EREWASH SOUND COMMUNITY INTEREST COMPANY

The Media Centre 37 Vernon Street The Media Centre 37 Vernon Street, Ilkeston, DE7 8PD, Derbyshire
StatusACTIVE
Company No.06658171
CategoryPrivate Limited Company
Incorporated28 Jul 2008
Age15 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

EREWASH SOUND COMMUNITY INTEREST COMPANY is an active private limited company with number 06658171. It was incorporated 15 years, 9 months, 22 days ago, on 28 July 2008. The company address is The Media Centre 37 Vernon Street The Media Centre 37 Vernon Street, Ilkeston, DE7 8PD, Derbyshire.



People

PERRY, Ian

Secretary

ACTIVE

Assigned on 27 Mar 2023

Current time on role 1 year, 1 month, 23 days

BOOTH, Joanne Sarah

Director

Book-Keeper

ACTIVE

Assigned on 01 Feb 2017

Current time on role 7 years, 3 months, 18 days

BRIGGS, Paul William, Dr

Director

Retired

ACTIVE

Assigned on 11 Feb 2020

Current time on role 4 years, 3 months, 8 days

DUTHIE, Emma Victoria

Director

Communications Officer

ACTIVE

Assigned on 07 Aug 2023

Current time on role 9 months, 12 days

MARTIN, Daniel John Frederick

Director

Broadcast Engineer

ACTIVE

Assigned on 11 Feb 2020

Current time on role 4 years, 3 months, 8 days

MARTIN, Jeff

Director

Administrative Officer

ACTIVE

Assigned on 28 Jul 2008

Current time on role 15 years, 9 months, 22 days

PERRY, Ian

Director

Civil Servant

ACTIVE

Assigned on 28 Jul 2008

Current time on role 15 years, 9 months, 22 days

STACEY, Paul Michael

Director

It Support

ACTIVE

Assigned on 12 Apr 2012

Current time on role 12 years, 1 month, 7 days

FRETWELL, Nicola

Secretary

RESIGNED

Assigned on 14 Dec 2020

Resigned on 27 Mar 2023

Time on role 2 years, 3 months, 13 days

HUDSON, Karen Jane

Secretary

RESIGNED

Assigned on 28 Nov 2018

Resigned on 31 Jul 2020

Time on role 1 year, 8 months, 3 days

HUI, Stella

Secretary

RESIGNED

Assigned on 01 Sep 2016

Resigned on 28 Nov 2018

Time on role 2 years, 2 months, 27 days

PERRY, Ian

Secretary

RESIGNED

Assigned on 28 Jul 2008

Resigned on 31 Aug 2016

Time on role 8 years, 1 month, 3 days

ALLEN, David William

Director

Retired

RESIGNED

Assigned on 12 Apr 2012

Resigned on 19 Nov 2012

Time on role 7 months, 7 days

ALLSOPP, Lewis Pete

Director

Student

RESIGNED

Assigned on 14 Dec 2020

Resigned on 06 Feb 2023

Time on role 2 years, 1 month, 23 days

BLACKMAN, Liz

Director

Member Of Parliament-Erewash

RESIGNED

Assigned on 28 Jul 2008

Resigned on 30 Jun 2010

Time on role 1 year, 11 months, 2 days

BUJ-WYNNE, Lauren Elizabeth

Director

Student

RESIGNED

Assigned on 13 Mar 2019

Resigned on 27 Apr 2020

Time on role 1 year, 1 month, 14 days

CLARK, David

Director

Headteacher

RESIGNED

Assigned on 28 Jul 2008

Resigned on 30 Jun 2010

Time on role 1 year, 11 months, 2 days

DABBS, Anjelica Mae

Director

Student

RESIGNED

Assigned on 13 Mar 2019

Resigned on 01 May 2024

Time on role 5 years, 1 month, 18 days

DOLBY, John Merilion, Mr.

Director

Not Applicable

RESIGNED

Assigned on 21 Sep 2016

Resigned on 19 Feb 2018

Time on role 1 year, 4 months, 28 days

EYRE, Christopher Peter, Mr.

Director

Sales Executive

RESIGNED

Assigned on 27 Mar 2023

Resigned on 14 Aug 2023

Time on role 4 months, 18 days

FRETWELL, Nicola

Director

Retired

RESIGNED

Assigned on 14 Dec 2020

Resigned on 27 Mar 2023

Time on role 2 years, 3 months, 13 days

HOGG, Derek

Director

Senior Economic Development Officer

RESIGNED

Assigned on 28 Jul 2008

Resigned on 30 Jun 2010

Time on role 1 year, 11 months, 2 days

HUDSON, Karen

Director

Headmistress

RESIGNED

Assigned on 01 Sep 2016

Resigned on 31 Jul 2020

Time on role 3 years, 10 months, 30 days

KRYSTYNA, Burnett

Director

Managing Director

RESIGNED

Assigned on 28 Jul 2008

Resigned on 28 Jul 2009

Time on role 1 year

MACKENZIE, Paul

Director

Freelance Broadcaster Consultancy & Voice Training

RESIGNED

Assigned on 28 Jul 2008

Resigned on 31 Jul 2011

Time on role 3 years, 3 days

MAXTED, Martyn

Director

Retired

RESIGNED

Assigned on 28 Jul 2008

Resigned on 01 Nov 2008

Time on role 3 months, 4 days

MORGAN, Huw David Price

Director

Lecturer

RESIGNED

Assigned on 01 Sep 2016

Resigned on 01 Feb 2018

Time on role 1 year, 5 months

NICOLAS, Jeannie Michaela

Director

Student

RESIGNED

Assigned on 11 Feb 2020

Resigned on 15 Mar 2021

Time on role 1 year, 1 month, 4 days

PARKINSON, James Matthew

Director

N/A

RESIGNED

Assigned on 01 Sep 2016

Resigned on 29 Jun 2018

Time on role 1 year, 9 months, 28 days

PERRY, Michael

Director

Self Employed Cctv/Licensing Consultant

RESIGNED

Assigned on 28 Jul 2008

Resigned on 31 Mar 2012

Time on role 3 years, 8 months, 3 days

RUSSELL, Thomas Frederick

Director

Retired

RESIGNED

Assigned on 18 Mar 2019

Resigned on 04 Oct 2020

Time on role 1 year, 6 months, 17 days

STAVELEY, Robert Paul Royston

Director

Self-Employed Freelance Media Sales

RESIGNED

Assigned on 28 Aug 2018

Resigned on 31 Dec 2019

Time on role 1 year, 4 months, 3 days

STEELE, Marc, Mr.

Director

Engineer

RESIGNED

Assigned on 01 Sep 2016

Resigned on 19 Feb 2018

Time on role 1 year, 5 months, 18 days

STONE, Philip Ernest

Director

Computer Consultant

RESIGNED

Assigned on 01 Mar 2009

Resigned on 14 Jan 2014

Time on role 4 years, 10 months, 13 days


Some Companies

B & D PROPERTY MANAGEMENT LTD

5 5 ROWAN TREE HOUSE,MINSTER ON SEA,ME12 3TX

Number:11813498
Status:ACTIVE
Category:Private Limited Company

ERAL FISH AND CHIPS LTD

102 HIGH ROAD,LONDON,N2 9EB

Number:11595767
Status:ACTIVE
Category:Private Limited Company

GREEN BOX DRINKS LIMITED

UNIT 1A HAZLEWOOD TOWER,LONDON,W10 5DT

Number:07987763
Status:ACTIVE
Category:Private Limited Company

JASH LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:04353892
Status:ACTIVE
Category:Private Limited Company

KELOUPA FISHING COMPANY LTD

KELOUPA,TINGWALL,ZE2 9SB

Number:SC430751
Status:ACTIVE
Category:Private Limited Company

PRUEX LTD

24 LAMMAS STREET,CARMARTHEN,SA31 3AL

Number:10385997
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