KATARCH LIMITED

Blenheim House Blenheim House, Bury St Edmunds, IP33 3SB, Suffolk, United Kingdom
StatusACTIVE
Company No.05451238
CategoryPrivate Limited Company
Incorporated12 May 2005
Age19 years, 18 days
JurisdictionEngland Wales

SUMMARY

KATARCH LIMITED is an active private limited company with number 05451238. It was incorporated 19 years, 18 days ago, on 12 May 2005. The company address is Blenheim House Blenheim House, Bury St Edmunds, IP33 3SB, Suffolk, United Kingdom.



People

EQUIOM CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 30 days

CORLETT, Emma Jane

Director

Manager

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 30 days

KINRADE, Victoria Anne

Director

Management

ACTIVE

Assigned on 25 Apr 2024

Current time on role 1 month, 5 days

CORKILL, Alan Charles

Secretary

Banker

RESIGNED

Assigned on 12 May 2005

Resigned on 01 Apr 2009

Time on role 3 years, 10 months, 20 days

ROBERT, Craig John

Secretary

RESIGNED

Assigned on 01 Apr 2009

Resigned on 30 Oct 2015

Time on role 6 years, 6 months, 29 days

HSBC TRUSTEE (C.I.) LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Apr 2017

Resigned on 31 Dec 2020

Time on role 3 years, 8 months, 27 days

HSBC TRUSTEE (GUERNSEY) LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Oct 2015

Resigned on 04 Apr 2017

Time on role 1 year, 5 months, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 May 2005

Resigned on 12 May 2005

Time on role

BOOTH, Lesley

Director

Company Director

RESIGNED

Assigned on 04 May 2017

Resigned on 26 Jul 2017

Time on role 2 months, 22 days

BUCZKOWSKI, Bartlomiej

Director

Company Director

RESIGNED

Assigned on 27 Jun 2018

Resigned on 31 Dec 2020

Time on role 2 years, 6 months, 4 days

CALLOW, Howard Robert

Director

Banker

RESIGNED

Assigned on 12 May 2005

Resigned on 01 Apr 2009

Time on role 3 years, 10 months, 20 days

CAMERON, Julie Frances

Director

Alternate Director

RESIGNED

Assigned on 13 Dec 2018

Resigned on 31 Dec 2020

Time on role 2 years, 18 days

CORKILL, Alan Charles

Director

Banker

RESIGNED

Assigned on 12 May 2005

Resigned on 01 Apr 2009

Time on role 3 years, 10 months, 20 days

ETESSE, Natalie Christina

Director

Trust Manager

RESIGNED

Assigned on 10 Aug 2016

Resigned on 04 Apr 2017

Time on role 7 months, 25 days

HOWLAND, Paul Andrew

Director

Director

RESIGNED

Assigned on 09 Feb 2023

Resigned on 24 Jul 2023

Time on role 5 months, 15 days

JONES, Christopher Marc

Director

Company Director

RESIGNED

Assigned on 22 Mar 2019

Resigned on 31 Dec 2020

Time on role 1 year, 9 months, 9 days

LE SEELLEUR, Stephen John

Director

Company Director

RESIGNED

Assigned on 26 Jul 2017

Resigned on 13 Dec 2018

Time on role 1 year, 4 months, 18 days

LEE, Lorna Irene

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 24 Sep 2010

Time on role 1 year, 5 months, 23 days

LITTEN, Mathew Francis

Director

Company Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 24 Sep 2010

Time on role 2 months, 24 days

MAHONEY, David John

Director

Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 01 Jun 2010

Time on role 1 year, 2 months

MARSH, Jacquelyn Karen

Director

Company Director

RESIGNED

Assigned on 04 Apr 2017

Resigned on 22 Mar 2019

Time on role 1 year, 11 months, 18 days

MEIKLEJOHN, Angela

Director

Alternate Director

RESIGNED

Assigned on 26 Jul 2017

Resigned on 31 Dec 2020

Time on role 3 years, 5 months, 5 days

NOON, Fiona Doris

Director

Director

RESIGNED

Assigned on 31 Dec 2020

Resigned on 09 Feb 2023

Time on role 2 years, 1 month, 9 days

PARISH, Christopher David

Director

Trust Manager

RESIGNED

Assigned on 12 May 2005

Resigned on 15 May 2007

Time on role 2 years, 3 days

ROBERT, Craig John

Director

Manager

RESIGNED

Assigned on 01 Apr 2009

Resigned on 10 Aug 2016

Time on role 7 years, 4 months, 9 days

SALAZAR, Philip Alvaro

Director

Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 24 Sep 2010

Time on role 1 year, 5 months, 23 days

SINGH, Kulvinder

Director

Company Director

RESIGNED

Assigned on 04 May 2017

Resigned on 26 Jul 2017

Time on role 2 months, 22 days

THOMPSON, Heidi Michelle

Director

Company Director

RESIGNED

Assigned on 19 Apr 2017

Resigned on 27 Jun 2018

Time on role 1 year, 2 months, 8 days

TRIMBLE, Rachael Anne

Director

Management

RESIGNED

Assigned on 24 Jul 2023

Resigned on 25 Apr 2024

Time on role 9 months, 1 day

ETON CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Oct 2015

Resigned on 04 Apr 2017

Time on role 1 year, 5 months, 5 days

ETON MANAGEMENT LTD

Corporate-director

RESIGNED

Assigned on 24 Sep 2010

Resigned on 30 Oct 2015

Time on role 5 years, 1 month, 6 days

HSBC PB CORPORATE SERVICES 1 LIMITED

Corporate-director

RESIGNED

Assigned on 04 Apr 2017

Resigned on 31 Dec 2020

Time on role 3 years, 8 months, 27 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 May 2005

Resigned on 12 May 2005

Time on role


Some Companies

COYLE LIMITED

8/10 SOUTH STREET,EPSOM,KT18 7PF

Number:11425483
Status:ACTIVE
Category:Private Limited Company

INSPIRED CARPETS LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:04909752
Status:ACTIVE
Category:Private Limited Company

KIMTEB LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:11604162
Status:ACTIVE
Category:Private Limited Company

NEWMET TRADING LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:08618153
Status:ACTIVE
Category:Private Limited Company

ONLY ONE GUY LIMITED

1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG

Number:06632875
Status:ACTIVE
Category:Private Limited Company

SILVER BULLET AIRSTREAMS LIMITED

1 MALCOLM DRIVE,SURBITON,KT6 6QS

Number:09031467
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