HOW ENGINEERING SERVICES NORTHERN LIMITED

PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, Birmingham, B3 3AX
StatusLIQUIDATION
Company No.00725566
CategoryPrivate Limited Company
Incorporated30 May 1962
Age61 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

HOW ENGINEERING SERVICES NORTHERN LIMITED is an liquidation private limited company with number 00725566. It was incorporated 61 years, 11 months, 22 days ago, on 30 May 1962. The company address is PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, Birmingham, B3 3AX.



People

EDWARDS, Christopher James

Director

General Counsel And Corporate Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 18 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 23 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 28 Feb 2003

Resigned on 22 Dec 2017

Time on role 14 years, 9 months, 22 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 01 Apr 1998

Resigned on 28 Aug 1998

Time on role 4 months, 27 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

DIXON, Clive Sidney

Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 1998

Time on role 26 years, 1 month, 19 days

JONES, Marcus Faughey

Secretary

RESIGNED

Assigned on 17 Mar 2000

Resigned on 16 Oct 2000

Time on role 6 months, 30 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 16 Oct 2000

Resigned on 28 Feb 2003

Time on role 2 years, 4 months, 12 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 02 Feb 2021

Time on role 2 years, 7 months, 14 days

STOCK, Michael John

Secretary

RESIGNED

Assigned on 28 Aug 1998

Resigned on 17 Mar 2000

Time on role 1 year, 6 months, 20 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BRACKNALL, Barry

Director

Director

RESIGNED

Assigned on 17 Feb 2000

Resigned on 16 Oct 2000

Time on role 7 months, 28 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 16 Oct 2000

Resigned on 22 Dec 2017

Time on role 17 years, 2 months, 6 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2001

Resigned on 17 Oct 2007

Time on role 6 years, 14 days

DIXON, Clive Sidney

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 20 Apr 1998

Time on role 26 years, 1 month, 1 day

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

GATELEY, Christopher

Director

Finance Director

RESIGNED

Assigned on 27 Aug 1998

Resigned on 30 Jun 1999

Time on role 10 months, 3 days

HONEYBALL, Geoffrey Charles

Director

Chartered Accountant

RESIGNED

Assigned on 16 Oct 2000

Resigned on 18 Jan 2002

Time on role 1 year, 3 months, 2 days

LAWSON, Alan George

Director

Air Conditioning Engineer

RESIGNED

Assigned on 19 Jun 1998

Resigned on 31 Jan 1999

Time on role 7 months, 12 days

LUDLOW, Grahame George Robert

Director

Company Director

RESIGNED

Assigned on 19 Jun 1998

Resigned on 17 Feb 2000

Time on role 1 year, 7 months, 28 days

LYNCH, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 28 Feb 2003

Time on role 1 year, 3 months, 9 days

MATTHEWS, John

Director

Company Director

RESIGNED

Assigned on 14 May 1999

Resigned on 16 Oct 2000

Time on role 1 year, 5 months, 2 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 04 Feb 2021

Time on role 2 years, 7 months, 16 days

PARKINSON, Christopher James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 3 months, 20 days

SMYTHE, Anthony Kenneth

Director

Accountant

RESIGNED

Assigned on 31 Aug 2018

Resigned on 30 Jul 2021

Time on role 2 years, 10 months, 30 days

STEAD, Terence Keith Parsons

Director

Financial Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 16 Aug 1998

Time on role 4 months, 15 days

STOCK, Michael John

Director

Finance Director

RESIGNED

Assigned on 14 May 1999

Resigned on 17 Mar 2000

Time on role 10 months, 3 days

SUMMERFIELD, David

Director

Air Conditioning Engineer

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 20 days


Some Companies

CEDAR CARE SOLUTIONS LIMITED

48 GREEN PASTURE CLOSE,LEEDS,LS9 0TL

Number:11597008
Status:ACTIVE
Category:Private Limited Company

CENTOTRE THREE LIMITED

103 GEORGE STREET,EDINBURGH,EH2 3ES

Number:SC363564
Status:ACTIVE
Category:Private Limited Company

MODHA LIMITED

35-37 LOWLANDS ROAD,HARROW,HA1 3AW

Number:05590443
Status:ACTIVE
Category:Private Limited Company

NEW ELECTRICAL SEVICES LTD

142 WILMINGTON GARDENS,BARKING,IG11 9TZ

Number:11235722
Status:ACTIVE
Category:Private Limited Company

NO. 549 LEICESTER LIMITED

FENCING HOUSE,OAKHAM,LE15 6RF

Number:05136729
Status:ACTIVE
Category:Private Limited Company

SOS PLUMBING & WATER SOFTENERS LIMITED

UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:10036866
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