S.G.C. TRADING LTD

Saltford Golf Club Golf Club Lane Saltford Golf Club Golf Club Lane, Bristol, BS31 3AA, United Kingdom
StatusACTIVE
Company No.10043084
CategoryPrivate Limited Company
Incorporated04 Mar 2016
Age8 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

S.G.C. TRADING LTD is an active private limited company with number 10043084. It was incorporated 8 years, 3 months, 15 days ago, on 04 March 2016. The company address is Saltford Golf Club Golf Club Lane Saltford Golf Club Golf Club Lane, Bristol, BS31 3AA, United Kingdom.



People

EWINS, Philip

Secretary

ACTIVE

Assigned on 27 Sep 2023

Current time on role 8 months, 22 days

CROCKER, Anthony

Director

Self Employed

ACTIVE

Assigned on 16 Jan 2023

Current time on role 1 year, 5 months, 3 days

DOYLE, Sean Thomas

Director

Retired

ACTIVE

Assigned on 21 Apr 2022

Current time on role 2 years, 1 month, 28 days

HUNT, Nicholas Harold Nigel

Director

Retired

ACTIVE

Assigned on 18 Jan 2021

Current time on role 3 years, 5 months, 1 day

KERR, Alison

Director

Retired

ACTIVE

Assigned on 18 Jan 2021

Current time on role 3 years, 5 months, 1 day

ROBERTS, Ian

Director

Retired

ACTIVE

Assigned on 27 Sep 2023

Current time on role 8 months, 22 days

EWINS, Philip Anthony

Secretary

RESIGNED

Assigned on 27 Sep 2017

Resigned on 12 Nov 2018

Time on role 1 year, 1 month, 15 days

PHILLIPS, Richard David Taylor

Secretary

RESIGNED

Assigned on 04 Mar 2016

Resigned on 27 Sep 2017

Time on role 1 year, 6 months, 23 days

TARRING, Richard

Secretary

RESIGNED

Assigned on 12 Nov 2018

Resigned on 22 Jan 2021

Time on role 2 years, 2 months, 10 days

BOULTON, David Charles

Director

Project Manager

RESIGNED

Assigned on 26 Sep 2018

Resigned on 16 Mar 2020

Time on role 1 year, 5 months, 20 days

CHARLTON, Michael

Director

Retired

RESIGNED

Assigned on 04 May 2021

Resigned on 04 Jun 2021

Time on role 1 month

CHURCH, Nigel Eric

Director

Director

RESIGNED

Assigned on 04 Mar 2016

Resigned on 11 May 2018

Time on role 2 years, 2 months, 7 days

COLE, Martyn Leslie

Director

Director

RESIGNED

Assigned on 04 Mar 2016

Resigned on 26 Sep 2019

Time on role 3 years, 6 months, 22 days

COWGILL, Jon

Director

Financial Adviser

RESIGNED

Assigned on 21 Sep 2022

Resigned on 27 Sep 2023

Time on role 1 year, 6 days

DIAMOND, David James

Director

None

RESIGNED

Assigned on 26 Sep 2019

Resigned on 21 Sep 2022

Time on role 2 years, 11 months, 25 days

DOYLE, Sean Thomas

Director

Retired

RESIGNED

Assigned on 28 Sep 2016

Resigned on 06 Oct 2021

Time on role 5 years, 8 days

GRIGG, Andrew Charles

Director

Director

RESIGNED

Assigned on 04 Mar 2016

Resigned on 28 Sep 2016

Time on role 6 months, 24 days

GRIGG, Steven Andrew

Director

Marketing Executive

RESIGNED

Assigned on 27 Sep 2017

Resigned on 26 Oct 2018

Time on role 1 year, 29 days

HUCKER, Michael Gordon

Director

Director

RESIGNED

Assigned on 04 Mar 2016

Resigned on 27 Sep 2017

Time on role 1 year, 6 months, 23 days

KAY, Nigel John

Director

Business Consultant

RESIGNED

Assigned on 26 Sep 2018

Resigned on 23 Apr 2021

Time on role 2 years, 6 months, 27 days

MORRIS, Barrie Hugh

Director

Director

RESIGNED

Assigned on 04 Mar 2016

Resigned on 26 Sep 2018

Time on role 2 years, 6 months, 22 days

ORGAN, Lesley Geraldine

Director

Director

RESIGNED

Assigned on 04 Mar 2016

Resigned on 26 Sep 2019

Time on role 3 years, 6 months, 22 days

OSBORNE, Robert William

Director

None

RESIGNED

Assigned on 26 Sep 2019

Resigned on 17 Feb 2020

Time on role 4 months, 21 days

PARKER, Keith

Director

Managing Director

RESIGNED

Assigned on 18 Jan 2021

Resigned on 16 Jan 2023

Time on role 1 year, 11 months, 29 days

REEVES, Christopher

Director

Director

RESIGNED

Assigned on 04 Mar 2016

Resigned on 18 Jan 2021

Time on role 4 years, 10 months, 14 days

RICHARDSON, Ian Michael

Director

Retired

RESIGNED

Assigned on 18 Jan 2021

Resigned on 20 Dec 2021

Time on role 11 months, 2 days

ROBERTS, David Duncan

Director

Engineer

RESIGNED

Assigned on 28 Sep 2016

Resigned on 04 May 2021

Time on role 4 years, 7 months, 6 days

TAYLOR, Keith George

Director

Director

RESIGNED

Assigned on 04 Mar 2016

Resigned on 18 Jan 2021

Time on role 4 years, 10 months, 14 days

WALSH, David

Director

None

RESIGNED

Assigned on 26 Sep 2019

Resigned on 18 Jun 2020

Time on role 8 months, 22 days

WILLIAMS, Peter

Director

Retired

RESIGNED

Assigned on 27 Nov 2018

Resigned on 24 Jun 2019

Time on role 6 months, 27 days


Some Companies

BURNGLEN LIMITED

75 PEFFER PLACE,,EH16 4BB

Number:SC196270
Status:LIQUIDATION
Category:Private Limited Company

E H INVESTMENTS LTD

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:05535203
Status:ACTIVE
Category:Private Limited Company

J KENNEDY METALS LTD LTD

THE OLD COUNCIL YARD GILCHRIST THOMAS INDUSTRIAL ESTATE,PONTYPOOL,NP4 9RL

Number:09888391
Status:ACTIVE
Category:Private Limited Company

KEYPAINT EUROCOLOUR LTD

329 LONDON ROAD,HERTFORDSHIRE,HP3 9AL

Number:01243009
Status:ACTIVE
Category:Private Limited Company

LIMBRICK AND SONS LIMITED

ANCHOR BUSINESS CENTRE FRANKLAND ROAD,SWINDON,SN5 8YZ

Number:06289167
Status:ACTIVE
Category:Private Limited Company

THE WILLOWS (WOODLESFORD) MANAGEMENT COMPANY LTD

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:05205514
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