PRIDE OILS PUBLIC LIMITED COMPANY

Weston Centre Weston Centre, London, W1K 4QY
StatusACTIVE
Company No.01247469
CategoryPrivate Limited Company
Incorporated05 Mar 1976
Age48 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

PRIDE OILS PUBLIC LIMITED COMPANY is an active private limited company with number 01247469. It was incorporated 48 years, 2 months, 9 days ago, on 05 March 1976. The company address is Weston Centre Weston Centre, London, W1K 4QY.



People

CAHILL, Raymond Gerrard

Secretary

ACTIVE

Assigned on 20 Apr 2022

Current time on role 2 years, 24 days

FOWLE, Mark

Director

Company Director

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 11 months, 14 days

HERRMANN, Nathan Andrew

Director

Company Director

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 11 months, 14 days

ASARIA, Liyakat Hassanali

Secretary

RESIGNED

Assigned on

Resigned on 25 Jun 2005

Time on role 18 years, 10 months, 19 days

CHATZOPOULOS, Georgios

Secretary

RESIGNED

Assigned on 24 Dec 2020

Resigned on 20 Apr 2022

Time on role 1 year, 3 months, 27 days

SCHOFIELD, Rosalyn Sharon

Secretary

RESIGNED

Assigned on 25 Jun 2005

Resigned on 24 Dec 2020

Time on role 15 years, 5 months, 29 days

SMITH, Simon Joseph

Secretary

RESIGNED

Assigned on 24 Jul 2006

Resigned on 29 Sep 2006

Time on role 2 months, 5 days

ASARIA, Liyakat Hassanali

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jun 2005

Time on role 18 years, 10 months, 19 days

ASARIA, Sultan

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jun 2005

Time on role 18 years, 10 months, 19 days

FILLINGHAM, Charles Oswald

Director

Company Director

RESIGNED

Assigned on 25 Jun 2005

Resigned on 25 Jun 2008

Time on role 3 years

HANSON, Nicolas James

Director

Managing Director

RESIGNED

Assigned on 17 Oct 2016

Resigned on 31 May 2019

Time on role 2 years, 7 months, 14 days

KENWARD, Paul Robert

Director

Company Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 05 Dec 2016

Time on role 5 years, 8 months, 4 days

KENWARD, Paul Robert

Director

Alternate Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Apr 2011

Time on role

RUTHERFORD, Julian Michael

Director

Accountant

RESIGNED

Assigned on 25 Jun 2005

Resigned on 11 Jan 2013

Time on role 7 years, 6 months, 16 days

WARD, Mark Andrew

Director

Finance Director

RESIGNED

Assigned on 11 Jan 2013

Resigned on 08 Sep 2014

Time on role 1 year, 7 months, 28 days

WILLIAMS, Gerald Owain

Director

Company Director

RESIGNED

Assigned on 25 Jun 2008

Resigned on 01 Apr 2011

Time on role 2 years, 9 months, 7 days

WILLIS, Jonathan Paul

Director

Finance & It Director

RESIGNED

Assigned on 08 Sep 2014

Resigned on 01 Jun 2019

Time on role 4 years, 8 months, 24 days


Some Companies

CENTRICA PENSION PLAN TRUSTEES LIMITED

MILLSTREAM,WINDSOR,SL4 5GD

Number:00448278
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVID BROWN MILK DELIVERIES LIMITED

3 CASTLEGATE,LINCOLNSHIRE,NG31 6SF

Number:04818261
Status:ACTIVE
Category:Private Limited Company

DEVNEURO LTD

UNIT 18, THE BUSINESS CENTRE GREYS GREEN FARM,HENLEY-ON-THAMES,RG9 4QG

Number:07950687
Status:ACTIVE
Category:Private Limited Company

OAK VALLEY SECURITY SYSTEMS LIMITED

9 MANTON CLOSE,LEICESTER,LE9 6UU

Number:11438231
Status:ACTIVE
Category:Private Limited Company

TECHDIRECT.TV LTD

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:04207424
Status:ACTIVE
Category:Private Limited Company

THE BREARLEY GROUP LIMITED

FOURTH FLOOR ST ANDREWS HOUSE,WOKING,GU21 6EB

Number:00704276
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