ULTRAERASE LIMITED

2nd Floor 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom
StatusACTIVE
Company No.07986974
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

ULTRAERASE LIMITED is an active private limited company with number 07986974. It was incorporated 12 years, 4 months, 21 days ago, on 12 March 2012. The company address is 2nd Floor 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom.



People

FUSSELL, Christopher

Secretary

ACTIVE

Assigned on 20 Mar 2023

Current time on role 1 year, 4 months, 13 days

BAKER, Daniel John

Director

Director

ACTIVE

Assigned on 13 Nov 2023

Current time on role 8 months, 19 days

SKINNER, Charles Antony Lawrence

Director

Director

ACTIVE

Assigned on 05 Sep 2023

Current time on role 10 months, 27 days

WAUDBY, Sarah Lesley

Secretary

RESIGNED

Assigned on 14 Aug 2017

Resigned on 20 Mar 2023

Time on role 5 years, 7 months, 6 days

BLIGH, Charles Edward

Director

Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 06 Jul 2023

Time on role 4 years, 3 months, 5 days

COUNCELL, Adam Thomas

Director

Director

RESIGNED

Assigned on 14 Aug 2017

Resigned on 06 Aug 2019

Time on role 1 year, 11 months, 23 days

COWIE, Emma Lucy

Director

Company Director

RESIGNED

Assigned on 06 Aug 2013

Resigned on 14 Aug 2017

Time on role 4 years, 8 days

COWIE, Neil John

Director

Director

RESIGNED

Assigned on 12 Mar 2012

Resigned on 14 Aug 2017

Time on role 5 years, 5 months, 2 days

COWIE, Seth John

Director

Director

RESIGNED

Assigned on 12 Mar 2012

Resigned on 14 Aug 2017

Time on role 5 years, 5 months, 2 days

COWIE, Shuna

Director

Company Director

RESIGNED

Assigned on 06 Aug 2013

Resigned on 14 Aug 2017

Time on role 4 years, 8 days

HOPKINS, Jameson Paul

Director

Director

RESIGNED

Assigned on 15 Aug 2023

Resigned on 15 Dec 2023

Time on role 4 months

KILLICK, Michael David

Director

Director

RESIGNED

Assigned on 01 Sep 2023

Resigned on 13 Nov 2023

Time on role 2 months, 12 days

RITCHIE, Neil James

Director

Director

RESIGNED

Assigned on 01 Oct 2019

Resigned on 01 Sep 2023

Time on role 3 years, 11 months, 1 day

SKINNER, Charles Antony Lawrence

Director

Director

RESIGNED

Assigned on 14 Aug 2017

Resigned on 01 Apr 2019

Time on role 1 year, 7 months, 18 days


Some Companies

A D BROWN ACCESS LTD

SUITE 2 BURNFIELD HOUSE, 4A BURNFIELD AVENUE,GLASGOW,G46 7TL

Number:SC604921
Status:ACTIVE
Category:Private Limited Company

CATALYST ENVIRONMENTAL LIMITED

10 LOWER GROSVENOR PLACE,LONDON,SW1W 0EN

Number:06391680
Status:ACTIVE
Category:Private Limited Company

HERITAGE RESTORATION (SW) LIMITED

OAKS FARM ST EDITHS MARSH,CHIPPENHAM,SN15 2DD

Number:07156085
Status:ACTIVE
Category:Private Limited Company

LAST MILE VENTURE PARTNERS LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:08974024
Status:ACTIVE
Category:Private Limited Company

MESSINGHAM HORSE & FOAL SHOW LIMITED

23 PARK STREET,SCUNTHORPE,DN17 3RU

Number:09702819
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE TIRION TRADING COMPANY LIMITED

51 HIGH STREET,BRECON,LD3 7AP

Number:05752214
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