SSB PURITON C.I.C.

Bristol Energy Cooperative Brunswick Court Bristol Energy Cooperative Brunswick Court, Bristol, BS2 8PE, United Kingdom
StatusACTIVE
Company No.08885925
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

SSB PURITON C.I.C. is an active private limited company with number 08885925. It was incorporated 10 years, 2 months, 26 days ago, on 11 February 2014. The company address is Bristol Energy Cooperative Brunswick Court Bristol Energy Cooperative Brunswick Court, Bristol, BS2 8PE, United Kingdom.



People

CHANDLER, Paul David

Director

Head Of Operations

ACTIVE

Assigned on 23 Dec 2022

Current time on role 1 year, 4 months, 17 days

O'BRIEN, Andrew Malcolm

Director

Project Manager

ACTIVE

Assigned on 11 Dec 2015

Current time on role 8 years, 4 months, 29 days

THOMPSON, Peter William

Director

Technologist

ACTIVE

Assigned on 23 Dec 2015

Current time on role 8 years, 4 months, 17 days

BUNKER, David

Secretary

RESIGNED

Assigned on 06 Apr 2016

Resigned on 15 May 2017

Time on role 1 year, 1 month, 9 days

CROSS, Jeremy

Secretary

RESIGNED

Assigned on 14 May 2015

Resigned on 20 Nov 2015

Time on role 6 months, 6 days

PRENTICE, Hugh

Secretary

RESIGNED

Assigned on 14 Aug 2019

Resigned on 30 Nov 2020

Time on role 1 year, 3 months, 16 days

CROSS, Jeremy David

Director

Director

RESIGNED

Assigned on 20 Nov 2015

Resigned on 11 Dec 2015

Time on role 21 days

HOSKINS, David Gareth

Director

Property Manager

RESIGNED

Assigned on 23 Dec 2015

Resigned on 17 Oct 2019

Time on role 3 years, 9 months, 25 days

MILL, Douglas

Director

Director

RESIGNED

Assigned on 11 Feb 2014

Resigned on 24 Apr 2015

Time on role 1 year, 2 months, 13 days

PAYNE, Timothy

Director

Chief Operating Officer

RESIGNED

Assigned on 14 May 2015

Resigned on 11 Dec 2015

Time on role 6 months, 28 days

PIKE, Adrian John

Director

Chief Executive Officer

RESIGNED

Assigned on 14 May 2015

Resigned on 11 Dec 2015

Time on role 6 months, 28 days

SPELLER, Christopher John, Dr

Director

Project Manager

RESIGNED

Assigned on 11 Dec 2015

Resigned on 23 Dec 2022

Time on role 7 years, 12 days

STEYNOR, James Henry

Director

Director

RESIGNED

Assigned on 11 Feb 2014

Resigned on 29 Apr 2015

Time on role 1 year, 2 months, 18 days


Some Companies

AVIMI HOLDINGS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11172463
Status:ACTIVE
Category:Private Limited Company

CHARTERCARE (WEST MIDLANDS) LIMITED

84 BIRMINGHAM STREET,WEST MIDLANDS,B69 4EB

Number:03812003
Status:ACTIVE
Category:Private Limited Company

CHECKMARX UK LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:10268645
Status:ACTIVE
Category:Private Limited Company

LALIKEE SERVICE LTD

3RD FLOOR,BATH,BA1 1RG

Number:11922508
Status:ACTIVE
Category:Private Limited Company

MANDALIA INTERNATIONAL LIMITED

1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:05446446
Status:LIQUIDATION
Category:Private Limited Company

SSL STEELFIX LTD

33 CAMPHILL DRIVE,KILBIRNIE,KA25 6DY

Number:SC551067
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