SHORT SIDED SOCCER WILLENHALL LIMITED

3 More London Riverside, London, SE1 2AQ, England
StatusACTIVE
Company No.04365956
CategoryPrivate Limited Company
Incorporated04 Feb 2002
Age22 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

SHORT SIDED SOCCER WILLENHALL LIMITED is an active private limited company with number 04365956. It was incorporated 22 years, 5 months, 27 days ago, on 04 February 2002. The company address is 3 More London Riverside, London, SE1 2AQ, England.



People

WOODS, Amanda Elizabeth

Secretary

ACTIVE

Assigned on 10 Jan 2011

Current time on role 13 years, 6 months, 24 days

LEWIS, William Edward

Director

Investment Director/Solicitor

ACTIVE

Assigned on 01 Jul 2022

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

TROW, Andrew John

Director

Asset Management

ACTIVE

Assigned on 01 Nov 2019

Current time on role 4 years, 9 months, 2 days

WARD, Daniel Colin

Director

Investment Director

ACTIVE

Assigned on 01 Nov 2019

Current time on role 4 years, 9 months, 2 days

DOWNS, Steven George

Secretary

RESIGNED

Assigned on 13 May 2002

Resigned on 03 Oct 2005

Time on role 3 years, 4 months, 21 days

LEES, David John

Secretary

RESIGNED

Assigned on 12 Jun 2009

Resigned on 10 Jan 2011

Time on role 1 year, 6 months, 28 days

LEWIS, Neil Dewar

Secretary

Investment Banker

RESIGNED

Assigned on 03 Oct 2005

Resigned on 12 Jun 2009

Time on role 3 years, 8 months, 9 days

DWS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Feb 2002

Resigned on 13 May 2002

Time on role 3 months, 9 days

ANWER, Muhammad Ahmed

Director

Accountant

RESIGNED

Assigned on 30 Jun 2014

Resigned on 01 Jul 2022

Time on role 8 years, 1 day

BLANEY, Hugh Luke

Director

Financier

RESIGNED

Assigned on 13 May 2002

Resigned on 30 Sep 2008

Time on role 6 years, 4 months, 17 days

CASH, Stephen Robert

Director

Accountant

RESIGNED

Assigned on 13 May 2002

Resigned on 16 Jul 2003

Time on role 1 year, 2 months, 3 days

DUNCAN, Timothy

Director

Lawyer

RESIGNED

Assigned on 16 Jul 2003

Resigned on 17 Nov 2008

Time on role 5 years, 4 months, 1 day

FROST, Giles James

Director

Solicitor

RESIGNED

Assigned on 30 Sep 2008

Resigned on 01 Nov 2019

Time on role 11 years, 1 month, 1 day

GREGORY, Michael John

Director

Chartered Builder

RESIGNED

Assigned on 17 Jun 2003

Resigned on 01 Nov 2019

Time on role 16 years, 4 months, 14 days

LEES, David John

Director

Investment Banker

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Jun 2011

Time on role 2 years, 9 months

LETHBRIDGE, Nicolas Anton

Director

Director

RESIGNED

Assigned on 13 May 2002

Resigned on 16 Jul 2003

Time on role 1 year, 2 months, 3 days

SINGLETON, Nicholas Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jun 2011

Resigned on 18 Jul 2014

Time on role 3 years, 1 month, 1 day

DWS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Feb 2002

Resigned on 13 May 2002

Time on role 3 months, 9 days


Some Companies

FLAVOURS AND ESSENCES UK LIMITED

FLAVOURS HOUSE,PARK BLACKBURN,BB1 2QD

Number:03615408
Status:ACTIVE
Category:Private Limited Company

J.W. CONTRACT FLOORING LIMITED

SUITE 230,KINGSTON UPON THAMES,KT1 1DN

Number:06748824
Status:ACTIVE
Category:Private Limited Company

JAK CONSTRUCTION & SONS LIMITED

48 ARWENACK STREET,FALMOUTH,TR11 3JH

Number:08666163
Status:ACTIVE
Category:Private Limited Company

OVERLORD HOLDINGS LIMITED

7 FOURTH AVENUE,NEWRY,BT35 6HF

Number:NI641895
Status:ACTIVE
Category:Private Limited Company

QUONCIU LTD

MICHAL OKUN LIMITED KEMP HOUSE,LONDON,EC1V 2NX

Number:09296327
Status:ACTIVE
Category:Private Limited Company

ROGER W DEAN (INSURANCES) LIMITED

3 CHARLES COURT,TIMPERLEY,WA15 7BN

Number:00812479
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