CAFE CONNECT OF NEWARK LIMITED

Everyday Champions Centre Brunel Business Park Jessop Close Everyday Champions Centre Brunel Business Park Jessop Close, Newark, NG24 2AG, Nottinghamshire
StatusACTIVE
Company No.06661856
CategoryPrivate Limited Company
Incorporated01 Aug 2008
Age15 years, 10 months
JurisdictionEngland Wales

SUMMARY

CAFE CONNECT OF NEWARK LIMITED is an active private limited company with number 06661856. It was incorporated 15 years, 10 months ago, on 01 August 2008. The company address is Everyday Champions Centre Brunel Business Park Jessop Close Everyday Champions Centre Brunel Business Park Jessop Close, Newark, NG24 2AG, Nottinghamshire.



People

MUOKA, Okwudili

Director

Surgeon

ACTIVE

Assigned on 01 Mar 2024

Current time on role 3 months

POUCHER, Kelly Anne

Director

Teacher

ACTIVE

Assigned on 23 Nov 2019

Current time on role 4 years, 6 months, 8 days

RHODES, Paul David

Director

Production Manager

ACTIVE

Assigned on 23 Nov 2022

Current time on role 1 year, 6 months, 8 days

SIVERS, Michael John

Director

Technology Consultant

ACTIVE

Assigned on 21 Oct 2019

Current time on role 4 years, 7 months, 11 days

HALLAM, Christopher Alwyn

Secretary

RESIGNED

Assigned on 01 Aug 2008

Resigned on 01 Aug 2008

Time on role

MORGAN, Leanne

Secretary

Administrator

RESIGNED

Assigned on 01 Aug 2008

Resigned on 02 Jul 2019

Time on role 10 years, 11 months, 1 day

BOSOMWORTH, Sarah Elizabeth

Director

Human Resource Manager

RESIGNED

Assigned on 01 Aug 2008

Resigned on 09 Apr 2019

Time on role 10 years, 8 months, 8 days

BUTTON, Lee Richard

Director

Consutant

RESIGNED

Assigned on 02 Jul 2019

Resigned on 01 May 2022

Time on role 2 years, 9 months, 29 days

DAVIES, Andrew, Professor

Director

Lecturer

RESIGNED

Assigned on 01 Jul 2019

Resigned on 31 Dec 2023

Time on role 4 years, 6 months

DAVIS, Timothy Andreas

Director

Accountant

RESIGNED

Assigned on 01 Jul 2019

Resigned on 23 Nov 2019

Time on role 4 months, 22 days

GILL, Samuel Peter

Director

Church Pastor

RESIGNED

Assigned on 21 Oct 2019

Resigned on 10 Apr 2023

Time on role 3 years, 5 months, 20 days

LOADES, Jonothan William

Director

Surveyor

RESIGNED

Assigned on 02 Jul 2019

Resigned on 21 Oct 2019

Time on role 3 months, 19 days

MARSHALL, Stephen Francis

Director

Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 01 Aug 2008

Time on role

MORGAN, Gareth Edward

Director

Charity Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 21 Oct 2019

Time on role 11 years, 2 months, 20 days

MORGAN, Leanne

Director

Administrator

RESIGNED

Assigned on 01 Aug 2008

Resigned on 02 Jul 2019

Time on role 10 years, 11 months, 1 day


Some Companies

AJ CAPITAL PARTNERS LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:11195582
Status:ACTIVE
Category:Private Limited Company

D.H. WILLIS & SONS LIMITED

CARRBECK HOUSE,RICHMOND,DL10 5LN

Number:04567876
Status:ACTIVE
Category:Private Limited Company

INVIXO LIMITED

KINGFISHER HOUSE, HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:10252923
Status:ACTIVE
Category:Private Limited Company

NMP APARTMENTS LIMITED

85 HANOVER STREET,EDINBURGH,EH2 1EJ

Number:SC552255
Status:ACTIVE
Category:Private Limited Company

SHEIKH & BROS LTD

100 NORTHMOOR ROAD,MANCHESTER,M12 5RS

Number:10715358
Status:ACTIVE
Category:Private Limited Company

SIR ENTERPRISES LIMITED

3 SANDOWN GATE,SURREY,KT10 9LB

Number:05011450
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