TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED

C/O Ems Ltd 2nd Floor Toronto Square C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.04500933
CategoryPrivate Limited Company
Incorporated01 Aug 2002
Age21 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED is an active private limited company with number 04500933. It was incorporated 21 years, 9 months, 30 days ago, on 01 August 2002. The company address is C/O Ems Ltd 2nd Floor Toronto Square C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ, West Yorkshire, United Kingdom.



People

FOWLER, Jack Leonard

Secretary

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 11 months

CUNNINGHAM, Thomas Samuel

Director

Director

ACTIVE

Assigned on 04 Feb 2020

Current time on role 4 years, 3 months, 27 days

SCOTT, Jack Anthony

Director

Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 30 days

DOWN, Carolyn Jean

Secretary

RESIGNED

Assigned on 18 Nov 2005

Resigned on 31 Oct 2012

Time on role 6 years, 11 months, 13 days

THOMAS, Marina Louise

Secretary

RESIGNED

Assigned on 10 Mar 2004

Resigned on 18 Nov 2005

Time on role 1 year, 8 months, 8 days

D.W. COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2002

Resigned on 10 Mar 2004

Time on role 1 year, 7 months, 9 days

IMAGILE SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Jul 2017

Resigned on 30 Jun 2020

Time on role 2 years, 11 months, 25 days

RBS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Oct 2012

Resigned on 21 Mar 2017

Time on role 4 years, 4 months, 21 days

ALLAN, Derrick Davidson

Director

Business Development Manager

RESIGNED

Assigned on 10 Mar 2004

Resigned on 25 Aug 2011

Time on role 7 years, 5 months, 15 days

ANDERSON, Scott Keelor

Director

Accountant

RESIGNED

Assigned on 24 Nov 2016

Resigned on 21 Mar 2017

Time on role 3 months, 27 days

BAILEY, Jonathan

Director

Street Lighting Director

RESIGNED

Assigned on 12 Nov 2013

Resigned on 21 Mar 2017

Time on role 3 years, 4 months, 9 days

BREUGELMANS, Adrianus Johannes Petrus Maria

Director

Bank Official

RESIGNED

Assigned on 21 Oct 2015

Resigned on 24 Nov 2016

Time on role 1 year, 1 month, 3 days

CATERER, Sharon Jill

Director

Accountant

RESIGNED

Assigned on 10 Mar 2004

Resigned on 21 Mar 2017

Time on role 13 years, 11 days

CROME, Trevor Douglas

Director

Bank Official

RESIGNED

Assigned on 01 Apr 2014

Resigned on 28 Jun 2016

Time on role 2 years, 2 months, 27 days

CULBERT, Paul

Director

Accountant

RESIGNED

Assigned on 10 Mar 2004

Resigned on 28 Feb 2006

Time on role 1 year, 11 months, 18 days

FARNELL, Adrian Colin

Director

Chartered Accountant

RESIGNED

Assigned on 10 Mar 2004

Resigned on 28 Feb 2006

Time on role 1 year, 11 months, 18 days

FOURNIS, Erwan Benoit

Director

Fund Manager

RESIGNED

Assigned on 02 Jan 2019

Resigned on 27 Dec 2019

Time on role 11 months, 25 days

GEORGIOU, Andreas

Director

Senior Manager Asset Finance D

RESIGNED

Assigned on 10 Mar 2004

Resigned on 15 Apr 2004

Time on role 1 month, 5 days

HILLMAN, Christopher Michael

Director

Accountant

RESIGNED

Assigned on 28 Feb 2006

Resigned on 01 Oct 2015

Time on role 9 years, 7 months, 3 days

JOHNSON, Alan Piers

Director

Bank Offical

RESIGNED

Assigned on 26 Oct 2015

Resigned on 21 Mar 2017

Time on role 1 year, 4 months, 26 days

KEOGH, Beverley Anne

Director

Director

RESIGNED

Assigned on 25 Aug 2011

Resigned on 12 Nov 2013

Time on role 2 years, 2 months, 18 days

MCDAID, Neil Jason

Director

Bank Official

RESIGNED

Assigned on 30 Dec 2016

Resigned on 21 Mar 2017

Time on role 2 months, 22 days

MURPHY, Helen Mary

Director

Asset Manager

RESIGNED

Assigned on 21 Mar 2017

Resigned on 02 Jan 2019

Time on role 1 year, 9 months, 12 days

O'CRIODAIN, Daire

Director

Banking Executive

RESIGNED

Assigned on 15 Apr 2004

Resigned on 28 Feb 2006

Time on role 1 year, 10 months, 13 days

ROSHIER, Angela Louise

Director

Director

RESIGNED

Assigned on 21 Mar 2017

Resigned on 04 Feb 2020

Time on role 2 years, 10 months, 14 days

ROUGH, Mark Charles

Director

Company Director

RESIGNED

Assigned on 24 Nov 2016

Resigned on 21 Mar 2017

Time on role 3 months, 27 days

ROUGH, Mark Charles

Director

Bank Official

RESIGNED

Assigned on 28 Jan 2014

Resigned on 01 Apr 2015

Time on role 1 year, 2 months, 4 days

SHEPHARD, Ian Maxwell

Director

Banker

RESIGNED

Assigned on 28 Feb 2006

Resigned on 10 Feb 2009

Time on role 2 years, 11 months, 10 days

STOWELL, Raymond Arthur George

Director

Managing Director

RESIGNED

Assigned on 10 Mar 2004

Resigned on 17 Dec 2007

Time on role 3 years, 9 months, 7 days

SULLIVAN, Paul Denzil John

Director

Banker

RESIGNED

Assigned on 28 Feb 2006

Resigned on 31 Dec 2013

Time on role 7 years, 10 months, 3 days

TEMPLE, Owen

Director

Bank Official

RESIGNED

Assigned on 01 Oct 2015

Resigned on 24 Nov 2016

Time on role 1 year, 1 month, 23 days

THAKRAR, Amit Rishi Jaysukh

Director

Associate Director

RESIGNED

Assigned on 04 Feb 2020

Resigned on 15 Oct 2021

Time on role 1 year, 8 months, 11 days

WADDINGTON, Adam George

Director

Director

RESIGNED

Assigned on 21 Mar 2017

Resigned on 04 Feb 2020

Time on role 2 years, 10 months, 14 days

WARREN, Roy Francis

Director

Senior Director

RESIGNED

Assigned on 08 Jun 2009

Resigned on 01 Apr 2014

Time on role 4 years, 9 months, 24 days

YATES, Philip Stephen

Director

Director

RESIGNED

Assigned on 17 Dec 2007

Resigned on 28 Jan 2014

Time on role 6 years, 1 month, 11 days

D W DIRECTOR 2 LIMITED

Corporate-director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 10 Mar 2004

Time on role 1 year, 7 months, 9 days

D.W. DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 10 Mar 2004

Time on role 1 year, 7 months, 9 days


Some Companies

E & F PLUMBING CONTRACTORS LIMITED

UNIT 6 HILLSIDE COURT,ROTHERHAM,S61 4RP

Number:05162237
Status:ACTIVE
Category:Private Limited Company

MAPLE SOFTWARE CONSULTING LTD

7A KING STREET,FROME,BA11 1BH

Number:09427384
Status:ACTIVE
Category:Private Limited Company

MJW BI CONSULTING LIMITED

8 BRUNSWICK STREET WEST,HOVE,BN3 1EL

Number:10699238
Status:ACTIVE
Category:Private Limited Company

POSEIDON SKINCARE LIMITED

LOWER BAYBRIDGE HOUSE,WINCHESTER,SO21 1JN

Number:10732711
Status:ACTIVE
Category:Private Limited Company

RUNLABS (UK) LIMITED

31 HILL STREET,LONDON,W1J 5LS

Number:11388284
Status:ACTIVE
Category:Private Limited Company

SMART-TEL (UK) PUBLIC LIMITED COMPANY

72 WEMBLEY PARK DRIVE,MIDDLESEX,HA9 8HB

Number:03994982
Status:LIQUIDATION
Category:Public 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