SANTIA HOLDINGS LIMITED

20 Grosvenor Place, London, SW1X 7HN, England
StatusACTIVE
Company No.10509119
CategoryPrivate Limited Company
Incorporated02 Dec 2016
Age7 years, 6 months
JurisdictionEngland Wales

SUMMARY

SANTIA HOLDINGS LIMITED is an active private limited company with number 10509119. It was incorporated 7 years, 6 months ago, on 02 December 2016. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.



People

BONE, Christopher

Secretary

ACTIVE

Assigned on 01 Aug 2023

Current time on role 10 months, 1 day

COUNCELL, Adam Thomas

Director

Director

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 7 months, 28 days

DODGSON, Bryn Scott

Director

None

ACTIVE

Assigned on 06 Sep 2021

Current time on role 2 years, 8 months, 26 days

WALLS, Andrew Raymond

Director

Director

ACTIVE

Assigned on 16 Nov 2023

Current time on role 6 months, 16 days

ALLEN, Matthew

Secretary

RESIGNED

Assigned on 06 Sep 2021

Resigned on 01 Aug 2023

Time on role 1 year, 10 months, 26 days

MITRE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Sep 2017

Resigned on 29 Mar 2018

Time on role 6 months, 22 days

ADAMS, Mark Andrew

Director

Director

RESIGNED

Assigned on 06 Sep 2021

Resigned on 05 Nov 2021

Time on role 1 month, 29 days

DACRE, Alexander Peter

Director

Director

RESIGNED

Assigned on 06 Sep 2021

Resigned on 22 May 2024

Time on role 2 years, 8 months, 16 days

DEVERILL, Edward Thomas

Director

Key Account Manager

RESIGNED

Assigned on 02 Dec 2016

Resigned on 16 Mar 2020

Time on role 3 years, 3 months, 14 days

DEVERILL, William Andrew

Director

Technical Manager

RESIGNED

Assigned on 02 Dec 2016

Resigned on 16 Mar 2020

Time on role 3 years, 3 months, 14 days

GREENWOOD, Philip Edwin

Director

Chief Executive

RESIGNED

Assigned on 06 Sep 2021

Resigned on 16 Nov 2023

Time on role 2 years, 2 months, 10 days

HALBERT, Robert Stephen

Director

Company Director

RESIGNED

Assigned on 02 Dec 2016

Resigned on 15 Feb 2018

Time on role 1 year, 2 months, 13 days

JONES, Craig

Director

Managing Director

RESIGNED

Assigned on 02 Dec 2016

Resigned on 06 Sep 2021

Time on role 4 years, 9 months, 4 days

MCLOUGHLIN, Liam Daniel

Director

Head Of Operations

RESIGNED

Assigned on 02 Dec 2016

Resigned on 06 Sep 2021

Time on role 4 years, 9 months, 4 days

VAUGHAN, Gareth Paul

Director

Director

RESIGNED

Assigned on 15 Feb 2018

Resigned on 26 Apr 2021

Time on role 3 years, 2 months, 11 days

VRANCH, Alexis Dawn

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2017

Resigned on 06 Sep 2021

Time on role 4 years, 5 months, 5 days


Some Companies

BMD TAG CONSULTING LIMITED

65 LODGE ROAD,WALSALL,WS5 3LA

Number:09865113
Status:ACTIVE
Category:Private Limited Company

BRIGHTSTAR ANALYTICS LIMITED

7 LIGHTHORNE ROAD,SOLIHULL,B91 2BD

Number:10042895
Status:ACTIVE
Category:Private Limited Company

DORRIDGE DHC LTD

474 STATION ROAD,SOLIHULL,B93 8HE

Number:07641114
Status:ACTIVE
Category:Private Limited Company

MIRESAN TRANSPORT LIMITED

109 WALSINGHAM CLOSE,HATFIELD,AL10 0RS

Number:11630517
Status:ACTIVE
Category:Private Limited Company

P10 PROJECTS LIMITED

ABACUS HOUSE,PRESTON,PR3 1NS

Number:11263660
Status:ACTIVE
Category:Private Limited Company

PERCIVAL CONSULTING LTD.

EASTMONDS EASTMONDS,MAIDENHEAD,SL6 7BE

Number:09313775
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