct 2007

Time on role 6 years, 1 month, 29 days

SHARP, Gordon Cameron

Director

Bank Official

RESIGNED

Assigned on 15 Mar 2000

Resigned on 31 Jul 2001

Time on role 1 year, 4 months, 16 days

SLATTERY, Thomas Lindsay

Director

Bank Director

RESIGNED

Assigned on 03 Nov 2000

Resigned on 16 Jul 2003

Time on role 2 years, 8 months, 13 days

STIER, John

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Jun 2015

Resigned on 01 Aug 2021

Time on role 6 years, 1 month, 13 days

STORY, Wayne Andrew

Director

Director

RESIGNED

Assigned on 20 May 2013

Resigned on 31 Oct 2013

Time on role 5 months, 11 days

SWABEY, Peter Kenneth

Director

Compant Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 20 Sep 2013

Time on role 2 years, 19 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Feb 2000

Resigned on 15 Mar 2000

Time on role 1 month, 1 day

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Feb 2000

Resigned on 15 Mar 2000

Time on role 1 month, 1 day


Some Companies

FELIX TELECOMMUNICATIONS LTD

4 HEATH SQUARE, BOLTRO RD,HAYWARDS HEATH,RH16 1BL

Number:08389013
Status:ACTIVE
Category:Private Limited Company

FRESH COMMERCIAL LTD

51 SOUTHBROOK CLOSE,POOLE,BH17 8BG

Number:11776106
Status:ACTIVE
Category:Private Limited Company

IMMOPAR LIMITED

5TH FLOOR,LONDON,SW1Y 6AW

Number:02850049
Status:ACTIVE
Category:Private Limited Company

RADIANT DELIVERY LTD

22 HARVARD GROVE,SALFORD,M6 8GT

Number:07983377
Status:ACTIVE
Category:Private Limited Company

STRATHON PARK FINANCIAL LTD

COMMER HOUSE,TADCASTER,LS24 9JF

Number:09289523
Status:ACTIVE
Category:Private Limited Company

TILLINGBOURNE RYEWOOD LIMITED

C/O MCLARENS,LONDON,SW11 3BY

Number:11959562
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