SAFE AND SOUND GROUP

Charlotte House Stanier Way Charlotte House Stanier Way, Derby, DE21 6BF, Derbyshire, England
StatusACTIVE
Company No.04411425
Category
Incorporated08 Apr 2002
Age22 years, 2 months
JurisdictionEngland Wales

SUMMARY

SAFE AND SOUND GROUP is an active with number 04411425. It was incorporated 22 years, 2 months ago, on 08 April 2002. The company address is Charlotte House Stanier Way Charlotte House Stanier Way, Derby, DE21 6BF, Derbyshire, England.



People

BUSS, Adam Lloyd

Director

Chief Executive Arts

ACTIVE

Assigned on 07 Mar 2013

Current time on role 11 years, 3 months, 1 day

GILBERT, Grahame Scott

Director

Chartered Accountants

ACTIVE

Assigned on 09 Feb 2010

Current time on role 14 years, 3 months, 27 days

GILL, Jogbinder

Director

Behaviour Consultant

ACTIVE

Assigned on 09 Dec 2021

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

LIPSCOMBE, Russell Steven

Director

Chartered Engineer

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 2 months, 7 days

PUGH, Ellis Lawrence

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 2 months, 7 days

RAFFERTY, Sonia Francesca

Director

Retired

ACTIVE

Assigned on 23 Mar 2011

Current time on role 13 years, 2 months, 16 days

RICHARDSON, Mark David

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 2 months, 7 days

RICHMOND, Laura Jayne

Director

Public Servant

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 2 months, 7 days

BUTLER, Christine Margaret

Secretary

Building Society

RESIGNED

Assigned on 28 Apr 2005

Resigned on 31 Oct 2005

Time on role 6 months, 3 days

TAYLOR, Sheila Ann

Secretary

Project Co-Ordinator

RESIGNED

Assigned on 08 Apr 2002

Resigned on 27 Apr 2005

Time on role 3 years, 19 days

TRUBY, David Charles, Reverend Canon

Secretary

Clergyman

RESIGNED

Assigned on 01 Nov 2005

Resigned on 21 Dec 2011

Time on role 6 years, 1 month, 20 days

ARKLEY, Catherine Mary

Director

Managing Director

RESIGNED

Assigned on 30 May 2017

Resigned on 30 Sep 2019

Time on role 2 years, 4 months

BARNES, Elizabeth Florence

Director

Pro Vice Chancellor

RESIGNED

Assigned on 11 Mar 2011

Resigned on 19 May 2017

Time on role 6 years, 2 months, 8 days

BUTLER, Christine Margaret

Director

Building Society

RESIGNED

Assigned on 28 Apr 2005

Resigned on 31 Mar 2007

Time on role 1 year, 11 months, 3 days

CLARKE, Rachel Amanda Mary

Director

Retired

RESIGNED

Assigned on 08 Jan 2010

Resigned on 25 Feb 2020

Time on role 10 years, 1 month, 17 days

EDGELEY, Stephen Paul

Director

Director

RESIGNED

Assigned on 27 Nov 2013

Resigned on 25 Oct 2022

Time on role 8 years, 10 months, 28 days

GRAHAM, Allen George

Director

Director

RESIGNED

Assigned on 02 Mar 2020

Resigned on 09 Dec 2021

Time on role 1 year, 9 months, 7 days

LANNING, Andrew Roy

Director

Management Consultant

RESIGNED

Assigned on 06 Oct 2005

Resigned on 19 Aug 2009

Time on role 3 years, 10 months, 13 days

MAITLAND, Deborah

Director

Global Talent Manager

RESIGNED

Assigned on 07 Mar 2013

Resigned on 25 Feb 2020

Time on role 6 years, 11 months, 18 days

NICHOLSON, Jacqueline, Dr

Director

Retired

RESIGNED

Assigned on 01 Apr 2004

Resigned on 01 Apr 2013

Time on role 9 years

PLATT, Deborah Jayne

Director

Police Officer

RESIGNED

Assigned on 22 Jul 2014

Resigned on 16 Nov 2016

Time on role 2 years, 3 months, 25 days

SMITH, David Anthony

Director

Chartered Management Accountant

RESIGNED

Assigned on 07 Mar 2013

Resigned on 01 Nov 2019

Time on role 6 years, 7 months, 25 days

SMITH, Philip Norman

Director

Management Consultant

RESIGNED

Assigned on 29 Apr 2009

Resigned on 08 Jan 2010

Time on role 8 months, 9 days

STEVENS, Cheryl

Director

None

RESIGNED

Assigned on 06 Dec 2005

Resigned on 02 May 2008

Time on role 2 years, 4 months, 27 days

STONE, Kathryn Elizabeth

Director

Chief Executive

RESIGNED

Assigned on 10 Feb 2011

Resigned on 27 Oct 2011

Time on role 8 months, 17 days

TAYLOR, Sheila Ann

Director

Director

RESIGNED

Assigned on 21 Sep 2011

Resigned on 08 Sep 2014

Time on role 2 years, 11 months, 17 days

TAYLOR, Sheila Ann

Director

Project Co-Ordinator

RESIGNED

Assigned on 08 Apr 2002

Resigned on 27 Apr 2005

Time on role 3 years, 19 days

TRUBY, David Charles, Reverend Canon

Director

Clerk In Holy Orders

RESIGNED

Assigned on 08 Apr 2002

Resigned on 13 Sep 2012

Time on role 10 years, 5 months, 5 days

WALKER, Kirsche Louise

Director

Customer Co-Ordinator

RESIGNED

Assigned on 27 Nov 2014

Resigned on 23 Aug 2017

Time on role 2 years, 8 months, 26 days

WIGGLESWORTH, Helen Michele

Director

Financial Director

RESIGNED

Assigned on 08 Apr 2002

Resigned on 16 Nov 2009

Time on role 7 years, 7 months, 8 days


Some Companies

478 TAXIS LTD.

5/1 GORDON STREET,EDINBURGH,EH6 8NN

Number:SC412109
Status:ACTIVE
Category:Private Limited Company

ANPRS LIMITED

28 POPLAR AVENUE,NOTTINGHAM,NG5 1DJ

Number:05432902
Status:ACTIVE
Category:Private Limited Company

CHAMPERTY & SEVERAGE LIMITED

THE STABLES CHESTNUT FARM,WATLINGTON,OX49 5ND

Number:03770323
Status:ACTIVE
Category:Private Limited Company

GERRARDS CROSS WASTE DISPOSAL LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:02596888
Status:ACTIVE
Category:Private Limited Company

MOBILE SLOTS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:10905804
Status:ACTIVE
Category:Private Limited Company

PIONEER P SERVICES LTD

8 FLAT, WINDSOR COURT REDDITCH ROAD,BIRMINGHAM,B38 8QU

Number:10476571
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