CHARLES DERBY GROUP LIMITED

Senator House Senator House, London, EC4V 4AB, United Kingdom
StatusACTIVE
Company No.07670555
CategoryPrivate Limited Company
Incorporated15 Jun 2011
Age12 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHARLES DERBY GROUP LIMITED is an active private limited company with number 07670555. It was incorporated 12 years, 11 months, 20 days ago, on 15 June 2011. The company address is Senator House Senator House, London, EC4V 4AB, United Kingdom.



People

QUILTER COSEC SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Feb 2019

Current time on role 5 years, 3 months, 19 days

DEAN, Mitchell

Director

Company Director

ACTIVE

Assigned on 03 Jul 2020

Current time on role 3 years, 11 months, 2 days

GAZARD, Stephen Charles

Director

Chief Executive Officer

ACTIVE

Assigned on 03 Jul 2020

Current time on role 3 years, 11 months, 2 days

CHAMBERS, Adam

Secretary

RESIGNED

Assigned on 15 Jun 2011

Resigned on 14 Feb 2019

Time on role 7 years, 7 months, 29 days

BARTHOLOMEW, Anna Catherine

Director

Financial Services Director

RESIGNED

Assigned on 01 Jun 2013

Resigned on 19 Jul 2022

Time on role 9 years, 1 month, 18 days

FAUTLEY, Christopher David

Director

Director

RESIGNED

Assigned on 15 Jun 2011

Resigned on 24 Jun 2022

Time on role 11 years, 9 days

LANE, Roger Anthony

Director

Director

RESIGNED

Assigned on 15 Jun 2011

Resigned on 15 Jun 2011

Time on role

LANE, Roger Anthony

Director

Director

RESIGNED

Assigned on 15 Jun 2011

Resigned on 14 Feb 2019

Time on role 7 years, 7 months, 29 days

NUNN, Lloyd Andrew

Director

Financial Services Director

RESIGNED

Assigned on 01 Jun 2013

Resigned on 14 Feb 2019

Time on role 5 years, 8 months, 13 days

PEARSON, Alan Roy

Director

Director

RESIGNED

Assigned on 15 Jun 2011

Resigned on 14 Jul 2021

Time on role 10 years, 29 days

SHARKEY, Darren William John

Director

Finance Director

RESIGNED

Assigned on 14 Feb 2019

Resigned on 03 Jul 2020

Time on role 1 year, 4 months, 17 days

SHELDON, William George

Director

Director

RESIGNED

Assigned on 15 Jun 2011

Resigned on 01 Oct 2014

Time on role 3 years, 3 months, 16 days

THOMPSON, Andrew Bernard

Director

Managing Director

RESIGNED

Assigned on 14 Feb 2019

Resigned on 30 Jun 2020

Time on role 1 year, 4 months, 16 days


Some Companies

153 ABERGELE ROAD MANAGEMENT COMPANY LIMITED

TWR LLEWELYN WOODLANDS,GYFFIN,LL32 8LT

Number:11571489
Status:ACTIVE
Category:Private Limited Company

B & N PROPERTY MANAGEMENT LIMITED

ROCKFIELD HOUSE GALE ROAD,LIVERPOOL,L33 7YE

Number:10737058
Status:ACTIVE
Category:Private Limited Company

GPF LEWIS PLC

GPF LEWIS HOUSE OLDS APPROACH,WATFORD,WD18 9AB

Number:05991387
Status:ACTIVE
Category:Public Limited Company

ONESPACEMEDIA LTD.

UNIT 9,CAMBRIDGE,CB1 2LG

Number:06741203
Status:ACTIVE
Category:Private Limited Company

SDDG LIMITED

99 BLENHEIM GARDENS,READING,RG1 5QJ

Number:08734102
Status:ACTIVE
Category:Private Limited Company

THE LONDON BREAST CLINIC LTD.

108 HARLEY STREET,LONDON,W1G 7EF

Number:07105565
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