EWC1 EAST BALSDON LIMITED

Unit G1 Ash Tree Court Unit G1 Ash Tree Court, Nottingham, NG8 6PY, United Kingdom
StatusACTIVE
Company No.09411214
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

EWC1 EAST BALSDON LIMITED is an active private limited company with number 09411214. It was incorporated 9 years, 3 months, 19 days ago, on 28 January 2015. The company address is Unit G1 Ash Tree Court Unit G1 Ash Tree Court, Nottingham, NG8 6PY, United Kingdom.



People

DUGGAN, Michael George

Secretary

ACTIVE

Assigned on 05 Oct 2022

Current time on role 1 year, 7 months, 11 days

CUNNINGHAM, Thomas Samuel

Director

Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 4 days

LÓPEZ-PINTO, Jaime Victoriano

Director

Asset Manager

ACTIVE

Assigned on 24 Aug 2023

Current time on role 8 months, 23 days

YORK, Kezia Samantha

Secretary

RESIGNED

Assigned on 13 Aug 2020

Resigned on 05 Oct 2022

Time on role 2 years, 1 month, 23 days

BURGESS, Benjamin Michael

Director

Associate Director Asset Management

RESIGNED

Assigned on 27 Apr 2021

Resigned on 20 Mar 2024

Time on role 2 years, 10 months, 23 days

CALLAGHAN, Daniel John

Director

Renewable Energy Developer

RESIGNED

Assigned on 28 Jan 2015

Resigned on 21 Dec 2016

Time on role 1 year, 10 months, 24 days

COOPER, Ross Ashley

Director

Director

RESIGNED

Assigned on 12 Mar 2018

Resigned on 06 Feb 2019

Time on role 10 months, 25 days

DYER, Jeremy Grahame

Director

Director

RESIGNED

Assigned on 21 Dec 2016

Resigned on 05 Oct 2022

Time on role 5 years, 9 months, 15 days

GLENN, Peter

Director

Director

RESIGNED

Assigned on 21 Dec 2016

Resigned on 20 Apr 2018

Time on role 1 year, 3 months, 30 days

KRAEMER, Roger Siegfried Alexander

Director

Director

RESIGNED

Assigned on 06 Feb 2019

Resigned on 27 Apr 2021

Time on role 2 years, 2 months, 21 days

SIMPSON, Richard Grant

Director

Accountant

RESIGNED

Assigned on 28 Jan 2015

Resigned on 21 Dec 2016

Time on role 1 year, 10 months, 24 days

SLATER, Jonathan David

Director

Director

RESIGNED

Assigned on 21 Dec 2016

Resigned on 13 Dec 2018

Time on role 1 year, 11 months, 23 days

WALKER, Adam Davey

Director

Solicitor

RESIGNED

Assigned on 21 Dec 2016

Resigned on 05 Oct 2022

Time on role 5 years, 9 months, 15 days


Some Companies

A M HILL BUILDERS LIMITED

29 CLAREMONT ROAD,ESHER,KT10 0PL

Number:10598134
Status:ACTIVE
Category:Private Limited Company

ARDLOCHAN CONSULTANTS LIMITED

505 GREAT WESTERN ROAD,GLASGOW,G12 8HN

Number:SC372848
Status:ACTIVE
Category:Private Limited Company

ASLAM&FAMILY LIMITED

59 GARRY WALK,LIVINGSTON,EH54 5AS

Number:SC537236
Status:ACTIVE
Category:Private Limited Company

HODKINSON ELECTRICAL LIMITED

4 WYNDHAM AVENUE,BOLTON,BL3 4LQ

Number:09030389
Status:ACTIVE
Category:Private Limited Company

JAMBO MARKETING LTD

39 MARYDENE DRIVE,LEICESTER,LE5 6HP

Number:11612848
Status:ACTIVE
Category:Private Limited Company

PYC CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10468002
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