SENATOR HIGH WYCOMBE LIMITED

Chequers House Chequers House, Stevenage, SG1 3LL, England
StatusACTIVE
Company No.02332556
CategoryPrivate Limited Company
Incorporated03 Jan 1989
Age35 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

SENATOR HIGH WYCOMBE LIMITED is an active private limited company with number 02332556. It was incorporated 35 years, 6 months, 3 days ago, on 03 January 1989. The company address is Chequers House Chequers House, Stevenage, SG1 3LL, England.



People

RED BRICK COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Nov 2009

Current time on role 14 years, 8 months, 4 days

COOPER, Martin

Director

Management Accountant

ACTIVE

Assigned on 19 May 2011

Current time on role 13 years, 1 month, 18 days

SHEIKH, Feyaz Iqbal

Director

Engineer

ACTIVE

Assigned on 14 Jan 2010

Current time on role 14 years, 5 months, 23 days

TOOTH, Bertram Laurence

Director

Not Specified

ACTIVE

Assigned on 19 May 2011

Current time on role 13 years, 1 month, 18 days

CHEESLEY, Colin

Secretary

RESIGNED

Assigned on

Resigned on 16 Jul 1997

Time on role 26 years, 11 months, 20 days

WELLS, Martin John

Secretary

RESIGNED

Assigned on 16 Jul 1997

Resigned on 06 Oct 1999

Time on role 2 years, 2 months, 21 days

AMBER COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Feb 2008

Resigned on 02 Nov 2009

Time on role 1 year, 8 months, 19 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 1999

Resigned on 12 Feb 2008

Time on role 8 years, 3 months, 30 days

BURNAY, Lisa

Director

Pa

RESIGNED

Assigned on 12 Aug 1996

Resigned on 17 Sep 1998

Time on role 2 years, 1 month, 5 days

BURRIDGE, Paula Janette

Director

None

RESIGNED

Assigned on 12 Sep 2007

Resigned on 14 Jan 2010

Time on role 2 years, 4 months, 2 days

CALLUM, Robert

Director

Insurance

RESIGNED

Assigned on 19 May 2011

Resigned on 11 May 2016

Time on role 4 years, 11 months, 23 days

CHEESLEY, Colin

Director

Accountant

RESIGNED

Assigned on

Resigned on 16 Jul 1997

Time on role 26 years, 11 months, 20 days

EAST, Alex

Director

Telephone Eng

RESIGNED

Assigned on

Resigned on 09 Jul 1992

Time on role 31 years, 11 months, 27 days

EVAN, Alistair

Director

Electrical Engineer

RESIGNED

Assigned on

Resigned on 18 Apr 1995

Time on role 29 years, 2 months, 18 days

GRANT, Edward George

Director

Property Agent

RESIGNED

Assigned on 18 Nov 1999

Resigned on 05 Mar 2007

Time on role 7 years, 3 months, 17 days

HARKER, Peter George

Director

Credit Centroller

RESIGNED

Assigned on

Resigned on 09 Jul 1992

Time on role 31 years, 11 months, 27 days

HAYWOOD, Karen

Director

Customs Controller

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 8 months, 5 days

HIBBERD, Neil

Director

Surveyor

RESIGNED

Assigned on 17 Dec 2001

Resigned on 15 Dec 2004

Time on role 2 years, 11 months, 29 days

HOLLAND, Theresa Elaine

Director

Buyer

RESIGNED

Assigned on 05 Oct 1999

Resigned on 26 Jan 2004

Time on role 4 years, 3 months, 21 days

MATTHEWS, Caroline

Director

Telemarketing Supervisor

RESIGNED

Assigned on 09 Jul 1992

Resigned on 26 Nov 1996

Time on role 4 years, 4 months, 17 days

MIREHOUSE, Benny

Director

Managing Director

RESIGNED

Assigned on 26 Oct 1999

Resigned on 21 Mar 2007

Time on role 7 years, 4 months, 26 days

MOTE, Alexander

Director

Company Director

RESIGNED

Assigned on 19 Jan 2007

Resigned on 01 Jul 2008

Time on role 1 year, 5 months, 12 days

MOTE, Gergory Charles Christopher

Director

Executive

RESIGNED

Assigned on 19 Jan 2007

Resigned on 01 Jul 2008

Time on role 1 year, 5 months, 12 days

PIPER, Melanie

Director

Hr Assistant

RESIGNED

Assigned on 05 Sep 2007

Resigned on 01 Apr 2008

Time on role 6 months, 27 days

POWNEY, Andrew James

Director

Retail Manager

RESIGNED

Assigned on 07 Sep 2007

Resigned on 14 Jan 2010

Time on role 2 years, 4 months, 7 days

SAW, Scott

Director

Printer

RESIGNED

Assigned on 19 May 2011

Resigned on 24 Aug 2012

Time on role 1 year, 3 months, 5 days

SHEFFIELD, Lee

Director

Estate Agents

RESIGNED

Assigned on 16 Jul 1997

Resigned on 22 Sep 2000

Time on role 3 years, 2 months, 6 days

SILLWOOD, Paul

Director

Estate Agent

RESIGNED

Assigned on 16 Jul 1997

Resigned on 04 Aug 1999

Time on role 2 years, 19 days

WELLS, Martin John

Director

Eng

RESIGNED

Assigned on

Resigned on 06 Oct 1999

Time on role 24 years, 9 months


Some Companies

BSW (WIMBORNE) LIMITED

BROOKE HOUSE,WIMBORNE,BH21 1RJ

Number:09931220
Status:ACTIVE
Category:Private Limited Company

HEMEL CONSTRUCTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11369082
Status:ACTIVE
Category:Private Limited Company

LVL LINDENSTRASSE VERWALTUNGS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06036528
Status:ACTIVE
Category:Private Limited Company

SCHNEIDER & PARTNERS LIMITED

37 BELSIZE PARK GARDENS,,NW3 4JJ

Number:02639919
Status:ACTIVE
Category:Private Limited Company

SOS COMPUTER SOLUTIONS LTD

26 HOLLY CRESCENT,CORSHAM,SN13 9GD

Number:06898060
Status:ACTIVE
Category:Private Limited Company

STANTON HILL HAND CARWASH LTD

46 CARDINALS WALK,LEICESTER,LE5 1LF

Number:11065388
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