STRAND OPERATING COMPANY LTD

Inspire Cafe Ltd Strand Centre Inspire Cafe Ltd Strand Centre, Dawlish, EX7 9HP, Devon, United Kingdom
StatusACTIVE
Company No.07257404
Category
Incorporated18 May 2010
Age13 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

STRAND OPERATING COMPANY LTD is an active with number 07257404. It was incorporated 13 years, 11 months, 29 days ago, on 18 May 2010. The company address is Inspire Cafe Ltd Strand Centre Inspire Cafe Ltd Strand Centre, Dawlish, EX7 9HP, Devon, United Kingdom.



People

WHITEHEAD, Roger

Secretary

RESIGNED

Assigned on 28 Aug 2021

Resigned on 15 Nov 2022

Time on role 1 year, 2 months, 18 days

WILLIS, Elizabeth Patricia

Secretary

RESIGNED

Assigned on 28 Jun 2010

Resigned on 15 Jan 2018

Time on role 7 years, 6 months, 17 days

BICKEL, Joanne Lesley

Director

Medical Secretary

RESIGNED

Assigned on 04 Apr 2023

Resigned on 27 Oct 2023

Time on role 6 months, 23 days

FEWINGS, Ann

Director

Retired

RESIGNED

Assigned on 03 Nov 2020

Resigned on 08 Nov 2022

Time on role 2 years, 5 days

HOLMES, Marguerite

Director

Retired

RESIGNED

Assigned on 03 Mar 2020

Resigned on 01 Sep 2021

Time on role 1 year, 5 months, 29 days

HOLMES, Rosemary Joy

Director

Retired Company Director

RESIGNED

Assigned on 18 May 2010

Resigned on 20 Oct 2010

Time on role 5 months, 2 days

HUMPHRIES, Helen May

Director

Retired

RESIGNED

Assigned on 18 May 2010

Resigned on 01 Jan 2013

Time on role 2 years, 7 months, 14 days

JACOBS, Yomtov Eliezer

Director

Company Formation Agent

RESIGNED

Assigned on 18 May 2010

Resigned on 18 May 2010

Time on role

MANN, Pamela Ann

Director

Retired Company Director

RESIGNED

Assigned on 18 May 2010

Resigned on 20 Oct 2010

Time on role 5 months, 2 days

POTTER, Jean Mary

Director

Retired Teacher

RESIGNED

Assigned on 18 May 2010

Resigned on 03 Nov 2020

Time on role 10 years, 5 months, 16 days

PROWSE, Rosalind Mary

Director

Councillor

RESIGNED

Assigned on 18 May 2010

Resigned on 20 Oct 2010

Time on role 5 months, 2 days

WHITEHEAD, Roger

Director

Minister Of Religion

RESIGNED

Assigned on 18 May 2010

Resigned on 03 Nov 2020

Time on role 10 years, 5 months, 16 days

WILLIS, Geoffrey Lionel

Director

Retired

RESIGNED

Assigned on 18 May 2010

Resigned on 15 Jan 2018

Time on role 7 years, 7 months, 28 days


Some Companies

ICG PROPERTY LTD

2 LAKEVIEW STABLES LOWER ST. CLERE,SEVENOAKS,TN15 6NL

Number:09466017
Status:ACTIVE
Category:Private Limited Company

ITMOVESUK LIMITED

60 BABINGTON ROAD,LONDON,NW4 4LD

Number:11475132
Status:ACTIVE
Category:Private Limited Company

ON YOUR SIDE LTD

23 GARLAND CLOSE,PETWORTH,GU28 0QZ

Number:05444887
Status:ACTIVE
Category:Private Limited Company

PORTSMOUTH SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02198286
Status:ACTIVE
Category:Private Limited Company

PROCARTA BIOSYSTEMS LIMITED

INDYCUBE,CARDIFF,CF10 5DT

Number:06132283
Status:ACTIVE
Category:Private Limited Company

S.C.V.A.S. LIMITED

5 CARLISLE STREET,BOLTON,BL7 9JF

Number:08636580
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