PROJECT BUZZ

St Andrews Urc St Andrews Urc, Sheffield, S3 7RQ
StatusACTIVE
Company No.07404833
Category
Incorporated12 Oct 2010
Age13 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

PROJECT BUZZ is an active with number 07404833. It was incorporated 13 years, 8 months, 3 days ago, on 12 October 2010. The company address is St Andrews Urc St Andrews Urc, Sheffield, S3 7RQ.



People

JONAS, Andrew

Director

Zoo Director

ACTIVE

Assigned on 06 Feb 2019

Current time on role 5 years, 4 months, 9 days

KEENE, Ralph John Checkley

Director

Debt Advisor

ACTIVE

Assigned on 12 Oct 2010

Current time on role 13 years, 8 months, 3 days

MCMANUS, Rachel

Director

Lecturer

ACTIVE

Assigned on 15 Nov 2022

Current time on role 1 year, 7 months

HUSKOVIC, Elma

Secretary

RESIGNED

Assigned on 23 Jan 2013

Resigned on 01 Jan 2017

Time on role 3 years, 11 months, 9 days

HONOUR, Helen Elizabeth

Director

Education

RESIGNED

Assigned on 02 Sep 2013

Resigned on 30 Nov 2017

Time on role 4 years, 2 months, 28 days

HUSKOVIC, Elma

Director

House Wife

RESIGNED

Assigned on 23 Jan 2013

Resigned on 01 Jan 2017

Time on role 3 years, 11 months, 9 days

HUSSEN, Zubeda

Director

Student

RESIGNED

Assigned on 30 Nov 2017

Resigned on 01 Feb 2022

Time on role 4 years, 2 months, 1 day

JOHNSON, Valerie

Director

Teaching Assistant Assessor

RESIGNED

Assigned on 12 Oct 2010

Resigned on 03 Jan 2012

Time on role 1 year, 2 months, 22 days

MACFARLANE, Joan

Director

Retired

RESIGNED

Assigned on 01 Jan 2017

Resigned on 01 Oct 2018

Time on role 1 year, 8 months, 30 days

MOORE, Michael

Director

Local Government Officer

RESIGNED

Assigned on 29 Nov 2022

Resigned on 10 Apr 2024

Time on role 1 year, 4 months, 11 days

PARRY, Christine Andrea

Director

Education Consultant

RESIGNED

Assigned on 12 Oct 2010

Resigned on 01 Aug 2014

Time on role 3 years, 9 months, 20 days

STEVENSON, Beth Lorien

Director

Head Teacher

RESIGNED

Assigned on 12 Oct 2010

Resigned on 02 Sep 2013

Time on role 2 years, 10 months, 21 days

STEWART, Alison

Director

Education

RESIGNED

Assigned on 26 Jan 2016

Resigned on 31 Aug 2016

Time on role 7 months, 5 days

STEWART, Laura

Director

Esol Teacher

RESIGNED

Assigned on 01 Jan 2017

Resigned on 26 Oct 2023

Time on role 6 years, 9 months, 25 days

THOMAS, Jennifer

Director

Account And Payroll Manager

RESIGNED

Assigned on 01 Jan 2017

Resigned on 15 Nov 2022

Time on role 5 years, 10 months, 14 days

WARNER, Rachel Wynne

Director

Consultant Psychiatrist

RESIGNED

Assigned on 12 Oct 2010

Resigned on 12 Oct 2010

Time on role

WEST, Patricia Anne

Director

Consultant Psychiatrist

RESIGNED

Assigned on 12 Oct 2010

Resigned on 28 Jun 2012

Time on role 1 year, 8 months, 16 days


Some Companies

A & O ACQUISITIONS LIMITED

34 SOUTH MOLTON STREET,LONDON,W1K 5RG

Number:06021616
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAIE LOGISTICS LIMITED

LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:11367051
Status:ACTIVE
Category:Private Limited Company

CONGRESBURY COMMUNITY TRANSPORT

4 WRINGTON LANE,BRISTOL,BS49 5BQ

Number:07529984
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LIBBY LONDON LTD

UNIT 33,LONDON,SW8 3NS

Number:07590324
Status:ACTIVE
Category:Private Limited Company

ROBERT DIGBY LTD

38 GREENWAYS,WOODBRIDGE,IP12 3TR

Number:04653395
Status:ACTIVE
Category:Private Limited Company

SHOPHOPPINGMAP LTD

19 PARTHENIA ROAD,LONDON,SW6 4BD

Number:06724500
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