PUBLIC SAFETY HOLDINGS LIMITED

Unit 1 Green Park Unit 1 Green Park, Leeds, LS14 1FB, United Kingdom
StatusDISSOLVED
Company No.00314937
CategoryPrivate Limited Company
Incorporated06 Jun 1936
Age87 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution11 Apr 2021
Years3 years, 1 month, 6 days

SUMMARY

PUBLIC SAFETY HOLDINGS LIMITED is an dissolved private limited company with number 00314937. It was incorporated 87 years, 11 months, 11 days ago, on 06 June 1936 and it was dissolved 3 years, 1 month, 6 days ago, on 11 April 2021. The company address is Unit 1 Green Park Unit 1 Green Park, Leeds, LS14 1FB, United Kingdom.



People

BROADHURST, Gayle

Secretary

ACTIVE

Assigned on 09 Aug 2016

Current time on role 7 years, 9 months, 8 days

MAZZEI, Thomas

Director

Cfo

ACTIVE

Assigned on 27 Mar 2014

Current time on role 10 years, 1 month, 21 days

VASSALLO, Enrico

Director

Director

ACTIVE

Assigned on 14 Jun 2017

Current time on role 6 years, 11 months, 3 days

BROWN, Roy Frederick

Secretary

RESIGNED

Assigned on 03 Apr 2007

Resigned on 31 Dec 2010

Time on role 3 years, 8 months, 28 days

HAGGIS, Robert Arthur

Secretary

RESIGNED

Assigned on 29 Sep 2011

Resigned on 22 Nov 2011

Time on role 1 month, 23 days

LEAVESLEY, Annette Susan

Secretary

RESIGNED

Assigned on 22 Nov 2011

Resigned on 27 Mar 2014

Time on role 2 years, 4 months, 5 days

MAZZEI, Thomas

Secretary

RESIGNED

Assigned on 27 Mar 2014

Resigned on 09 Aug 2016

Time on role 2 years, 4 months, 13 days

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 03 Apr 2007

Time on role 17 years, 1 month, 14 days

BROGAN, Bernard Desmond

Director

Chartered Engineer

RESIGNED

Assigned on 31 Dec 2002

Resigned on 15 Apr 2005

Time on role 2 years, 3 months, 15 days

BROWN, Roy Frederick

Director

Accountant

RESIGNED

Assigned on 24 Aug 2005

Resigned on 31 Dec 2010

Time on role 5 years, 4 months, 7 days

CAMPBELL, Robert

Director

Managing Director

RESIGNED

Assigned on 15 Apr 2015

Resigned on 14 Jun 2017

Time on role 2 years, 1 month, 29 days

CANNON, Thomas Charles

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 10 May 1993

Time on role 31 years, 7 days

DAWSON, Anthony David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 6 months, 16 days

DUFFIELD, Stephen Leslie

Director

Company Director

RESIGNED

Assigned on 08 Nov 2000

Resigned on 03 Apr 2007

Time on role 6 years, 4 months, 25 days

ELLSMORE, Mark Anthony

Director

Finance Director

RESIGNED

Assigned on 14 Sep 1998

Resigned on 27 Jun 2002

Time on role 3 years, 9 months, 13 days

ENSALL, John James

Director

Director

RESIGNED

Assigned on 30 Apr 2010

Resigned on 20 Jan 2011

Time on role 8 months, 20 days

HOULT, David Keith

Director

Director

RESIGNED

Assigned on 08 Aug 2014

Resigned on 24 Apr 2015

Time on role 8 months, 16 days

KUSEK, John Martin

Director

Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 19 Jul 2004

Time on role 1 year, 6 months, 19 days

LEAVESLEY, Annette Susan

Director

Accountant

RESIGNED

Assigned on 20 Jan 2011

Resigned on 22 Nov 2011

Time on role 10 months, 2 days

MARSHALL, Christopher Edward

Director

President & Chief Executive Officer

RESIGNED

Assigned on 27 Mar 2014

Resigned on 01 Jul 2016

Time on role 2 years, 3 months, 4 days

MARTON, Richard Egerton Christopher

Director

Company Director

RESIGNED

Assigned on 10 May 1993

Resigned on 08 Nov 2000

Time on role 7 years, 5 months, 29 days

MCCASLIN, Stuart David

Director

Chartered Secretary

RESIGNED

Assigned on 22 Mar 2002

Resigned on 03 Apr 2007

Time on role 5 years, 12 days

MILLINGTON, Anthony Geoffrey

Director

Accountant

RESIGNED

Assigned on 17 Jul 2011

Resigned on 27 Mar 2014

Time on role 2 years, 8 months, 10 days

MILNER, Andrew Rex

Director

Director

RESIGNED

Assigned on 20 Jan 2011

Resigned on 27 Mar 2014

Time on role 3 years, 2 months, 7 days

ROBERTSON, Douglas Grant

Director

Chartered Accountant

RESIGNED

Assigned on 16 May 2002

Resigned on 03 Apr 2007

Time on role 4 years, 10 months, 18 days

SMITH, David Colin

Director

Managing Director

RESIGNED

Assigned on 12 Feb 2004

Resigned on 22 Oct 2010

Time on role 6 years, 8 months, 10 days

THORNE, Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1997

Resigned on 14 Sep 1998

Time on role 1 year, 2 months, 13 days

TURNBULL, Peter

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months


Some Companies

COOPER ALLEN LTD

SG HOUSE,WINCHESTER,SO23 9HX

Number:09356161
Status:ACTIVE
Category:Private Limited Company

KECANEER LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10964228
Status:ACTIVE
Category:Private Limited Company

MERSEY WASH(STANNEY LANE) LTD

4A SMITHDOWN ROAD,LIVERPOOL,L7 4JG

Number:11851447
Status:ACTIVE
Category:Private Limited Company

POWERLIT BATTERIES CO., LTD

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:08486033
Status:ACTIVE
Category:Private Limited Company

S ARMSTRONG PROPERTY MANAGEMENT LIMITED

15 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL

Number:08925750
Status:ACTIVE
Category:Private Limited Company

STAFFORD TILES AND FLOORING SOLUTIONS LIMITED

135-136 NEWPORT ROAD,STAFFORD,ST16 2EZ

Number:06864106
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