LIFESTORY CUSTOMER OPERATIONS LIMITED

105-107 Bath Road 105-107 Bath Road, Gloucestershire, GL53 7PR, United Kingdom
StatusACTIVE
Company No.08481940
CategoryPrivate Limited Company
Incorporated10 Apr 2013
Age11 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

LIFESTORY CUSTOMER OPERATIONS LIMITED is an active private limited company with number 08481940. It was incorporated 11 years, 1 month, 25 days ago, on 10 April 2013. The company address is 105-107 Bath Road 105-107 Bath Road, Gloucestershire, GL53 7PR, United Kingdom.



People

BRIGGS, Conor

Secretary

ACTIVE

Assigned on 20 Sep 2022

Current time on role 1 year, 8 months, 15 days

BANGS, Stephen Anthony

Director

Director

ACTIVE

Assigned on 27 Feb 2020

Current time on role 4 years, 3 months, 7 days

CLARK, David John Charles

Director

Chief Financial Officer

ACTIVE

Assigned on 27 Feb 2020

Current time on role 4 years, 3 months, 7 days

HOLMES, David

Director

Company Director

ACTIVE

Assigned on 20 Feb 2023

Current time on role 1 year, 3 months, 13 days

POWELL, Chris

Director

Company Director

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 11 months, 5 days

WILLIAMS, Jeremy Hughes

Secretary

RESIGNED

Assigned on 16 Sep 2019

Resigned on 20 Sep 2022

Time on role 3 years, 4 days

COVER, Marcus Scale

Director

Solicitor

RESIGNED

Assigned on 10 Apr 2013

Resigned on 10 Aug 2018

Time on role 5 years, 4 months

DICKINSON, Mark Davies

Director

Director

RESIGNED

Assigned on 27 Feb 2020

Resigned on 18 Mar 2022

Time on role 2 years, 20 days

EVANS, Marc Dafydd

Director

Solicitor

RESIGNED

Assigned on 29 Jul 2019

Resigned on 09 Dec 2021

Time on role 2 years, 4 months, 11 days

GILL, Michael John

Director

Director

RESIGNED

Assigned on 15 Jan 2019

Resigned on 01 Jan 2024

Time on role 4 years, 11 months, 17 days

GODDARD, Christopher Paul Compton

Director

Chairman

RESIGNED

Assigned on 03 Apr 2017

Resigned on 17 Aug 2018

Time on role 1 year, 4 months, 14 days

HARRISON, Ian Gover

Director

Director

RESIGNED

Assigned on 09 Dec 2021

Resigned on 31 Oct 2022

Time on role 10 months, 22 days

PETRI, Dion Joseph

Director

Director

RESIGNED

Assigned on 21 Dec 2017

Resigned on 19 Feb 2020

Time on role 2 years, 1 month, 29 days

PHILLIPS, Howard Peter Stewart

Director

Director

RESIGNED

Assigned on 21 Dec 2017

Resigned on 08 May 2018

Time on role 4 months, 18 days

TAYLOR, Robert Mark

Director

Property Developer

RESIGNED

Assigned on 10 Apr 2013

Resigned on 21 Dec 2017

Time on role 4 years, 8 months, 11 days


Some Companies

CONCEPT ABS LIMITED

10 WEALD VIEW,ROBERTSBRIDGE,TN32 5QW

Number:06117590
Status:ACTIVE
Category:Private Limited Company

MER CONSTRUCTION SERVICES LIMITED

THE BOATHOUSE BUSINESS CENTRE HARBOUR SQUARE,WISBECH,PE13 3BH

Number:08666066
Status:ACTIVE
Category:Private Limited Company

MGM PRO SOLUTIONS LTD

97 MOSAIC HOUSE,HEMEL HEMPSTEAD,HP2 5YG

Number:10822606
Status:ACTIVE
Category:Private Limited Company

PREZENS LTD

11 KENNETH CRESCENT,LONDON,NW2 4PS

Number:11306344
Status:ACTIVE
Category:Private Limited Company

SHERWOOD BLOODSTOCK LIMITED

THE PINNACLE,73 KING STREET,M2 4NG

Number:08740094
Status:LIQUIDATION
Category:Private Limited Company

THE CLOSEWOOD GROUP LTD

UNIT 1, DOWNLEY BUSINESS PARK,HAVANT,PO9 2NJ

Number:09890081
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