OWEN PUGH CONTRACTS LIMITED

4 Hardman Square 4 Hardman Square, Manchester, M3 3EB
StatusDISSOLVED
Company No.00445590
CategoryPrivate Limited Company
Incorporated24 Nov 1947
Age76 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution08 Jan 2020
Years4 years, 4 months, 24 days

SUMMARY

OWEN PUGH CONTRACTS LIMITED is an dissolved private limited company with number 00445590. It was incorporated 76 years, 6 months, 7 days ago, on 24 November 1947 and it was dissolved 4 years, 4 months, 24 days ago, on 08 January 2020. The company address is 4 Hardman Square 4 Hardman Square, Manchester, M3 3EB.



People

APPLEGARTH, Katherine Anne

Secretary

ACTIVE

Assigned on 31 Aug 2013

Current time on role 10 years, 9 months, 1 day

ARMSTRONG, Robin Scott

Director

Logistics Director

ACTIVE

Assigned on 01 Dec 2008

Current time on role 15 years, 6 months

DICKSON, John Raymond

Director

Managing Director

ACTIVE

Assigned on 06 Oct 2005

Current time on role 18 years, 7 months, 26 days

PARK, Alan

Director

Finance Director

ACTIVE

Assigned on 18 May 2017

Current time on role 7 years, 14 days

DICKSON, John Raymond

Secretary

Company Director

RESIGNED

Assigned on 01 Dec 2008

Resigned on 31 Aug 2013

Time on role 4 years, 8 months, 30 days

DIXON, Keith

Secretary

Company Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 01 Dec 2008

Time on role 3 years, 1 month, 26 days

PUGH, Mary Frances

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2002

Time on role 22 years, 2 months, 1 day

PUGH, Stuart Geoffrey

Secretary

RESIGNED

Assigned on 01 Apr 2002

Resigned on 06 Oct 2005

Time on role 3 years, 6 months, 5 days

COCHRANE, Graeme Lee

Director

Managing Director

RESIGNED

Assigned on 13 Mar 2017

Resigned on 29 Sep 2017

Time on role 6 months, 16 days

DIXON, Keith

Director

Company Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 01 Dec 2008

Time on role 3 years, 1 month, 26 days

GRANT, Jonathan Rae

Director

Commercial Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 29 Sep 2017

Time on role 2 years, 5 months, 28 days

LOWERY, Richard John Dent

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 18 May 2017

Time on role 1 year, 1 month, 17 days

PUGH, Keith Owen

Director

Director

RESIGNED

Assigned on

Resigned on 06 Oct 2005

Time on role 18 years, 7 months, 26 days

PUGH, Owen Sidney

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jan 1997

Time on role 27 years, 4 months, 28 days

PUGH, Stuart Geoffrey

Director

Director

RESIGNED

Assigned on

Resigned on 06 Oct 2005

Time on role 18 years, 7 months, 26 days

ROBINSON, Sally

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 06 Jan 2015

Time on role 3 years, 9 months, 5 days

SAMUEL, Peter Bell

Director

Director

RESIGNED

Assigned on 01 Sep 2013

Resigned on 18 Feb 2014

Time on role 5 months, 17 days

WHITE, Grahame

Director

Manager

RESIGNED

Assigned on 01 Apr 2004

Resigned on 30 Aug 2013

Time on role 9 years, 4 months, 29 days


Some Companies

BARGAIN MART MANCHESTER LIMITED

8 CHAPELTOWN ROAD,RADCLIFFE,M26 1YF

Number:09656789
Status:ACTIVE
Category:Private Limited Company

FORTH PROPERTY LTD LTD

113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB

Number:SC415503
Status:ACTIVE
Category:Private Limited Company

NEU SKIN (UK) LIMITED

32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY

Number:08333493
Status:ACTIVE
Category:Private Limited Company

RHINO STEEL CONSTRUCTION LTD

17 THE RYDE,STAINES-UPON-THAMES,TW18 2SL

Number:09385323
Status:ACTIVE
Category:Private Limited Company

RISER LTD

TOP FLOOR NO.56,LONDON,E3 4NX

Number:07492838
Status:ACTIVE
Category:Private Limited Company

SUPER MASH BRO'S LTD

39 FERNDALE ROAD,LONDON,SE25 4QR

Number:11703941
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