SHOOTING INDUSTRY FUND LIMITED

Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex, United Kingdom
StatusACTIVE
Company No.03997069
Category
Incorporated18 May 2000
Age23 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

SHOOTING INDUSTRY FUND LIMITED is an active with number 03997069. It was incorporated 23 years, 11 months, 29 days ago, on 18 May 2000. The company address is Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex, United Kingdom.



People

BARR, Simon Kerr

Director

Director

ACTIVE

Assigned on 15 Apr 2024

Current time on role 1 month, 1 day

BARREDA, Rodrigo Crespo

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 16 days

BONTOFT, David Howard

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 16 days

HENTON, Alexandra Emily

Director

Editor

ACTIVE

Assigned on 15 Apr 2024

Current time on role 1 month, 1 day

O'DRISCOLL, Sean Frederick

Director

Director

ACTIVE

Assigned on 15 Apr 2024

Current time on role 1 month, 1 day

WAKTARE, Karl Styrbjorn

Director

Managing Director

ACTIVE

Assigned on 18 May 2000

Current time on role 23 years, 11 months, 29 days

CARTER, Brian George

Secretary

RESIGNED

Assigned on 18 May 2000

Resigned on 01 Jan 2013

Time on role 12 years, 7 months, 14 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 May 2000

Resigned on 18 May 2000

Time on role

BARNES, Derek Ronald John

Director

Publisher

RESIGNED

Assigned on 20 Jul 2011

Resigned on 31 Dec 2022

Time on role 11 years, 5 months, 11 days

BONTOFT, David Howard

Director

Company Director

RESIGNED

Assigned on 18 May 2000

Resigned on 27 Jul 2018

Time on role 18 years, 2 months, 9 days

DALES, Stephen Phillip

Director

Manufacturer

RESIGNED

Assigned on 18 May 2000

Resigned on 12 Oct 2010

Time on role 10 years, 4 months, 25 days

DAWSON, Hamish Finlay

Director

None

RESIGNED

Assigned on 20 Jul 2011

Resigned on 30 Apr 2016

Time on role 4 years, 9 months, 10 days

GALBRAITH, Patrick Fearghas Casterton

Director

Author

RESIGNED

Assigned on 31 Dec 2022

Resigned on 31 Dec 2023

Time on role 1 year

HURLEY, Roger

Director

Company Director

RESIGNED

Assigned on 18 May 2000

Resigned on 31 Dec 2022

Time on role 22 years, 7 months, 13 days

MERCER, Fiona Helen

Director

Publisher

RESIGNED

Assigned on 20 Apr 2016

Resigned on 27 Jul 2018

Time on role 2 years, 3 months, 7 days

YOUNG, Andrew Vivian Murray

Director

Company Director

RESIGNED

Assigned on 18 May 2000

Resigned on 31 Dec 2009

Time on role 9 years, 7 months, 13 days

YOUNG, Jonathan

Director

Editor

RESIGNED

Assigned on 27 Jul 2018

Resigned on 18 Jul 2022

Time on role 3 years, 11 months, 22 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 May 2000

Resigned on 18 May 2000

Time on role


Some Companies

AUBOURN FIREWOOD LTD

BRYRE COTTAGE REYNOLDS PADDOCK,LINCOLN,LN5 9EW

Number:08890581
Status:ACTIVE
Category:Private Limited Company

BODPAIR LIMITED

40 COUNTY GATE,BARNET,EN5 1EH

Number:08965961
Status:ACTIVE
Category:Private Limited Company
Number:01784179
Status:ACTIVE
Category:Private Limited Company

NUTSHELL IT CONSULTANCY LIMITED

5A STATION,EAST BOLDON,NE36 0LJ

Number:09552721
Status:ACTIVE
Category:Private Limited Company

PRIMARY EYECARE (KENT & MEDWAY) LIMITED

2 WOODBRIDGE STREET,LONDON,EC1R 0DG

Number:06721450
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPITTAL HOUSE FARM LIMITED

BALLAGLONNEY FARM,ISLE OF MAN,IM4 1ES

Number:SF001000
Status:ACTIVE
Category:Other company type

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