EAST SLOPE RESIDENCIES FACILITIES MANAGEMENT LIMITED

Q14 Quorum Business Park Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England, England
StatusACTIVE
Company No.10482119
CategoryPrivate Limited Company
Incorporated16 Nov 2016
Age7 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

EAST SLOPE RESIDENCIES FACILITIES MANAGEMENT LIMITED is an active private limited company with number 10482119. It was incorporated 7 years, 6 months, 15 days ago, on 16 November 2016. The company address is Q14 Quorum Business Park Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England, England.



People

JANKOWSKI, Mark

Secretary

ACTIVE

Assigned on 10 May 2023

Current time on role 1 year, 22 days

BUCKLEY, George Lawrence

Director

Associate Director

ACTIVE

Assigned on 11 Sep 2018

Current time on role 5 years, 8 months, 20 days

FUNNELL, Christopher John

Director

Director

ACTIVE

Assigned on 11 Sep 2018

Current time on role 5 years, 8 months, 20 days

BLISS, Daniel James

Secretary

RESIGNED

Assigned on 16 Nov 2016

Resigned on 13 Jan 2017

Time on role 1 month, 27 days

IBRAHIM, Saiema

Secretary

RESIGNED

Assigned on 02 Oct 2018

Resigned on 19 Jul 2022

Time on role 3 years, 9 months, 17 days

KONTARINES, Matthew Alexander

Secretary

RESIGNED

Assigned on 28 Nov 2017

Resigned on 02 Oct 2018

Time on role 10 months, 4 days

SHUTT, Sarah

Secretary

RESIGNED

Assigned on 19 Jul 2022

Resigned on 10 May 2023

Time on role 9 months, 22 days

WHITBREAD, Nuala

Secretary

RESIGNED

Assigned on 13 Jan 2017

Resigned on 28 Nov 2017

Time on role 10 months, 15 days

APPUHAMY, Ion Francis

Director

Director

RESIGNED

Assigned on 16 Nov 2016

Resigned on 01 Feb 2017

Time on role 2 months, 15 days

ERFAN, Sophia Luise

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2017

Resigned on 11 Sep 2018

Time on role 1 year, 10 days

HULME, Lisa

Director

Director

RESIGNED

Assigned on 16 Aug 2018

Resigned on 11 Sep 2018

Time on role 26 days

SHAW, Laura

Director

None

RESIGNED

Assigned on 01 Feb 2017

Resigned on 25 Aug 2017

Time on role 6 months, 24 days

SWARBRICK, David James

Director

Director

RESIGNED

Assigned on 18 Aug 2017

Resigned on 16 Aug 2018

Time on role 11 months, 29 days

WALKER, Kevin Vernon

Director

Pfi Manager

RESIGNED

Assigned on 01 Feb 2017

Resigned on 29 Sep 2017

Time on role 7 months, 28 days

WOOSEY, Ian Paul

Director

Director

RESIGNED

Assigned on 16 Nov 2016

Resigned on 01 Feb 2017

Time on role 2 months, 15 days


Some Companies

BETTERWORKING LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:08544348
Status:ACTIVE
Category:Private Limited Company

I H FREELANCE SERVICES LIMITED

29A STOCKTON LANE,STAFFORD,ST17 0JT

Number:04689132
Status:ACTIVE
Category:Private Limited Company

LAUTIKA LTD

32 CLISSOLD CRESCENT,LONDON,N16 9BE

Number:09504935
Status:ACTIVE
Category:Private Limited Company

MIZAR ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11690700
Status:ACTIVE
Category:Private Limited Company

ROWFER LIMITED

FIRST FLOOR BATTLE HOUSE,BARNET,EN4 8RR

Number:08787759
Status:ACTIVE
Category:Private Limited Company

SPS BUTTERLEIGH LIMITED

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:02567425
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