SCINTILLA CONSULTING

C/O Mansfield Cvs, Community C/O Mansfield Cvs, Community, Mansfield, NG18 1QA, Nottinghamshire
StatusDISSOLVED
Company No.05722254
Category
Incorporated27 Feb 2006
Age18 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 25 days

SUMMARY

SCINTILLA CONSULTING is an dissolved with number 05722254. It was incorporated 18 years, 3 months, 20 days ago, on 27 February 2006 and it was dissolved 1 year, 7 months, 25 days ago, on 25 October 2022. The company address is C/O Mansfield Cvs, Community C/O Mansfield Cvs, Community, Mansfield, NG18 1QA, Nottinghamshire.



People

CLARKE, Peter

Director

Retired

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 3 months, 18 days

COOPER, Veronica

Director

Retired

ACTIVE

Assigned on 26 Sep 2018

Current time on role 5 years, 8 months, 23 days

WHITBY, Craig

Director

Software Engineer / District Councillor

ACTIVE

Assigned on 14 Oct 2020

Current time on role 3 years, 8 months, 5 days

CLANCY, Sharon Louise

Secretary

RESIGNED

Assigned on 27 Feb 2006

Resigned on 31 Aug 2007

Time on role 1 year, 6 months, 4 days

ANSWER, Barry, Cllr

Director

Councillor

RESIGNED

Assigned on 23 Nov 2017

Resigned on 20 Jun 2019

Time on role 1 year, 6 months, 27 days

BLANKESBY, Stephanie

Director

Accountant

RESIGNED

Assigned on 05 Jun 2013

Resigned on 07 Sep 2015

Time on role 2 years, 3 months, 2 days

CLANCY, Sharon Louise

Director

Ceo

RESIGNED

Assigned on 03 Mar 2006

Resigned on 01 Sep 2007

Time on role 1 year, 5 months, 29 days

COLEBOURNE, Yvonne

Director

Consultant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 14 Oct 2020

Time on role 1 year, 7 months, 13 days

GARNETT, Wynne David

Director

Self Employed

RESIGNED

Assigned on 01 Sep 2012

Resigned on 12 Dec 2016

Time on role 4 years, 3 months, 11 days

HARTLEY-JONES, Simon

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Sep 2012

Resigned on 31 Mar 2014

Time on role 1 year, 6 months, 30 days

LLOYD, David Philip

Director

Construction Director

RESIGNED

Assigned on 15 Apr 2015

Resigned on 22 Apr 2016

Time on role 1 year, 7 days

LUPTON, Dean Kevin Albert

Director

Manageing Director

RESIGNED

Assigned on 05 May 2016

Resigned on 20 Jun 2019

Time on role 3 years, 1 month, 15 days

NEEDHAM, Shelagh

Director

Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 24 Nov 2011

Time on role 5 years, 8 months, 25 days

NESTOR, Barbara Ann

Director

Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 06 Sep 2011

Time on role 5 years, 6 months, 7 days

NEWTON, Ian Simon

Director

Director Of A Social Enterprise

RESIGNED

Assigned on 01 Jan 2013

Resigned on 13 Apr 2018

Time on role 5 years, 3 months, 12 days

PEACE, Gavin Edward

Director

Human Resources Director

RESIGNED

Assigned on 14 Oct 2020

Resigned on 02 Feb 2022

Time on role 1 year, 3 months, 19 days

RABETT, Heather

Director

Strategic Partnerships Officer

RESIGNED

Assigned on 23 Nov 2017

Resigned on 05 Mar 2019

Time on role 1 year, 3 months, 12 days

RAWLINSON, Steven

Director

Freelance Consultant

RESIGNED

Assigned on 14 Oct 2020

Resigned on 31 Mar 2021

Time on role 5 months, 17 days

ROBINSON, Ian William

Director

Retired

RESIGNED

Assigned on 01 Sep 2012

Resigned on 21 Jun 2019

Time on role 6 years, 9 months, 20 days

SOLOMON, Melissa

Director

Property Owner

RESIGNED

Assigned on 14 Oct 2020

Resigned on 02 Feb 2022

Time on role 1 year, 3 months, 19 days

STOCKS, Julian Michael

Director

Charity Manager

RESIGNED

Assigned on 01 Sep 2012

Resigned on 10 Jun 2015

Time on role 2 years, 9 months, 9 days

WEBSTER, Paul Robert

Director

It Consultant

RESIGNED

Assigned on 26 Nov 2015

Resigned on 26 Sep 2018

Time on role 2 years, 10 months

WOODCOCK, Isobel Mary Scott

Director

Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 01 Sep 2012

Time on role 6 years, 6 months, 5 days

YATES, Richard

Director

Unemployed

RESIGNED

Assigned on 01 Mar 2019

Resigned on 11 Oct 2021

Time on role 2 years, 7 months, 10 days


Some Companies

CARTERTON INVESTMENTS LIMITED

SHENLEY GRANGE,TAUNTON,TA4 3EP

Number:10732858
Status:ACTIVE
Category:Private Limited Company

DIEM LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:09869859
Status:ACTIVE
Category:Private Limited Company

LIETZ LEGAL LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10120372
Status:ACTIVE
Category:Private Limited Company

N D JOHN WINE MERCHANTS LIMITED

UNIT 2, MILLBROOK TRADING ESTATE SILOH ROAD,SWANSEA,SA1 2NT

Number:04077219
Status:ACTIVE
Category:Private Limited Company

ONLINE EXPRESS MEDICINES LTD

K2 BECKINGHAM BUSINESS PARK,MALDON,CM9 8LZ

Number:09834329
Status:ACTIVE
Category:Private Limited Company

THE 'THINGS' GROUP LIMITED

179 ST. PETERS AVENUE,KETTERING,NN16 0HE

Number:11189275
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