YERBURGH ESTATES LIMITED

Myerscough Road Myerscough Road, Blackburn, BB2 7LB, Lancashire, England
StatusACTIVE
Company No.00478671
CategoryPrivate Limited Company
Incorporated23 Feb 1950
Age74 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

YERBURGH ESTATES LIMITED is an active private limited company with number 00478671. It was incorporated 74 years, 2 months, 19 days ago, on 23 February 1950. The company address is Myerscough Road Myerscough Road, Blackburn, BB2 7LB, Lancashire, England.



People

WOODWARD, Susan Irene

Secretary

Assistant Company Secretary

ACTIVE

Assigned on 02 Aug 2001

Current time on role 22 years, 9 months, 12 days

BAILEY, Richard Anthony John, Mr.

Director

Director

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 8 months, 29 days

WOOD, Kevin David

Director

Finance Director

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 8 months, 29 days

YERBURGH, Ann Jean Mary

Director

Company Director

ACTIVE

Assigned on 16 Nov 2004

Current time on role 19 years, 5 months, 28 days

PICKUP, Winston

Secretary

RESIGNED

Assigned on

Resigned on 02 Aug 2001

Time on role 22 years, 9 months, 12 days

BAKER, Paul Anthony

Director

Director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 21 Mar 2006

Time on role 4 years, 8 months, 5 days

HARRISON, Malcolm Ivan

Director

Property Director

RESIGNED

Assigned on 26 Nov 2004

Resigned on 27 Feb 2009

Time on role 4 years, 3 months, 1 day

HICKMAN, Brian Charles

Director

Company Director

RESIGNED

Assigned on 26 Nov 2004

Resigned on 18 Oct 2007

Time on role 2 years, 10 months, 22 days

KAY, John David

Director

General Manager

RESIGNED

Assigned on

Resigned on 01 Apr 1995

Time on role 29 years, 1 month, 12 days

LOWE, David

Director

Chartered Account

RESIGNED

Assigned on 11 Dec 2003

Resigned on 31 Aug 2009

Time on role 5 years, 8 months, 20 days

MARTIN, Jeremy Tobin Wyatt

Director

Solicitor

RESIGNED

Assigned on

Resigned on 02 Aug 2001

Time on role 22 years, 9 months, 12 days

MORRIS, Peter

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 25 Mar 2011

Time on role 1 year, 9 months, 24 days

ROBSON, Denis Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 21 Mar 2006

Time on role 18 years, 1 month, 23 days

YERBURGH, John Maurice Armstrong

Director

Director

RESIGNED

Assigned on

Resigned on 21 Mar 2006

Time on role 18 years, 1 month, 23 days


Some Companies

DISCOVERY ENTERPRISES LIMITED

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:03039456
Status:ACTIVE
Category:Private Limited Company

EMPORDEX LIMITED

30B CROOMS HILL,LONDON,SE10 8ER

Number:06691921
Status:ACTIVE
Category:Private Limited Company

INCORPORATED ASSOCIATION OF COST AND INDUSTRIAL ACCOUNTANTS LIMITED(THE)

3 STAITHES 3, THE WATERMARK,NEWCASTLE UPON TYNE,NE11 9SN

Number:00335014
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J & D FLOORING SERVICES LTD

WOODLANDS COTTAGE 1B WOODLAND AVENUE,SURRY,KT4 7AN

Number:11303412
Status:ACTIVE
Category:Private Limited Company

PENDLE VIEW PROPERTIES LTD

40 STRAITS LANE,BURNLEY,BB12 7PQ

Number:11526287
Status:ACTIVE
Category:Private Limited Company

R.S. BEAVER LIMITED

MILL FIELDS,CHURCH STRETTON,SY6 6NJ

Number:03538150
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