SURESTOP LIMITED

4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England
StatusACTIVE
Company No.05873694
CategoryPrivate Limited Company
Incorporated12 Jul 2006
Age17 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

SURESTOP LIMITED is an active private limited company with number 05873694. It was incorporated 17 years, 10 months, 5 days ago, on 12 July 2006. The company address is 4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England.



People

VERSLUYS, Emma Gayle

Secretary

ACTIVE

Assigned on 28 Jun 2017

Current time on role 6 years, 10 months, 19 days

PULLEN, Timothy Neil

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 16 days

VORIH, Joseph Michael

Director

Director

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 2 months, 17 days

DALTON, Sandra

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 31 Mar 2011

Time on role 4 years, 8 months, 19 days

DARBY, Ian

Secretary

RESIGNED

Assigned on 06 Oct 2012

Resigned on 28 Feb 2014

Time on role 1 year, 4 months, 22 days

GODWIN, Michael John

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 05 Oct 2012

Time on role 1 year, 6 months, 4 days

PAYNE, Martin Keith

Secretary

RESIGNED

Assigned on 25 May 2016

Resigned on 28 Jun 2017

Time on role 1 year, 1 month, 3 days

SHEPHERD, Peter David

Secretary

RESIGNED

Assigned on 30 Jan 2015

Resigned on 25 May 2016

Time on role 1 year, 3 months, 26 days

VURLAN, Mark Alan

Secretary

RESIGNED

Assigned on 28 Feb 2014

Resigned on 30 Jan 2015

Time on role 11 months, 2 days

DALTON, Martin

Director

Director

RESIGNED

Assigned on 12 Jul 2006

Resigned on 30 Jan 2015

Time on role 8 years, 6 months, 18 days

HALL, David Graham

Director

Ceo

RESIGNED

Assigned on 30 Jan 2015

Resigned on 02 Oct 2017

Time on role 2 years, 8 months, 3 days

JAMES, Paul Anthony

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Mar 2018

Resigned on 30 Sep 2023

Time on role 5 years, 6 months, 14 days

O'DONNELL, Noel Gerard

Director

Sales Director

RESIGNED

Assigned on 02 Jan 2008

Resigned on 30 Jan 2015

Time on role 7 years, 28 days

PAYNE, Martin Keith

Director

Cfo

RESIGNED

Assigned on 25 May 2016

Resigned on 28 Feb 2022

Time on role 5 years, 9 months, 3 days

RICE, Paul Michael

Director

Business Development Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 31 Dec 2015

Time on role 11 months, 1 day

SHEPHERD, Peter David

Director

Cfo

RESIGNED

Assigned on 30 Jan 2015

Resigned on 25 May 2016

Time on role 1 year, 3 months, 26 days

VERSLUYS, Emma Gayle

Director

Company Secretary

RESIGNED

Assigned on 02 Oct 2017

Resigned on 19 Mar 2018

Time on role 5 months, 17 days

VURLAN, Alan Arthur

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 30 Jan 2015

Time on role 7 years, 11 months, 29 days

VURLAN, Mark Alan

Director

Director And General Manager

RESIGNED

Assigned on 01 Apr 2014

Resigned on 30 Jan 2015

Time on role 9 months, 29 days


Some Companies

ASY MEDICS LIMITED

180 LONDON ROAD,ROMFORD,RM7 9EU

Number:08503822
Status:ACTIVE
Category:Private Limited Company

BROADCAST MEDIA SOLUTIONS LIMITED

25 GRANGE AVENUE,TWICKENHAM,TW2 5TW

Number:08052857
Status:ACTIVE
Category:Private Limited Company

COATCOM LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:04654037
Status:LIQUIDATION
Category:Private Limited Company

FEHERTY TRAVEL LIMITED

111 HIGH STREET,CO DOWN,BT20 5BD

Number:NI009441
Status:ACTIVE
Category:Private Limited Company

PRO-LINE PLASTERING LTD

161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY

Number:09399234
Status:ACTIVE
Category:Private Limited Company

THE ROSELAND MULTI ACADEMY TRUST

THE ROSELAND COMMUNITY SCHOOL,TRURO,TR2 5SE

Number:07557817
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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