SIDEINDEX LIMITED

30 Leicester Square, London, WC2H 7LA, England
StatusACTIVE
Company No.04004601
CategoryPrivate Limited Company
Incorporated31 May 2000
Age23 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

SIDEINDEX LIMITED is an active private limited company with number 04004601. It was incorporated 23 years, 11 months, 21 days ago, on 31 May 2000. The company address is 30 Leicester Square, London, WC2H 7LA, England.



People

PORTER, Benedict Campion

Director

Accountant

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 20 days

WILLIAMS, John

Director

Finance Director - Operations

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 9 months, 22 days

MORTON, John David

Secretary

Company Secretary

RESIGNED

Assigned on 24 Jul 2000

Resigned on 01 May 2002

Time on role 1 year, 9 months, 7 days

MURFIN, Virginia Barbara

Secretary

Teacher

RESIGNED

Assigned on 12 Jul 2000

Resigned on 24 Jul 2000

Time on role 12 days

ORCHARD, Stephen

Secretary

RESIGNED

Assigned on 19 Oct 2020

Resigned on 30 Jul 2021

Time on role 9 months, 11 days

PALLOT, Wendy Monica

Secretary

Accountant

RESIGNED

Assigned on 17 Jun 2009

Resigned on 19 Oct 2020

Time on role 11 years, 4 months, 2 days

SWANSTON, Andrew John

Secretary

Finance Director

RESIGNED

Assigned on 01 May 2002

Resigned on 17 Jun 2009

Time on role 7 years, 1 month, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 12 Jul 2000

Time on role 1 month, 12 days

BURGESS, Robert Lawie Frederick

Director

Chief Executive

RESIGNED

Assigned on 24 Jul 2000

Resigned on 17 Jun 2009

Time on role 8 years, 10 months, 24 days

MORTON, John David

Director

Company Secretary

RESIGNED

Assigned on 24 Jul 2000

Resigned on 01 May 2002

Time on role 1 year, 9 months, 7 days

MURFIN, John Edwin Julius

Director

Publisher

RESIGNED

Assigned on 12 Jul 2000

Resigned on 24 Jul 2000

Time on role 12 days

MURFIN, Virginia Barbara

Director

Teacher

RESIGNED

Assigned on 12 Jul 2000

Resigned on 24 Jul 2000

Time on role 12 days

ORCHARD, Stephen

Director

Director

RESIGNED

Assigned on 17 Jun 2009

Resigned on 30 Jul 2021

Time on role 12 years, 1 month, 13 days

PALLOT, Wendy Monica

Director

Accountant

RESIGNED

Assigned on 17 Jun 2009

Resigned on 19 Oct 2020

Time on role 11 years, 4 months, 2 days

SINGER, Darren David

Director

Accountant

RESIGNED

Assigned on 30 Jul 2021

Resigned on 01 Jul 2023

Time on role 1 year, 11 months, 1 day

SWANSTON, Andrew John

Director

Finance Director

RESIGNED

Assigned on 01 May 2002

Resigned on 17 Jun 2009

Time on role 7 years, 1 month, 16 days

WATERHOUSE, Michael

Director

Finance Director

RESIGNED

Assigned on 24 Jul 2000

Resigned on 07 Jul 2003

Time on role 2 years, 11 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 May 2000

Resigned on 12 Jul 2000

Time on role 1 month, 12 days


Some Companies

FYLDE HOCKEY CLUB LIMITED

FYLDE SPORTS & EDUCATION CENTRE CORONATION WAY,PRESTON,PR4 3JZ

Number:08699428
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAMES CARNEY ARCHITECTS LIMITED

THE STUDIO 116 NEW ROAD,DARTFORD,DA4 9AR

Number:09636744
Status:ACTIVE
Category:Private Limited Company

MODERN LEADERSHIP LTD

39 ALMOND ROAD,BURNHAM,SL1 8HX

Number:11364126
Status:ACTIVE
Category:Private Limited Company

MONGOOSE PROMOTIONS LTD

36 PERCY STREET,LONDON,W1T 2DH

Number:09975027
Status:ACTIVE
Category:Private Limited Company

OWEN UK LIMITED

9 CHAPEL STREET,COLWYN BAY,LL28 5BB

Number:02959084
Status:ACTIVE
Category:Private Limited Company

SPEPC LTD.

TENNYSON HOUSE CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB4 0WZ

Number:09539418
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