PINDAR SET LIMITED

KPMG LLP KPMG LLP, Leeds, LS1 4DW
StatusDISSOLVED
Company No.01452886
CategoryPrivate Limited Company
Incorporated09 Oct 1979
Age44 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution01 Jun 2013
Years11 years, 2 days

SUMMARY

PINDAR SET LIMITED is an dissolved private limited company with number 01452886. It was incorporated 44 years, 7 months, 25 days ago, on 09 October 1979 and it was dissolved 11 years, 2 days ago, on 01 June 2013. The company address is KPMG LLP KPMG LLP, Leeds, LS1 4DW.



People

PINDAR, George Thomas Ventress

Director

President

ACTIVE

Assigned on 01 Apr 2011

Current time on role 13 years, 2 months, 2 days

PINDAR, George Andrew

Director

Director

ACTIVE

Assigned on 25 Jan 1999

Current time on role 25 years, 4 months, 9 days

HOLLIDAY, Jenna Louise

Secretary

RESIGNED

Assigned on 16 Jan 2009

Resigned on 04 Aug 2011

Time on role 2 years, 6 months, 19 days

NOAKES, David Anthony

Secretary

RESIGNED

Assigned on 01 Jul 2004

Resigned on 06 Jul 2009

Time on role 5 years, 5 days

WHITTAKER, Paul Meredith Allen

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1994

Time on role 30 years, 1 month, 28 days

WOOLLEY, Heather Caroline

Secretary

RESIGNED

Assigned on 06 Apr 1994

Resigned on 01 Jul 2004

Time on role 10 years, 2 months, 25 days

ARMISTEAD, John Gerald Herbert Lewis

Director

Finance Director

RESIGNED

Assigned on 16 Aug 2008

Resigned on 24 Dec 2008

Time on role 4 months, 8 days

DALTON, Andrew Leslie

Director

Chief Executive

RESIGNED

Assigned on 24 Dec 2008

Resigned on 31 Mar 2010

Time on role 1 year, 3 months, 7 days

GLEESON, Barry Douglas

Director

Technical Director

RESIGNED

Assigned on

Resigned on 25 Jun 1999

Time on role 24 years, 11 months, 9 days

HOOPER, Richard

Director

Consultant

RESIGNED

Assigned on

Resigned on 01 Feb 1996

Time on role 28 years, 4 months, 2 days

LUMBY, Richard Stephen

Director

Director

RESIGNED

Assigned on

Resigned on 16 Aug 2008

Time on role 15 years, 9 months, 18 days

MACKUIN, Melvyn Stuart

Director

Finance

RESIGNED

Assigned on 19 Mar 2001

Resigned on 16 Aug 2008

Time on role 7 years, 4 months, 28 days

SANDERS, Roger Ian

Director

Managing Director

RESIGNED

Assigned on 15 Feb 2000

Resigned on 09 Mar 2001

Time on role 1 year, 23 days

TOOHER, John Fintan

Director

General Manager

RESIGNED

Assigned on 31 Jan 2005

Resigned on 16 Aug 2008

Time on role 3 years, 6 months, 16 days


Some Companies

12 ESSEX GROVE LIMITED

2ND FLOOR,EPSOM,KT18 7PF

Number:08454293
Status:ACTIVE
Category:Private Limited Company

ACADEMIC EDUCATION CONSULTANCY LTD

28 A STONELIGH BROADWAY,EPSOM,KT17 2HU

Number:08306696
Status:ACTIVE
Category:Private Limited Company

CONIFER PROPERTY SERVICES LTD

CONIFERS,DINAS MAWDDWY,SY20 9LP

Number:06863425
Status:ACTIVE
Category:Private Limited Company

DREAM PLUMBERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09129301
Status:ACTIVE
Category:Private Limited Company

ISSACHAR GLOBAL LIMITED

PULSE ACCOUNTING PEAK VIEW,MACCLESFIELD,SK10 1AQ

Number:09821585
Status:ACTIVE
Category:Private Limited Company

MOBILE VEHICLE CARE LTD

1 HARPERLEY TERRACE HARPERLEY TERRACE,CROOK,DL15 8DB

Number:08084760
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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