PORTSOKEN TRUSTEES (NO.2) LIMITED

Lakeside House Shirwell Crescent Lakeside House Shirwell Crescent, Milton Keynes, MK4 1GA, England
StatusACTIVE
Company No.01531788
CategoryPrivate Limited Company
Incorporated02 Dec 1980
Age43 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

PORTSOKEN TRUSTEES (NO.2) LIMITED is an active private limited company with number 01531788. It was incorporated 43 years, 5 months, 14 days ago, on 02 December 1980. The company address is Lakeside House Shirwell Crescent Lakeside House Shirwell Crescent, Milton Keynes, MK4 1GA, England.



People

BRADLEY, James Francis John

Director

Director

ACTIVE

Assigned on 07 Oct 2022

Current time on role 1 year, 7 months, 9 days

EVANS, Patrick Earle

Director

Technical Manager

ACTIVE

Assigned on 22 May 2006

Current time on role 17 years, 11 months, 25 days

HALLETT, Christine Patricia

Director

Director

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 15 days

HARRIS, Coral Jane

Director

Director

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 15 days

HATCH, David Edward

Director

Director

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 15 days

NELMES, Anthea

Director

Director

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 15 days

PRIOR, Richard Murray

Director

Director

ACTIVE

Assigned on 24 Oct 2022

Current time on role 1 year, 6 months, 23 days

JOHNSON, Stephanie

Secretary

Company Secretary

RESIGNED

Assigned on 19 May 2006

Resigned on 26 Jun 2015

Time on role 9 years, 1 month, 7 days

MONGER, Diana

Secretary

RESIGNED

Assigned on 04 Feb 2002

Resigned on 19 May 2006

Time on role 4 years, 3 months, 15 days

MONGER, Diana

Secretary

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 29 days

WHIFFIN, Roger Michael

Secretary

RESIGNED

Assigned on 17 Dec 1993

Resigned on 04 Feb 2002

Time on role 8 years, 1 month, 18 days

JLT SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jun 2015

Resigned on 01 Apr 2020

Time on role 4 years, 9 months, 6 days

ASLET, Graham Kenneth

Director

Director And Actuary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 31 Dec 2004

Time on role 7 years, 6 months, 30 days

BARNETT, Michael Gerald

Director

Assistant General Manager, Cus

RESIGNED

Assigned on 17 Dec 1993

Resigned on 31 May 1997

Time on role 3 years, 5 months, 14 days

BONIFACE, Richard Colin

Director

Operations Director

RESIGNED

Assigned on 25 Nov 2009

Resigned on 30 Jun 2016

Time on role 6 years, 7 months, 5 days

BROWN, Michael Terence

Director

Pension Consultant

RESIGNED

Assigned on 22 May 2006

Resigned on 31 Aug 2009

Time on role 3 years, 3 months, 9 days

CLUTTERBUCK, Troy Adam

Director

Accountant

RESIGNED

Assigned on 03 Jun 2010

Resigned on 01 Sep 2015

Time on role 5 years, 2 months, 29 days

COLWELL, Derek John

Director

Head Of Pmsc Project

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 16 days

DYER, Stuart Charles Elliott

Director

Director

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 29 days

ELLIS, Robert Gordon

Director

Solicitor

RESIGNED

Assigned on 26 May 2005

Resigned on 19 May 2006

Time on role 11 months, 24 days

ELLIS, Robert Gordon

Director

Solicitor

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 29 days

GOODINGS, Phillip Eric

Director

Finance Director

RESIGNED

Assigned on 25 Nov 2009

Resigned on 03 Jun 2010

Time on role 6 months, 8 days

GOODINGS, Phillip Eric

Director

Finance Director

RESIGNED

Assigned on 19 May 2006

Resigned on 24 May 2006

Time on role 5 days

HAMPTON, Michael Anthony

Director

Director Of Business Services

RESIGNED

Assigned on 17 Dec 1993

Resigned on 19 May 2006

Time on role 12 years, 5 months, 2 days

HIGGS, Kenneth Eason

Director

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 29 days

HOWORTH, Duncan Craig

Director

Pensions Consultant

RESIGNED

Assigned on 25 Nov 2009

Resigned on 03 May 2012

Time on role 2 years, 5 months, 8 days

JOHNSON, Stephanie

Director

Company Secretary

RESIGNED

Assigned on 19 May 2006

Resigned on 24 May 2006

Time on role 5 days

JONES, David Lyndon

Director

Company Director

RESIGNED

Assigned on 30 Aug 2017

Resigned on 20 Apr 2020

Time on role 2 years, 7 months, 21 days

JONES, Mark David

Director

Accountant

RESIGNED

Assigned on 01 Sep 2015

Resigned on 03 Apr 2018

Time on role 2 years, 7 months, 2 days

MANLEY, Nigel John

Director

Independent Financial Advisor

RESIGNED

Assigned on 28 Jan 2014

Resigned on 01 Dec 2019

Time on role 5 years, 10 months, 4 days

MANLEY, Nigel John

Director

Independent Financial Advisor

RESIGNED

Assigned on 22 May 2006

Resigned on 03 May 2012

Time on role 5 years, 11 months, 12 days

MURPHY, Jamie Christopher

Director

Operations Manager

RESIGNED

Assigned on 22 May 2006

Resigned on 31 Mar 2008

Time on role 1 year, 10 months, 9 days

O'DWYER, Tony

Director

None

RESIGNED

Assigned on 03 Apr 2018

Resigned on 31 Aug 2022

Time on role 4 years, 4 months, 28 days

PEARSON, Mark

Director

Director

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 29 days

PERRY, Carol Anne

Director

Company Director

RESIGNED

Assigned on 03 May 2012

Resigned on 28 Jan 2014

Time on role 1 year, 8 months, 25 days

PRIOR, Richard Murray

Director

Company Director

RESIGNED

Assigned on 23 Oct 2008

Resigned on 30 Oct 2009

Time on role 1 year, 7 days

RICHARDSON, Kevin Francis

Director

Director

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 29 days

RODGER, Stuart Alexander

Director

Actuary

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 29 days

SMITH, Terence John

Director

Director

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 29 days

SWEETLAND, Brian William

Director

Director And Company Secretary

RESIGNED

Assigned on 17 Dec 1993

Resigned on 26 May 2005

Time on role 11 years, 5 months, 9 days

TINDALL, Kenneth James

Director

Actuary

RESIGNED

Assigned on 01 Jul 2016

Resigned on 31 Aug 2022

Time on role 6 years, 2 months

WALE, Andrew Raymond

Director

Pensions Consultant

RESIGNED

Assigned on 22 May 2006

Resigned on 30 Jun 2008

Time on role 2 years, 1 month, 8 days


Some Companies

DAVID HARPER CONSULTANCY LTD

150 WHARFEDALE ROAD,WINNERSH TRIANGLE,RG41 5RB

Number:08589306
Status:ACTIVE
Category:Private Limited Company

DRH BUILDING SERVICES LTD

64 BRIDGEN ROAD,BEXLEY,DA5 1JF

Number:11743212
Status:ACTIVE
Category:Private Limited Company

GCC (ILKLEY) LTD

2 MANOR FARM,OTLEY,LS21 2JQ

Number:11289805
Status:ACTIVE
Category:Private Limited Company

HOOPAPP LIMITED

21 BARKER STREET,WAKEFIELD,WF3 4BN

Number:10884024
Status:ACTIVE
Category:Private Limited Company

MARK ALSOP ASSOCIATES LIMITED

VICTORIA HOUSE 88 THE CAUSEWAY,MALDON,CM9 4LL

Number:11070105
Status:ACTIVE
Category:Private Limited Company

SS PROPERTIES SERVICES LIMITED

29 DEVONSHIRE ROAD,SMETHWICK,B67 7NN

Number:11944882
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