NORTHBROOK ROAD BUSINESS PARK LIMITED

Unit 2 Northbrook Business Park Unit 2 Northbrook Business Park, Worthing, BN14 8PN, West Sussex
StatusACTIVE
Company No.05057786
CategoryPrivate Limited Company
Incorporated27 Feb 2004
Age20 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

NORTHBROOK ROAD BUSINESS PARK LIMITED is an active private limited company with number 05057786. It was incorporated 20 years, 3 months, 21 days ago, on 27 February 2004. The company address is Unit 2 Northbrook Business Park Unit 2 Northbrook Business Park, Worthing, BN14 8PN, West Sussex.



People

MASSIE, John George

Secretary

Partner Curtaincall + Direct B

ACTIVE

Assigned on 08 Jul 2007

Current time on role 16 years, 11 months, 11 days

MASSIE, John George

Director

Partner Curtaincall + Direct B

ACTIVE

Assigned on 08 Jul 2007

Current time on role 16 years, 11 months, 11 days

SPICER, Stuart Kenneth

Director

Company Director

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 2 months, 19 days

BOULTER, Christopher David Adair

Secretary

RESIGNED

Assigned on 01 Feb 2005

Resigned on 31 Mar 2006

Time on role 1 year, 1 month, 30 days

BOXER, Richard Blainey

Secretary

Chartered Surveyor

RESIGNED

Assigned on 27 Feb 2004

Resigned on 31 Jan 2005

Time on role 11 months, 4 days

CHRISTIE, Ross Arneil

Secretary

Accountant

RESIGNED

Assigned on 31 Mar 2006

Resigned on 03 Aug 2007

Time on role 1 year, 4 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Feb 2004

Resigned on 27 Feb 2004

Time on role

BOULTER, Christopher David Adair

Director

Surveyor

RESIGNED

Assigned on 28 Sep 2004

Resigned on 31 Mar 2006

Time on role 1 year, 6 months, 3 days

BOXER, Richard Blainey

Director

Chartered Surveyor

RESIGNED

Assigned on 27 Feb 2004

Resigned on 29 Sep 2004

Time on role 7 months, 2 days

CHRISTIE, Ross Arneil

Director

Accountant

RESIGNED

Assigned on 31 Mar 2006

Resigned on 08 Jul 2007

Time on role 1 year, 3 months, 8 days

GRIFFITHS, Gareth

Director

Managing Director

RESIGNED

Assigned on 08 Jul 2007

Resigned on 31 Jul 2009

Time on role 2 years, 23 days

LINKHORN, Terence Edmund

Director

Director

RESIGNED

Assigned on 25 Mar 2009

Resigned on 31 Dec 2015

Time on role 6 years, 9 months, 6 days

TAYLOR, Russell Michael

Director

Development Surveyor

RESIGNED

Assigned on 27 Feb 2004

Resigned on 08 Jul 2007

Time on role 3 years, 4 months, 10 days

TESTER, Kevin

Director

M Director

RESIGNED

Assigned on 25 Mar 2009

Resigned on 31 Dec 2015

Time on role 6 years, 9 months, 6 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Feb 2004

Resigned on 27 Feb 2004

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Feb 2004

Resigned on 27 Feb 2004

Time on role


Some Companies

Number:SP0096CU
Status:ACTIVE
Category:Industrial and Provident Society

DR SARAH LAULIK LIMITED

WHITE OAKS GRAVELLY LANE,WALSALL,WS9 9HX

Number:11686659
Status:ACTIVE
Category:Private Limited Company

EARTHWORM GROWTH BONDS PLC

UNIT 2 RECTORY COURT OLD RECTORY LANE,BIRMINGHAM,B48 7SX

Number:11786119
Status:ACTIVE
Category:Public Limited Company

GRUNDY HILL ESTATES LIMITED

CRAVEN HOUSE,HORWICH,BL6 7BY

Number:01816075
Status:ACTIVE
Category:Private Limited Company

NEUROSYS LIMITED

THE HERMITAGE 9 CHURCH ROAD,TORQUAY,TQ1 4QY

Number:09914614
Status:ACTIVE
Category:Private Limited Company
Number:05389443
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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