SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED

Green Place Green Place, Henley-On-Thames, RG9 4PH, England
StatusACTIVE
Company No.06976506
CategoryPrivate Limited Company
Incorporated30 Jul 2009
Age14 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED is an active private limited company with number 06976506. It was incorporated 14 years, 9 months, 18 days ago, on 30 July 2009. The company address is Green Place Green Place, Henley-on-thames, RG9 4PH, England.



People

., Krista

Director

Cfo

ACTIVE

Assigned on 22 May 2019

Current time on role 4 years, 11 months, 26 days

BANSAL, Sanjeev

Director

Director

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 17 days

LORATO, Roberto

Director

Director

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 17 days

STEWART, Craig Douglas

Director

Ceo

ACTIVE

Assigned on 22 May 2019

Current time on role 4 years, 11 months, 26 days

SUANG, Teo Chang

Director

Company Director

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 1 month, 17 days

LAING, Philip

Secretary

RESIGNED

Assigned on 08 Jan 2016

Resigned on 31 Jan 2020

Time on role 4 years, 23 days

MORGAN, Charles Lawrence

Secretary

RESIGNED

Assigned on 28 Aug 2013

Resigned on 02 Mar 2015

Time on role 1 year, 6 months, 5 days

BARRIE, Douglas Jaffray

Director

Solicitor

RESIGNED

Assigned on 30 Jul 2009

Resigned on 30 Jun 2011

Time on role 1 year, 11 months

COOPER, Nicholas John, Dr

Director

Company Director

RESIGNED

Assigned on 02 Mar 2015

Resigned on 06 Jul 2018

Time on role 3 years, 4 months, 4 days

COPUS, Jonathan Michael, Dr

Director

Company Director

RESIGNED

Assigned on 28 Aug 2013

Resigned on 02 Mar 2015

Time on role 1 year, 6 months, 5 days

HIGGS, William George, Dr

Director

Company Director

RESIGNED

Assigned on 02 Mar 2015

Resigned on 07 Aug 2017

Time on role 2 years, 5 months, 5 days

MCMURTRIE, John Alec

Director

Group Financial Controller

RESIGNED

Assigned on 30 Sep 2014

Resigned on 31 Dec 2017

Time on role 3 years, 3 months, 1 day

MENZIES, James Graeme

Director

Company Director

RESIGNED

Assigned on 30 Jul 2009

Resigned on 02 Mar 2015

Time on role 5 years, 7 months, 3 days

MULGROVE, Anthony John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2018

Resigned on 31 Jan 2020

Time on role 2 years, 30 days

QUINN, Oliver Francis, Dr

Director

Company Director

RESIGNED

Assigned on 07 Aug 2017

Resigned on 12 Jul 2019

Time on role 1 year, 11 months, 5 days

ROUSE, Anthony John

Director

Company Director

RESIGNED

Assigned on 02 Mar 2015

Resigned on 21 May 2019

Time on role 4 years, 2 months, 19 days

ROUSE, Anthony John

Director

Company Director

RESIGNED

Assigned on 30 Jul 2009

Resigned on 31 Jan 2014

Time on role 4 years, 6 months, 1 day

TAYLOR, William Emil

Director

Financial Controller

RESIGNED

Assigned on 31 Jan 2014

Resigned on 30 Sep 2014

Time on role 7 months, 30 days


Some Companies

MK GALLACTICOS FC CIC

90 MULLION PLACE,MILTON KEYNES,MK6 2DY

Number:10584384
Status:ACTIVE
Category:Community Interest Company

N & R DEVINE LTD

191 MOORLOUGH ROAD,STRABANE,BT82 0RJ

Number:NI036386
Status:ACTIVE
Category:Private Limited Company

NULERN LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10647177
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P&R ASSOCIATES LTD

9 SLOANE COURT,SUTTON,SM2 5EP

Number:09607964
Status:ACTIVE
Category:Private Limited Company

PEOPLE 4 PROPERTY LIMITED

100 HIGH ROAD,SURREY,KT14 7QT

Number:06288735
Status:ACTIVE
Category:Private Limited Company

SKINOVATE AESTHETICS LIMITED

NETWORK HOUSE WEST 26,CLECKHEATON,BD19 4TT

Number:10974351
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