SALUS CONTROLS PLC

Units 8-10 Northfield Forge Way Units 8-10 Northfield Forge Way, Rotherham, S60 1SD, Yorkshire, England
StatusACTIVE
Company No.05057362
CategoryPrivate Limited Company
Incorporated26 Feb 2004
Age20 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

SALUS CONTROLS PLC is an active private limited company with number 05057362. It was incorporated 20 years, 4 months, 9 days ago, on 26 February 2004. The company address is Units 8-10 Northfield Forge Way Units 8-10 Northfield Forge Way, Rotherham, S60 1SD, Yorkshire, England.



People

BRAND, Tracy

Secretary

ACTIVE

Assigned on 24 Aug 2023

Current time on role 10 months, 13 days

AUYANG, Yuen Lam Una

Director

Director

ACTIVE

Assigned on 02 Mar 2006

Current time on role 18 years, 4 months, 4 days

HA, Wai Leung

Director

Vice President

ACTIVE

Assigned on 02 Mar 2004

Current time on role 20 years, 4 months, 4 days

JEPSON, Dean Richard

Director

Managing Director

ACTIVE

Assigned on 01 Jun 2006

Current time on role 18 years, 1 month, 5 days

BARLEY, Michael Desmond Tennyson

Secretary

RESIGNED

Assigned on 01 May 2007

Resigned on 13 Jun 2007

Time on role 1 month, 12 days

DRIVER, Carol Ann

Secretary

Accountant

RESIGNED

Assigned on 02 Mar 2004

Resigned on 30 Apr 2007

Time on role 3 years, 1 month, 28 days

PEMBERY, Fiona Louise

Secretary

RESIGNED

Assigned on 13 Jun 2007

Resigned on 24 Aug 2023

Time on role 16 years, 2 months, 11 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Feb 2004

Resigned on 02 Mar 2004

Time on role 5 days

AUYANG, Pak Hong Bernard

Director

Director

RESIGNED

Assigned on 02 Mar 2004

Resigned on 01 Nov 2009

Time on role 5 years, 7 months, 30 days

BALL, Peter

Director

Company Director

RESIGNED

Assigned on 02 Mar 2004

Resigned on 30 Apr 2007

Time on role 3 years, 1 month, 28 days

COX, Phillip John Stevens

Director

Mktg Executive

RESIGNED

Assigned on 01 Jun 2006

Resigned on 09 Jul 2016

Time on role 10 years, 1 month, 8 days

ELLVERS, Iain Forest Mclaren

Director

Director

RESIGNED

Assigned on 02 Mar 2004

Resigned on 30 Apr 2007

Time on role 3 years, 1 month, 28 days

JOHNSON, Randall Truman

Director

Company Director

RESIGNED

Assigned on 02 Mar 2004

Resigned on 07 Jun 2006

Time on role 2 years, 3 months, 5 days

LINES, Paul Edwin

Director

Company Director

RESIGNED

Assigned on 02 Mar 2004

Resigned on 30 Apr 2007

Time on role 3 years, 1 month, 28 days

OWYANG, King

Director

None

RESIGNED

Assigned on 01 Apr 2015

Resigned on 20 Apr 2020

Time on role 5 years, 19 days

PATTON, Billy Gene

Director

None

RESIGNED

Assigned on 01 Nov 2009

Resigned on 01 Oct 2015

Time on role 5 years, 10 months, 30 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 02 Mar 2004

Time on role 5 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 02 Mar 2004

Time on role 5 days


Some Companies

ARCADE TILING LIMITED

3RD FLOOR,ROMFORD,RM1 1TG

Number:11693043
Status:ACTIVE
Category:Private Limited Company

DENISIA'S HOME LTD

11 REEPHAM,PETERBOROUGH,PE2 5TS

Number:11191156
Status:ACTIVE
Category:Private Limited Company

EOE PROPERTY LTD

3 BEDDOES CLOSE,NORTHAMPTON,NN4 6BT

Number:11946822
Status:ACTIVE
Category:Private Limited Company

MON POTE LIMITED

3 LONGMOOR ROAD,BRISTOL,BS3 2NZ

Number:09188105
Status:ACTIVE
Category:Private Limited Company

MONITOR SYSTEMS SCOTLAND LIMITED

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC177247
Status:ACTIVE
Category:Private Limited Company

THE LOG CENTRE LIMITED

UNIT 1 BENTONS BRIDGE,BOSTON,PE21 8JS

Number:10264125
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