SJC 125 LIMITED

Stretton House Stretton House, Burton On Trent, DE13 0DW, Staffordshire
StatusACTIVE
Company No.04334545
CategoryPrivate Limited Company
Incorporated05 Dec 2001
Age22 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

SJC 125 LIMITED is an active private limited company with number 04334545. It was incorporated 22 years, 5 months, 10 days ago, on 05 December 2001. The company address is Stretton House Stretton House, Burton On Trent, DE13 0DW, Staffordshire.



People

TOMBLIN, Lyndon John

Secretary

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 10 months, 15 days

HEAP, Frank Cedric, Dr

Director

Company Director

ACTIVE

Assigned on 01 Jul 2002

Current time on role 21 years, 10 months, 14 days

LYON, Nigel Richard

Director

Company Director

ACTIVE

Assigned on 14 Jun 2019

Current time on role 4 years, 11 months, 1 day

TOMBLIN, Lyndon John

Director

Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 15 days

BATTY, Stephen

Secretary

Company Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 02 Oct 2006

Time on role 4 years, 3 months, 1 day

DUNCALF, Nicholas John

Secretary

RESIGNED

Assigned on 08 Jan 2010

Resigned on 30 Sep 2022

Time on role 12 years, 8 months, 22 days

HALL, Wendy Margaret

Secretary

Solicitor

RESIGNED

Assigned on 05 Dec 2001

Resigned on 01 Jul 2002

Time on role 6 months, 26 days

SHUTT, Richard Guy

Secretary

Accountant

RESIGNED

Assigned on 02 Oct 2006

Resigned on 08 Jan 2010

Time on role 3 years, 3 months, 6 days

BATTY, Stephen

Director

Company Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 11 Oct 2006

Time on role 4 years, 3 months, 10 days

DUNCALF, Nicholas John

Director

Accountant

RESIGNED

Assigned on 08 Jan 2010

Resigned on 30 Sep 2022

Time on role 12 years, 8 months, 22 days

HALL, Wendy Margaret

Director

Solicitor

RESIGNED

Assigned on 05 Dec 2001

Resigned on 01 Jul 2002

Time on role 6 months, 26 days

LYON, Nigel Richard

Director

Director

RESIGNED

Assigned on 09 Oct 2002

Resigned on 21 Jul 2004

Time on role 1 year, 9 months, 12 days

NEILAND, Thomas William Finbarr

Director

Solicitor

RESIGNED

Assigned on 05 Dec 2001

Resigned on 01 Jul 2002

Time on role 6 months, 26 days

SHUTT, Richard Guy

Director

Accountant

RESIGNED

Assigned on 02 Oct 2006

Resigned on 08 Jan 2010

Time on role 3 years, 3 months, 6 days

STEVENS, Robin James

Director

Director

RESIGNED

Assigned on 09 Oct 2002

Resigned on 21 Jul 2004

Time on role 1 year, 9 months, 12 days


Some Companies

INTEN CENTRE OF LEARNING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11035592
Status:ACTIVE
Category:Private Limited Company

JAMES BARNES ASSOCIATES LTD.

THE OLD EMPORIUM,LANGPORT,TA10 9PQ

Number:06847336
Status:ACTIVE
Category:Private Limited Company

KINCLIFF LIMITED

1A PARK LANE,WATERLOOVILLE,PO8 8AB

Number:05924334
Status:ACTIVE
Category:Private Limited Company

MRN HOLDINGS LIMITED

THE OAKS,BECCLES,NR34 0BY

Number:10866516
Status:ACTIVE
Category:Private Limited Company

SCHOLARLY LIMITED

MEREBROOK EDEN VALE,EAST GRINSTEAD,RH19 2LT

Number:09626339
Status:ACTIVE
Category:Private Limited Company

SOLOMON AND PETERS LIMITED

DEIN JONES,LONDON,N4 1DQ

Number:FC024869
Status:ACTIVE
Category:Other company type

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