MMD SUMMERFIELD HOLDINGS LTD

6 officers / 2 resignations

MARTIN, Christine Anne

Correspondence address
Mmd Mining & Developments Ltd Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
31 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode DE55 4NJ £1,443,000

GRIFFITHS, Graham Tony

Correspondence address
Mmd Mining & Developments Ltd Cotes Park Lane, Somercotes, Alfreton, Derbyshire, England, DE55 4NJ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
31 May 2023
Nationality
British
Occupation
Manufacturing Director

Average house price in the postcode DE55 4NJ £1,443,000

SUMMERFIELD, Glenn

Correspondence address
Summerfield Holdings Limited Cotes Park Industrial Estate, Alfreton, Derbyshire, United Kingdom, DE55 4NJ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
28 April 2004
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE55 4NJ £1,443,000

SUMMERFIELD, Scott

Correspondence address
Summerfield Engineering Ltd Cotes Park Lane, Somercotes, Alfreton, Derbyshire, United Kingdom, DE55 4NJ
Role ACTIVE
secretary
Appointed on
28 April 2004
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE55 4NJ £1,443,000

SUMMERFIELD, Scott

Correspondence address
Summerfield Holdings Limited Cotes Park Industrial Estate, Alfreton, Derbyshire, United Kingdom, DE55 4NJ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 April 2004
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE55 4NJ £1,443,000

SUMMERFIELD, Ashley

Correspondence address
Summerfield Holdingsllimited Cotes Park Industrial Estate, Alfreton, Derbyshire, United Kingdom, DE55 4NJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
28 April 2004
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE55 4NJ £1,443,000


GW INCORPORATIONS LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ
Role RESIGNED
Director
Appointed on
23 February 2004
Resigned on
28 April 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

GW SECRETARIES LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ
Role RESIGNED
Secretary
Appointed on
23 February 2004
Resigned on
28 April 2004
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company