HAPPY CHILD (MOTTINGHAM) LIMITED

St Matthews St Matthews, Burntwood, WS7 9QP, England
StatusACTIVE
Company No.06479176
CategoryPrivate Limited Company
Incorporated21 Jan 2008
Age16 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

HAPPY CHILD (MOTTINGHAM) LIMITED is an active private limited company with number 06479176. It was incorporated 16 years, 3 months, 30 days ago, on 21 January 2008. The company address is St Matthews St Matthews, Burntwood, WS7 9QP, England.



People

DAVIES, Matthew Gordon Philip

Director

Director

ACTIVE

Assigned on 04 Sep 2023

Current time on role 8 months, 16 days

MULLER, Matthew Peter

Director

Finance Director

ACTIVE

Assigned on 06 Oct 2017

Current time on role 6 years, 7 months, 14 days

BAXTER, Richard Alistair

Secretary

Solicitor

RESIGNED

Assigned on 21 Jan 2008

Resigned on 23 May 2008

Time on role 4 months, 2 days

BRAGADIR, Anne Sybil

Secretary

Investment Advisor

RESIGNED

Assigned on 23 May 2008

Resigned on 18 Dec 2008

Time on role 6 months, 26 days

PENTER, Nicholas

Secretary

Director

RESIGNED

Assigned on 18 Dec 2008

Resigned on 02 Apr 2014

Time on role 5 years, 3 months, 15 days

WILSON, Clare Elizabeth

Secretary

RESIGNED

Assigned on 02 Apr 2014

Resigned on 02 May 2017

Time on role 3 years, 1 month

BAXTER, Richard Alistair

Director

Solicitor

RESIGNED

Assigned on 21 Jan 2008

Resigned on 23 May 2008

Time on role 4 months, 2 days

BRAGADIR, Anne Sybil

Director

Investment Advisor

RESIGNED

Assigned on 23 May 2008

Resigned on 18 Dec 2008

Time on role 6 months, 26 days

EGGLESTON, Charles Edmund Patrick

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Apr 2014

Resigned on 29 Sep 2017

Time on role 3 years, 5 months, 27 days

IRONS, Simon Andrew

Director

Director

RESIGNED

Assigned on 02 May 2017

Resigned on 04 Sep 2023

Time on role 6 years, 4 months, 2 days

MILLER, Alexander Raymond

Director

Investment Advisor

RESIGNED

Assigned on 23 May 2008

Resigned on 12 Jan 2011

Time on role 2 years, 7 months, 20 days

PENTER, Nicholas

Director

Director

RESIGNED

Assigned on 18 Dec 2008

Resigned on 02 Apr 2014

Time on role 5 years, 3 months, 15 days

PHIZACKLEA, Clare

Director

Director

RESIGNED

Assigned on 02 May 2017

Resigned on 04 Sep 2023

Time on role 6 years, 4 months, 2 days

RANDLES, Margaret Josephine

Director

Director

RESIGNED

Assigned on 02 May 2017

Resigned on 04 Sep 2023

Time on role 6 years, 4 months, 2 days

SCHMID, Alexander

Director

Investing Manager

RESIGNED

Assigned on 27 Jan 2011

Resigned on 02 Apr 2014

Time on role 3 years, 2 months, 6 days

SYSON, Keith Gordon

Director

Solicitor

RESIGNED

Assigned on 21 Jan 2008

Resigned on 23 May 2008

Time on role 4 months, 2 days

WILSON, Clare Elizabeth

Director

Finance Director

RESIGNED

Assigned on 02 Apr 2014

Resigned on 18 Jul 2017

Time on role 3 years, 3 months, 16 days


Some Companies

13CHAPTERS LIMITED

68 KITSLAND ROAD,BIRMINGHAM,B34 7NA

Number:08595105
Status:ACTIVE
Category:Private Limited Company

ADROIT & ASSOCIATES LIMITED

MEADS BARN,ILMINSTER,TA19 9DX

Number:07110683
Status:ACTIVE
Category:Private Limited Company

BUDDY BOO LTD.

136 136 RUDSTON ROAD,LIVERPOOL,L16 4PJ

Number:10880069
Status:ACTIVE
Category:Private Limited Company

KOSMIK ENTERPRISES LIMITED

C/O CANNON MOORCROFT LTD,HUGHENDEN AVENUE, HIGH WYCOMBE,HP13 5RE

Number:06296540
Status:ACTIVE
Category:Private Limited Company
Number:CE009426
Status:ACTIVE
Category:Charitable Incorporated Organisation

STRONGER KENT COMMUNITIES C.I.C.

TOWER WORKS SIMMONDS ROAD,CANTERBURY,CT1 3RA

Number:10488002
Status:ACTIVE
Category:Community Interest 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