ABSOLUTELY CULTURED (ENTERPRISES) LIMITED

64-65 Humber Street, Hull, HU1 1TU, England
StatusACTIVE
Company No.09734156
CategoryPrivate Limited Company
Incorporated14 Aug 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

ABSOLUTELY CULTURED (ENTERPRISES) LIMITED is an active private limited company with number 09734156. It was incorporated 8 years, 10 months, 4 days ago, on 14 August 2015. The company address is 64-65 Humber Street, Hull, HU1 1TU, England.



People

GIBSON, Matthew David

Director

Chief Operating And Finance Officer

ACTIVE

Assigned on 27 Jan 2021

Current time on role 3 years, 4 months, 22 days

LEWIS, Richard Neil Oliphant

Director

Statutory Auditor

ACTIVE

Assigned on 17 Dec 2020

Current time on role 3 years, 6 months, 1 day

PITCHER, Lee Michael

Director

Head Of Partnerships

ACTIVE

Assigned on 21 Sep 2021

Current time on role 2 years, 8 months, 27 days

FRANKLIN, Jo

Secretary

RESIGNED

Assigned on 14 Aug 2015

Resigned on 24 Sep 2020

Time on role 5 years, 1 month, 10 days

NORMAN, Joanne Louise

Secretary

RESIGNED

Assigned on 02 Nov 2020

Resigned on 17 Dec 2020

Time on role 1 month, 15 days

BENSON, Philip Andrew

Director

Business Owner

RESIGNED

Assigned on 14 Aug 2015

Resigned on 26 Jul 2018

Time on role 2 years, 11 months, 12 days

BURGESS, Peter Glenn, Professor

Director

Deputy Vice Chancellor

RESIGNED

Assigned on 26 Jul 2018

Resigned on 19 Oct 2020

Time on role 2 years, 2 months, 24 days

CORNER, Lee Anne

Director

Arts Consultant

RESIGNED

Assigned on 21 May 2018

Resigned on 31 Aug 2021

Time on role 3 years, 3 months, 10 days

JARDINE LAURIE, Alicia Claire

Director

Accountant

RESIGNED

Assigned on 14 Aug 2015

Resigned on 24 Aug 2018

Time on role 3 years, 10 days

KEEL, David James

Director

Director

RESIGNED

Assigned on 14 Aug 2015

Resigned on 08 Apr 2019

Time on role 3 years, 7 months, 25 days

MAHAPATRA, Tapan Kumar, Dr

Director

Consultant Surgeon

RESIGNED

Assigned on 18 Sep 2018

Resigned on 29 Oct 2020

Time on role 2 years, 1 month, 11 days

MILLARD, Rosemary Harriet

Director

Journalist And Reporter

RESIGNED

Assigned on 14 Aug 2015

Resigned on 20 Mar 2018

Time on role 2 years, 7 months, 6 days

MORTLOCK, John Samuel

Director

Finance/Business Consultant

RESIGNED

Assigned on 14 Aug 2015

Resigned on 10 Dec 2018

Time on role 3 years, 3 months, 27 days

MUNN, Stephen Scott

Director

Ceo And Artistic Director

RESIGNED

Assigned on 18 Mar 2021

Resigned on 31 Mar 2023

Time on role 2 years, 13 days

SCOTT, Malcolm Stephen

Director

Surveyor

RESIGNED

Assigned on 14 Aug 2015

Resigned on 20 Mar 2018

Time on role 2 years, 7 months, 6 days


Some Companies

ADVANCE ALLIANCE LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL028904
Status:ACTIVE
Category:Limited Partnership

BUXTON BUILDING SUPPLIES LIMITED

CHARLES STREET,DERBYSHIRE,SK17 7BD

Number:03552538
Status:ACTIVE
Category:Private Limited Company

PA PROVIDE LTD.

184 HAMILTON ROAD,GLASGOW,G32 9QU

Number:SC463083
Status:ACTIVE
Category:Private Limited Company

RALBOROUGH SECURITIES LIMITED

C/O ASM CHARTERED ACCOUNTANTS,BELFAST,BT1 6DN

Number:NI011307
Status:ACTIVE
Category:Private Limited Company

SKATERHAM

THE CHAPEL,CATERHAM,CR3 5XL

Number:08185568
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STUMES LTD

88 STONEHILL CASTLE DONINGTON,DERBY,DE74 2LZ

Number:07070811
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