SALUSS LIMITED

Unit 4 Jubilee Business Park Unit 4 Jubilee Business Park, Wakefield, WF4 4TD, West Yorkshire
StatusACTIVE
Company No.04497337
CategoryPrivate Limited Company
Incorporated29 Jul 2002
Age21 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

SALUSS LIMITED is an active private limited company with number 04497337. It was incorporated 21 years, 10 months, 20 days ago, on 29 July 2002. The company address is Unit 4 Jubilee Business Park Unit 4 Jubilee Business Park, Wakefield, WF4 4TD, West Yorkshire.



People

LEEK, Jason Charles

Director

Director

ACTIVE

Assigned on 04 Apr 2023

Current time on role 1 year, 2 months, 14 days

DUFFY, Neil

Secretary

RESIGNED

Assigned on 16 Jun 2017

Resigned on 31 Dec 2019

Time on role 2 years, 6 months, 15 days

HART, James Thomas

Secretary

RESIGNED

Assigned on 24 Feb 2020

Resigned on 30 Jun 2023

Time on role 3 years, 4 months, 6 days

HEATON, Dominic Mark

Secretary

RESIGNED

Assigned on 21 Jun 2023

Resigned on 30 Nov 2023

Time on role 5 months, 9 days

JAMIESON, Steven

Secretary

RESIGNED

Assigned on 25 Apr 2016

Resigned on 16 Jun 2017

Time on role 1 year, 1 month, 21 days

LEADBETTER, Julie

Secretary

Operations Manager

RESIGNED

Assigned on 01 Dec 2007

Resigned on 30 Jun 2009

Time on role 1 year, 6 months, 29 days

MEREDITH, Peter

Secretary

RESIGNED

Assigned on 29 Jul 2002

Resigned on 13 Nov 2002

Time on role 3 months, 15 days

WYNNE-WILLIAMS, Jane

Secretary

Medical Equipment Servicing

RESIGNED

Assigned on 13 Nov 2002

Resigned on 01 Dec 2007

Time on role 5 years, 18 days

DAVIES, Michael Anthony

Director

Facilities Management

RESIGNED

Assigned on 13 Nov 2002

Resigned on 30 Jun 2009

Time on role 6 years, 7 months, 17 days

HART, James Thomas

Director

Company Director

RESIGNED

Assigned on 24 Feb 2020

Resigned on 30 Jun 2023

Time on role 3 years, 4 months, 6 days

HEATON, Dominic Mark

Director

Accountant

RESIGNED

Assigned on 21 Jun 2023

Resigned on 30 Nov 2023

Time on role 5 months, 9 days

MELDRUM, Stuart

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 28 Feb 2022

Time on role 12 years, 7 months, 28 days

MEREDITH, Peter

Director

Director

RESIGNED

Assigned on 29 Jul 2002

Resigned on 01 Dec 2007

Time on role 5 years, 4 months, 3 days

MORTON, Paul

Director

Director

RESIGNED

Assigned on 28 Feb 2022

Resigned on 31 Dec 2022

Time on role 10 months, 3 days

PIRIE, Gordon John

Director

Director

RESIGNED

Assigned on 29 Jul 2002

Resigned on 01 Dec 2007

Time on role 5 years, 4 months, 3 days

WALKER, Alastair James

Director

Director

RESIGNED

Assigned on 20 Dec 2011

Resigned on 05 Apr 2016

Time on role 4 years, 3 months, 16 days

WYNNE-WILLIAMS, Jane

Director

Medical Equipment Servicing

RESIGNED

Assigned on 13 Nov 2002

Resigned on 01 Dec 2007

Time on role 5 years, 18 days


Some Companies

D WILLSON (PAVING) LIMITED

SPALDING BUSINESS CENTRE,SPALDING,PE11 2PB

Number:08224848
Status:ACTIVE
Category:Private Limited Company

DAMASK COMMUNITY OUTREACH

16 ADLON CRESCENT,LISBURN,BT28 2EG

Number:NI608313
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DELTA DETAILING LTD

SUITE E,LONDON,NW6 3BT

Number:10273086
Status:ACTIVE
Category:Private Limited Company

METABUZZ LIMITED

SUITE 10D,DEAL,CT14 6EY

Number:11711400
Status:ACTIVE
Category:Private Limited Company

MILESTONE CONSULTANCY CENTER LIMITED

57 ELDERTON ROAD,LONDON,SE26 4EY

Number:11112412
Status:ACTIVE
Category:Private Limited Company

PET FOOD WAREHOUSE (BRIXHAM) LIMITED

GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ

Number:09170344
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