FUTURES LIVING LIMITED

Futures House Building 435 Futures House Building 435, Castle Donington, DE74 2SA, Derbyshire, United Kingdom
StatusACTIVE
Company No.09583110
CategoryPrivate Limited Company
Incorporated09 May 2015
Age9 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

FUTURES LIVING LIMITED is an active private limited company with number 09583110. It was incorporated 9 years, 1 month, 29 days ago, on 09 May 2015. The company address is Futures House Building 435 Futures House Building 435, Castle Donington, DE74 2SA, Derbyshire, United Kingdom.



People

SKIPP, Ian

Secretary

ACTIVE

Assigned on 14 Jul 2015

Current time on role 8 years, 11 months, 24 days

BROOKS, David Gary

Director

Consultant

ACTIVE

Assigned on 20 Mar 2018

Current time on role 6 years, 3 months, 18 days

BURKE, Peter James

Director

Director

ACTIVE

Assigned on 22 Sep 2020

Current time on role 3 years, 9 months, 15 days

DAVIS, Pauline

Director

Company Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 3 months, 6 days

VEAL, Samantha Tracy

Director

Chartered Surveyor

ACTIVE

Assigned on 22 Sep 2020

Current time on role 3 years, 9 months, 15 days

DAUNT, Mary Theresa

Director

Trustee & Non-Executive Director

RESIGNED

Assigned on 29 Jan 2019

Resigned on 22 Sep 2020

Time on role 1 year, 7 months, 24 days

DAVIS, Pauline

Director

Director

RESIGNED

Assigned on 19 Jun 2023

Resigned on 31 Mar 2024

Time on role 9 months, 12 days

FITZHUGH, Sophia Mary

Director

Community Regeneration Manager

RESIGNED

Assigned on 18 Sep 2015

Resigned on 31 Mar 2019

Time on role 3 years, 6 months, 13 days

GREENHAIGH, Sarah Melrose

Director

Solicitor

RESIGNED

Assigned on 09 May 2015

Resigned on 21 Sep 2015

Time on role 4 months, 12 days

HALE, Stephen Matthew

Director

Management Consultant

RESIGNED

Assigned on 18 Sep 2015

Resigned on 27 Jul 2022

Time on role 6 years, 10 months, 9 days

HARDING, Raymond

Director

Director

RESIGNED

Assigned on 14 Aug 2016

Resigned on 21 May 2019

Time on role 2 years, 9 months, 7 days

PUNCHIHEWA, Harindra Deepal

Director

Finance Director

RESIGNED

Assigned on 18 Sep 2015

Resigned on 30 Jan 2018

Time on role 2 years, 4 months, 12 days

SMITH, Charlotte Alexandra

Director

Business Development Manager

RESIGNED

Assigned on 18 Sep 2015

Resigned on 23 Jul 2019

Time on role 3 years, 10 months, 5 days

TAYLOR, Howard Anthony Maldwyn

Director

Retired

RESIGNED

Assigned on 22 May 2019

Resigned on 31 Dec 2020

Time on role 1 year, 7 months, 9 days

TAYLOR, Howard Anthony Maldwyn

Director

Retired

RESIGNED

Assigned on 18 Sep 2015

Resigned on 31 Aug 2016

Time on role 11 months, 13 days

ZANDY, Stefanie Hedieh

Director

Trainee Solicitor

RESIGNED

Assigned on 09 May 2015

Resigned on 21 Sep 2015

Time on role 4 months, 12 days


Some Companies

ARNICA TELECOM LTD

FLAT 3,LONDON,SW16 1UP

Number:08922866
Status:ACTIVE
Category:Private Limited Company

B & Z SERVICES LTD

42 LADYSMITH AVENUE,LONDON,E6 3AR

Number:11615140
Status:ACTIVE
Category:Private Limited Company

CLARRY PEEL LIMITED

UNIT 1 WATERSIDE,WETHERBY,LS22 5NB

Number:00586588
Status:ACTIVE
Category:Private Limited Company

ECO WARM ROOF LTD

UNIT 1C STEPHENS WAY,WIGAN,WN3 6PH

Number:11609302
Status:ACTIVE
Category:Private Limited Company

KUTANNA LIMITED

40 CHETTLE COURT ,RIDGE ROAD,LONDON,N8 9NU

Number:11339727
Status:ACTIVE
Category:Private Limited Company

RESEARCH ASSOCIATES (UK) LIMITED

99 OULTON ROAD,STAFFORDSHIRE,ST15 8DX

Number:04289608
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