THEBIGWORD OVERSEAS INTERPRETING LIMITED

Brainworks, Unit 4 Brainworks, Unit 4, Leeds, LS12 6LL, England
StatusACTIVE
Company No.07978026
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

THEBIGWORD OVERSEAS INTERPRETING LIMITED is an active private limited company with number 07978026. It was incorporated 12 years, 2 months, 16 days ago, on 06 March 2012. The company address is Brainworks, Unit 4 Brainworks, Unit 4, Leeds, LS12 6LL, England.



People

GOULD, Joshua

Director

Chief Executive Officer

ACTIVE

Assigned on 07 Jul 2021

Current time on role 2 years, 10 months, 15 days

LIGHTOWLER, Andrew Graham

Director

Chief Financial Officer

ACTIVE

Assigned on 10 Mar 2020

Current time on role 4 years, 2 months, 12 days

RICE, Mark Oliver

Director

Managing Director

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 21 days

ARKAN, Ali Nihat

Secretary

RESIGNED

Assigned on 26 Apr 2019

Resigned on 12 Aug 2019

Time on role 3 months, 16 days

CHEESEBROUGH, Diane

Secretary

RESIGNED

Assigned on 31 Aug 2015

Resigned on 22 Jan 2018

Time on role 2 years, 4 months, 22 days

DALEY, Mark Andrew

Secretary

RESIGNED

Assigned on 13 Feb 2020

Resigned on 28 Dec 2023

Time on role 3 years, 10 months, 15 days

GOULD, Laurence Jeremy

Secretary

RESIGNED

Assigned on 06 Mar 2012

Resigned on 01 Jun 2015

Time on role 3 years, 2 months, 26 days

GRIFFITHS, Hazel Jayne

Secretary

RESIGNED

Assigned on 12 Aug 2019

Resigned on 13 Feb 2020

Time on role 6 months, 1 day

MILLS, Marcus Lee

Secretary

RESIGNED

Assigned on 22 Jan 2018

Resigned on 26 Apr 2019

Time on role 1 year, 3 months, 4 days

TOYNTON, Matthew Leigh

Secretary

RESIGNED

Assigned on 01 Jun 2015

Resigned on 31 Aug 2015

Time on role 2 months, 30 days

BYRNE, Bernadette Judith

Director

Group Client Services Director

RESIGNED

Assigned on 21 Mar 2014

Resigned on 21 Aug 2017

Time on role 3 years, 5 months

CHEESEBROUGH, Diane

Director

Chief Operating Officer

RESIGNED

Assigned on 02 Oct 2014

Resigned on 22 Jan 2018

Time on role 3 years, 3 months, 20 days

DALEY, Mark Andrew

Director

Chief Operating Officer

RESIGNED

Assigned on 13 Feb 2020

Resigned on 28 Dec 2023

Time on role 3 years, 10 months, 15 days

GOULD, Laurence Jeremy

Director

Company Director

RESIGNED

Assigned on 06 Mar 2012

Resigned on 04 Aug 2021

Time on role 9 years, 4 months, 29 days

GOULD, Michele

Director

Director

RESIGNED

Assigned on 21 Feb 2018

Resigned on 04 Aug 2021

Time on role 3 years, 5 months, 11 days

GRIFFITHS, Hazel Jayne

Director

Global Chief Financial Officer

RESIGNED

Assigned on 12 Aug 2019

Resigned on 13 Feb 2020

Time on role 6 months, 1 day

MILLS, Marcus Lee

Director

Financial Director

RESIGNED

Assigned on 03 Mar 2016

Resigned on 18 Feb 2019

Time on role 2 years, 11 months, 15 days

TOYNTON, Matthew Leigh

Director

Chief Finance Officer

RESIGNED

Assigned on 03 Sep 2012

Resigned on 23 Nov 2015

Time on role 3 years, 2 months, 20 days


Some Companies

41 GLOUCESTER STREET MANAGEMENT LIMITED

5 LUKE STREET,GREATER LONDON,EC2A 4PX

Number:03197248
Status:ACTIVE
Category:Private Limited Company

BROWNSTONEVALE LTD

16 MIDDLE STREET,NOTTINGHAM,NG13 0HB

Number:10739015
Status:ACTIVE
Category:Private Limited Company

MOSAIC BUSINESS SERVICES LIMITED

88 THE GREENWAY,LONDON,NW9 5AP

Number:04482155
Status:ACTIVE
Category:Private Limited Company

NELIATRANS LIMITED

44 HUNTERS SQUARE,DAGENHAM,RM10 8AZ

Number:11422920
Status:ACTIVE
Category:Private Limited Company

PODIATRIC SURGERY SERVICES LLP

C/O MESSRS ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:OC384632
Status:ACTIVE
Category:Limited Liability Partnership

ROCHESTER 007 LIMITED

LODDON REACH READING ROAD,READING,RG2 9HU

Number:09234482
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