SOUTH SHARPLEY LIMITED

C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England
StatusACTIVE
Company No.07472494
CategoryPrivate Limited Company
Incorporated17 Dec 2010
Age13 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

SOUTH SHARPLEY LIMITED is an active private limited company with number 07472494. It was incorporated 13 years, 5 months, 12 days ago, on 17 December 2010. The company address is C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England.



People

ANDREW, Edmund George

Director

Associate Director

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 2 months, 7 days

SHERMAN, Jemma Louise

Director

Associate Director

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 2 months, 7 days

CROCKFORD, David

Secretary

RESIGNED

Assigned on 17 Dec 2010

Resigned on 23 Jan 2013

Time on role 2 years, 1 month, 6 days

BHUWANIA, Achal Prakash

Director

None

RESIGNED

Assigned on 01 Feb 2019

Resigned on 05 Aug 2020

Time on role 1 year, 6 months, 4 days

CROCKFORD, David Edward

Director

Director

RESIGNED

Assigned on 17 Dec 2010

Resigned on 23 Jan 2013

Time on role 2 years, 1 month, 6 days

HARRIS, Neil Tracey

Director

Director

RESIGNED

Assigned on 16 Dec 2011

Resigned on 23 Jan 2013

Time on role 1 year, 1 month, 7 days

JONES, Joseph Charles Bayston

Director

Company Director

RESIGNED

Assigned on 05 Aug 2020

Resigned on 22 Mar 2022

Time on role 1 year, 7 months, 17 days

KRAEMER, Roger Siegfried Alexander

Director

Asset / Portfolio Manager

RESIGNED

Assigned on 02 Apr 2019

Resigned on 22 Mar 2022

Time on role 2 years, 11 months, 20 days

PARTRIDGE, Matthew Richard

Director

Company Director

RESIGNED

Assigned on 25 Jan 2011

Resigned on 23 Jan 2013

Time on role 1 year, 11 months, 29 days

RAFTERY, Peter George, Mr.

Director

Engineer

RESIGNED

Assigned on 23 Jan 2013

Resigned on 01 Feb 2019

Time on role 6 years, 9 days

REID, Charles Desmond Kyrle

Director

Asset Manager

RESIGNED

Assigned on 23 Jan 2013

Resigned on 27 Apr 2018

Time on role 5 years, 3 months, 4 days

SMITH, Jonathan Charles

Director

None

RESIGNED

Assigned on 01 Feb 2019

Resigned on 27 Sep 2019

Time on role 7 months, 26 days

TETOT, Stephane Christophe

Director

Corporate Financier

RESIGNED

Assigned on 27 Apr 2018

Resigned on 01 Feb 2019

Time on role 9 months, 4 days

WANNOP, Simon Thomas

Director

Director

RESIGNED

Assigned on 01 May 2012

Resigned on 23 Jan 2013

Time on role 8 months, 22 days

WHALLEY, Andrew Nicholas

Director

Director

RESIGNED

Assigned on 17 Dec 2010

Resigned on 23 Jan 2013

Time on role 2 years, 1 month, 6 days


Some Companies

CABLE AND COTTON LTD

FLAT 1,HOVE,BN3 6HD

Number:06146824
Status:ACTIVE
Category:Private Limited Company

GAUND PROPERTIES LIMITED

THIRD FLOOR ONE LONDON SQUARE,GUILDFORD,GU1 1UN

Number:00607571
Status:ACTIVE
Category:Private Limited Company

I.M.DESIGN & REPAIR LIMITED

TALL TREES,SHIPSTON-ON-STOUR,CV36 4NG

Number:08590817
Status:ACTIVE
Category:Private Limited Company

IMMERSIVE DISPLAY (UK) LTD

UNIT 5 WICK ROAD BUSINESS PARK,BURNHAM-ON-CROUCH,CM0 8LT

Number:05213236
Status:ACTIVE
Category:Private Limited Company

MAPOR LTD

29 SOUTH BROADWAY STREET,BURTON-ON-TRENT,DE14 3LZ

Number:11195840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEL'S PROPERTY LTD

17 BOSELEY WAY,CINDERFORD,GL14 2JH

Number:11828146
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