8 SUTHERLAND STREET YORK LIMITED

44 Enterprise Avenue, Tiverton, EX16 4FP, Devon, United Kingdom
StatusACTIVE
Company No.04892810
CategoryPrivate Limited Company
Incorporated09 Sep 2003
Age20 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

8 SUTHERLAND STREET YORK LIMITED is an active private limited company with number 04892810. It was incorporated 20 years, 9 months, 6 days ago, on 09 September 2003. The company address is 44 Enterprise Avenue, Tiverton, EX16 4FP, Devon, United Kingdom.



People

BLUNT, Sam

Secretary

ACTIVE

Assigned on 11 Sep 2022

Current time on role 1 year, 9 months, 4 days

BALOG, Tamas

Director

Self Employed Driver

ACTIVE

Assigned on 11 Sep 2023

Current time on role 9 months, 4 days

BLUNT, Samuel James

Director

Clerical Officer

ACTIVE

Assigned on 01 May 2016

Current time on role 8 years, 1 month, 14 days

MALLORY, Cherry Elizabeth

Secretary

RESIGNED

Assigned on 14 Aug 2013

Resigned on 11 Sep 2022

Time on role 9 years, 28 days

MALLORY, Elizabeth Anne

Secretary

Travel Company Regional Manage

RESIGNED

Assigned on 21 Aug 2004

Resigned on 14 Aug 2013

Time on role 8 years, 11 months, 24 days

NESS, Christopher Malcolm

Secretary

RESIGNED

Assigned on 09 Sep 2003

Resigned on 20 Aug 2004

Time on role 11 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Sep 2003

Resigned on 09 Sep 2003

Time on role

DALLEYWATER, Ruth

Director

Teacher

RESIGNED

Assigned on 23 Apr 2010

Resigned on 05 Jan 2016

Time on role 5 years, 8 months, 12 days

ECCLES, Kim Eunice Melody

Director

Law Student Trainee Solicitor

RESIGNED

Assigned on 21 Aug 2004

Resigned on 12 Aug 2008

Time on role 3 years, 11 months, 22 days

HOUGH, Gillian Frances

Director

Solicitor

RESIGNED

Assigned on 12 Aug 2008

Resigned on 23 Apr 2010

Time on role 1 year, 8 months, 11 days

MALLORY, Cherry Elizabeth

Director

Retired

RESIGNED

Assigned on 14 Aug 2013

Resigned on 08 Oct 2022

Time on role 9 years, 1 month, 25 days

MALLORY, Elizabeth Anne

Director

Internal Sales Executive

RESIGNED

Assigned on 21 Aug 2004

Resigned on 14 Aug 2013

Time on role 8 years, 11 months, 24 days

NESS, Christopher Malcolm

Director

Company Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 20 Aug 2004

Time on role 11 months, 11 days

NESS, Paul Ian

Director

Company Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 20 Aug 2004

Time on role 11 months, 11 days


Some Companies

Number:CS000003
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

KM STORAGE CONSULTANCY LIMITED

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11526616
Status:ACTIVE
Category:Private Limited Company

NATALIA JAKUBOWSKA LTD

11 BURNT TREE,TIPTON,DY4 7TY

Number:07275276
Status:ACTIVE
Category:Private Limited Company

PLATINUM DOORS LIMITED

RSM RESTRUCTURING ADVISORY THE PINNICLE,MILTON KEYNES,MK9 1BP

Number:10899196
Status:LIQUIDATION
Category:Private Limited Company

SECOND CAMPBELL PARK PROPERTY MANAGEMENT COMPANY LIMITED

MIDLAND HEART LTD, 20,BIRMINGHAM,B15 1LZ

Number:03088516
Status:ACTIVE
Category:Private Limited Company

TIME2VAPE LIMITED

10 CHURCHGATE STREET,ELY,CB7 5DR

Number:09166184
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