JABOULET LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.01081499
CategoryPrivate Limited Company
Incorporated13 Nov 1972
Age51 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

JABOULET LIMITED is an active private limited company with number 01081499. It was incorporated 51 years, 6 months, 1 day ago, on 13 November 1972. The company address is Persimmon House Persimmon House, York, YO19 4FE.



People

DAVISON, Tracy Lazelle

Secretary

ACTIVE

Assigned on 22 Oct 2001

Current time on role 22 years, 6 months, 23 days

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 14 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months

ARMSTRONG, Brian

Secretary

RESIGNED

Assigned on 30 Jun 1997

Resigned on 22 Oct 2001

Time on role 4 years, 3 months, 22 days

BAILEY, Andrew John

Secretary

RESIGNED

Assigned on

Resigned on 04 Oct 1993

Time on role 30 years, 7 months, 10 days

DYMOTT, Stephen John

Secretary

RESIGNED

Assigned on 04 Oct 1993

Resigned on 30 Nov 1995

Time on role 2 years, 1 month, 26 days

KENDRICK, Peter Arthur Lewis

Secretary

RESIGNED

Assigned on 30 Nov 1995

Resigned on 27 Jun 1997

Time on role 1 year, 6 months, 27 days

BARKE, Timothy John, Mr.

Director

Engineer

RESIGNED

Assigned on 01 Jul 1996

Resigned on 27 Jun 1997

Time on role 11 months, 26 days

BARRIE, Stuart Paul

Director

Architect

RESIGNED

Assigned on

Resigned on 27 Jun 1997

Time on role 26 years, 10 months, 17 days

BLOOMFIELD, Neil

Director

Company Director

RESIGNED

Assigned on 11 Oct 1996

Resigned on 27 Jun 1997

Time on role 8 months, 16 days

CADWALLADER, John Stuart

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Jan 1996

Time on role 28 years, 4 months, 12 days

CALVERT, Andrew Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 27 Aug 1998

Time on role 1 year, 1 month, 27 days

CARR, Pauline Ann

Director

Company Director

RESIGNED

Assigned on 18 Mar 1996

Resigned on 24 Jan 1997

Time on role 10 months, 6 days

FAIRBURN, Jeffrey

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2018

Time on role 8 years, 11 months, 30 days

FARLEY, Michael Peter

Director

Group Chief Executive

RESIGNED

Assigned on 01 Jan 2010

Resigned on 18 Apr 2013

Time on role 3 years, 3 months, 17 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Sep 2016

Time on role 6 years, 8 months, 29 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 May 2002

Resigned on 29 Dec 2006

Time on role 4 years, 7 months, 28 days

GREENAWAY, Nigel Peter

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 30 Apr 2016

Time on role 3 years, 12 days

GREWER, Geoffrey

Director

Director

RESIGNED

Assigned on 19 Mar 2001

Resigned on 01 May 2002

Time on role 1 year, 1 month, 12 days

HONAN, Colin Michael

Director

Company Director

RESIGNED

Assigned on 04 Oct 1993

Resigned on 17 Oct 1994

Time on role 1 year, 13 days

HUTCHINSON, Geoffrey

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 02 Oct 1993

Time on role 30 years, 7 months, 12 days

JENKINSON, David

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 20 Sep 2020

Time on role 4 years, 4 months, 19 days

KILLORAN, Michael Hugh

Director

Finance Director

RESIGNED

Assigned on 19 Mar 2001

Resigned on 14 Jan 2022

Time on role 20 years, 9 months, 26 days

LOW, John David

Director

Company Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 01 Jun 2001

Time on role 4 years, 8 months, 1 day

SMITH, David John

Director

Accountant

RESIGNED

Assigned on 27 Aug 1998

Resigned on 19 Mar 2001

Time on role 2 years, 6 months, 23 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

WEBB, Dennis Michael

Director

Company Director

RESIGNED

Assigned on 30 Jun 1997

Resigned on 28 Oct 1999

Time on role 2 years, 3 months, 28 days

WHITE, John

Director

Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 31 Dec 2009

Time on role 8 years, 6 months, 26 days

WILKINS, Robert Francis

Director

Company Director

RESIGNED

Assigned on 10 Oct 1994

Resigned on 03 Oct 1996

Time on role 1 year, 11 months, 24 days


Some Companies

L2 ALL FIX LTD

263 CHRISTCHURCH AVENUE,HARROW,HA3 5BB

Number:11006519
Status:ACTIVE
Category:Private Limited Company

MARUBENI ENERGY EUROPE LIMITED

95 GRESHAM STREET,LONDON,EC2V 7AB

Number:05786247
Status:ACTIVE
Category:Private Limited Company

OLO DRIVER LTD

155 LAPWORTH ROAD,COVENTRY,CV2 1EY

Number:11346514
Status:ACTIVE
Category:Private Limited Company

S.M.NUNDU LTD

39 NEW CROSS WALK,SHEFFIELD,S13 7GJ

Number:11939282
Status:ACTIVE
Category:Private Limited Company

STOREHOUSE VILLE LIMITED

C/O B&C ASSOCIATE LIMITED,LONDON,NW7 3SA

Number:10322739
Status:LIQUIDATION
Category:Private Limited Company

SUSSEX PLASTERING AND RENDERING LTD

27 HILL BROW,HOVE,BN3 6QG

Number:11688238
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