NJUG LIMITED

13 - 17 Hursley Road 13 - 17 Hursley Road, Eastleigh, SO53 2FW, Hampshire
StatusACTIVE
Company No.04943913
Category
Incorporated27 Oct 2003
Age20 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

NJUG LIMITED is an active with number 04943913. It was incorporated 20 years, 6 months, 1 day ago, on 27 October 2003. The company address is 13 - 17 Hursley Road 13 - 17 Hursley Road, Eastleigh, SO53 2FW, Hampshire.



People

BROTHWELL, Samantha Jane

Director

Director

ACTIVE

Assigned on 11 Dec 2012

Current time on role 11 years, 4 months, 17 days

FOWLIE, Kevin Alexander

Director

Director

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months

LARSEN, Samuel Charles

Director

Director

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months

NASH, Barbara Anne Marion

Director

Director

ACTIVE

Assigned on 18 Aug 2022

Current time on role 1 year, 8 months, 10 days

NEEVES, Andrew Peter

Director

Director

ACTIVE

Assigned on 13 Jun 2023

Current time on role 10 months, 15 days

REEVE, James Edward

Director

Director

ACTIVE

Assigned on 13 Jun 2023

Current time on role 10 months, 15 days

WALSH, Richard Michael Anthony

Director

Director

ACTIVE

Assigned on 28 Mar 2017

Current time on role 7 years, 1 month

HUBBARD, Rosaleen Patricia Conway

Secretary

RESIGNED

Assigned on 27 Oct 2003

Resigned on 30 Mar 2007

Time on role 3 years, 5 months, 3 days

LANSMAN, Nicholas Jeffrey

Secretary

Company Director

RESIGNED

Assigned on 30 Mar 2007

Resigned on 23 Mar 2017

Time on role 9 years, 11 months, 24 days

WARD, Thomas Edmund

Secretary

RESIGNED

Assigned on 23 Mar 2017

Resigned on 28 Feb 2019

Time on role 1 year, 11 months, 5 days

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Oct 2003

Resigned on 27 Oct 2003

Time on role

BAIRSTO, Clive Arthur

Director

Director

RESIGNED

Assigned on 11 Apr 2018

Resigned on 28 Feb 2019

Time on role 10 months, 17 days

BLANEY, Raymond Gerard Anthony

Director

Director Of Group Compliance

RESIGNED

Assigned on 01 May 2004

Resigned on 24 Aug 2005

Time on role 1 year, 3 months, 23 days

BOND, Graham Mark

Director

Street Works Manager

RESIGNED

Assigned on 09 Jun 2009

Resigned on 18 Jan 2012

Time on role 2 years, 7 months, 9 days

DRAPER, Elizabeth Hazel

Director

Senior Manager

RESIGNED

Assigned on 01 Jun 2017

Resigned on 13 Jan 2023

Time on role 5 years, 7 months, 12 days

DUFFY, Frank

Director

Engineering Director

RESIGNED

Assigned on 27 Oct 2003

Resigned on 21 Feb 2005

Time on role 1 year, 3 months, 25 days

FIDLER, Paul Raymond

Director

Director

RESIGNED

Assigned on 18 Jan 2012

Resigned on 23 Feb 2021

Time on role 9 years, 1 month, 5 days

FLORRY, Alan James Thomas

Director

Manager

RESIGNED

Assigned on 10 Dec 2008

Resigned on 19 Mar 2009

Time on role 3 months, 9 days

FOWLER, Grahame Alexander

Director

Head Of Group Compliance

RESIGNED

Assigned on 24 Aug 2005

Resigned on 03 Mar 2006

Time on role 6 months, 10 days

FRASER, Steven Richard

Director

Director

RESIGNED

Assigned on 23 Mar 2017

Resigned on 21 Mar 2018

Time on role 11 months, 29 days

GALLIENNE, Robert John

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Aug 2013

Resigned on 11 Apr 2018

Time on role 4 years, 8 months, 10 days

GERRARD, Paul

Director

Director

RESIGNED

Assigned on 01 Apr 2013

Resigned on 23 Mar 2017

Time on role 3 years, 11 months, 22 days

GREEN, Marcus Graham

Director

Director

RESIGNED

Assigned on 16 Dec 2014

Resigned on 31 Mar 2016

Time on role 1 year, 3 months, 15 days

GUEST, Leslie Saggerson

Director

Utility Consultant

RESIGNED

Assigned on 27 Oct 2003

Resigned on 31 Mar 2013

Time on role 9 years, 5 months, 4 days

HOLLAND, Daniel Lawrence

Director

Director

RESIGNED

Assigned on 26 Jun 2015

Resigned on 18 Jun 2016

Time on role 11 months, 22 days

LAMBERT, Thomas William

Director

Director

RESIGNED

Assigned on 21 Mar 2018

Resigned on 13 Jun 2023

Time on role 5 years, 2 months, 23 days

MILLS, Phillip Andrew

Director

Civil Servant

RESIGNED

Assigned on 27 Oct 2003

Resigned on 10 Dec 2008

Time on role 5 years, 1 month, 14 days

MYERS, Nigel Alvyn

Director

Director

RESIGNED

Assigned on 01 Feb 2015

Resigned on 18 Aug 2022

Time on role 7 years, 6 months, 17 days

O'BRIEN, Keith

Director

Manager

RESIGNED

Assigned on 12 Jul 2006

Resigned on 31 Mar 2009

Time on role 2 years, 8 months, 19 days

OSTHEIMER, Mark

Director

Operations Director

RESIGNED

Assigned on 27 Oct 2003

Resigned on 01 Feb 2015

Time on role 11 years, 3 months, 5 days

PERKINS, Christopher Malcolm

Director

Strategy Manager

RESIGNED

Assigned on 19 Mar 2009

Resigned on 11 Dec 2012

Time on role 3 years, 8 months, 23 days

PRICE, David John

Director

Agreements Manager

RESIGNED

Assigned on 27 Oct 2003

Resigned on 01 Apr 2008

Time on role 4 years, 5 months, 5 days

ROGERS, Grant Courtenay

Director

Manager

RESIGNED

Assigned on 14 Dec 2006

Resigned on 10 Dec 2008

Time on role 1 year, 11 months, 27 days

SOLANKI, Anita

Director

Director

RESIGNED

Assigned on 19 Jun 2016

Resigned on 21 Mar 2018

Time on role 1 year, 9 months, 2 days

SPILLETT, David

Director

Director

RESIGNED

Assigned on 23 Feb 2021

Resigned on 16 Dec 2022

Time on role 1 year, 9 months, 21 days

STEER, Paula Marie

Director

Director

RESIGNED

Assigned on 21 Mar 2018

Resigned on 28 Feb 2019

Time on role 11 months, 7 days

STEWART, Frank

Director

Manager

RESIGNED

Assigned on 27 Oct 2003

Resigned on 31 Mar 2005

Time on role 1 year, 5 months, 4 days

TURNBULL, David Mchenry

Director

Director

RESIGNED

Assigned on 27 Oct 2003

Resigned on 31 May 2017

Time on role 13 years, 7 months, 4 days

WAKELEN, Richard James

Director

Energy Industry Executive

RESIGNED

Assigned on 21 Feb 2005

Resigned on 19 Mar 2009

Time on role 4 years, 26 days

WESLEY, Robert Nicholas

Director

Finance Director

RESIGNED

Assigned on 10 Dec 2008

Resigned on 28 Feb 2019

Time on role 10 years, 2 months, 18 days

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Oct 2003

Resigned on 27 Oct 2003

Time on role

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Oct 2003

Resigned on 27 Oct 2003

Time on role


Some Companies

BOWS SUIT HIRE LIMITED

1 GILBERT ROAD,ASHFORD,TN23 1JL

Number:09080988
Status:ACTIVE
Category:Private Limited Company

CHANNCE CONSULTING LIMITED

116 GLENARM ROAD,LONDON,E5 0NA

Number:09668982
Status:ACTIVE
Category:Private Limited Company

GOMODA LIMITED

79 SUTTON LANE,LEICESTER,LE9 6QF

Number:05266499
Status:ACTIVE
Category:Private Limited Company

HARRIS GRANGE INVESTMENTS LIMITED

SUITE 12 HARRIS GRANGE,ST HELENS,WA10 3AL

Number:10188658
Status:ACTIVE
Category:Private Limited Company

JET MANAGEMENT 21 KST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11534744
Status:ACTIVE
Category:Private Limited Company
Number:SL024061
Status:ACTIVE
Category:Limited Partnership

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