SAHA DEVELOPMENTS LIMITED

2nd Floor 53-55 Victoria Square, Bolton, BL1 1RZ, United Kingdom
StatusACTIVE
Company No.07552040
CategoryPrivate Limited Company
Incorporated04 Mar 2011
Age13 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

SAHA DEVELOPMENTS LIMITED is an active private limited company with number 07552040. It was incorporated 13 years, 1 month, 28 days ago, on 04 March 2011. The company address is 2nd Floor 53-55 Victoria Square, Bolton, BL1 1RZ, United Kingdom.



People

SHEA, Lynne Teresa

Secretary

ACTIVE

Assigned on 11 Oct 2023

Current time on role 6 months, 21 days

STEWART, Samantha Gail

Secretary

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months

EAST, Robert Francis

Director

Company Director

ACTIVE

Assigned on 31 Mar 2023

Current time on role 1 year, 1 month, 1 day

SHEA, Lynne Teresa

Director

Acting Ceo

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 1 month, 1 day

CHRYSTAL, David Thomas

Secretary

RESIGNED

Assigned on 21 May 2020

Resigned on 11 Oct 2023

Time on role 3 years, 4 months, 21 days

HILLS, Nigel John, Mr.

Secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 30 Mar 2017

Time on role 5 months, 29 days

PAPATHOS, Argiri, Ms.

Secretary

RESIGNED

Assigned on 30 Mar 2017

Resigned on 01 May 2020

Time on role 3 years, 1 month, 1 day

RAJPUT, Puneet

Secretary

RESIGNED

Assigned on 04 Mar 2011

Resigned on 30 Sep 2016

Time on role 5 years, 6 months, 26 days

HERON, Richard Alistair

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2022

Resigned on 31 Mar 2023

Time on role 1 year

HILLS, Nigel John

Director

Deputy Chief Executive

RESIGNED

Assigned on 04 Mar 2011

Resigned on 31 Mar 2022

Time on role 11 years, 27 days

PARRINGTON, Nigel Graham

Director

Chief Executive

RESIGNED

Assigned on 04 Mar 2011

Resigned on 30 Apr 2019

Time on role 8 years, 1 month, 26 days

RAJPUT, Puneet

Director

Director Of Corporate Services

RESIGNED

Assigned on 04 Mar 2011

Resigned on 30 Sep 2016

Time on role 5 years, 6 months, 26 days

ROPER, Graham John

Director

None

RESIGNED

Assigned on 04 Mar 2011

Resigned on 19 Nov 2015

Time on role 4 years, 8 months, 15 days

TAYLOR, Peter Thornby, Mr.

Director

Retired

RESIGNED

Assigned on 01 Oct 2016

Resigned on 21 Nov 2022

Time on role 6 years, 1 month, 20 days


Some Companies

AMC GROUNDWORKS SW LTD

PROSPECT HOUSE,LAUNCESTON,PL15 7AS

Number:08948424
Status:ACTIVE
Category:Private Limited Company

AMCOWS 63 LIMITED

UNIT 7C BANDEATH INDUSTRIAL ESTATE,STIRLING,FK7 7NP

Number:SC379000
Status:ACTIVE
Category:Private Limited Company

BEAUMONT MANAGEMENT COMPANY (BOURNVILLE) LTD

212B BEAUMONT ROAD,BIRMINGHAM,B30 1NX

Number:10335097
Status:ACTIVE
Category:Private Limited Company

DELANEY CONSULTING LTD

15 ROOKWOOD AVENUE,WALLINGTON,SM6 8HF

Number:11410805
Status:ACTIVE
Category:Private Limited Company

DEWA ENTERTAINMENT LIMITED

33 ELEANOR ROAD,WALTHAM CROSS,EN8 7DW

Number:08391929
Status:ACTIVE
Category:Private Limited Company

POTTERS KITCHENS & BATHROOMS LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:05020982
Status:LIQUIDATION
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