AMBITION EAST MIDLANDS LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 2RT
StatusDISSOLVED
Company No.09188154
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution30 Oct 2019
Years4 years, 7 months, 17 days

SUMMARY

AMBITION EAST MIDLANDS LIMITED is an dissolved private limited company with number 09188154. It was incorporated 9 years, 9 months, 19 days ago, on 28 August 2014 and it was dissolved 4 years, 7 months, 17 days ago, on 30 October 2019. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 2RT.



People

KOZLOWSKI, Kathryn

Secretary

ACTIVE

Assigned on 07 Aug 2017

Current time on role 6 years, 10 months, 9 days

CLIFTON, Carolyn Anne

Director

Magistrate

ACTIVE

Assigned on 18 Feb 2015

Current time on role 9 years, 3 months, 26 days

FORRESTER-BROWN, Paul Antony

Director

Ceo

ACTIVE

Assigned on 28 Aug 2014

Current time on role 9 years, 9 months, 19 days

SEWELL, Gillian Helen

Director

Chief Executive

ACTIVE

Assigned on 25 Jan 2017

Current time on role 7 years, 4 months, 22 days

SUMMERS, Josephine Margaret

Director

Chief Operations Officer

ACTIVE

Assigned on 07 Oct 2016

Current time on role 7 years, 8 months, 9 days

BAINES, Jonathan David

Secretary

RESIGNED

Assigned on 16 May 2016

Resigned on 07 Aug 2017

Time on role 1 year, 2 months, 22 days

WILKINS, Dale Robert

Secretary

RESIGNED

Assigned on 14 Oct 2014

Resigned on 16 May 2016

Time on role 1 year, 7 months, 2 days

KONIARSKI, Karol Michael

Director

Director Of Operations

RESIGNED

Assigned on 12 Oct 2016

Resigned on 25 Jan 2017

Time on role 3 months, 13 days

SEWELL, Gillian Helen

Director

Chief Executive

RESIGNED

Assigned on 28 Aug 2014

Resigned on 12 Oct 2016

Time on role 2 years, 1 month, 15 days

SIMMS, Mark Shaun

Director

Ceo

RESIGNED

Assigned on 27 Apr 2015

Resigned on 07 Oct 2016

Time on role 1 year, 5 months, 10 days

SIMMS, Mark Shaun

Director

Ceo

RESIGNED

Assigned on 28 Aug 2014

Resigned on 14 Oct 2014

Time on role 1 month, 17 days

WILKINS, Dale Robert

Director

Finance Director

RESIGNED

Assigned on 14 Oct 2014

Resigned on 27 Apr 2015

Time on role 6 months, 13 days

TRIODOS CORPORATE OFFICER LIMITED

Corporate-director

RESIGNED

Assigned on 16 Dec 2014

Resigned on 18 Feb 2015

Time on role 2 months, 2 days


Some Companies

350 INVESTMENT PARTNERS LLP

46 AMENBURY LANE,HARPENDEN,AL5 2DQ

Number:OC319987
Status:ACTIVE
Category:Limited Liability Partnership

BRENT DIGITAL MEDIA CONSULTANCY COMPANY LTD

5 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:07467865
Status:ACTIVE
Category:Private Limited Company

CLICKEDGE MEDIA LTD

BRITANNIA HOUSE MARSHALLS YARD,GAINSBOROUGH,DN21 2NA

Number:11280217
Status:ACTIVE
Category:Private Limited Company

GOING PLURAL LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:04051202
Status:ACTIVE
Category:Private Limited Company

HOME OF HORSERACING TRUST

JOCKEY CLUB ESTATES LIMITED,NEWMARKET,CB8 8JL

Number:05369873
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MEDINA GRILL LTD

144 SYDENHAM ROAD,LONDON,SE26 5JZ

Number:11733555
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