YOUNG & CO.'S SUBSIDIARY LIMITED

Brewpoint Cut Throat Lane Brewpoint Cut Throat Lane, Bedford, MK41 7FY, Bedfordshire, United Kingdom
StatusACTIVE
Company No.05792807
CategoryPrivate Limited Company
Incorporated24 Apr 2006
Age18 years, 27 days
JurisdictionEngland Wales

SUMMARY

YOUNG & CO.'S SUBSIDIARY LIMITED is an active private limited company with number 05792807. It was incorporated 18 years, 27 days ago, on 24 April 2006. The company address is Brewpoint Cut Throat Lane Brewpoint Cut Throat Lane, Bedford, MK41 7FY, Bedfordshire, United Kingdom.



People

FRYER, Anthony Robert

Director

Group Finance Director

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 20 days

WELLS, Paul Richard

Director

Director

ACTIVE

Assigned on 29 Sep 2006

Current time on role 17 years, 7 months, 22 days

ASHWORTH, Roger

Secretary

RESIGNED

Assigned on 29 Sep 2006

Resigned on 04 Feb 2008

Time on role 1 year, 4 months, 5 days

PHILLIMORE, William Andrew Justin

Secretary

Director

RESIGNED

Assigned on 04 Feb 2008

Resigned on 14 Dec 2011

Time on role 3 years, 10 months, 10 days

SCHROEDER, Anthony Ian

Secretary

RESIGNED

Assigned on 10 May 2006

Resigned on 29 Sep 2006

Time on role 4 months, 19 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 10 May 2006

Time on role 16 days

COOKE, Stephen John

Director

Solicitor

RESIGNED

Assigned on 04 May 2006

Resigned on 10 May 2006

Time on role 6 days

EASTELL, Adam Charles

Director

Solicitor

RESIGNED

Assigned on 04 May 2006

Resigned on 10 May 2006

Time on role 6 days

GOODYEAR, Stephen Frederick

Director

Chief Executive

RESIGNED

Assigned on 10 May 2006

Resigned on 29 Sep 2006

Time on role 4 months, 19 days

MONIR, Nicole Frances

Director

Chartered Secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 04 May 2006

Time on role 10 days

PHILLIMORE, William Andrew Justin

Director

Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 31 Dec 2019

Time on role 13 years, 3 months, 2 days

STOKER, Louise Jane

Director

Director

RESIGNED

Assigned on 24 Apr 2006

Resigned on 04 May 2006

Time on role 10 days

WHITEHEAD, Peter Wright

Director

Finance Director

RESIGNED

Assigned on 10 May 2006

Resigned on 29 Sep 2006

Time on role 4 months, 19 days


Some Companies

49 THORNLAW ROAD RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:10166982
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAPITOL LETTORS LIMITED

11 OLD GREAT NORTH ROAD,PETERBOROUGH,PE8 6LN

Number:06218276
Status:ACTIVE
Category:Private Limited Company

EURO-SPORTS MERCHANDISE LIMITED

MANOR FARM,SPROSTON,CW4 7LP

Number:05492063
Status:ACTIVE
Category:Private Limited Company

KIXX SOUTH KESTEVEN LIMITED

31 WORCESTER CLOSE,LINCOLN,LN4 2TY

Number:11879834
Status:ACTIVE
Category:Private Limited Company

MARICK CAPITAL GP LIMITED

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:08512749
Status:ACTIVE
Category:Private Limited Company

PAUL MURRAY INVESTMENTS LIMITED

108 MARMION ROAD,SOUTHSEA,PO5 2BB

Number:07077620
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