SCARBOROUGH BUSINESS AMBASSADORS

Castle Group Ltd Salter Road Castle Group Ltd Salter Road, Scarborough, YO11 3UZ, North Yorkshire
StatusACTIVE
Company No.06716046
Category
Incorporated06 Oct 2008
Age15 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SCARBOROUGH BUSINESS AMBASSADORS is an active with number 06716046. It was incorporated 15 years, 7 months, 9 days ago, on 06 October 2008. The company address is Castle Group Ltd Salter Road Castle Group Ltd Salter Road, Scarborough, YO11 3UZ, North Yorkshire.



People

ASQUITH, Edward

Director

Journalist

ACTIVE

Assigned on 01 Feb 2016

Current time on role 8 years, 3 months, 14 days

BARMAN, Rudi Tom Kristian

Director

Company Director

ACTIVE

Assigned on 22 Jun 2022

Current time on role 1 year, 10 months, 23 days

BONNEY, Melanie Louise

Director

Ceo

ACTIVE

Assigned on 09 Nov 2018

Current time on role 5 years, 6 months, 6 days

BULL, Simon Aaron

Director

Managing Director

ACTIVE

Assigned on 06 Oct 2008

Current time on role 15 years, 7 months, 9 days

CALCRAFT, Tracy Ann

Director

Head Of Fundraising

ACTIVE

Assigned on 09 Jan 2024

Current time on role 4 months, 6 days

DOWSON, David William

Director

Chartered Accountant

ACTIVE

Assigned on 22 Jun 2022

Current time on role 1 year, 10 months, 23 days

FARRAR, James Peter

Director

Civil Servant

ACTIVE

Assigned on 07 Oct 2019

Current time on role 4 years, 7 months, 8 days

GOODALL, James Rawling

Director

Company Director

ACTIVE

Assigned on 04 Aug 2020

Current time on role 3 years, 9 months, 11 days

GRUNWELL, Richard Lincoln

Director

Solicitor

ACTIVE

Assigned on 05 Apr 2011

Current time on role 13 years, 1 month, 10 days

MASON, Laura

Director

Chief Executive

ACTIVE

Assigned on 27 Jun 2022

Current time on role 1 year, 10 months, 18 days

RICHINGS, Susan

Director

Company Chairman

ACTIVE

Assigned on 01 Sep 2019

Current time on role 4 years, 8 months, 14 days

ROBINSON, Paul Daniel

Director

Artistic Director / Joint Ceo

ACTIVE

Assigned on 25 Feb 2020

Current time on role 4 years, 2 months, 19 days

THOMPSON, Joanne Michaela

Director

Managing Director

ACTIVE

Assigned on 01 Dec 2017

Current time on role 6 years, 5 months, 14 days

NOAKES, David Anthony

Secretary

RESIGNED

Assigned on 06 Oct 2008

Resigned on 01 Sep 2009

Time on role 10 months, 26 days

ASQUITH, Edward

Director

Journalist

RESIGNED

Assigned on 05 Apr 2011

Resigned on 05 Feb 2014

Time on role 2 years, 10 months

BOMHAM, Stephen David

Director

Company Director

RESIGNED

Assigned on 14 Nov 2008

Resigned on 05 Apr 2011

Time on role 2 years, 4 months, 21 days

BURNETT, Suzanne Jane

Director

Managing Director

RESIGNED

Assigned on 05 Apr 2011

Resigned on 13 Apr 2018

Time on role 7 years, 8 days

COOK, Simon

Director

Civil Servant

RESIGNED

Assigned on 21 Dec 2017

Resigned on 08 Aug 2022

Time on role 4 years, 7 months, 18 days

DAVIDSON, Brian Joseph

Director

Company Director

RESIGNED

Assigned on 01 Dec 2016

Resigned on 15 Jul 2020

Time on role 3 years, 7 months, 14 days

EDMUNDS, Gareth

Director

External Affairs Director

RESIGNED

Assigned on 01 Dec 2017

Resigned on 05 Mar 2019

Time on role 1 year, 3 months, 4 days

FLINTON, Richard John

Director

Chief Executive

RESIGNED

Assigned on 01 Jun 2018

Resigned on 20 Feb 2024

Time on role 5 years, 8 months, 19 days

HODGE, Bonita Anne

Director

Education

RESIGNED

Assigned on 05 Apr 2011

Resigned on 01 Oct 2011

Time on role 5 months, 26 days

KELLY, David Paul

Director

Development Manager

RESIGNED

Assigned on 09 Dec 2008

Resigned on 05 Apr 2011

Time on role 2 years, 3 months, 27 days

KELLY, Seán Joseph

Director

Manager

RESIGNED

Assigned on 08 Nov 2023

Resigned on 28 Apr 2024

Time on role 5 months, 20 days

MILLER, Robert Cameron

Director

Company Director

RESIGNED

Assigned on 05 Apr 2011

Resigned on 24 Jul 2015

Time on role 4 years, 3 months, 19 days

NOAKES, David Anthony

Director

Company Secretary

RESIGNED

Assigned on 06 Oct 2008

Resigned on 01 Sep 2009

Time on role 10 months, 26 days

PICKERING, Alan Bradley George

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 27 Feb 2020

Time on role 5 years, 7 months, 26 days

RICHINGS, Susan

Director

Company Director

RESIGNED

Assigned on 14 Nov 2008

Resigned on 05 Apr 2011

Time on role 2 years, 4 months, 21 days

SENIOR, John Wilson, Major

Director

Company Director/Army Officer

RESIGNED

Assigned on 05 Apr 2011

Resigned on 25 Apr 2023

Time on role 12 years, 20 days

SHARPLES, James Nicholas

Director

Banking

RESIGNED

Assigned on 21 Dec 2017

Resigned on 04 May 2023

Time on role 5 years, 4 months, 14 days

WILKINSON, Peter James

Director

Company Director

RESIGNED

Assigned on 05 Apr 2011

Resigned on 31 Oct 2022

Time on role 11 years, 6 months, 26 days

ZABLOCKI, Shaun James

Director

Operations Director

RESIGNED

Assigned on 10 Oct 2022

Resigned on 22 May 2023

Time on role 7 months, 12 days


Some Companies

AEGIS UNDERWRITING LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:03641769
Status:ACTIVE
Category:Private Limited Company

AL - BARAAKAH LIMITED

UNIT 3,LONDON,W3 9BY

Number:11032271
Status:ACTIVE
Category:Private Limited Company

BLUE LOTUS DEVELOPMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11875188
Status:ACTIVE
Category:Private Limited Company

CAMELLUS LAW LLP

UNIT 4C OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:OC427066
Status:ACTIVE
Category:Limited Liability Partnership

M AND M PRIVATE HIRE RENTALS LTD

9 PARK STREET,TIPTON,DY4 8SP

Number:09764130
Status:ACTIVE
Category:Private Limited Company

ON THE RIGHT PATH LTD

5TH FLOOR THE CONNAL BUILDING,GLASGOW,G2 1DA

Number:SC427351
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