SQUARE OCTOBER 1 LIMITED

Whitbread Court Houghton Hall Whitbread Court Houghton Hall, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.05253238
CategoryPrivate Limited Company
Incorporated07 Oct 2004
Age19 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

SQUARE OCTOBER 1 LIMITED is an active private limited company with number 05253238. It was incorporated 19 years, 7 months, 21 days ago, on 07 October 2004. The company address is Whitbread Court Houghton Hall Whitbread Court Houghton Hall, Dunstable, LU5 5XE, Bedfordshire.



People

LOWRY, Daren Clive

Secretary

ACTIVE

Assigned on 27 Dec 2006

Current time on role 17 years, 5 months, 1 day

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 29 Jan 2016

Current time on role 8 years, 3 months, 30 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 24 Aug 2016

Current time on role 7 years, 9 months, 4 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 24 Aug 2016

Current time on role 7 years, 9 months, 4 days

BINGLEY, Olivia Isabel

Secretary

RESIGNED

Assigned on 07 Oct 2004

Resigned on 08 Oct 2004

Time on role 1 day

FAIRHURST, Russell William

Secretary

RESIGNED

Assigned on 08 Oct 2004

Resigned on 20 Nov 2015

Time on role 11 years, 1 month, 12 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 31 Oct 2006

Resigned on 29 Jan 2016

Time on role 9 years, 2 months, 29 days

BROUGHTON, Sarah

Director

Chartered Accountant

RESIGNED

Assigned on 22 Oct 2004

Resigned on 31 Oct 2006

Time on role 2 years, 9 days

DENLEY, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2012

Resigned on 24 Aug 2016

Time on role 4 years, 1 month, 4 days

LAMBERT, Steven Peter

Director

Finance & Systems Director

RESIGNED

Assigned on 08 Oct 2004

Resigned on 05 May 2005

Time on role 6 months, 28 days

MILLER, Edward Andrew

Director

Solicitor

RESIGNED

Assigned on 07 Oct 2004

Resigned on 08 Oct 2004

Time on role 1 day

ROGERS, Christopher Charles Bevan

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2006

Resigned on 20 Jul 2012

Time on role 5 years, 8 months, 20 days

WINDLE, Graham

Director

Business Executive

RESIGNED

Assigned on 08 Oct 2004

Resigned on 31 Oct 2006

Time on role 2 years, 23 days


Some Companies

D STRUTT LTD

78 STOKE ROAD,GUILDFORD,GU1 4HR

Number:11487124
Status:ACTIVE
Category:Private Limited Company

EULEC ELECTRICAL SERVICES LTD

63 OLDKNOW ROAD,BIRMINGHAM,B10 0JB

Number:09803869
Status:ACTIVE
Category:Private Limited Company

FUNKIER THAN FUNK LTD

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI073875
Status:ACTIVE
Category:Private Limited Company

HOWIE M LTD

2 ROMNEY PARK,DALTON-IN-FURNESS,LA15 8BL

Number:10144387
Status:ACTIVE
Category:Private Limited Company

NORTH MIDLAND ELECTRICAL ENGINEERS (SYORKS) LTD

149 RICHMOND PARK ROAD,SHEFFIELD,S13 8HR

Number:09374129
Status:ACTIVE
Category:Private Limited Company

T.P.B.C. DEVELOPMENTS LIMITED

PHOENIX HOUSE,LEEDS,LS8 2DU

Number:08023085
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