DORE KIDS CLUB LIMITED

Dore Primary School Dore Primary School, Sheffield, S17 3QP, England
StatusACTIVE
Company No.06332350
Category
Incorporated02 Aug 2007
Age16 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

DORE KIDS CLUB LIMITED is an active with number 06332350. It was incorporated 16 years, 9 months, 30 days ago, on 02 August 2007. The company address is Dore Primary School Dore Primary School, Sheffield, S17 3QP, England.



People

KNIGHT, Andrew Heath

Secretary

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 5 months

DAVIES, Kevin Maurice

Director

Accountant

ACTIVE

Assigned on 14 May 2019

Current time on role 5 years, 18 days

WILLIAMSON, Emma Louise, Dr

Director

Clinical Psychologist

ACTIVE

Assigned on 30 Sep 2020

Current time on role 3 years, 8 months, 1 day

ASHMAN, Joanne

Secretary

Lecturer

RESIGNED

Assigned on 02 Aug 2007

Resigned on 01 Sep 2010

Time on role 3 years, 30 days

CRAIG, Guy Franklin

Secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 31 Dec 2014

Time on role 2 years, 9 months, 30 days

TAYLOR, Rachel

Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 01 Mar 2012

Time on role 1 year, 6 months

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Aug 2007

Resigned on 02 Aug 2007

Time on role

ASHMAN, Joanne

Director

Lecturer

RESIGNED

Assigned on 02 Aug 2007

Resigned on 01 Sep 2010

Time on role 3 years, 30 days

BROCK, Sarah Louise

Director

Chartered Accountant

RESIGNED

Assigned on 02 Aug 2007

Resigned on 04 May 2011

Time on role 3 years, 9 months, 2 days

CLARK, Liliana

Director

Accountant

RESIGNED

Assigned on 03 May 2011

Resigned on 01 Sep 2013

Time on role 2 years, 3 months, 29 days

EVERING-PALMER, Rebecca Elizabeth Catherine

Director

Nurse

RESIGNED

Assigned on 03 May 2011

Resigned on 01 Sep 2013

Time on role 2 years, 3 months, 29 days

FREEMAN PARRY, Louise Ellen

Director

Pharmacist

RESIGNED

Assigned on 02 Aug 2007

Resigned on 04 May 2011

Time on role 3 years, 9 months, 2 days

HAIGH, Paul

Director

Software Engineer

RESIGNED

Assigned on 01 Sep 2013

Resigned on 14 May 2019

Time on role 5 years, 8 months, 13 days

HORROCKS, Brian

Director

Computer Programmer

RESIGNED

Assigned on 01 Sep 2013

Resigned on 14 May 2019

Time on role 5 years, 8 months, 13 days

RAETTIG, Jonathan Paul

Director

Chartered Accountant

RESIGNED

Assigned on 14 May 2019

Resigned on 30 Sep 2020

Time on role 1 year, 4 months, 16 days

RIDLEY, Christopher Paul

Director

Solicitor

RESIGNED

Assigned on 03 May 2011

Resigned on 25 Aug 2014

Time on role 3 years, 3 months, 22 days

TAYLOR, Rachel

Director

Office Manager

RESIGNED

Assigned on 01 Sep 2010

Resigned on 13 Jul 2012

Time on role 1 year, 10 months, 12 days

WHITELEY- GRANT, Deborah Lynn

Director

Administration Consultant

RESIGNED

Assigned on 02 Aug 2007

Resigned on 31 Jul 2009

Time on role 1 year, 11 months, 29 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Aug 2007

Resigned on 02 Aug 2007

Time on role


Some Companies

AJS SCAFFOLDING LTD

40 LOUNDES RD UNSTONE,DRONFIELD,S18 4DE

Number:10488721
Status:ACTIVE
Category:Private Limited Company

CP CO 1 LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:08206558
Status:ACTIVE
Category:Private Limited Company

PILUM SOLUTIONS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10871384
Status:ACTIVE
Category:Private Limited Company

POUOLA LIMITED

113 WHITLEY WOOD ROAD,READING,RG2 8HY

Number:08805943
Status:ACTIVE
Category:Private Limited Company

PREDATOR NUTRITION ONLINE LIMITED

NO. 2 SILKWOOD OFFICE PARK,WAKEFIELD,WF5 9TJ

Number:11652099
Status:ACTIVE
Category:Private Limited Company

THE SOUP KITCHEN LTD

11 CAMEROM LODGE 81 STANLEY ROAD MIDDLESEX,HOUNSLOW,TW3 1YX

Number:11546119
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