STROMA BUILT ENVIRONMENT LIMITED

6 Silkwood Business Park 6 Silkwood Business Park, Ossett, WF5 9TJ, England
StatusACTIVE
Company No.04507219
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

STROMA BUILT ENVIRONMENT LIMITED is an active private limited company with number 04507219. It was incorporated 21 years, 10 months, 7 days ago, on 08 August 2002. The company address is 6 Silkwood Business Park 6 Silkwood Business Park, Ossett, WF5 9TJ, England.



People

GRAY, Thomas

Secretary

ACTIVE

Assigned on 25 Feb 2022

Current time on role 2 years, 3 months, 18 days

BARRY, Paul

Director

Company Director

ACTIVE

Assigned on 25 Feb 2022

Current time on role 2 years, 3 months, 18 days

DICKINSON, Zoe

Director

Commercial Director

ACTIVE

Assigned on 13 Nov 2020

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

OAKES, Stuart Michael

Director

Head Of Energy

ACTIVE

Assigned on 31 Mar 2023

Current time on role 1 year, 2 months, 15 days

ROSTAS, Robert Laszlo

Director

Director

ACTIVE

Assigned on 20 Nov 2023

Current time on role 6 months, 25 days

WALLBANK, Ian John

Director

Director

ACTIVE

Assigned on 17 Jul 2017

Current time on role 6 years, 10 months, 29 days

COXON, Robert James

Secretary

RESIGNED

Assigned on 07 May 2021

Resigned on 25 Feb 2022

Time on role 9 months, 18 days

COXON, Roberts James

Secretary

General Manager

RESIGNED

Assigned on 16 Aug 2002

Resigned on 09 Sep 2002

Time on role 24 days

FERGUSON, Tim

Secretary

Ifa

RESIGNED

Assigned on 09 Sep 2002

Resigned on 28 Oct 2005

Time on role 3 years, 1 month, 19 days

HIGGINS, John

Secretary

RESIGNED

Assigned on 23 Jan 2017

Resigned on 25 Feb 2022

Time on role 5 years, 1 month, 2 days

TURNER, Steven

Secretary

Engineer

RESIGNED

Assigned on 28 Oct 2005

Resigned on 01 Oct 2012

Time on role 6 years, 11 months, 3 days

JPCORS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Aug 2002

Resigned on 08 Aug 2002

Time on role

COXON, Claire

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 23 May 2014

Time on role 1 year, 7 months, 22 days

COXON, Robert James

Director

Manager

RESIGNED

Assigned on 07 Feb 2005

Resigned on 07 May 2021

Time on role 16 years, 3 months

COXON, Roberts James

Director

General Manager

RESIGNED

Assigned on 16 Aug 2002

Resigned on 09 Sep 2002

Time on role 24 days

DOBSON, Joanna Claire

Director

Finance Director

RESIGNED

Assigned on 17 Jul 2017

Resigned on 03 Nov 2018

Time on role 1 year, 3 months, 17 days

FERGUSON, Matthew John

Director

Engineer

RESIGNED

Assigned on 16 Aug 2002

Resigned on 26 Apr 2012

Time on role 9 years, 8 months, 10 days

FERGUSON, Tim

Director

Ifa

RESIGNED

Assigned on 09 Sep 2002

Resigned on 28 Oct 2005

Time on role 3 years, 1 month, 19 days

GREATRICK, Ryan

Director

Director

RESIGNED

Assigned on 03 Nov 2018

Resigned on 16 Apr 2021

Time on role 2 years, 5 months, 13 days

HARRISON, David George

Director

Company Director

RESIGNED

Assigned on 25 Feb 2022

Resigned on 20 Nov 2023

Time on role 1 year, 8 months, 23 days

HIGGINS, John

Director

Director

RESIGNED

Assigned on 11 Aug 2016

Resigned on 20 Feb 2017

Time on role 6 months, 9 days

HOLT, Martin John

Director

Ceo

RESIGNED

Assigned on 17 Jul 2017

Resigned on 25 Feb 2022

Time on role 4 years, 7 months, 8 days

HORROCKS, Stephen James

Director

Director

RESIGNED

Assigned on 03 Nov 2018

Resigned on 31 Mar 2023

Time on role 4 years, 4 months, 28 days

MITCHELL, Andrew John

Director

Director

RESIGNED

Assigned on 20 Nov 2018

Resigned on 22 Jul 2022

Time on role 3 years, 8 months, 2 days

MOLYNEUX, Robert

Director

Director

RESIGNED

Assigned on 17 Jul 2017

Resigned on 07 Dec 2018

Time on role 1 year, 4 months, 21 days

TURNER, Steven

Director

Engineer

RESIGNED

Assigned on 07 Feb 2005

Resigned on 23 May 2014

Time on role 9 years, 3 months, 16 days

WHITEHEAD, Christopher Hartley

Director

Director

RESIGNED

Assigned on 17 Jul 2017

Resigned on 26 Jun 2018

Time on role 11 months, 9 days

JPCORD LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 08 Aug 2002

Time on role


Some Companies

786 BU ALI SHAH QALANDAR PRIVATE LIMITED

72 CAERAU ROAD,NEWPORT,NP20 4HJ

Number:10011243
Status:ACTIVE
Category:Private Limited Company

CARROCK HOMES LIMITED

CARROCK HOUSE HOW HILL,PENRITH,CA11 0XY

Number:10079676
Status:ACTIVE
Category:Private Limited Company

CONSTANT COMPANION LTD

33 LOWER CLAY ROAD,DOWNPATRICK,BT30 9PL

Number:NI654769
Status:ACTIVE
Category:Private Limited Company

DOWR KAMMEL BREWING COMPANY LIMITED

9 TREGARNE TERRACE,ST. AUSTELL,PL25 4DD

Number:09837157
Status:ACTIVE
Category:Private Limited Company

RYMAX CONSULTANCY SERVICES LTD

1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH

Number:08434348
Status:ACTIVE
Category:Private Limited Company

SECUROQUEST LIMITED

FLAT 14 AYNHOE MANSION S,LONDON,W14 0QB

Number:07838859
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