YOUNG MARMALADE LIMITED

Autonet Insurance Autonet Insurance, Stoke-On-Trent, ST6 2BA, England
StatusACTIVE
Company No.04627884
CategoryPrivate Limited Company
Incorporated03 Jan 2003
Age21 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

YOUNG MARMALADE LIMITED is an active private limited company with number 04627884. It was incorporated 21 years, 5 months, 2 days ago, on 03 January 2003. The company address is Autonet Insurance Autonet Insurance, Stoke-on-trent, ST6 2BA, England.



People

ARDONAGH CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 11 days

EVANS, Robert Ieuan

Director

Director

ACTIVE

Assigned on 06 Jun 2022

Current time on role 1 year, 11 months, 29 days

CLARKE, Dean

Secretary

RESIGNED

Assigned on 31 Mar 2021

Resigned on 22 Feb 2022

Time on role 10 months, 22 days

LACY, Nigel John

Secretary

Company Director

RESIGNED

Assigned on 02 Apr 2005

Resigned on 03 Oct 2006

Time on role 1 year, 6 months, 1 day

MOGER, Catherine Helen

Secretary

RESIGNED

Assigned on 19 Apr 2007

Resigned on 31 Mar 2021

Time on role 13 years, 11 months, 12 days

RICHARDSON, Geoffrey Stanley

Secretary

Accountant

RESIGNED

Assigned on 02 Apr 2004

Resigned on 04 Apr 2007

Time on role 3 years, 2 days

CREDITREFORM (SECRETARIES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jan 2003

Resigned on 02 Apr 2004

Time on role 1 year, 2 months, 30 days

ATKINSON, Jeanne Yvette

Director

Accountant

RESIGNED

Assigned on 19 Oct 2012

Resigned on 05 Mar 2018

Time on role 5 years, 4 months, 17 days

FRANKLAND, David James

Director

Independent Financial Adviser

RESIGNED

Assigned on 01 May 2007

Resigned on 29 Jan 2014

Time on role 6 years, 8 months, 28 days

GRAHAM, Ian Russell

Director

Operations Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 01 Mar 2021

Time on role 7 years, 1 month, 3 days

GREENWOOD, James Robert

Director

Director

RESIGNED

Assigned on 02 Apr 2004

Resigned on 01 Jul 2004

Time on role 2 months, 29 days

LACY, Nigel John

Director

Company Director

RESIGNED

Assigned on 02 Apr 2005

Resigned on 04 Apr 2007

Time on role 2 years, 2 days

MARTIN, Andrew Phillip

Director

Management Consultant

RESIGNED

Assigned on 19 Oct 2012

Resigned on 31 Mar 2021

Time on role 8 years, 5 months, 12 days

MOGER, Adam Dominic Derwent

Director

None

RESIGNED

Assigned on 01 Jan 2016

Resigned on 31 Mar 2021

Time on role 5 years, 2 months, 30 days

MOGER, Catherine Helen

Director

Manager

RESIGNED

Assigned on 03 Apr 2007

Resigned on 31 Mar 2021

Time on role 13 years, 11 months, 28 days

MOGER, Crispin Garth Derwent

Director

Company Director

RESIGNED

Assigned on 03 Apr 2007

Resigned on 07 Jun 2022

Time on role 15 years, 2 months, 4 days

RHODES, Shane William

Director

Director

RESIGNED

Assigned on 02 Apr 2004

Resigned on 03 Apr 2005

Time on role 1 year, 1 day

CREDITREFORM LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jan 2003

Resigned on 02 Apr 2004

Time on role 1 year, 2 months, 30 days


Some Companies

ALIMENTARI VINI LIMITED

FRENCH DUNCAN LLP,EDINBURGH,EH12 5AY

Number:SC361655
Status:LIQUIDATION
Category:Private Limited Company

BBS UK LIMITED

ALSTONBY GRANGE, WESTLINTON,CUMBRIA,CA6 6AF

Number:05354563
Status:ACTIVE
Category:Private Limited Company

EV-ALLIANCE LIMITED

ELECTRIC VEHICLE ALLIANCE LIMITED,SHAFTESBURY,SG5 4FS

Number:10893097
Status:ACTIVE
Category:Private Limited Company

GS MEDICAL LIMITED

17 KINGS COURT,TEMPLEPATRICK,BT39 0EB

Number:NI659208
Status:ACTIVE
Category:Private Limited Company

HAMLIN COURT FREEHOLD LIMITED

74 THE CLOSE,NORWICH,NR1 4DR

Number:10422739
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMRAN IT SERVICES LTD

75 BROAD STREET,CARDIFF,CF11 8BW

Number:11091304
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