PROMETHEAN LIMITED

Promethean House Lower Philips Promethean House Lower Philips, Blackburn, BB1 5TH, Lancashire
StatusACTIVE
Company No.01308938
CategoryPrivate Limited Company
Incorporated15 Apr 1977
Age47 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

PROMETHEAN LIMITED is an active private limited company with number 01308938. It was incorporated 47 years, 1 month, 3 days ago, on 15 April 1977. The company address is Promethean House Lower Philips Promethean House Lower Philips, Blackburn, BB1 5TH, Lancashire.



People

GITERMAN, Arthur Gregory

Director

Cfo

ACTIVE

Assigned on 15 Feb 2024

Current time on role 3 months, 3 days

KRAUSE, Allyson Guy

Director

General Counsel

ACTIVE

Assigned on 18 Jan 2021

Current time on role 3 years, 4 months

RIERA, Vincent Patrick

Director

Ceo

ACTIVE

Assigned on 18 Jan 2021

Current time on role 3 years, 4 months

BAKER, Wendy

Secretary

RESIGNED

Assigned on 01 May 2014

Resigned on 01 Mar 2016

Time on role 1 year, 10 months

BATCHELOR, Andrew John

Secretary

RESIGNED

Assigned on 24 Nov 2008

Resigned on 24 Apr 2014

Time on role 5 years, 5 months

BICKERSTAFFE, Ian Michael

Secretary

RESIGNED

Assigned on

Resigned on 23 Nov 2005

Time on role 18 years, 5 months, 25 days

JOHNSON, Neil Austin

Secretary

Chief Financial Officer

RESIGNED

Assigned on 23 Nov 2005

Resigned on 24 Nov 2008

Time on role 3 years, 1 day

BAKER, Michael Henry

Director

Operations Director

RESIGNED

Assigned on

Resigned on 05 Dec 1996

Time on role 27 years, 5 months, 13 days

BAKER, Wendy

Director

Company Director

RESIGNED

Assigned on 03 Jul 2014

Resigned on 17 Nov 2015

Time on role 1 year, 4 months, 14 days

BAXTER, Ian Anthony

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Feb 2014

Resigned on 03 Nov 2015

Time on role 1 year, 8 months, 4 days

BICKERSTAFFE, Ian Michael

Director

Financne Director

RESIGNED

Assigned on 25 Oct 2004

Resigned on 23 Nov 2005

Time on role 1 year, 29 days

CHARLIER, Jean-Yves

Director

Chief Executive Officer

RESIGNED

Assigned on 10 Dec 2007

Resigned on 21 Sep 2012

Time on role 4 years, 9 months, 11 days

CURTIS, Ian David

Director

Sales Director

RESIGNED

Assigned on 17 Nov 2015

Resigned on 02 Feb 2021

Time on role 5 years, 2 months, 15 days

DRACUP, Steven

Director

Sales Director

RESIGNED

Assigned on 20 Mar 1996

Resigned on 25 Oct 2004

Time on role 8 years, 7 months, 5 days

HEMMINGTON, Trevor

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 17 days

HOLMES, John

Director

Customer Services Manager

RESIGNED

Assigned on 08 May 1992

Resigned on 19 Oct 2004

Time on role 12 years, 5 months, 11 days

HOME, Iain

Director

Chartered Management Accountant (Acma)

RESIGNED

Assigned on 31 Oct 2017

Resigned on 14 Aug 2018

Time on role 9 months, 14 days

JOHNSON, Neil Austin

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Nov 2005

Resigned on 27 Feb 2014

Time on role 8 years, 3 months, 4 days

JURY, Stephen Thomas Hoyle, Mr.

Director

Managing Director

RESIGNED

Assigned on 18 Nov 2002

Resigned on 02 Jan 2008

Time on role 5 years, 1 month, 14 days

LAWTON, Michael David

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 4 months, 17 days

LEUNG LIM KIN, Simon

Director

Director

RESIGNED

Assigned on 17 Nov 2015

Resigned on 15 Feb 2024

Time on role 8 years, 2 months, 28 days

MARSHALL, James

Director

Company Director

RESIGNED

Assigned on 26 Jul 2012

Resigned on 17 Nov 2015

Time on role 3 years, 3 months, 22 days

PICKUP, Paul

Director

Director Of Operations

RESIGNED

Assigned on 08 May 1992

Resigned on 02 Jan 2008

Time on role 15 years, 7 months, 25 days

PILKINGTON, John William

Director

Accountant

RESIGNED

Assigned on 17 Nov 2015

Resigned on 12 Mar 2018

Time on role 2 years, 3 months, 25 days

UNSWORTH, Peter

Director

Engineering Director

RESIGNED

Assigned on 25 Oct 2004

Resigned on 06 Jun 2007

Time on role 2 years, 7 months, 12 days

WARD, Louise Linley

Director

Cfo

RESIGNED

Assigned on 17 Nov 2015

Resigned on 30 Sep 2017

Time on role 1 year, 10 months, 13 days


Some Companies

A D JOINERY LIMITED

89 CROMARTY,CHESTER LE STREET,DH2 1JU

Number:04944032
Status:ACTIVE
Category:Private Limited Company

ARCHGEO LIMITED

UNIT 1, FOREST HOUSE BUSINESS CENTRE,LONDON,E11 1HT

Number:11283923
Status:ACTIVE
Category:Private Limited Company

CLIC TRAINING AND DEVELOPMENT LTD

12 ST. LAWRENCE CLOSE,TELFORD,TF1 3GB

Number:11615998
Status:ACTIVE
Category:Private Limited Company

LUXURY TASTE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11315805
Status:ACTIVE
Category:Private Limited Company

PLAN2DESIGN LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:09143716
Status:ACTIVE
Category:Private Limited Company

THE BRIGHTER MATTRESS CO LTD

UNIT 2,LIVERPOOL,L24 8RL

Number:10022417
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