ANDREWS SYKES INVESTMENTS LIMITED

Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, WS10 8LQ, England
StatusACTIVE
Company No.04004941
CategoryPrivate Limited Company
Incorporated31 May 2000
Age23 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

ANDREWS SYKES INVESTMENTS LIMITED is an active private limited company with number 04004941. It was incorporated 23 years, 11 months, 15 days ago, on 31 May 2000. The company address is Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, WS10 8LQ, England.



People

POOLE, Ian Stuart

Secretary

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 10 months, 20 days

POOLE, Ian Stuart

Director

Chartered Accountant

ACTIVE

Assigned on 07 Mar 2023

Current time on role 1 year, 2 months, 8 days

SEBAG, Emmanuel David Oliver Adrien

Director

Director

ACTIVE

Assigned on 31 May 2000

Current time on role 23 years, 11 months, 15 days

WEBB, Carl David

Director

Director

ACTIVE

Assigned on 09 Jan 2020

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

CALDERBANK, Mark James

Secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 24 Jun 2021

Time on role 21 years, 24 days

BOURNE, Anthony Alexander

Director

Finance Director

RESIGNED

Assigned on 08 Apr 2005

Resigned on 02 Oct 2006

Time on role 1 year, 5 months, 24 days

FORD, Kevin Edward James

Director

Accountant

RESIGNED

Assigned on 05 Oct 2006

Resigned on 28 Dec 2014

Time on role 8 years, 2 months, 23 days

HIMSWORTH, David

Director

Operations Director

RESIGNED

Assigned on 07 Jan 2015

Resigned on 31 Dec 2018

Time on role 3 years, 11 months, 24 days

MURRAY, Jean Jacques

Director

Director

RESIGNED

Assigned on 31 May 2000

Resigned on 03 May 2005

Time on role 4 years, 11 months, 3 days

PHILLIPS, Andrew William

Director

Accountant

RESIGNED

Assigned on 05 May 2015

Resigned on 13 Jan 2020

Time on role 4 years, 8 months, 8 days

PILLOIS, Jean Christophe Francois George

Director

Director

RESIGNED

Assigned on 31 May 2000

Resigned on 21 Dec 2011

Time on role 11 years, 6 months, 21 days

PRICE, Keith David

Director

Company Director

RESIGNED

Assigned on 27 Jan 2021

Resigned on 07 Mar 2023

Time on role 2 years, 1 month, 11 days

STEVENS, Robert John

Director

Director

RESIGNED

Assigned on 31 May 2000

Resigned on 01 Mar 2006

Time on role 5 years, 9 months, 1 day

WOOD, Paul Thomas

Director

Managing Director

RESIGNED

Assigned on 21 Dec 2011

Resigned on 27 Jan 2021

Time on role 9 years, 1 month, 6 days


Some Companies

CHESHIRE CONSULTING SERVICES LIMITED

19 ST. FAITHS ROAD,LONDON,SE21 8JD

Number:10722521
Status:ACTIVE
Category:Private Limited Company

EARTHEN LIVING LIMITED

FLAT 4,PRIORY COURT,,GREATER LONDON,N6 5QN

Number:10965898
Status:ACTIVE
Category:Private Limited Company

HYDRUS PURIFICATION TECHNOLOGIES LIMITED

78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX

Number:11646282
Status:ACTIVE
Category:Private Limited Company

LLOYDS BANK COVERED BONDS LLP

35 GREAT SAINT HELEN'S,LONDON,EC3A 6AP

Number:OC340094
Status:ACTIVE
Category:Limited Liability Partnership

RAPID PRECISION SERVICES LTD

2 TOWER CENTRE,HODDESDON,EN11 8UR

Number:08344167
Status:ACTIVE
Category:Private Limited Company

RUSTHALL PARK MANAGEMENT COMPANY LIMITED

9 RUSTWICK,TUNBRIDGE WELLS,TN4 8NR

Number:03627625
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