HARVEY AND RICHARDSON LIMITED

Lynstock House Lynstock Way Lynstock House Lynstock Way, Bolton, BL6 4SA, Lancashire
StatusACTIVE
Company No.01289938
CategoryPrivate Limited Company
Incorporated09 Dec 1976
Age47 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

HARVEY AND RICHARDSON LIMITED is an active private limited company with number 01289938. It was incorporated 47 years, 6 months, 9 days ago, on 09 December 1976. The company address is Lynstock House Lynstock Way Lynstock House Lynstock Way, Bolton, BL6 4SA, Lancashire.



People

CAUNCE, Andrew John

Director

Accountant

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 8 months, 29 days

GORGEMEAD LIMITED

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 8 months, 29 days

BISSET, Thomas Pirrie

Secretary

RESIGNED

Assigned on 03 Nov 2004

Resigned on 06 May 2008

Time on role 3 years, 6 months, 3 days

BISSET, Thomas Pirrie

Secretary

RESIGNED

Assigned on 11 Apr 1996

Resigned on 02 Aug 1996

Time on role 3 months, 21 days

MCMAHON, Gregory Joseph

Secretary

RESIGNED

Assigned on 06 May 2008

Resigned on 28 Feb 2009

Time on role 9 months, 22 days

RICHARDSON, David John

Secretary

RESIGNED

Assigned on 02 Aug 1996

Resigned on 03 Nov 2004

Time on role 8 years, 3 months, 1 day

RICHARDSON, David John

Secretary

RESIGNED

Assigned on

Resigned on 11 Apr 1996

Time on role 28 years, 2 months, 7 days

BISSET, Thomas Pirrie

Director

Dispensing Chemist

RESIGNED

Assigned on 23 Aug 1999

Resigned on 06 May 2008

Time on role 8 years, 8 months, 14 days

CHESTER, Dean Andrew

Director

Pharmacist

RESIGNED

Assigned on 22 May 2003

Resigned on 06 May 2008

Time on role 4 years, 11 months, 15 days

DAVIES, Tim Michael

Director

Pharmacist

RESIGNED

Assigned on 06 May 2008

Resigned on 12 Jul 2011

Time on role 3 years, 2 months, 6 days

HARVEY, David

Director

Chemist

RESIGNED

Assigned on

Resigned on 08 Jun 2003

Time on role 21 years, 10 days

MURRAY, Andrew Philip

Director

Managing Director

RESIGNED

Assigned on 06 May 2008

Resigned on 24 Apr 2009

Time on role 11 months, 18 days

PATEL, Anwer Ibrahim Issa Ismail

Director

Director

RESIGNED

Assigned on 12 Jul 2011

Resigned on 19 Sep 2014

Time on role 3 years, 2 months, 7 days

PATEL, Yakub Ibrahim

Director

Director

RESIGNED

Assigned on 12 Jul 2011

Resigned on 19 Sep 2014

Time on role 3 years, 2 months, 7 days

RICHARDSON, David John

Director

Chemist

RESIGNED

Assigned on

Resigned on 06 May 2008

Time on role 16 years, 1 month, 12 days

WILD, Steven

Director

Director

RESIGNED

Assigned on 12 Jul 2011

Resigned on 19 Sep 2014

Time on role 3 years, 2 months, 7 days

ASSURA CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 04 Jun 2008

Resigned on 01 Mar 2010

Time on role 1 year, 8 months, 27 days

ASSURA LIMITED

Corporate-director

RESIGNED

Assigned on 19 Mar 2010

Resigned on 12 Jul 2011

Time on role 1 year, 3 months, 24 days


Some Companies

CADDY HOLDINGS BRIDGEND LIMITED

1A ATTLEE STREET,BRIDGEND,CF32 9TQ

Number:08572624
Status:ACTIVE
Category:Private Limited Company

D'CONNOISSEUR LTD

1576 DUMBARTON ROAD,GLASGOW,G14 9DB

Number:SC605716
Status:ACTIVE
Category:Private Limited Company

GRADY'S PRINTERS LIMITED

GRADY HOUSE REAR OF 367-369,DONCASTER,DN5 9TJ

Number:04708288
Status:ACTIVE
Category:Private Limited Company

MAKE MY BLINDS LIMITED

SUBWAY STORE DEVELOPMENT,BRISTOL,BS11 8DL

Number:09680083
Status:ACTIVE
Category:Private Limited Company

OZZIE'S SERVICES LTD

25 PRIORY ROAD,DORSET,BH22 0AY

Number:10881735
Status:ACTIVE
Category:Private Limited Company
Number:10742174
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