SAFE SPACES LIMITED

Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England
StatusDISSOLVED
Company No.04284271
CategoryPrivate Limited Company
Incorporated10 Sep 2001
Age22 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 22 days

SUMMARY

SAFE SPACES LIMITED is an dissolved private limited company with number 04284271. It was incorporated 22 years, 8 months, 25 days ago, on 10 September 2001 and it was dissolved 1 year, 2 months, 22 days ago, on 14 March 2023. The company address is Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England.



People

BOWEN, Katie

Secretary

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 5 months, 30 days

DAY, Thomas Michael

Director

Director

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 10 months, 6 days

GROUND, Mark George

Director

Director

ACTIVE

Assigned on 19 Aug 2015

Current time on role 8 years, 9 months, 17 days

ROMERO, Antonio, Dr

Director

Director

ACTIVE

Assigned on 27 Dec 2017

Current time on role 6 years, 5 months, 9 days

COLEMAN, Anthony James

Secretary

RESIGNED

Assigned on 19 Aug 2015

Resigned on 06 Dec 2021

Time on role 6 years, 3 months, 18 days

GOLE, Vivek Chandrakant

Secretary

Company Director

RESIGNED

Assigned on 28 Sep 2004

Resigned on 26 Apr 2006

Time on role 1 year, 6 months, 28 days

HALL, Wendy Margaret

Secretary

Solicitor

RESIGNED

Assigned on 10 Sep 2001

Resigned on 26 Nov 2001

Time on role 2 months, 16 days

JENNER, Maureen Christine

Secretary

Company Secretary

RESIGNED

Assigned on 26 Nov 2001

Resigned on 22 Jan 2003

Time on role 1 year, 1 month, 26 days

PUDARUTH, Satyabhama

Secretary

Compliance Officer

RESIGNED

Assigned on 22 May 2009

Resigned on 19 Aug 2015

Time on role 6 years, 2 months, 28 days

READ, Robert Andrew

Secretary

RESIGNED

Assigned on 22 Jan 2003

Resigned on 28 Sep 2004

Time on role 1 year, 8 months, 6 days

JD SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Apr 2006

Resigned on 22 May 2009

Time on role 3 years, 26 days

CHOUDHRIE, Bhanu

Director

Company Director

RESIGNED

Assigned on 25 Apr 2006

Resigned on 14 Feb 2014

Time on role 7 years, 9 months, 19 days

COLE, David John

Director

Director

RESIGNED

Assigned on 19 Aug 2015

Resigned on 25 Oct 2016

Time on role 1 year, 2 months, 6 days

CORBETT, Gerald Thomas

Director

Director

RESIGNED

Assigned on 07 Aug 2019

Resigned on 19 Jul 2021

Time on role 1 year, 11 months, 12 days

FENNELL, Russell John

Director

Director

RESIGNED

Assigned on 26 Nov 2001

Resigned on 28 Sep 2004

Time on role 2 years, 10 months, 2 days

GOLE, Vivek Chandrakant

Director

Company Director

RESIGNED

Assigned on 28 Sep 2004

Resigned on 26 Apr 2006

Time on role 1 year, 6 months, 28 days

HALL, Wendy Margaret

Director

Solicitor

RESIGNED

Assigned on 10 Sep 2001

Resigned on 26 Nov 2001

Time on role 2 months, 16 days

HARROD, Laurence

Director

Finance

RESIGNED

Assigned on 28 Sep 2016

Resigned on 07 Aug 2019

Time on role 2 years, 10 months, 9 days

HARTLEY, David Kenneth

Director

Director

RESIGNED

Assigned on 22 Jan 2003

Resigned on 28 Sep 2004

Time on role 1 year, 8 months, 6 days

HINDSON, Norman Alexander, Doctor

Director

Consultant Psychiatrist

RESIGNED

Assigned on 26 Nov 2001

Resigned on 22 Jan 2003

Time on role 1 year, 1 month, 26 days

HODGKINSON, Patricia Maureen

Director

Ceo

RESIGNED

Assigned on 28 Sep 2004

Resigned on 19 Aug 2015

Time on role 10 years, 10 months, 21 days

MARSH, Philip

Director

Director

RESIGNED

Assigned on 22 Jan 2003

Resigned on 28 Sep 2004

Time on role 1 year, 8 months, 6 days

MCDUEL, Paul Alfred

Director

Pharmacist

RESIGNED

Assigned on 22 Jan 2003

Resigned on 28 Sep 2004

Time on role 1 year, 8 months, 6 days

MCLEOD, Nicola Jane

Director

Director

RESIGNED

Assigned on 19 Aug 2015

Resigned on 27 Dec 2017

Time on role 2 years, 4 months, 8 days

NEILAND, Thomas William Finbarr

Director

Solicitor

RESIGNED

Assigned on 10 Sep 2001

Resigned on 26 Nov 2001

Time on role 2 months, 16 days

PALMER, Gordon

Director

Vocational Co Ordinator

RESIGNED

Assigned on 26 Nov 2001

Resigned on 22 Jan 2003

Time on role 1 year, 1 month, 26 days

PRIESTLEY, Jennifer

Director

Company Director

RESIGNED

Assigned on 26 Nov 2001

Resigned on 22 Jan 2003

Time on role 1 year, 1 month, 26 days

THOMAS, Cherian Padinjarethalakal

Director

Director

RESIGNED

Assigned on 25 Apr 2006

Resigned on 19 Aug 2015

Time on role 9 years, 3 months, 24 days


Some Companies

ANALYTICAL AND NUMERICAL SOLUTIONS LIMITED

11 ROKEBY GARDENS,WOODFORD GREEN,IG8 9HT

Number:07406302
Status:ACTIVE
Category:Private Limited Company

BUSH ENTERPRISES LTD

1 ALLANADALE COURT,SALFORD,M7 4JN

Number:04928387
Status:ACTIVE
Category:Private Limited Company

DAKSER CONSULTING LP

SUITE 1227,GLASGOW,G2 1QX

Number:SL013298
Status:ACTIVE
Category:Limited Partnership

MC ATEER CONTRACTS LTD

29 COLINGLEN ROAD,BELFAST,BT17 0LR

Number:NI623024
Status:LIQUIDATION
Category:Private Limited Company

N M WHITE LIMITED

10 CIRENCESTER ROAD,CHELTENHAM,GL53 8EP

Number:11514356
Status:ACTIVE
Category:Private Limited Company

PRAVARA CAPITAL LLP

153 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE,MILTON KEYNES,MK14 6GD

Number:OC340988
Status:ACTIVE
Category:Limited Liability Partnership

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