SILVERFIT LTD

The Zig Zag Building (6th Floor, C/O Navig8) The Zig Zag Building (6th Floor, C/O Navig8), London, SW1E 6SQ, England
StatusACTIVE
Company No.06908030
Category
Incorporated18 May 2009
Age14 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

SILVERFIT LTD is an active with number 06908030. It was incorporated 14 years, 11 months, 17 days ago, on 18 May 2009. The company address is The Zig Zag Building (6th Floor, C/O Navig8) The Zig Zag Building (6th Floor, C/O Navig8), London, SW1E 6SQ, England.



People

PERRY, Paul James

Secretary

ACTIVE

Assigned on 03 Mar 2020

Current time on role 4 years, 2 months, 1 day

BERGER, Brett Allison

Director

Director

ACTIVE

Assigned on 23 Jul 2019

Current time on role 4 years, 9 months, 12 days

MCGREGOR, Terence Thomas

Director

Retired

ACTIVE

Assigned on 30 Oct 2019

Current time on role 4 years, 6 months, 5 days

PERRY, Paul James

Director

Lawyer

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 3 days

SHELLEY, Catherine Jane

Director

Chartered Accountant

ACTIVE

Assigned on 03 Mar 2020

Current time on role 4 years, 2 months, 1 day

CAMERON-DOE, Christopher John

Secretary

RESIGNED

Assigned on 18 May 2009

Resigned on 17 Jun 2010

Time on role 1 year, 30 days

JOYCE, Rachel

Secretary

RESIGNED

Assigned on 17 Jun 2010

Resigned on 07 Jun 2011

Time on role 11 months, 20 days

VAATZ, Stephanie

Secretary

RESIGNED

Assigned on 07 Jun 2011

Resigned on 03 Mar 2020

Time on role 8 years, 8 months, 26 days

ALLAN, George Edwin

Director

Solicitor

RESIGNED

Assigned on 18 May 2009

Resigned on 01 May 2013

Time on role 3 years, 11 months, 13 days

BANNISTER, Ian Robert

Director

England Athletics Run Activator

RESIGNED

Assigned on 02 Apr 2015

Resigned on 26 Mar 2019

Time on role 3 years, 11 months, 24 days

BARNES, Marjorie Elaine

Director

N/A

RESIGNED

Assigned on 01 Nov 2019

Resigned on 04 Dec 2022

Time on role 3 years, 1 month, 3 days

BROCKLESBY, Edwina, Dr

Director

Social Work Consultant

RESIGNED

Assigned on 18 May 2009

Resigned on 01 Jul 2019

Time on role 10 years, 1 month, 13 days

BURD, Mary Patricia

Director

Psychotherapist

RESIGNED

Assigned on 30 Nov 2022

Resigned on 02 Oct 2023

Time on role 10 months, 2 days

COUCHMAN, Wendy Anne, Prof

Director

Emeritus Professor Of Social Work

RESIGNED

Assigned on 26 Aug 2015

Resigned on 30 Jul 2019

Time on role 3 years, 11 months, 4 days

ELLIS, Louise Stephanie

Director

Swimming Coach

RESIGNED

Assigned on 18 May 2009

Resigned on 18 Jul 2013

Time on role 4 years, 2 months

FERGUSON, William Andrew

Director

Retired

RESIGNED

Assigned on 26 Aug 2015

Resigned on 01 Jul 2016

Time on role 10 months, 5 days

FITZGERALD, Thomas James

Director

Nhs

RESIGNED

Assigned on 30 Nov 2022

Resigned on 02 Oct 2023

Time on role 10 months, 2 days

HAYES, Michael Anthony

Director

N/A

RESIGNED

Assigned on 17 Apr 2019

Resigned on 01 Nov 2019

Time on role 6 months, 14 days

PERRY, Helen Elizabeth

Director

Civil Servant

RESIGNED

Assigned on 07 Jun 2011

Resigned on 17 Aug 2013

Time on role 2 years, 2 months, 10 days

PIRIE, Grant Andrew Royston

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2018

Resigned on 03 Mar 2020

Time on role 1 year, 4 months, 2 days

PITTAWAY, Mark Charles Hadderton, Mr.

Director

Self Employed

RESIGNED

Assigned on 07 Jun 2011

Resigned on 30 Sep 2018

Time on role 7 years, 3 months, 23 days

ROSS, Annabel Clare

Director

Self Employed

RESIGNED

Assigned on 25 Jun 2018

Resigned on 11 Jan 2020

Time on role 1 year, 6 months, 16 days

SIMPSON, Gavin

Director

Digital Communications Manager

RESIGNED

Assigned on 04 Apr 2017

Resigned on 27 Nov 2023

Time on role 6 years, 7 months, 23 days

SMITH, Rosalind Lucy Angela

Director

Journalist

RESIGNED

Assigned on 01 May 2013

Resigned on 17 Apr 2019

Time on role 5 years, 11 months, 16 days


Some Companies

BLACK MOUNTAIN DEVELOPMENTS LTD

4TH FLOOR, PILLAR & LUCY HOUSE MERCHANTS ROAD,GLOUCESTER,GL2 5RG

Number:11132108
Status:ACTIVE
Category:Private Limited Company

BOGNOR MOTORS LIMITED

BMVS HOUSE 3 CHRISTIE PLACE,BOGNOR REGIS,PO22 9RT

Number:00563127
Status:ACTIVE
Category:Private Limited Company

CAMPBELL KEMP HOLDINGS LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:00626163
Status:ACTIVE
Category:Private Limited Company

COMPLETE BLASTING SERVCES LIMITED

FLAT 2,KIDDERMINSTER,DY10 2BH

Number:11835530
Status:ACTIVE
Category:Private Limited Company

LUNNON INVESTMENTS LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:04522818
Status:ACTIVE
Category:Private Limited Company

STOW CONSTRUCTION AND LANDSCAPING LIMITED

3 MITCHELSTON FARM COTTAGES,GALASHIELS,TD1 2SB

Number:SC340464
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