CEESAIL LIMITED

Fore 1, Fore Business Park Huskisson Way, Stratford Road Fore 1, Fore Business Park Huskisson Way, Stratford Road, Solihull, B90 4SS, England
StatusACTIVE
Company No.04644389
CategoryPrivate Limited Company
Incorporated22 Jan 2003
Age21 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

CEESAIL LIMITED is an active private limited company with number 04644389. It was incorporated 21 years, 3 months, 23 days ago, on 22 January 2003. The company address is Fore 1, Fore Business Park Huskisson Way, Stratford Road Fore 1, Fore Business Park Huskisson Way, Stratford Road, Solihull, B90 4SS, England.



People

BANIS, Lynne

Secretary

ACTIVE

Assigned on 15 Mar 2012

Current time on role 12 years, 1 month, 30 days

POWELL, Lynne Elizabeth

Director

Head Of Finance

ACTIVE

Assigned on 20 Dec 2019

Current time on role 4 years, 4 months, 25 days

WORTH, Richard

Director

Chartered Accountant

ACTIVE

Assigned on 20 Dec 2019

Current time on role 4 years, 4 months, 25 days

CALVO, Susana

Secretary

RESIGNED

Assigned on 04 Oct 2006

Resigned on 30 Apr 2009

Time on role 2 years, 6 months, 26 days

COOPER, Dionne

Secretary

RESIGNED

Assigned on 18 Nov 2003

Resigned on 10 Aug 2005

Time on role 1 year, 8 months, 22 days

LAFRENIERE, Nora Elizabeth

Secretary

RESIGNED

Assigned on 10 Aug 2005

Resigned on 04 Oct 2006

Time on role 1 year, 1 month, 25 days

USCILLA, Paula-Marie

Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 27 Oct 2009

Time on role 5 months, 26 days

VITRANO, Nicole

Secretary

RESIGNED

Assigned on 02 Nov 2009

Resigned on 20 Jan 2014

Time on role 4 years, 2 months, 18 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jan 2003

Resigned on 18 Nov 2003

Time on role 9 months, 27 days

BOTTOMLEY, Stuart

Director

Tax Adviser

RESIGNED

Assigned on 16 Nov 2015

Resigned on 15 Jan 2018

Time on role 2 years, 1 month, 29 days

IDCZAK, Christian Bruno Jean

Director

Business Executive

RESIGNED

Assigned on 14 Apr 2008

Resigned on 20 Dec 2019

Time on role 11 years, 8 months, 6 days

KALLMAN, Todd Joseph

Director

Vp Corporate Strategy

RESIGNED

Assigned on 09 Jun 2003

Resigned on 17 Dec 2003

Time on role 6 months, 8 days

KULLAR, Rajinder Singh

Director

Business Executive

RESIGNED

Assigned on 04 Oct 2006

Resigned on 25 Apr 2017

Time on role 10 years, 6 months, 21 days

LAURENCE, James Terence George

Director

Financial Director

RESIGNED

Assigned on 27 Sep 2010

Resigned on 20 Dec 2019

Time on role 9 years, 2 months, 23 days

MORAN, Patricia Catherine

Director

Finance Director

RESIGNED

Assigned on 21 May 2018

Resigned on 20 Dec 2019

Time on role 1 year, 6 months, 30 days

MOWELL, Lawrence Vail

Director

Attorney

RESIGNED

Assigned on 09 Jun 2003

Resigned on 17 Dec 2003

Time on role 6 months, 8 days

NOIRET, Patrice Lucien Raymond

Director

Director

RESIGNED

Assigned on 04 Oct 2006

Resigned on 14 Apr 2008

Time on role 1 year, 6 months, 10 days

PERCY, Kurt Andrew

Director

Business Person

RESIGNED

Assigned on 23 Dec 2009

Resigned on 05 Jan 2012

Time on role 2 years, 13 days

ROY, Brian Anthony

Director

Business Executive

RESIGNED

Assigned on 11 Apr 2008

Resigned on 01 Oct 2009

Time on role 1 year, 5 months, 20 days

RYAN, Michael Patrick

Director

Businessman

RESIGNED

Assigned on 06 Jan 2012

Resigned on 19 Jan 2018

Time on role 6 years, 13 days

SCHMIDT, Kelly Jean

Director

Assistant Controller

RESIGNED

Assigned on 23 Feb 2007

Resigned on 17 Mar 2008

Time on role 1 year, 22 days

SMART, Gregory Paul

Director

Business Executive

RESIGNED

Assigned on 04 Oct 2006

Resigned on 27 Sep 2010

Time on role 3 years, 11 months, 23 days

SMITH, Evan Francis

Director

Director

RESIGNED

Assigned on 04 Oct 2006

Resigned on 06 May 2016

Time on role 9 years, 7 months, 2 days

THOMPSON, Louise Kay

Director

Chartered Management Accountant

RESIGNED

Assigned on 15 Jan 2018

Resigned on 15 May 2019

Time on role 1 year, 4 months

TRACHSEL, William

Director

Senior Vp & General Counsel

RESIGNED

Assigned on 09 Jun 2003

Resigned on 17 Dec 2003

Time on role 6 months, 8 days

CHUBB MANAGEMENT SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 2003

Resigned on 04 Oct 2006

Time on role 2 years, 9 months, 18 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jan 2003

Resigned on 09 Jun 2003

Time on role 4 months, 18 days

WESTMINSTER SECURITIES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 2003

Resigned on 04 Oct 2006

Time on role 2 years, 9 months, 18 days


Some Companies

CRE8TIV MEDIA SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11341299
Status:ACTIVE
Category:Private Limited Company

ELBEN CONSULTING LIMITED

49 THE DRIVE,RICKMANSWORTH,WD3 4EA

Number:09251086
Status:ACTIVE
Category:Private Limited Company

HANNAH'S WOODS & SHUTTERS LIMITED

111 SOUTH ROAD,LIVERPOOL,L22 0LT

Number:11718336
Status:ACTIVE
Category:Private Limited Company

NOVOPLEX LIMITED

PO BOX 88,OSSETT,WF5 9WS

Number:00848158
Status:ACTIVE
Category:Private Limited Company

PROBE PRODUCTIONS LTD

COMMONWEALTH STUDIOS,LONDON,SE18 5NS

Number:09803286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST. BOTOLPHS SERVICE MANAGEMENT LIMITED

A2 YEOMAN WAY,WORTHING,BN13 3QZ

Number:03431027
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