DIXON GROUP EUROPE LTD

350 Leach Place 350 Leach Place, Bamber Bridge, PR5 8AS, Preston
StatusACTIVE
Company No.00328298
CategoryPrivate Limited Company
Incorporated29 May 1937
Age87 years, 21 days
JurisdictionEngland Wales

SUMMARY

DIXON GROUP EUROPE LTD is an active private limited company with number 00328298. It was incorporated 87 years, 21 days ago, on 29 May 1937. The company address is 350 Leach Place 350 Leach Place, Bamber Bridge, PR5 8AS, Preston.



People

CROWE, Julie Ann

Director

Managing Director

ACTIVE

Assigned on 01 Oct 2012

Current time on role 11 years, 8 months, 18 days

GRACE, Robert Steven

Director

Director

ACTIVE

Assigned on 01 Jan 2011

Current time on role 13 years, 5 months, 18 days

PRENTICE, Andrew

Director

Director

ACTIVE

Assigned on 22 Jun 2021

Current time on role 2 years, 11 months, 27 days

TRUMPY, Johan Madison

Director

Senior Vice President

ACTIVE

Assigned on 02 Jan 2015

Current time on role 9 years, 5 months, 17 days

CANALICHIO, James

Secretary

RESIGNED

Assigned on 17 Feb 2000

Resigned on 27 Jun 2014

Time on role 14 years, 4 months, 10 days

FORD, Christopher Frank

Secretary

Co Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 30 Jun 2000

Time on role 1 year, 5 months, 29 days

FORD, Frank

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1999

Time on role 25 years, 5 months, 18 days

CANALICHIO, James

Director

Company Director

RESIGNED

Assigned on 17 Oct 2000

Resigned on 27 Jun 2014

Time on role 13 years, 8 months, 10 days

DICKINSON, Roy

Director

Company Director

RESIGNED

Assigned on 17 Oct 2000

Resigned on 31 Aug 2001

Time on role 10 months, 14 days

FLAHERTY, Richard

Director

Company Director

RESIGNED

Assigned on 17 Oct 2000

Resigned on 31 Dec 2009

Time on role 9 years, 2 months, 14 days

FORD, Christopher Frank

Director

Co Director

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 11 months, 20 days

FORD, Frank

Director

Co Director

RESIGNED

Assigned on

Resigned on 01 Jan 1999

Time on role 25 years, 5 months, 18 days

FRASCELLA, Anthony

Director

Co Director

RESIGNED

Assigned on

Resigned on 17 Oct 2000

Time on role 23 years, 8 months, 2 days

GOODALL, Richard Lewis

Director

Company Director

RESIGNED

Assigned on 17 Oct 2000

Resigned on 02 Jan 2015

Time on role 14 years, 2 months, 16 days

MAINS, Lawrence Edward

Director

Co Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 6 months, 20 days

PRITCHARD, Colin

Director

Co Director

RESIGNED

Assigned on

Resigned on 01 Nov 2000

Time on role 23 years, 7 months, 18 days

SPENCER, Trevor Nicholas

Director

Company Director

RESIGNED

Assigned on 01 Nov 2000

Resigned on 18 May 2018

Time on role 17 years, 6 months, 17 days


Some Companies

ALPSTONE CAPITAL LLP

5TH FLOOR,LONDON,W1J 7UW

Number:OC413875
Status:ACTIVE
Category:Limited Liability Partnership

CALUM JAMES FINANCIAL SERVICES LIMITED

395 WARRINGTON ROAD,PRESCOT,L35 8LH

Number:10126806
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMOGEN PLANNER ARCHITECTS LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:07445568
Status:ACTIVE
Category:Private Limited Company

KMK SOUTH LIMITED

1A WILLIAMS ROAD,CHICHESTER,PO18 8JR

Number:07244046
Status:ACTIVE
Category:Private Limited Company

RISHABHDEV CARE SERVICES LTD

1A LEIGHTON ROAD,ENFIELD,EN1 1XH

Number:03506834
Status:ACTIVE
Category:Private Limited Company

THE DROYLSDEN VILLAGE BARBERS LTD

164 MARKET STREET,MANCHESTER,M43 7AA

Number:06710524
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