THURLOW NUNN (MV) LIMITED

Thurlow Nunn Wisbech Road Thurlow Nunn Wisbech Road, Ely, CB6 1RA, Cambridgeshire
StatusACTIVE
Company No.09346595
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

THURLOW NUNN (MV) LIMITED is an active private limited company with number 09346595. It was incorporated 9 years, 5 months, 3 days ago, on 09 December 2014. The company address is Thurlow Nunn Wisbech Road Thurlow Nunn Wisbech Road, Ely, CB6 1RA, Cambridgeshire.



People

RUSH, Penelope Jane

Secretary

ACTIVE

Assigned on 14 Mar 2023

Current time on role 1 year, 1 month, 29 days

BILLING, Samuel Peter

Director

Finance Director

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 1 month, 14 days

THURLOW, James Robert

Director

Director

ACTIVE

Assigned on 09 Dec 2014

Current time on role 9 years, 5 months, 3 days

ADDINALL, Philip Harvey

Secretary

RESIGNED

Assigned on 09 Dec 2014

Resigned on 25 Jun 2021

Time on role 6 years, 6 months, 16 days

LEWIS, Ashleigh

Secretary

RESIGNED

Assigned on 26 Sep 2022

Resigned on 14 Mar 2023

Time on role 5 months, 18 days

ADDINALL, Philip Harvey

Director

Financial Director

RESIGNED

Assigned on 09 Dec 2014

Resigned on 25 Jun 2021

Time on role 6 years, 6 months, 16 days

BOTTOMLEY, Simon

Director

Director

RESIGNED

Assigned on 09 Dec 2014

Resigned on 31 Oct 2018

Time on role 3 years, 10 months, 22 days

GRYLLS, Simon Nicholas

Director

Sales Director

RESIGNED

Assigned on 09 Dec 2014

Resigned on 25 Jun 2021

Time on role 6 years, 6 months, 16 days

LEWIS, Ashleigh Geralda

Director

Chief Financial Officer

RESIGNED

Assigned on 25 Jun 2021

Resigned on 29 Mar 2023

Time on role 1 year, 9 months, 4 days

OSBORN, Gary Brian

Director

Aftersales Director

RESIGNED

Assigned on 09 Dec 2014

Resigned on 25 Jun 2021

Time on role 6 years, 6 months, 16 days

THURLOW, James Robert

Director

Director

RESIGNED

Assigned on 09 Dec 2014

Resigned on 11 Nov 2015

Time on role 11 months, 2 days

MOTORS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 09 Dec 2014

Resigned on 05 Jan 2018

Time on role 3 years, 27 days

MOTORS SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 09 Dec 2014

Resigned on 05 Jan 2018

Time on role 3 years, 27 days


Some Companies

HAPPY NAILS LIMITED

177 BROCKLEY ROAD,LONDON,SE4 2RS

Number:07074932
Status:ACTIVE
Category:Private Limited Company

HOTHOUSE-IP LTD

STATION HOUSE SETTLE ROAD,CLITHEROE,BB7 4JF

Number:11498813
Status:ACTIVE
Category:Private Limited Company

LYCEUM MANAGEMENT LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:04817899
Status:ACTIVE
Category:Private Limited Company

MERINDOL CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07974136
Status:ACTIVE
Category:Private Limited Company

SHAWS 3000 LIMITED

49 PALLISER ROAD,LONDON,W14 9EB

Number:07901640
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE015027
Status:ACTIVE
Category:Charitable Incorporated Organisation

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