SPERRYN & COMPANY LIMITED

Crane House Epsilon Terrace Crane House Epsilon Terrace, Ipswich, IP3 9FJ, Suffolk
StatusDISSOLVED
Company No.04360858
CategoryPrivate Limited Company
Incorporated25 Jan 2002
Age22 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 25 days

SUMMARY

SPERRYN & COMPANY LIMITED is an dissolved private limited company with number 04360858. It was incorporated 22 years, 4 months, 5 days ago, on 25 January 2002 and it was dissolved 2 years, 1 month, 25 days ago, on 05 April 2022. The company address is Crane House Epsilon Terrace Crane House Epsilon Terrace, Ipswich, IP3 9FJ, Suffolk.



People

LOCKE, Jason Charles

Secretary

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 7 months, 29 days

LOCKE, Jason Charles

Director

Vice President Of Finance & It

ACTIVE

Assigned on 23 Mar 2021

Current time on role 3 years, 2 months, 7 days

TUCK, Richard Clive

Director

President

ACTIVE

Assigned on 01 Feb 2017

Current time on role 7 years, 3 months, 29 days

BURR, Stephen Mark

Secretary

Director

RESIGNED

Assigned on 26 Apr 2002

Resigned on 15 Sep 2008

Time on role 6 years, 4 months, 19 days

CANSDALE, Paul

Secretary

RESIGNED

Assigned on 26 Mar 2012

Resigned on 28 Sep 2015

Time on role 3 years, 6 months, 2 days

HOBBS, Steven John, Mr.

Secretary

RESIGNED

Assigned on 01 Jan 2011

Resigned on 04 Nov 2011

Time on role 10 months, 3 days

LUMSDEN, Judith Ann

Secretary

Director

RESIGNED

Assigned on 15 Sep 2008

Resigned on 01 Jan 2011

Time on role 2 years, 3 months, 16 days

WILSON, Peter Rowland

Secretary

RESIGNED

Assigned on 04 Nov 2011

Resigned on 23 Mar 2012

Time on role 4 months, 19 days

HSE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Jan 2002

Resigned on 26 Apr 2002

Time on role 3 months, 1 day

BURR, Stephen Mark

Director

Director

RESIGNED

Assigned on 26 Apr 2002

Resigned on 15 Sep 2008

Time on role 6 years, 4 months, 19 days

COOPER, Steven

Director

Director

RESIGNED

Assigned on 26 Apr 2002

Resigned on 16 Oct 2007

Time on role 5 years, 5 months, 20 days

HOPES, Mark Royston

Director

Director

RESIGNED

Assigned on 23 Mar 2010

Resigned on 31 Mar 2021

Time on role 11 years, 8 days

LUMSDEN, Judith Ann

Director

Managing Director

RESIGNED

Assigned on 15 Sep 2008

Resigned on 31 Jan 2017

Time on role 8 years, 4 months, 16 days

PYE, David

Director

Director

RESIGNED

Assigned on 26 Apr 2002

Resigned on 15 Sep 2008

Time on role 6 years, 4 months, 19 days

TRAVIS, Brian Thomas

Director

Director

RESIGNED

Assigned on 26 Apr 2002

Resigned on 15 Sep 2008

Time on role 6 years, 4 months, 19 days

WILSON, Peter George

Director

Managing Director

RESIGNED

Assigned on 15 Sep 2008

Resigned on 30 Apr 2010

Time on role 1 year, 7 months, 15 days

HSE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 25 Jan 2002

Resigned on 26 Apr 2002

Time on role 3 months, 1 day


Some Companies

CORNELL BRUXHAM LIMITED

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:04401569
Status:ACTIVE
Category:Private Limited Company

HYDE FURNITURE LIMITED

UNIT 6 ASHWELLTHORPE INDUSTRIAL ESTATE,NORWICH,NR16 1ER

Number:07256147
Status:ACTIVE
Category:Private Limited Company

J.A.K. MATTERSON LIMITED

COLLETT STREET WORKS,OLDHAM,OL1 4ES

Number:02740623
Status:ACTIVE
Category:Private Limited Company

MARC ABRAHAM CONSULTING LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:07099975
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 536 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC348426
Status:ACTIVE
Category:Limited Liability Partnership

THE FABULOUS BARBECUE COMPANY LIMITED

C/O D P C CHARTERED ACCOUNTANTS,STOKE ON TRENT,ST4 2QY

Number:10014795
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