ABRAM PULMAN & SONS LIMITED

Walton Street Walton Street, West Yorkshire, HX6 1AN
StatusACTIVE
Company No.00056547
CategoryPrivate Limited Company
Incorporated17 Mar 1898
Age126 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

ABRAM PULMAN & SONS LIMITED is an active private limited company with number 00056547. It was incorporated 126 years, 1 month, 11 days ago, on 17 March 1898. The company address is Walton Street Walton Street, West Yorkshire, HX6 1AN.



People

FUJI, Eiichi

Director

Director

ACTIVE

Assigned on 04 Oct 2022

Current time on role 1 year, 6 months, 24 days

GREENWOOD, Kyle Michael

Director

Company Director

ACTIVE

Assigned on 15 Mar 2023

Current time on role 1 year, 1 month, 13 days

NONAKA, Toshiki

Director

Director

ACTIVE

Assigned on 04 Oct 2022

Current time on role 1 year, 6 months, 24 days

HORNER, Donald John

Secretary

RESIGNED

Assigned on

Resigned on 29 Jan 1996

Time on role 28 years, 2 months, 30 days

HORNER, John Christopher

Secretary

Company Secretary

RESIGNED

Assigned on 29 Jan 1996

Resigned on 04 Oct 2022

Time on role 26 years, 8 months, 6 days

HORNER, Donald John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2000

Time on role 24 years, 3 months, 27 days

HORNER, John Christopher

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 2000

Resigned on 04 Oct 2022

Time on role 22 years, 9 months, 3 days

MCHUGH, Margaret Elizabeth

Director

Teacher

RESIGNED

Assigned on 01 Oct 2015

Resigned on 06 Nov 2019

Time on role 4 years, 1 month, 5 days

SHOESMITH, Charles Richard

Director

Company Director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 01 Jan 2000

Time on role 5 years, 9 months, 28 days

SHOESMITH, Charles Richard

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 4 months, 29 days

SHOESMITH, David Norbury

Director

Managing Director

RESIGNED

Assigned on

Resigned on 06 Nov 2019

Time on role 4 years, 5 months, 22 days

SHOESMITH, Ruth Mary

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2000

Time on role 24 years, 3 months, 27 days

WALTON, Michael Desmond

Director

Director

RESIGNED

Assigned on 06 Nov 2019

Resigned on 15 Mar 2023

Time on role 3 years, 4 months, 9 days

WELDEN, Michael Anthony

Director

Director

RESIGNED

Assigned on 06 Nov 2019

Resigned on 04 Oct 2022

Time on role 2 years, 10 months, 28 days

WIGGINS, Anne Patricia

Director

Self Employed

RESIGNED

Assigned on 01 Oct 2015

Resigned on 06 Nov 2019

Time on role 4 years, 1 month, 5 days


Some Companies

ACREPRESS LIMITED

UNIT 7 & 10,27 GREENWOOD PLACE,

Number:02261551
Status:LIQUIDATION
Category:Private Limited Company

ANGUS & OINK LIMITED

QUEEN'S HOUSE,ABERDEEN,AB15 4YL

Number:SC457109
Status:ACTIVE
Category:Private Limited Company

PENNINGTON & WATERFIELD LTD

MAUD FOSTER MILL, 16 WILLOUGHBY,LINCOLNSHIRE,PE21 9EG

Number:05672760
Status:ACTIVE
Category:Private Limited Company

PRIME VL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11745453
Status:ACTIVE
Category:Private Limited Company

SK AESTHETICS AND SKINCARE LTD

552 WALSALL ROAD,BIRMINGHAM,B42 1LR

Number:10914356
Status:ACTIVE
Category:Private Limited Company

SPEEDY RAIL SERVICES LIMITED

CHASE HOUSE 16 THE PARKS,MERSEYSIDE,WA12 0JQ

Number:04016794
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