HEADWAY SOUTH BUCKS

C/O Cansdales Business Advisers Limited St Mary’S Court C/O Cansdales Business Advisers Limited St Mary’S Court, Old Amersham, HP7 0UT, Bucks, England
StatusACTIVE
Company No.04983790
Category
Incorporated03 Dec 2003
Age20 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

HEADWAY SOUTH BUCKS is an active with number 04983790. It was incorporated 20 years, 5 months, 27 days ago, on 03 December 2003. The company address is C/O Cansdales Business Advisers Limited St Mary’S Court C/O Cansdales Business Advisers Limited St Mary’S Court, Old Amersham, HP7 0UT, Bucks, England.



People

CLARKE, Jane Leslie

Director

Director

ACTIVE

Assigned on 06 May 2011

Current time on role 13 years, 24 days

GAULT, Samantha

Director

Director

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 4 months, 29 days

GROVER, Philip Roger

Director

Director

ACTIVE

Assigned on 22 Jun 2017

Current time on role 6 years, 11 months, 8 days

MORGAN, Julia Katrin Hughes, Lady

Director

Trustee

ACTIVE

Assigned on 12 Oct 2021

Current time on role 2 years, 7 months, 18 days

GILES, Eileen Myrtle

Secretary

Retired Teacher

RESIGNED

Assigned on 21 Apr 2006

Resigned on 06 May 2011

Time on role 5 years, 15 days

JACKSON, Clive

Secretary

RESIGNED

Assigned on 06 May 2011

Resigned on 01 Dec 2016

Time on role 5 years, 6 months, 26 days

MORGAN, Kenneth Sydney

Secretary

Retired Project Manager

RESIGNED

Assigned on 03 Dec 2003

Resigned on 21 Apr 2006

Time on role 2 years, 4 months, 18 days

ANDREWS, Timothy William

Director

It Training Consultant

RESIGNED

Assigned on 03 Dec 2003

Resigned on 18 Apr 2008

Time on role 4 years, 4 months, 15 days

BASKETT, Fiona Margaret

Director

Systems Analyst

RESIGNED

Assigned on 21 Apr 2006

Resigned on 23 Apr 2010

Time on role 4 years, 2 days

CALDWELL, William George

Director

Ret'D It Consultant

RESIGNED

Assigned on 28 Apr 2013

Resigned on 25 Mar 2019

Time on role 5 years, 10 months, 27 days

CHINNERY, Alan Bruce

Director

Retired Facilities Director

RESIGNED

Assigned on 03 Dec 2003

Resigned on 24 Mar 2005

Time on role 1 year, 3 months, 21 days

EWBANK, Eleanor Louise

Director

Director

RESIGNED

Assigned on 22 Jun 2017

Resigned on 12 Oct 2021

Time on role 4 years, 3 months, 20 days

GASPER, Stephen Philip

Director

Solicitor

RESIGNED

Assigned on 20 Apr 2007

Resigned on 14 Jan 2010

Time on role 2 years, 8 months, 24 days

GASPER, Steve

Director

Retired Solicitor

RESIGNED

Assigned on 19 Apr 2018

Resigned on 17 Oct 2023

Time on role 5 years, 5 months, 28 days

GILES, Eileen Myrtle

Director

Retired Teacher

RESIGNED

Assigned on 03 Dec 2003

Resigned on 06 May 2011

Time on role 7 years, 5 months, 3 days

HOLYOAKE, Stephen

Director

None

RESIGNED

Assigned on 21 Apr 2006

Resigned on 18 Apr 2008

Time on role 1 year, 11 months, 27 days

JACKSON, Clive Stuart

Director

Director

RESIGNED

Assigned on 06 May 2011

Resigned on 01 Dec 2016

Time on role 5 years, 6 months, 26 days

MOORE, Susan

Director

Retired

RESIGNED

Assigned on 31 Mar 2005

Resigned on 26 Apr 2012

Time on role 7 years, 26 days

MORGAN, Kenneth Sydney

Director

Retired Project Manager

RESIGNED

Assigned on 03 Dec 2003

Resigned on 21 Apr 2006

Time on role 2 years, 4 months, 18 days

NEAL, Margaret Patricia

Director

Director

RESIGNED

Assigned on 26 Apr 2012

Resigned on 31 Oct 2015

Time on role 3 years, 6 months, 5 days

PEAT, Barry Stephen

Director

Director

RESIGNED

Assigned on 18 Apr 2008

Resigned on 26 Apr 2012

Time on role 4 years, 8 days

WOODS, Stanley George

Director

Ict Consultant

RESIGNED

Assigned on 03 Dec 2003

Resigned on 24 Feb 2005

Time on role 1 year, 2 months, 21 days


Some Companies

AMAZING ADVENTURES LTD

21 GAUNT CLOSE,SHEFFIELD,S21 1SW

Number:11396137
Status:ACTIVE
Category:Private Limited Company

ANTINTERIORS LIMITED

41 SHERWOOD DRIVE,HARROGATE,HG2 7HE

Number:11265371
Status:ACTIVE
Category:Private Limited Company

ANUSI LIMITED

ASHMORE AND MCGILL 1 FISHER LANE,NOTTINGHAMSHIRE,NG13 8BQ

Number:11701780
Status:ACTIVE
Category:Private Limited Company

REEDEES MINIATURES LTD

2 BROOKDALE ROAD,LEICESTER,LE3 6PU

Number:07397553
Status:ACTIVE
Category:Private Limited Company

SCIENCE RECRUITMENT GROUP LTD

800 THE BOULEVARD,LUTON,LU1 3BA

Number:02681320
Status:ACTIVE
Category:Private Limited Company

SCULPT AESTHETICS (CHORLEY) LTD

1 BEACONSFIELD TERRACE,CHORLEY,PR6 7AD

Number:11960596
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