RONALD THOMAS SULLIVAN - STRATFORD

RONALD THOMAS SULLIVAN - STRATFORD

.

Overview

MR RONALD THOMAS SULLIVAN is a Director from Stratford London. This person was born in August 1953, which was over 70 years ago. MR RONALD THOMAS SULLIVAN is British and resident in United Kingdom. This company officer is, or was, associated with at least 38 company roles.
Their most recent appointment, in our records, was to BOODY UK LIMITED on 2023-04-14.

Address

Number 1, Vicarage Lane
Stratford
London
E15 4HF
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
BOODY UK LIMITED Active Director 2023-04-14 CURRENT £100 cash
FLIPSIDE D2C LIMITED Active Director 2023-01-27 CURRENT
MACRON PROJECT 88 LIMITED Active Director 2021-04-28 CURRENT
MACRON DEVELOPERS LIMITED Active Director 2019-09-23 CURRENT £86,475 cash, £-12,430 equity
ABC LASERS LTD. Active Director 2018-11-26 until 2020-02-04 RESIGNED £80,897 cash, £8,103,732 equity
MACRON GROUP LIMITED Active Director 2018-03-12 CURRENT £860,243 cash, £57,069 equity
PROLON UK DISTRIBUTION LIMITED Active Director 2017-01-25 until 2020-02-04 RESIGNED £252,664 equity
ESHER SKIN REJUVENATION CLINIC LTD Active Director 2016-04-13 until 2020-02-04 RESIGNED £23,272 equity
COURTHOUSE MEDISPA LTD Active Director 2015-05-28 until 2020-02-04 RESIGNED £494,486 equity
BOODYWEAR LIMITED Active Director 2014-12-18 CURRENT £434,019 cash, £554,513 equity
VITAGE LED LIMITED Active Director 2014-11-04 until 2020-02-04 RESIGNED £1,033 equity
COURTHOUSE CLINICS BODY LIMITED Active Director 2013-03-06 until 2020-02-04 RESIGNED £77,467 equity
ADONIA MEDICAL GROUP LIMITED Active Director 2012-10-31 until 2020-02-04 RESIGNED £283,121 cash, £5,611,249 equity
SPIN LIMITED Dissolved - no longer trading or on registry Director 2012-06-01 until 2013-04-30 RESIGNED
COSMESTORE LIMITED Active Director 2009-11-25 until 2020-02-04 RESIGNED £894 equity
COSMECEUTICALS LIMITED Active Secretary 2007-02-19 until 2020-02-04 RESIGNED £948,075 cash, £11,324,054 equity
COSMECEUTICALS LIMITED Active Director 2007-02-19 until 2020-02-04 RESIGNED £948,075 cash, £11,324,054 equity
FLIPSIDE PR LIMITED Active Secretary 2004-01-18 until 2004-11-15 RESIGNED £174,369 cash, £110,481 equity
FLIPSIDE PR LIMITED Active Director 2004-01-18 CURRENT £174,369 cash, £110,481 equity
COURT HOUSE CLINICS LIMITED Liquidation Director 2002-11-25 CURRENT
COURT HOUSE CLINICS LIMITED Liquidation Secretary 2002-11-25 CURRENT
THE PAGE MEDIA GROUP LIMITED Active Director 2002-03-29 until 2006-05-26 RESIGNED £57,305 cash, £447,595 equity
WOODBARNS LIMITED Active Director 2001-06-19 CURRENT £300,019 cash, £2,276,449 equity
DX FREIGHT LIMITED Dissolved - no longer trading Director 1999-11-19 until 2001-02-20 RESIGNED
DUNKERRON LIMITED Dissolved - no longer trading Director 1999-06-25 CURRENT
SPRITEHILL LIMITED Active Director 1997-02-19 CURRENT £132,508 equity
QYJ LIMITED Dissolved - no longer trading Director 1996-06-17 until 2001-02-20 RESIGNED
SHISEIDO UK LIMITED Active Secretary 1993-03-08 until 2007-04-02 RESIGNED
SHISEIDO UK LIMITED Active Director 1993-03-08 until 2007-04-02 RESIGNED
HAY WORLD CARGO LIMITED Dissolved - no longer trading Director RESIGNED £87,909 cash, £59,572 equity
STREAMS INVESTMENTS LIMITED Active Secretary RESIGNED
WOODBARNS LIMITED Active Secretary RESIGNED £300,019 cash, £2,276,449 equity
WOODBARNS LIMITED Active Director RESIGNED £300,019 cash, £2,276,449 equity
STREAMS INVESTMENTS LIMITED Active Director RESIGNED

Companies Controlled

Company Active from Level of control
WOODBARNS LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
MACRON GROUP LIMITED 2018-03-12 Ownership of shares 25 to 50 percent
MACRON DEVELOPERS LIMITED 2019-09-23 Ownership of shares 25 to 50 percent
BOODYWEAR LIMITED 2016-04-06 - 2022-01-01 Ownership of shares 50 to 75 percent
BOODY UK LIMITED 2023-04-14 - 2023-06-27 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR CHRISTOPHER WILLIAM DUFFY Non-Executive Director West Thurrock 129
MR GAY GOUDSMIT Engineer Cambridge, United Kingdom 5
MR NICHOLAS JOHN PERRIN Retired Henley-In-Arden, England 202
MR PATRICK JAMES BOWLER Director Brentwood, Great Britain 6
MR NIGEL FRANKELL WELBY Director Epsom, United Kingdom 94
MISS TRACY JEAN PARKIN Managing Director Colchester, United Kingdom 5
MR PETER JOHN EARLE Company Director Brackley 8
MRS LYNNE THOMAS Director London, England 5
MR. GODFREY ARTHUR TOWN Director Naphill 6
MR CHARLES ROBERT WILLIAM MCLEAN Director London, England 82
RONI GOUDSMIT Beauty Therapist Cambridge, United Kingdom 2
MR HARVEY BERTENSHAW AINLEY Director London, England 9
MR STEVE MENSFORTH Interim Executive Leamington Spa, United Kingdom 15
MISS AMANDA JANE COVENEY Director Basildon 2
MR PAUL WILLIAM WILKINSON Director Birmingham, England 16
MR JEREMY ROBERT ARTHUR RICHARDSON Non-Executive Director Worcs. 12
DARREN PAUL GRASSBY Chief Executive Officer Birmingham, England 41
MR ALASTAIR SAWYER Director Birmingham, England 2
MR HARVEY AINLEY Cfo Birmingham, England 2

Nearby People

Name Occupation Address No of Appointments
MRS GEMMA ARGENT Nurse London, England 7
NICHOLAS JOHN STONE Occupational Therapist Stratford, England 4
MR GARY SHORT Quantily Surveyor Stratford, England 2
NICHOLAS MATTHEW HERBERT Director Stratford, England 1
SUSAN READ Stratford, England 2
MR ROBERT DAVID WHITTON Company Director London, England 28
SEBASTIAN VICTOR WHITTON Director London, England 21
MR GARETH MICHAEL CADWALLADER Business Consultant Stratford, England 28
MR IRFAN AKUGI Director London, England 1
COLIN JACK EMSON Company Director London, England 38