ESLAND NORTH LIMITED

Suites 1 & 5 Riverside Business Centre Foundry Lane Suites 1 & 5 Riverside Business Centre Foundry Lane, Belper, DE56 0RN, Derbyshire, England
StatusACTIVE
Company No.04181878
CategoryPrivate Limited Company
Incorporated19 Mar 2001
Age23 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

ESLAND NORTH LIMITED is an active private limited company with number 04181878. It was incorporated 23 years, 2 months, 11 days ago, on 19 March 2001. The company address is Suites 1 & 5 Riverside Business Centre Foundry Lane Suites 1 & 5 Riverside Business Centre Foundry Lane, Belper, DE56 0RN, Derbyshire, England.



People

CALDERBANK, Mark Jefferson

Director

Chief Financial Officer

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 20 days

PALMER, Jill Frances

Director

Chief Executive Officer

ACTIVE

Assigned on 08 Nov 2021

Current time on role 2 years, 6 months, 22 days

BULLER, Abigail Joanna

Secretary

RESIGNED

Assigned on 13 Oct 2016

Resigned on 04 Feb 2019

Time on role 2 years, 3 months, 22 days

FORD, Kerry Louisa

Secretary

RESIGNED

Assigned on 18 Jan 2012

Resigned on 15 Feb 2013

Time on role 1 year, 28 days

GRAEME, Dorothy May

Nominee-secretary

RESIGNED

Assigned on 19 Mar 2001

Resigned on 19 Mar 2001

Time on role

IMRIE, Colin Alister

Secretary

Residential Care Officer

RESIGNED

Assigned on 19 Mar 2001

Resigned on 21 Dec 2006

Time on role 5 years, 9 months, 2 days

SHARP, Linda Kay

Secretary

Secretary

RESIGNED

Assigned on 21 Dec 2006

Resigned on 18 Jan 2012

Time on role 5 years, 28 days

BARLOW, James

Director

Operations Director

RESIGNED

Assigned on 10 Feb 2020

Resigned on 27 Mar 2023

Time on role 3 years, 1 month, 17 days

BROWNLEES, Elizabeth

Director

Operations Director

RESIGNED

Assigned on 10 Feb 2020

Resigned on 10 Sep 2021

Time on role 1 year, 7 months

BULLER, Peter Neil

Director

Director

RESIGNED

Assigned on 04 Feb 2019

Resigned on 12 Sep 2019

Time on role 7 months, 8 days

CHESSMAN, Norman

Director

None

RESIGNED

Assigned on 02 Nov 2012

Resigned on 08 May 2014

Time on role 1 year, 6 months, 6 days

FORD, Kerry Louisa

Director

Secretary

RESIGNED

Assigned on 01 Jul 2007

Resigned on 15 Feb 2013

Time on role 5 years, 7 months, 14 days

GRAEME, Lesley Joyce

Nominee-director

RESIGNED

Assigned on 19 Mar 2001

Resigned on 19 Mar 2001

Time on role

IMRIE, Colin Alister

Director

Residential Care Officer

RESIGNED

Assigned on 19 Mar 2001

Resigned on 21 Dec 2006

Time on role 5 years, 9 months, 2 days

JARRETT, Patricia

Director

Chief Operating Officer

RESIGNED

Assigned on 22 Jan 2020

Resigned on 19 Aug 2021

Time on role 1 year, 6 months, 28 days

JUSTICE, Kevin Thomas

Director

Chief Financial Officer

RESIGNED

Assigned on 06 May 2019

Resigned on 10 Oct 2022

Time on role 3 years, 5 months, 4 days

KASHYAP, Charu

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Jan 2020

Resigned on 20 Oct 2021

Time on role 1 year, 8 months, 29 days

LEATHERLAND, Kathryn Maria

Director

Hr Director

RESIGNED

Assigned on 10 Feb 2020

Resigned on 30 Sep 2020

Time on role 7 months, 20 days

NOWAKIEWICZ, Slawomir Bartlomiej

Director

Company Director

RESIGNED

Assigned on 13 Oct 2020

Resigned on 24 Mar 2021

Time on role 5 months, 11 days

RAI, Surjit Singh

Director

None

RESIGNED

Assigned on 05 Dec 2013

Resigned on 30 Mar 2017

Time on role 3 years, 3 months, 25 days

REYNOLDS, Simon

Director

Director Of Education

RESIGNED

Assigned on 18 Jun 2021

Resigned on 01 Apr 2022

Time on role 9 months, 14 days

SHARP, Linda Kay

Director

Secretary

RESIGNED

Assigned on 21 Dec 2006

Resigned on 09 Mar 2011

Time on role 4 years, 2 months, 19 days

SHARP, Roger William

Director

Residential Care Officer

RESIGNED

Assigned on 19 Mar 2001

Resigned on 31 Jul 2011

Time on role 10 years, 4 months, 12 days

SIM, Lyndsey

Director

Director

RESIGNED

Assigned on 04 Feb 2019

Resigned on 04 Feb 2020

Time on role 1 year

STAMP, John

Director

Ceo

RESIGNED

Assigned on 25 Oct 2010

Resigned on 04 Feb 2019

Time on role 8 years, 3 months, 10 days

STAMP, Joshua Reuben

Director

Director

RESIGNED

Assigned on 10 Aug 2016

Resigned on 04 Feb 2019

Time on role 2 years, 5 months, 25 days


Some Companies

CAMERON CONSTRUCTION (YORK) LTD.

4-6 SWABY'S YARD,BEVERLEY,HU17 9BZ

Number:09481086
Status:ACTIVE
Category:Private Limited Company

CODENAME CONSULTING LIMITED

4 THE DROVE,LINCOLN,LN6 9UF

Number:09922319
Status:ACTIVE
Category:Private Limited Company

DIGITAL DISCIPLINE LIMITED

3 FAIRVIEW COURT,FAIRVIEW ROAD,GL52 2EX

Number:11326641
Status:ACTIVE
Category:Private Limited Company

FORMED DESIGN LIMITED

5 ST MICHAEL COURT, FISHPOOL,HERTS,AL3 4SD

Number:06471373
Status:ACTIVE
Category:Private Limited Company

MAIDS CARE C.I.C.

1.13 TORBAY BUSINESS CENTRE,TORQUAY,TQ1 4BD

Number:11025228
Status:ACTIVE
Category:Community Interest Company

SCHOOLWEAR (MIDLANDS) LIMITED

CORBY ENTERPRISE CENTRE PRIORS HALL,CORBY,NN17 5EU

Number:05645496
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