RIDGE ROAD (SUTTON) LIMITED

139 Stonecot Hill, Sutton, SM3 9HX, England
StatusACTIVE
Company No.08450666
Category
Incorporated19 Mar 2013
Age11 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

RIDGE ROAD (SUTTON) LIMITED is an active with number 08450666. It was incorporated 11 years, 2 months, 19 days ago, on 19 March 2013. The company address is 139 Stonecot Hill, Sutton, SM3 9HX, England.



People

SHRESTHA, Biwek

Secretary

ACTIVE

Assigned on 05 Nov 2019

Current time on role 4 years, 7 months, 2 days

CHEN, Ruiguan

Director

Travel Consultant

ACTIVE

Assigned on 29 Mar 2021

Current time on role 3 years, 2 months, 9 days

GEORGE, Saiju

Director

Carer

ACTIVE

Assigned on 01 Apr 2015

Current time on role 9 years, 2 months, 6 days

PATEL-SUCHAK, Rupal

Director

Civil Servant

ACTIVE

Assigned on 28 Jul 2014

Current time on role 9 years, 10 months, 10 days

SEREF, Ahmet

Director

Software Engineer

ACTIVE

Assigned on 24 Apr 2024

Current time on role 1 month, 13 days

SHRESTHA, Biwek

Director

Software Engineer

ACTIVE

Assigned on 01 Jun 2019

Current time on role 5 years, 6 days

TAYLOR, Richard Gordon

Director

United Kingdom

ACTIVE

Assigned on 28 Jul 2014

Current time on role 9 years, 10 months, 10 days

ABLETT, Daniel Dennis

Secretary

RESIGNED

Assigned on 20 Dec 2017

Resigned on 05 Nov 2019

Time on role 1 year, 10 months, 16 days

LISTER, Ian

Secretary

RESIGNED

Assigned on 11 Dec 2015

Resigned on 20 Dec 2017

Time on role 2 years, 9 days

THRUSH, Jane Camilla

Secretary

RESIGNED

Assigned on 01 Mar 2015

Resigned on 11 Dec 2015

Time on role 9 months, 10 days

Q1 PROFESSIONAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Mar 2013

Resigned on 01 Mar 2015

Time on role 1 year, 11 months, 5 days

ABLETT, Daniel Dennis

Director

Digital Consultant

RESIGNED

Assigned on 29 Mar 2017

Resigned on 22 Apr 2024

Time on role 7 years, 24 days

BURNAND, Nigel Francis

Director

Director

RESIGNED

Assigned on 19 Mar 2013

Resigned on 01 Mar 2015

Time on role 1 year, 11 months, 13 days

BURNAND, Robert George

Director

Director

RESIGNED

Assigned on 19 Mar 2013

Resigned on 01 Mar 2015

Time on role 1 year, 11 months, 13 days

EVES, Beverley Jane

Director

Sales Manager

RESIGNED

Assigned on 01 Jul 2014

Resigned on 10 Feb 2015

Time on role 7 months, 9 days

HARVEY, Michelle Catherine Rebecca

Director

Housewife

RESIGNED

Assigned on 28 Jul 2014

Resigned on 30 Apr 2019

Time on role 4 years, 9 months, 2 days

LISTER, Ian Robert

Director

Local Authority Manager

RESIGNED

Assigned on 12 Feb 2014

Resigned on 20 Dec 2017

Time on role 3 years, 10 months, 8 days

THRUSH, Jane Camilla

Director

Management Consultant

RESIGNED

Assigned on 28 Jul 2014

Resigned on 11 Dec 2015

Time on role 1 year, 4 months, 14 days


Some Companies

DW TECHNOLOGY LIMITED

1 KENSINGTON GARDENS,LANCS,PR5 5TW

Number:07287713
Status:ACTIVE
Category:Private Limited Company

GRAZIE MILLE UK LTD

FLAT 21,BRIGHTON,BN2 1TN

Number:11863931
Status:ACTIVE
Category:Private Limited Company

J K P ELECTRICAL LIMITED

16 BOND STREET,WAKEFIELD,WF1 2QP

Number:10561334
Status:ACTIVE
Category:Private Limited Company
Number:CE012216
Status:ACTIVE
Category:Charitable Incorporated Organisation

POWER ON SOLUTIONS LTD

19 THE GREEN,CASTLEFORD,WF10 3RY

Number:11241192
Status:ACTIVE
Category:Private Limited Company

THERESE WOOD LIMITED

19 FARNCOMBE ROAD,WORTHING,BN11 2AY

Number:09081725
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