TRAVIS & ARNOLD LIMITED

Lodge Way House Lodge Way House, Northampton, NN5 7UG
StatusACTIVE
Company No.01617423
CategoryPrivate Limited Company
Incorporated26 Feb 1982
Age42 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

TRAVIS & ARNOLD LIMITED is an active private limited company with number 01617423. It was incorporated 42 years, 2 months, 18 days ago, on 26 February 1982. The company address is Lodge Way House Lodge Way House, Northampton, NN5 7UG.



People

TPG MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Jul 2014

Current time on role 9 years, 10 months, 7 days

MILLER, Robin Paul

Director

Solicitor

ACTIVE

Assigned on 27 Jun 2023

Current time on role 10 months, 19 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 7 months, 27 days

BLUNDEN, Lee David

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Feb 1999

Resigned on 09 Jun 2000

Time on role 1 year, 3 months, 15 days

GARBETT, Julian

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Jun 2000

Resigned on 01 Jul 2002

Time on role 2 years, 22 days

GARBETT, Julian

Secretary

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1992

Resigned on 22 Feb 1999

Time on role 6 years, 7 months, 8 days

PIKE, Andrew Stephen

Secretary

Company Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 23 Sep 2014

Time on role 12 years, 2 months, 22 days

WYETH, Mark

Secretary

RESIGNED

Assigned on

Resigned on 14 Jul 1992

Time on role 31 years, 10 months, 2 days

BENJAMIN, Albert Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 2002

Time on role 21 years, 10 months, 15 days

BLUNDEN, Lee David

Director

Chartered Accountant

RESIGNED

Assigned on 22 Feb 1999

Resigned on 09 Jun 2000

Time on role 1 year, 3 months, 15 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 11 Jul 2017

Time on role 4 years, 3 months, 3 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 18 Jul 2017

Time on role 3 years, 6 months, 18 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 14 Mar 2005

Resigned on 31 Dec 2013

Time on role 8 years, 9 months, 17 days

GARBETT, Julian

Director

Chartered Accountant

RESIGNED

Assigned on 22 Feb 1999

Resigned on 01 Jul 2002

Time on role 3 years, 4 months, 9 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 06 Mar 2018

Time on role 7 months, 19 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2002

Resigned on 28 Feb 2013

Time on role 10 years, 7 months, 27 days

MCKAY, Francis John

Director

Company Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 14 Mar 2005

Time on role 2 years, 8 months, 13 days

WILLIAMS, Alan Richard

Director

Accountant

RESIGNED

Assigned on 11 Jul 2017

Resigned on 23 Jan 2024

Time on role 6 years, 6 months, 12 days

WYETH, Mark

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Apr 1992

Time on role 32 years, 1 month, 1 day


Some Companies

ALPHA FAB LIMITED

UNIT 2,LEEDS,LS12 1AL

Number:09470033
Status:ACTIVE
Category:Private Limited Company

CHARNOS HOSIERY LIMITED

MANSFIELD I-CENTRE OAKHAM BUSINESS PARK,MANSFIELD,NG18 5BR

Number:05781159
Status:ACTIVE
Category:Private Limited Company

GELU BUILDER LTD

11 PUOLETT ROAD,LONDON,E6 6EG

Number:11964767
Status:ACTIVE
Category:Private Limited Company

P2M LETTINGS LTD

AMBA HOUSE,HARROW,HA1 1BA

Number:03183218
Status:ACTIVE
Category:Private Limited Company

ROUND THE WORLD TRADING LTD

17B CIRCUS LANE,EDINBURGH,EH3 6SU

Number:SC543538
Status:ACTIVE
Category:Private Limited Company

ROUSELL PLANT HIRE LIMITED

9 QUAB LANE CLOSE,WEDMORE,BS28 4AT

Number:07996004
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