SWITCHDIGITAL (S&S) LIMITED

Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA, United Kingdom
StatusDISSOLVED
Company No.04342010
CategoryPrivate Limited Company
Incorporated18 Dec 2001
Age22 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 20 days

SUMMARY

SWITCHDIGITAL (S&S) LIMITED is an dissolved private limited company with number 04342010. It was incorporated 22 years, 4 months, 29 days ago, on 18 December 2001 and it was dissolved 1 year, 4 months, 20 days ago, on 27 December 2022. The company address is Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA, United Kingdom.



People

BAUER GROUP SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months, 16 days

FORD, Deidre Ann

Director

Director

ACTIVE

Assigned on 27 Feb 2019

Current time on role 5 years, 2 months, 17 days

KEENAN, Paul Anthony

Director

Director

ACTIVE

Assigned on 27 Feb 2019

Current time on role 5 years, 2 months, 17 days

VICKERY, Sarah Jane

Director

Director

ACTIVE

Assigned on 27 Feb 2019

Current time on role 5 years, 2 months, 17 days

COLLINS, Piers Hope

Secretary

RESIGNED

Assigned on 21 Jun 2010

Resigned on 30 Nov 2016

Time on role 6 years, 5 months, 9 days

DOWNEY, James Robinson

Secretary

Finance Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 21 Jun 2010

Time on role 4 years, 11 months, 27 days

LINDSAY, Rolf

Secretary

Solicitor

RESIGNED

Assigned on 20 Feb 2002

Resigned on 15 Apr 2002

Time on role 1 month, 23 days

SADLER, Keith John

Secretary

RESIGNED

Assigned on 02 Jul 2004

Resigned on 24 Jun 2005

Time on role 11 months, 22 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Apr 2002

Resigned on 02 Jul 2004

Time on role 2 years, 2 months, 17 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Mar 2002

Resigned on 15 Apr 2002

Time on role 1 month, 7 days

ALLAN, Graeme Maxwell

Director

Chartered Engineer

RESIGNED

Assigned on 01 Nov 2006

Resigned on 30 Nov 2013

Time on role 7 years, 29 days

COLLINS, Piers Hope

Director

Director

RESIGNED

Assigned on 21 Jun 2010

Resigned on 27 Feb 2019

Time on role 8 years, 8 months, 6 days

ELLIOT, Richard Emmerson

Director

Accountant

RESIGNED

Assigned on 01 Nov 2006

Resigned on 06 Nov 2007

Time on role 1 year, 5 days

EMBLEY, Deborah Jayne

Director

Finance Director

RESIGNED

Assigned on 31 Jan 2004

Resigned on 01 Nov 2006

Time on role 2 years, 9 months, 1 day

FRANKLIN, Michael Graham

Director

Director

RESIGNED

Assigned on 07 Aug 2002

Resigned on 24 Jun 2005

Time on role 2 years, 10 months, 17 days

GREGORY, Shaun

Director

Company Director

RESIGNED

Assigned on 15 Apr 2002

Resigned on 01 Nov 2006

Time on role 4 years, 6 months, 16 days

LINDSAY, Rolf

Director

Solicitor

RESIGNED

Assigned on 20 Feb 2002

Resigned on 15 Apr 2002

Time on role 1 month, 23 days

LONGCROFT, Christopher Charles Stoddart

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Nov 2016

Resigned on 27 Feb 2019

Time on role 2 years, 2 months, 27 days

MACKENZIE, Kelvin Calder

Director

Director

RESIGNED

Assigned on 15 Apr 2002

Resigned on 24 Jun 2005

Time on role 3 years, 2 months, 9 days

MCCANN, John

Director

Managing Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 21 Jun 2010

Time on role 4 years, 11 months, 27 days

SCHOONMAKER, Timothy

Director

Company Director

RESIGNED

Assigned on 15 Apr 2002

Resigned on 31 Jan 2004

Time on role 1 year, 9 months, 16 days

SEDDON, Philip John

Director

Chartered Accountant

RESIGNED

Assigned on 15 Apr 2002

Resigned on 07 Aug 2002

Time on role 3 months, 22 days

STOKER, Louise Jane

Director

Solicitor

RESIGNED

Assigned on 18 Dec 2001

Resigned on 20 Feb 2002

Time on role 2 months, 2 days

TAUNTON, Scott William

Director

Company Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 28 Feb 2019

Time on role 13 years, 8 months, 4 days

TWENTYMAN, Jeffrey Cooper

Director

Solicitor

RESIGNED

Assigned on 20 Feb 2002

Resigned on 15 Apr 2002

Time on role 1 month, 23 days

WHITE, Gary Charles

Director

Company Director

RESIGNED

Assigned on 06 Nov 2007

Resigned on 31 Aug 2013

Time on role 5 years, 9 months, 25 days

ZUERCHER, Eleanor Jane

Nominee-director

RESIGNED

Assigned on 18 Dec 2001

Resigned on 20 Feb 2002

Time on role 2 months, 2 days


Some Companies

ENGL UK LTD

8 GAINSBOROUGH ROAD,LONDON,E11 1HT

Number:08933983
Status:ACTIVE
Category:Private Limited Company

EUROGARD SECURITY SYSTEMS LIMITED

37 IRONWOOD AVENUE,KETTERING,NN14 2JJ

Number:08019874
Status:ACTIVE
Category:Private Limited Company

HERBALS DIRECT LTD

VERNON HOUSE UNIT 1671,NOTTINGHAM,NG1 6DQ

Number:09933608
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEISURE TIME SUNBEDS LIMITED

13/15 NETHERHALL ROAD,SOUTH YORKSHIRE,DN1 2PH

Number:02770275
Status:ACTIVE
Category:Private Limited Company

PVM MANAGEMENT CONSULTANCY LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09224931
Status:ACTIVE
Category:Private Limited Company

TAYLOR MANAGEMENT CONSULTING SERVICES LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:09308004
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