GEO.AKINS(HOLDINGS)LIMITED

2 Lace Market Square, Nottingham, NG1 1PB
StatusACTIVE
Company No.00831972
CategoryPrivate Limited Company
Incorporated21 Dec 1964
Age59 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

GEO.AKINS(HOLDINGS)LIMITED is an active private limited company with number 00831972. It was incorporated 59 years, 4 months, 23 days ago, on 21 December 1964. The company address is 2 Lace Market Square, Nottingham, NG1 1PB.



People

AKINS, Sean

Secretary

Company Director

ACTIVE

Assigned on 27 Oct 2003

Current time on role 20 years, 6 months, 17 days

AKINS, George Henry

Director

Director

ACTIVE

Assigned on 01 Dec 1994

Current time on role 29 years, 5 months, 12 days

AKINS, Sean

Director

Company Director

ACTIVE

Assigned on 29 Dec 1993

Current time on role 30 years, 4 months, 15 days

MCDERMENT, David Paul

Director

Finance Director

ACTIVE

Assigned on 04 Apr 2017

Current time on role 7 years, 1 month, 9 days

MARSHALL, Brian Arthur

Secretary

Retired Legal Executive

RESIGNED

Assigned on 31 Jan 2000

Resigned on 17 Apr 2001

Time on role 1 year, 2 months, 17 days

MORRIS, Susan

Secretary

RESIGNED

Assigned on 12 Aug 1996

Resigned on 31 Jan 2000

Time on role 3 years, 5 months, 19 days

PAYNE, Stephen William

Secretary

RESIGNED

Assigned on

Resigned on 12 Aug 1996

Time on role 27 years, 9 months, 1 day

PEARCE, Michael

Secretary

RESIGNED

Assigned on 25 Apr 2003

Resigned on 27 Oct 2003

Time on role 6 months, 2 days

SUTTON, Lewis George

Secretary

RESIGNED

Assigned on 17 Apr 2001

Resigned on 25 Apr 2003

Time on role 2 years, 8 days

AKINS, George Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Feb 1998

Time on role 26 years, 3 months, 12 days

GRUNDY, Adam

Director

Company Director

RESIGNED

Assigned on 01 Aug 1992

Resigned on 01 Aug 1995

Time on role 3 years

MARSHALL, Brian Arthur

Director

Retired Legal Executive

RESIGNED

Assigned on 31 Jan 2000

Resigned on 01 Jul 2004

Time on role 4 years, 5 months

MOSS, Duncan Geoffrey Frank

Director

Accountant

RESIGNED

Assigned on 19 Feb 1998

Resigned on 03 Sep 1999

Time on role 1 year, 6 months, 12 days

PAYNE, Stephen William

Director

Accountant

RESIGNED

Assigned on

Resigned on 12 Aug 1996

Time on role 27 years, 9 months, 1 day

VALENTI, Raymond Eric

Director

Company Director

RESIGNED

Assigned on 01 Feb 1998

Resigned on 11 Feb 2001

Time on role 3 years, 10 days

WARD, Ivor Ernest

Director

Operations Manager

RESIGNED

Assigned on 01 Apr 2004

Resigned on 17 Jan 2005

Time on role 9 months, 16 days

WOODS, Ann

Director

Asst Accountant

RESIGNED

Assigned on 01 Apr 2004

Resigned on 17 May 2005

Time on role 1 year, 1 month, 16 days


Some Companies

BARNES ROFFE LLP

LEYTONSTONE HOUSE,LONDON,E11 1GA

Number:OC304793
Status:ACTIVE
Category:Limited Liability Partnership

CUMBERLAND TECH SOLUTIONS LTD

18 CUMBERLAND ROAD,SALE,M33 3ER

Number:09536277
Status:ACTIVE
Category:Private Limited Company

DQ MOTORSPORT LIMITED

63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ

Number:11048160
Status:ACTIVE
Category:Private Limited Company

HORIZON BUSINESS MEDIA LIMITED

103 FURNESS ROAD,LONDON,NW10 5UJ

Number:10555355
Status:ACTIVE
Category:Private Limited Company

JUST ELECTRIC LTD

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:05562131
Status:ACTIVE
Category:Private Limited Company

ROSSYGNOL LTD

7 POLESWORTH CLOSE,MANCHESTER,M12 5HD

Number:11385506
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