SEELY HIRST HOUSE

Suite A, 7th Floor City Gate East Suite A, 7th Floor City Gate East, Nottingham, NG1 5FS
StatusDISSOLVED
Company No.09415269
Category
Incorporated30 Jan 2015
Age9 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution14 Nov 2021
Years2 years, 7 months

SUMMARY

SEELY HIRST HOUSE is an dissolved with number 09415269. It was incorporated 9 years, 4 months, 15 days ago, on 30 January 2015 and it was dissolved 2 years, 7 months ago, on 14 November 2021. The company address is Suite A, 7th Floor City Gate East Suite A, 7th Floor City Gate East, Nottingham, NG1 5FS.



People

DEPADOVA, Diane

Secretary

ACTIVE

Assigned on 30 Jan 2015

Current time on role 9 years, 4 months, 15 days

ALLISON, Christopher John

Director

Director

ACTIVE

Assigned on 30 Jan 2015

Current time on role 9 years, 4 months, 15 days

CLIFFORD, Susan Mary

Director

Business Executive

ACTIVE

Assigned on 16 Dec 2019

Current time on role 4 years, 5 months, 29 days

MCFEE, Ian Peter

Director

Consultant

ACTIVE

Assigned on 27 Feb 2018

Current time on role 6 years, 3 months, 15 days

ROWE, Janice Melanie

Director

Retired

ACTIVE

Assigned on 27 Nov 2019

Current time on role 4 years, 6 months, 17 days

SMITH, Michael John

Director

Retired

ACTIVE

Assigned on 28 Jan 2020

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

CLIFFORD, Susan Mary

Director

Consultant

RESIGNED

Assigned on 26 Feb 2019

Resigned on 27 Jul 2019

Time on role 5 months, 1 day

CRAWFORD, Lawrence

Director

Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 28 Jul 2015

Time on role 5 months, 29 days

DOWLING, Stephen John

Director

Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 28 Jul 2015

Time on role 5 months, 29 days

EVANS, Maureen

Director

Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 27 Feb 2018

Time on role 3 years, 28 days

HANDS, Maryvonne

Director

Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 27 Aug 2018

Time on role 3 years, 6 months, 28 days

HANDS, Peter

Director

Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 02 Jun 2018

Time on role 3 years, 4 months, 3 days

KNIGHT, Michael Richard, Rev

Director

Retired

RESIGNED

Assigned on 07 Jun 2016

Resigned on 09 Oct 2019

Time on role 3 years, 4 months, 2 days

O'MALLEY, Diane

Director

Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 18 Oct 2019

Time on role 4 years, 8 months, 19 days

ROWE, Janice Melanie

Director

Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 01 Nov 2016

Time on role 1 year, 9 months, 2 days

SADIQ, Imran

Director

Finance Business Partner

RESIGNED

Assigned on 18 Apr 2017

Resigned on 21 Oct 2019

Time on role 2 years, 6 months, 3 days

ZHAO, Hui

Director

Accountant

RESIGNED

Assigned on 07 Jun 2016

Resigned on 01 Nov 2016

Time on role 4 months, 24 days


Some Companies

GIFFORD & HARDWICK LIMITED

35 FINCHWELL ROAD,SHEFFIELD,S13 9AS

Number:04382166
Status:ACTIVE
Category:Private Limited Company

HALL S P LIMITED

18 EDEN CLOSE,PEVENSEY,BN24 5EX

Number:11059628
Status:ACTIVE
Category:Private Limited Company

HERMITAGE COURT (FREEHOLD) LIMITED

135 BRAMLEY ROAD,LONDON,N14 4UT

Number:02145190
Status:ACTIVE
Category:Private Limited Company

MAWDESLEY O'RORKE & CO. LIMITED

GREEN GABLES FARM KNOCKWOOD LANE,STOCKBRIDGE,SO20 8EF

Number:11451906
Status:ACTIVE
Category:Private Limited Company

OJT PROPERTIES LTD

9 CROSSWAYS,EXETER,EX4 2JW

Number:11438617
Status:ACTIVE
Category:Private Limited Company

ORIGINAL SOFTWARE LIMITED

CLIFTON HOUSE,BASINGSTOKE,RG21 7JE

Number:03395081
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