PACES SHEFFIELD

Unit 4 Smithy Wood Business Park Unit 4 Smithy Wood Business Park, Sheffield, S35 1QN, United Kingdom
StatusACTIVE
Company No.04793176
Category
Incorporated10 Jun 2003
Age20 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

PACES SHEFFIELD is an active with number 04793176. It was incorporated 20 years, 11 months, 6 days ago, on 10 June 2003. The company address is Unit 4 Smithy Wood Business Park Unit 4 Smithy Wood Business Park, Sheffield, S35 1QN, United Kingdom.



People

BROUGHTON, Kelly Marie

Secretary

ACTIVE

Assigned on 18 Dec 2019

Current time on role 4 years, 4 months, 29 days

DODD, Rachel Emma

Director

Director

ACTIVE

Assigned on 29 Apr 2024

Current time on role 17 days

IDLE, David Antony

Director

Head Of Information Technology And Security

ACTIVE

Assigned on 22 Mar 2021

Current time on role 3 years, 1 month, 25 days

LANE, Thomas

Director

Senior Delivery Manager

ACTIVE

Assigned on 25 Jan 2023

Current time on role 1 year, 3 months, 22 days

ROY, Alison Julie

Director

Senior Project Manager

ACTIVE

Assigned on 15 Jul 2022

Current time on role 1 year, 10 months, 1 day

WILLIAMS, Michelle

Director

Director

ACTIVE

Assigned on 24 Jan 2024

Current time on role 3 months, 23 days

WITHERS, Harry

Director

Equality, Diversity And Inclusion Communications I

ACTIVE

Assigned on 22 Apr 2022

Current time on role 2 years, 24 days

BAILEY, Karen Elizabeth

Secretary

RESIGNED

Assigned on 30 Apr 2018

Resigned on 18 Dec 2019

Time on role 1 year, 7 months, 18 days

BODY, David Ivor Bradley

Secretary

Solicitor

RESIGNED

Assigned on 12 Jun 2003

Resigned on 15 Mar 2004

Time on role 9 months, 3 days

BRADSHAW, John Leonard

Secretary

Retired

RESIGNED

Assigned on 15 Mar 2004

Resigned on 18 Jul 2005

Time on role 1 year, 4 months, 3 days

GUDGEON, Mark Ian

Secretary

RESIGNED

Assigned on 10 Jun 2003

Resigned on 28 Jun 2004

Time on role 1 year, 18 days

HAGUE, Karen

Secretary

Manager

RESIGNED

Assigned on 18 Jul 2005

Resigned on 30 Apr 2018

Time on role 12 years, 9 months, 12 days

ANDERSON, Ian Taylor

Director

Chief Executive

RESIGNED

Assigned on 15 Mar 2004

Resigned on 24 Nov 2008

Time on role 4 years, 8 months, 9 days

ARROWSMITH, Keith James

Director

Solicitor

RESIGNED

Assigned on 10 Jun 2003

Resigned on 28 Jun 2004

Time on role 1 year, 18 days

BAKER, Janet

Director

Solicitor

RESIGNED

Assigned on 26 Jul 2016

Resigned on 26 Jul 2021

Time on role 5 years

BIGGIN, Charles Arnold John

Director

Company Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 28 Nov 2016

Time on role 9 years, 3 months, 29 days

BODY, David Ivor Bradley

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2003

Resigned on 29 Nov 2010

Time on role 7 years, 5 months, 17 days

BOLTON, Ross Edward

Director

Director

RESIGNED

Assigned on 21 Feb 2005

Resigned on 22 Dec 2006

Time on role 1 year, 10 months, 1 day

BOWN, Martin Leslie

Director

Accountant

RESIGNED

Assigned on 26 Jul 2010

Resigned on 18 Aug 2014

Time on role 4 years, 23 days

BREWIS, Martin Thomas

Director

Management Consultant

RESIGNED

Assigned on 12 Jun 2003

Resigned on 05 Apr 2004

Time on role 9 months, 23 days

BRINDLEY, Norma Marie

Director

Retired

RESIGNED

Assigned on 14 May 2018

Resigned on 09 May 2022

Time on role 3 years, 11 months, 26 days

BRINDLEY, Norma Marie

Director

Retired

RESIGNED

Assigned on 26 Nov 2012

Resigned on 09 Jun 2016

Time on role 3 years, 6 months, 13 days

DODD, Rachel Emma

Director

Company Secretary/Finance Director

RESIGNED

Assigned on 16 Sep 2019

Resigned on 13 Dec 2021

Time on role 2 years, 2 months, 27 days

DODD, Stuart

Director

Director

RESIGNED

Assigned on 26 Nov 2012

Resigned on 28 Nov 2016

Time on role 4 years, 2 days

FRANCE, Mary Lillian

Director

State Registered Nurse

RESIGNED

Assigned on 11 Sep 2018

Resigned on 07 Mar 2021

Time on role 2 years, 5 months, 26 days

GARBUTT, Ruth

Director

Mathematics Teacher

RESIGNED

Assigned on 28 Jan 2022

Resigned on 20 Oct 2023

Time on role 1 year, 8 months, 23 days

GOODYEAR, Ann

Director

Finance Manager

RESIGNED

Assigned on 28 Nov 2005

Resigned on 30 Nov 2009

Time on role 4 years, 2 days

GRANT, Cherry

Director

Market Research

RESIGNED

Assigned on 21 Feb 2005

Resigned on 07 Jul 2006

Time on role 1 year, 4 months, 14 days

GUY, Alex

Director

Solicitor

RESIGNED

Assigned on 14 May 2018

Resigned on 12 Jun 2020

Time on role 2 years, 29 days

HARRIS, Colin

Director

Retired

RESIGNED

Assigned on 11 Sep 2018

Resigned on 09 May 2022

Time on role 3 years, 7 months, 28 days

HIRST, Walter

Director

Retired

RESIGNED

Assigned on 26 Nov 2012

Resigned on 13 Mar 2021

Time on role 8 years, 3 months, 17 days

HOAR, Anne

Director

Estate Manager

RESIGNED

Assigned on 25 Aug 2021

Resigned on 01 Mar 2022

Time on role 6 months, 7 days

HUTCHINSON, Marion Elizabeth

Director

Carer

RESIGNED

Assigned on 22 Mar 2021

Resigned on 26 Jan 2022

Time on role 10 months, 4 days

JENKINSON, Stephen

Director

Retired

RESIGNED

Assigned on 12 Jun 2003

Resigned on 22 Dec 2006

Time on role 3 years, 6 months, 10 days

KUKSTAS, Charlotte

Director

Doctor

RESIGNED

Assigned on 26 Jul 2016

Resigned on 06 Mar 2018

Time on role 1 year, 7 months, 11 days

LAWSON, Brian

Director

Managing Director

RESIGNED

Assigned on 12 Apr 2010

Resigned on 26 Nov 2012

Time on role 2 years, 7 months, 14 days

MENZIES-BLYTHE, Ann Mary Rawlins

Director

Business Consultant

RESIGNED

Assigned on 12 Apr 2010

Resigned on 26 Jul 2021

Time on role 11 years, 3 months, 14 days

METTAM, Darrel Richard

Director

Computer Technician

RESIGNED

Assigned on 21 Feb 2005

Resigned on 30 Nov 2009

Time on role 4 years, 9 months, 9 days

MUNROE, Suzanne

Director

Solicitor

RESIGNED

Assigned on 14 May 2018

Resigned on 01 Jul 2021

Time on role 3 years, 1 month, 17 days

O'MARA, Jared Cain

Director

Venue Manager

RESIGNED

Assigned on 21 Feb 2005

Resigned on 03 Jul 2017

Time on role 12 years, 4 months, 10 days

PITFIELD, Spencer Simpson

Director

Teacher

RESIGNED

Assigned on 26 Jul 2010

Resigned on 31 Jul 2017

Time on role 7 years, 5 days

SANDERSON, Scott William Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 22 Apr 2022

Resigned on 12 Jan 2024

Time on role 1 year, 8 months, 20 days

SANDHAL, Angela

Director

Solicitor

RESIGNED

Assigned on 29 Jul 2014

Resigned on 21 Oct 2019

Time on role 5 years, 2 months, 23 days

SANDHAL, Anita

Director

Teacher

RESIGNED

Assigned on 26 Jun 2019

Resigned on 24 May 2021

Time on role 1 year, 10 months, 28 days

SCAFE, Merewyn Charlotte

Director

Head Of Hr And Training

RESIGNED

Assigned on 28 Jan 2022

Resigned on 20 Mar 2023

Time on role 1 year, 1 month, 23 days

SHORE, Michelle

Director

Lawyer

RESIGNED

Assigned on 26 Nov 2012

Resigned on 04 Jun 2013

Time on role 6 months, 8 days

SMITH, Ruth Andrea

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2021

Resigned on 04 Aug 2023

Time on role 1 year, 10 months, 3 days

SUTTON, Gail Elizabeth

Director

Campus Manager

RESIGNED

Assigned on 15 Jul 2022

Resigned on 15 Apr 2024

Time on role 1 year, 9 months

TIPPET, Janet Anne

Director

Teacher

RESIGNED

Assigned on 21 Feb 2005

Resigned on 30 Mar 2009

Time on role 4 years, 1 month, 9 days

VARLEY, Rosemary Ann, Professor

Director

Professor Of Cognitive Neuroscience

RESIGNED

Assigned on 25 Jan 2010

Resigned on 28 Nov 2011

Time on role 1 year, 10 months, 3 days

WOOD, Kerri Louise

Director

Chartered Independent Financial Adviser

RESIGNED

Assigned on 10 Oct 2017

Resigned on 22 Oct 2018

Time on role 1 year, 12 days


Some Companies

AMANDA GAY LIMITED

BELFRY HOUSE, BELL LANE,HERTFORDSHIRE,SG14 1BP

Number:06210867
Status:ACTIVE
Category:Private Limited Company

BABEL PROJECTS LTD

3 FRAMFIELD ROAD,LONDON,W7 1NG

Number:08656216
Status:ACTIVE
Category:Private Limited Company

BEAUTY SPILL LTD

FLAT 17,CROYDON,CR0 2WB

Number:11962724
Status:ACTIVE
Category:Private Limited Company

D & G 1 LTD

THE GRANARY,COCKBURNSPATH,TD13 5YN

Number:SC469112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PANORAMIC ENTERPRISE CAPITAL FUND 1 LP

FLEET PLACE HOUSE 2 FLEET PLACE,LONDON,EC4M 7RF

Number:LP013782
Status:ACTIVE
Category:Limited Partnership

RTW (UK) LIMITED

LYDMORE HOUSE, SAINT ANNS FORT,NORFOLK,PE30 2EU

Number:06319777
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