PALMERS SCAFFOLDING UK LIMITED

Business Aviation Centre Aviation Park, Flint Road Business Aviation Centre Aviation Park, Flint Road, Chester, CH4 0GZ, England
StatusACTIVE
Company No.00159161
CategoryPrivate Limited Company
Incorporated26 Sep 1919
Age104 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

PALMERS SCAFFOLDING UK LIMITED is an active private limited company with number 00159161. It was incorporated 104 years, 7 months, 27 days ago, on 26 September 1919. The company address is Business Aviation Centre Aviation Park, Flint Road Business Aviation Centre Aviation Park, Flint Road, Chester, CH4 0GZ, England.



People

BUTT, Adam Colin

Director

Director

ACTIVE

Assigned on 16 Jan 2017

Current time on role 7 years, 4 months, 7 days

BUTT, Colin Charles

Director

Chairman

ACTIVE

Assigned on 16 Jan 2017

Current time on role 7 years, 4 months, 7 days

CARR, Michael Timothy

Director

Ceo

ACTIVE

Assigned on 06 Jan 2021

Current time on role 3 years, 4 months, 17 days

HARRIES, Andrew David

Secretary

Finance Director

RESIGNED

Assigned on 12 Nov 2004

Resigned on 01 Jun 2008

Time on role 3 years, 6 months, 20 days

HOLMES, Richard Frank

Secretary

RESIGNED

Assigned on

Resigned on 17 Sep 1999

Time on role 24 years, 8 months, 6 days

JACKSON, John Paul

Secretary

Finance Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 12 Nov 2004

Time on role 2 years, 8 months, 12 days

MEIGHAN, Catherine

Secretary

RESIGNED

Assigned on 28 Mar 2014

Resigned on 20 Jun 2022

Time on role 8 years, 2 months, 23 days

SANGHERA, Kashmir

Secretary

Financial Controller

RESIGNED

Assigned on 08 Jul 2008

Resigned on 31 Dec 2012

Time on role 4 years, 5 months, 23 days

TOLSON, Donald Michael

Secretary

Accountant

RESIGNED

Assigned on 17 Sep 1999

Resigned on 28 Feb 2002

Time on role 2 years, 5 months, 11 days

WAGNER, Dirk Nicolas, Dr

Secretary

Chairman Of The Board & Fd

RESIGNED

Assigned on 01 Jun 2008

Resigned on 08 Jul 2008

Time on role 1 month, 7 days

EARBSA PROFESSIONAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 25 Jan 2013

Resigned on 28 Mar 2014

Time on role 1 year, 2 months, 3 days

ACCARDI, Luigi Girolamo Primo

Director

Director

RESIGNED

Assigned on 18 Dec 2003

Resigned on 01 Jun 2008

Time on role 4 years, 5 months, 14 days

BRAIN, Ian William

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Sep 1999

Time on role 24 years, 8 months, 6 days

BRIGHT, Kevin Paul

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Sep 1999

Time on role 24 years, 8 months, 6 days

CANT, Laurence

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jun 1994

Time on role 29 years, 10 months, 24 days

CLARKSON, Keith Graham

Director

Director

RESIGNED

Assigned on 29 Jun 1994

Resigned on 17 Sep 1999

Time on role 5 years, 2 months, 18 days

DUGGAN, Paul Bernard

Director

Director

RESIGNED

Assigned on 01 Jan 2019

Resigned on 29 Nov 2023

Time on role 4 years, 10 months, 28 days

GARVEY, Michael Edwin

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2004

Time on role 19 years, 10 months, 23 days

HARLE, Lindsay

Director

Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 19 Mar 2021

Time on role 5 years, 2 months, 18 days

HARRIES, Andrew David

Director

Finance Director

RESIGNED

Assigned on 18 Dec 2003

Resigned on 01 Jun 2008

Time on role 4 years, 5 months, 14 days

HEUPEL, Rainer

Director

Company Director

RESIGNED

Assigned on 17 Sep 1999

Resigned on 22 Feb 2002

Time on role 2 years, 5 months, 5 days

HILL, John Walter

Director

Director

RESIGNED

Assigned on 29 Jun 1994

Resigned on 17 Sep 1999

Time on role 5 years, 2 months, 18 days

JACKSON, John Paul

Director

Accountant

RESIGNED

Assigned on 28 Feb 2002

Resigned on 12 Nov 2004

Time on role 2 years, 8 months, 12 days

MAAS, Rolf Bernd

Director

Manager

RESIGNED

Assigned on 17 Sep 1999

Resigned on 18 Dec 2003

Time on role 4 years, 3 months, 1 day

MCFARLANE, Ian

Director

Director

RESIGNED

Assigned on 17 Sep 1999

Resigned on 01 Jan 2016

Time on role 16 years, 3 months, 14 days

MORRISON, Donald

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 31 Jan 2021

Time on role 9 years, 9 months, 30 days

ORGS, Han-Rudolf

Director

Manager

RESIGNED

Assigned on 17 Sep 1999

Resigned on 18 Dec 2003

Time on role 4 years, 3 months, 1 day

PACKWOOD, Christopher James

Director

Managing Director

RESIGNED

Assigned on 30 Jun 2004

Resigned on 23 May 2008

Time on role 3 years, 10 months, 23 days

TOLSON, Donald Michael

Director

Director

RESIGNED

Assigned on 17 Sep 1999

Resigned on 28 Feb 2002

Time on role 2 years, 5 months, 11 days

VOGT, Alfons, Dr

Director

Manager

RESIGNED

Assigned on 17 Sep 1999

Resigned on 18 Dec 2003

Time on role 4 years, 3 months, 1 day

WAGNER, Dirk Nicolas, Dr

Director

Chairman And Financial Director

RESIGNED

Assigned on 01 Jun 2008

Resigned on 30 Jun 2011

Time on role 3 years, 29 days


Some Companies

C S KING SERVICES LIMITED

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:11936801
Status:ACTIVE
Category:Private Limited Company

IKA TECHNOLOGY LIMITED

SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09375547
Status:ACTIVE
Category:Private Limited Company

MY CONFETTI WORLD LTD

41 ENDSLEIGH GARDENS,ILFORD,IG1 3EQ

Number:11694844
Status:ACTIVE
Category:Private Limited Company

NAJARO LTD

20 MORTIMER ROAD,LONDON,NW10 5QP

Number:11008421
Status:ACTIVE
Category:Private Limited Company

ONE SUPPORT FOR ALL

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:09139966
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SUTTON UNITED TENNIS COACHING LIMITED

89 REINDEER ROAD,TAMWORTH,B78 3SW

Number:11154371
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