MONUMENT (SUTTON) LIMITED

Nationwide House Nationwide House, Swindon, SN38 1NW
StatusDISSOLVED
Company No.04252666
CategoryPrivate Limited Company
Incorporated16 Jul 2001
Age22 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 6 days

SUMMARY

MONUMENT (SUTTON) LIMITED is an dissolved private limited company with number 04252666. It was incorporated 22 years, 10 months, 6 days ago, on 16 July 2001 and it was dissolved 1 month, 6 days ago, on 16 April 2024. The company address is Nationwide House Nationwide House, Swindon, SN38 1NW.



People

NBS COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Jan 2019

Current time on role 5 years, 4 months, 4 days

JORDAN, Henry

Director

Director Of Mortgages

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 22 days

SINCLAIR, Rachael

Director

Mission Leader

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 22 days

WRIGHT, Jason Leslie

Director

Society Secretary

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 22 days

CHAMBERS, Anthony David

Secretary

RESIGNED

Assigned on 15 Oct 2001

Resigned on 20 Nov 2001

Time on role 1 month, 5 days

LINDSEY, Jason David

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 30 Nov 2016

Time on role 5 years, 7 months, 29 days

NOWELL, Stephen Gerrard

Secretary

RESIGNED

Assigned on 20 Nov 2001

Resigned on 10 Jan 2002

Time on role 1 month, 20 days

ORME, Victoria Helen

Secretary

RESIGNED

Assigned on 30 Nov 2016

Resigned on 18 Jan 2019

Time on role 2 years, 1 month, 18 days

PAUL, Julyan

Secretary

RESIGNED

Assigned on 21 Jul 2010

Resigned on 01 Apr 2011

Time on role 8 months, 11 days

PRITCHARD, Sandra

Secretary

RESIGNED

Assigned on 10 Jan 2002

Resigned on 29 Nov 2007

Time on role 5 years, 10 months, 19 days

SMITHERS, Tonia Lorraine

Secretary

Chartered Secretary

RESIGNED

Assigned on 29 Nov 2007

Resigned on 13 May 2008

Time on role 5 months, 14 days

VINALL, Philip Gary

Secretary

Solicitor

RESIGNED

Assigned on 13 May 2008

Resigned on 21 Jul 2010

Time on role 2 years, 2 months, 8 days

C H REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Jul 2001

Resigned on 15 Oct 2001

Time on role 2 months, 30 days

ALEXANDER, Anthony John

Director

Director

RESIGNED

Assigned on 21 Jul 2010

Resigned on 31 Mar 2021

Time on role 10 years, 8 months, 10 days

BROCKWELL, Dennis Brian

Director

Building Society Executive

RESIGNED

Assigned on 20 Nov 2001

Resigned on 31 Jul 2002

Time on role 8 months, 11 days

CHAMBERS, Anthony David

Director

Property Director/Investor

RESIGNED

Assigned on 15 Oct 2001

Resigned on 20 Nov 2001

Time on role 1 month, 5 days

DAVIES, Phillip George

Director

Property Developer/Investor

RESIGNED

Assigned on 15 Oct 2001

Resigned on 20 Nov 2001

Time on role 1 month, 5 days

PLUMMER, Timothy Ray

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Nov 2001

Resigned on 25 May 2012

Time on role 10 years, 6 months, 5 days

PRESTEDGE, Tony Paul

Director

Director

RESIGNED

Assigned on 25 May 2012

Resigned on 28 Mar 2020

Time on role 7 years, 10 months, 3 days

RIGNEY, David James

Director

Divisional Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 21 Jul 2010

Time on role 3 years, 3 months, 20 days

ROBB, Alison Jane

Director

Deputy Chief Financial Officer

RESIGNED

Assigned on 28 Mar 2020

Resigned on 31 Dec 2020

Time on role 9 months, 3 days

SETHI, Nishi

Director

Legal Secretary

RESIGNED

Assigned on 16 Jul 2001

Resigned on 15 Oct 2001

Time on role 2 months, 30 days

SIMPSON, Bernard Keith

Director

Deputy Chief Executive & Chief

RESIGNED

Assigned on 05 Apr 2005

Resigned on 31 Mar 2007

Time on role 1 year, 11 months, 26 days

TIBBLES, John Norman

Director

Head Of Group Tax

RESIGNED

Assigned on 06 Dec 2002

Resigned on 31 Dec 2020

Time on role 18 years, 25 days

WILLENS, James Henry

Director

Group Director

RESIGNED

Assigned on 31 Jul 2002

Resigned on 05 Apr 2005

Time on role 2 years, 8 months, 5 days

WRIGHT, Martin James

Director

Solicitor

RESIGNED

Assigned on 16 Jul 2001

Resigned on 15 Oct 2001

Time on role 2 months, 30 days


Some Companies

BENEDICT ROBIN-D'CRUZ RESEARCH LTD

16 FARRIERS CLOSE,EPSOM,KT17 1LS

Number:11815742
Status:ACTIVE
Category:Private Limited Company

COUNTY COOLING SERVICES LIMITED

73 THORNHILL PLACE,CAMBRIDGE,CB24 3EF

Number:06444745
Status:ACTIVE
Category:Private Limited Company

MAIN RAID TECHNOLOGIES LIMITED

13 VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:08009174
Status:ACTIVE
Category:Private Limited Company

PARKSTONE CHIROPRACTIC CLINIC LIMITED

PAJE HOUSE, 164,HIGH WYCOMBE,HP12 3AE

Number:11114979
Status:ACTIVE
Category:Private Limited Company

SHAHNAZ GIFTS LTD

342 QUEENSTOWN ROAD,LONDON,SW11 8BW

Number:10017189
Status:ACTIVE
Category:Private Limited Company

T L CONSULTING LIMITED

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:10620270
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