COSTS LAWYER STANDARDS BOARD LIMITED

Sycamore House Sutton Quays Business Park Sycamore House Sutton Quays Business Park, Runcorn, WA7 3EH, Cheshire
StatusACTIVE
Company No.04608905
CategoryPrivate Limited Company
Incorporated04 Dec 2002
Age21 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

COSTS LAWYER STANDARDS BOARD LIMITED is an active private limited company with number 04608905. It was incorporated 21 years, 6 months, 28 days ago, on 04 December 2002. The company address is Sycamore House Sutton Quays Business Park Sycamore House Sutton Quays Business Park, Runcorn, WA7 3EH, Cheshire.



People

HARVEY, Andrew Quested

Director

Director

ACTIVE

Assigned on 23 Jan 2020

Current time on role 4 years, 5 months, 9 days

HEATH, David William St John

Director

Board Director

ACTIVE

Assigned on 18 Mar 2021

Current time on role 3 years, 3 months, 14 days

MCAULAY, Andrew John

Director

Costs Lawyer

ACTIVE

Assigned on 23 Jan 2020

Current time on role 4 years, 5 months, 9 days

MCCARTHY, Paul Martin

Director

Director

ACTIVE

Assigned on 24 Jan 2019

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

MCINTOSH, Stephanie

Director

Director

ACTIVE

Assigned on 03 Dec 2018

Current time on role 5 years, 6 months, 29 days

CARTER, Paul Thomas

Secretary

RESIGNED

Assigned on 04 Dec 2002

Resigned on 05 Mar 2005

Time on role 2 years, 3 months, 1 day

EDWARDS, Gerald William

Secretary

Law Costs Draftsman

RESIGNED

Assigned on 05 Mar 2005

Resigned on 04 Mar 2006

Time on role 11 months, 30 days

HCOKING, John Christopher

Secretary

Costs Lawyer

RESIGNED

Assigned on 08 Mar 2008

Resigned on 26 Aug 2010

Time on role 2 years, 5 months, 18 days

LOCKE, Joseph

Secretary

Costs Draftsman

RESIGNED

Assigned on 04 Mar 2006

Resigned on 08 Mar 2008

Time on role 2 years, 4 days

PLUMBLEY, Lynn Diane

Secretary

RESIGNED

Assigned on 17 Jan 2011

Resigned on 10 Jun 2019

Time on role 8 years, 4 months, 24 days

STARK, Iain Leslie

Secretary

Law Costs Draftsman

RESIGNED

Assigned on 08 Mar 2008

Resigned on 08 Mar 2008

Time on role

WELLINGTON, Kate

Secretary

RESIGNED

Assigned on 10 Jun 2019

Resigned on 31 Jul 2022

Time on role 3 years, 1 month, 21 days

GENESIA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Aug 2010

Resigned on 17 Jan 2011

Time on role 4 months, 22 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Dec 2002

Resigned on 04 Dec 2002

Time on role

AITKEN, Graham Reynard

Director

Non-Executive Director

RESIGNED

Assigned on 14 Mar 2011

Resigned on 14 Mar 2014

Time on role 3 years

ALLEN, Richard

Director

Non-Executive Director

RESIGNED

Assigned on 24 Jan 2011

Resigned on 24 Jan 2019

Time on role 8 years

AYLIFFE, Tracyanne

Director

Director

RESIGNED

Assigned on 17 Mar 2014

Resigned on 23 Jan 2020

Time on role 5 years, 10 months, 6 days

BELLAMY, Philip

Director

Non-Executive Director

RESIGNED

Assigned on 24 Jan 2011

Resigned on 10 Oct 2013

Time on role 2 years, 8 months, 17 days

BELLAMY, Philip

Director

Non-Executive Director

RESIGNED

Assigned on 24 Jan 2011

Resigned on 24 Jan 2011

Time on role

BROOKS, Marc

Director

Non-Executive Director

RESIGNED

Assigned on 24 Jan 2010

Resigned on 17 Jan 2014

Time on role 3 years, 11 months, 24 days

GAMBLE, David Alexander

Director

Company Director

RESIGNED

Assigned on 04 Nov 2013

Resigned on 25 Oct 2018

Time on role 4 years, 11 months, 21 days

HARMAN, Matthew Richard

Director

Law Costs Draftsman

RESIGNED

Assigned on 04 Dec 2002

Resigned on 06 Mar 2004

Time on role 1 year, 3 months, 2 days

HOCKING, John Christopher

Director

Costs Lawyer

RESIGNED

Assigned on 04 Dec 2002

Resigned on 26 Aug 2010

Time on role 7 years, 8 months, 22 days

HOPKINS, Victoria Stephanie Katherine Jane

Director

Costs Lawyer

RESIGNED

Assigned on 06 Mar 2006

Resigned on 24 Jan 2011

Time on role 4 years, 10 months, 18 days

KENDRY, Susan Jane

Director

Law Costs Draftsman

RESIGNED

Assigned on 04 Dec 2002

Resigned on 06 Mar 2004

Time on role 1 year, 3 months, 2 days

LOCKWOOD, Michael Frederick

Director

Non-Executive Director

RESIGNED

Assigned on 24 Jan 2011

Resigned on 24 Jan 2013

Time on role 2 years

MILBURN, Gillian

Director

Non-Executive Director

RESIGNED

Assigned on 04 Mar 2013

Resigned on 23 Jan 2020

Time on role 6 years, 10 months, 19 days

NOLAN, Clive Dudley James

Director

Law Cost Draftsman

RESIGNED

Assigned on 05 Mar 2005

Resigned on 30 Sep 2005

Time on role 6 months, 25 days

PLUMBLEY, Lynn Diane

Director

Chief Executive

RESIGNED

Assigned on 10 Jan 2011

Resigned on 24 Jan 2011

Time on role 14 days

POPPLEWELL, Wendy Suzanne

Director

Law Cost Draftsman

RESIGNED

Assigned on 01 Mar 2003

Resigned on 24 May 2010

Time on role 7 years, 2 months, 23 days

STARK, Iain Leslie

Director

Law Costs Draftsman

RESIGNED

Assigned on 08 Mar 2008

Resigned on 24 Jan 2011

Time on role 2 years, 10 months, 16 days

WINFIELD, Steven William Henry

Director

Director

RESIGNED

Assigned on 17 Mar 2014

Resigned on 17 Mar 2021

Time on role 7 years

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Dec 2002

Resigned on 04 Dec 2002

Time on role


Some Companies

AMEBIORCE LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11235241
Status:ACTIVE
Category:Private Limited Company

DWIGHT GORDON LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10886220
Status:LIQUIDATION
Category:Private Limited Company

MCS HOLDINGS LTD

STATION HOUSE, STATION APPROACH,SURREY,KT13 8UD

Number:05123148
Status:ACTIVE
Category:Private Limited Company

MEERBROOK MANAGEMENT COMPANY LIMITED

TELFORD HOUSE,DERBY,DE21 5EL

Number:10427981
Status:ACTIVE
Category:Private Limited Company

PROMAC LEISURE LTD

71/73 HOGHTON STREET,MERSEYSIDE,PR9 0PR

Number:05089308
Status:ACTIVE
Category:Private Limited Company

SARGASSO LIMITED

92 GROVE AVENUE,LONDON,W7 3ES

Number:07908335
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