SUTHERLAND GRANGE ESTATES LIMITED

C/O Marshalls Property Services C/O Marshalls Property Services, Windsor, SL4 3BP, Berkshire
StatusACTIVE
Company No.03066006
CategoryPrivate Limited Company
Incorporated09 Jun 1995
Age29 years, 24 days
JurisdictionEngland Wales

SUMMARY

SUTHERLAND GRANGE ESTATES LIMITED is an active private limited company with number 03066006. It was incorporated 29 years, 24 days ago, on 09 June 1995. The company address is C/O Marshalls Property Services C/O Marshalls Property Services, Windsor, SL4 3BP, Berkshire.



People

MARSHALLS SECRETARIES LTD

Corporate-secretary

ACTIVE

Assigned on 01 Mar 2017

Current time on role 7 years, 4 months, 2 days

HALL, Simon

Director

Purchasing Director

ACTIVE

Assigned on 25 Sep 2009

Current time on role 14 years, 9 months, 8 days

JACOBS, Deborah

Director

Retired

ACTIVE

Assigned on 02 May 2014

Current time on role 10 years, 2 months, 1 day

LEGG, Jeremy Peter

Director

Property Developer

ACTIVE

Assigned on 01 Feb 2005

Current time on role 19 years, 5 months, 2 days

MARTIN, Hagen

Director

Cyber Security Specialist

ACTIVE

Assigned on 29 Apr 2022

Current time on role 2 years, 2 months, 4 days

HALLAM, Derek William Faraday

Secretary

Retired

RESIGNED

Assigned on 09 Jun 1995

Resigned on 16 Sep 1997

Time on role 2 years, 3 months, 7 days

MARSHALL, Tracey

Secretary

RESIGNED

Assigned on 29 Aug 2013

Resigned on 01 Mar 2017

Time on role 3 years, 6 months, 3 days

VON AULOCK, Patrick Stephan Keays, Mr.

Secretary

Purchasing Manager

RESIGNED

Assigned on 19 Jun 1997

Resigned on 30 Aug 2013

Time on role 16 years, 2 months, 11 days

BOURKE, Michael

Director

Banker

RESIGNED

Assigned on 20 Nov 2001

Resigned on 25 Sep 2009

Time on role 7 years, 10 months, 5 days

CRAVEN, Joan Patricia

Director

Retired

RESIGNED

Assigned on 09 Jun 1995

Resigned on 30 Aug 2013

Time on role 18 years, 2 months, 21 days

HALLAM, Derek William Faraday

Director

Retired

RESIGNED

Assigned on 09 Jun 1995

Resigned on 16 Sep 1997

Time on role 2 years, 3 months, 7 days

MORLEY, Thomas

Director

Company Director

RESIGNED

Assigned on 26 Mar 2020

Resigned on 21 Sep 2021

Time on role 1 year, 5 months, 26 days

NISBETT, Eleonora Francesca

Director

None

RESIGNED

Assigned on 09 Jun 1995

Resigned on 22 Nov 2017

Time on role 22 years, 5 months, 13 days

RICHARDSON, Shirley Kingsland

Director

Retired

RESIGNED

Assigned on 09 Jun 1995

Resigned on 28 Sep 2001

Time on role 6 years, 3 months, 19 days

VON AULOCK, Patrick Stephan Keays, Mr.

Director

Head Of Procurement

RESIGNED

Assigned on 19 Jun 1997

Resigned on 22 May 2024

Time on role 26 years, 11 months, 3 days

WALDRAM, Simon Patrick

Director

Director

RESIGNED

Assigned on 09 Jun 1995

Resigned on 29 Jan 2005

Time on role 9 years, 7 months, 20 days


Some Companies

BOLTON BROS. (SURGICAL SHOE MAKERS) LIMITED

BOLTON HOUSE, PENN STREET,NEWCASTLE UPON TYNE,NE4 7BG

Number:00510610
Status:ACTIVE
Category:Private Limited Company

HAMBERLEY CARE (PROJECT 1) LIMITED

ONE VINE STREET,LONDON,W1J 0AH

Number:11926228
Status:ACTIVE
Category:Private Limited Company

JSC ENGINEERING LTD

77 BEACONS LANE,STOCKTON-ON-TEES,TS17 5EF

Number:10833496
Status:ACTIVE
Category:Private Limited Company

K P SURGICAL LIMITED

23 MIMOSA CLOSE,CHORLEY,PR7 1BT

Number:07571863
Status:ACTIVE
Category:Private Limited Company

KENT MOTOR GROUP LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:10985025
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE CORPORATE EVENTS LTD

11 VENTNOR ROAD,LEICESTER,LE2 3RL

Number:10956401
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