ALLEN CONTRACTS LTD

Chase House 16 The Parks Chase House 16 The Parks, Merseyside, WA12 0JQ
StatusACTIVE
Company No.01617643
CategoryPrivate Limited Company
Incorporated26 Feb 1982
Age42 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

ALLEN CONTRACTS LTD is an active private limited company with number 01617643. It was incorporated 42 years, 2 months, 18 days ago, on 26 February 1982. The company address is Chase House 16 The Parks Chase House 16 The Parks, Merseyside, WA12 0JQ.



People

HUNT, Neil John

Secretary

ACTIVE

Assigned on 26 Sep 2017

Current time on role 6 years, 7 months, 20 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Jun 2006

Current time on role 17 years, 11 months, 3 days

EVANS, Daniel John

Director

Chief Executive

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 7 months, 15 days

RAYNER, Paul Adrian

Director

Accountant

ACTIVE

Assigned on 09 Dec 2022

Current time on role 1 year, 5 months, 7 days

BLAIR, James Edward

Secretary

RESIGNED

Assigned on 01 Apr 2012

Resigned on 30 Mar 2017

Time on role 4 years, 11 months, 29 days

GRIFFITHS, John Paul

Secretary

RESIGNED

Assigned on

Resigned on 02 Oct 1995

Time on role 28 years, 7 months, 14 days

KONCAREVIC, Suzana

Secretary

RESIGNED

Assigned on 22 Jul 2009

Resigned on 31 Mar 2012

Time on role 2 years, 8 months, 9 days

MCGRATH, Michael Andrew

Secretary

Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 19 Jan 2007

Time on role 9 months, 18 days

O'BRIEN, Neil Christopher

Secretary

Director

RESIGNED

Assigned on 11 Jul 1999

Resigned on 31 Mar 2006

Time on role 6 years, 8 months, 20 days

RAWNSLEY, Patrick James

Secretary

RESIGNED

Assigned on 02 Jan 2007

Resigned on 22 Jul 2009

Time on role 2 years, 6 months, 20 days

SMITH, Martin Freeman

Secretary

Finance Director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 11 Jul 1999

Time on role 3 years, 9 months, 9 days

ATKIN, Tracey Maria

Director

Group Assets & Information Director

RESIGNED

Assigned on 15 Oct 2014

Resigned on 31 Jan 2016

Time on role 1 year, 3 months, 16 days

BENNETT, Antony

Director

Corporate Development Officer

RESIGNED

Assigned on 15 Oct 2014

Resigned on 19 Jun 2015

Time on role 8 months, 4 days

BROWN, John Ernest

Director

Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 20 Jul 2005

Time on role 4 years, 4 months, 18 days

BUNN, James Richard

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Sep 2020

Resigned on 09 Dec 2022

Time on role 2 years, 2 months, 21 days

CORCORAN, Steven James

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 14 Apr 2014

Time on role 9 years, 13 days

DOWN, Russell

Director

Chief Executive

RESIGNED

Assigned on 19 Jun 2015

Resigned on 30 Sep 2022

Time on role 7 years, 3 months, 11 days

EVANS, Daniel John

Director

Chief Operating Officer

RESIGNED

Assigned on 31 Jul 2020

Resigned on 18 Sep 2020

Time on role 1 month, 18 days

FOX, Kenneth

Director

Civil Engineer

RESIGNED

Assigned on 26 Mar 1999

Resigned on 23 Mar 2001

Time on role 1 year, 11 months, 28 days

GREENHALGH, Donald

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 29 Mar 1999

Time on role 25 years, 1 month, 17 days

KRIGE, Lynette Gillian

Director

Director

RESIGNED

Assigned on 29 Sep 2011

Resigned on 15 Oct 2014

Time on role 3 years, 16 days

MCGRATH, Michael Andrew

Director

Company Director

RESIGNED

Assigned on 08 Sep 2008

Resigned on 05 Dec 2013

Time on role 5 years, 2 months, 27 days

MORGAN, Thomas Christopher

Director

Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 31 Jul 2020

Time on role 4 years, 3 months, 30 days

O'BRIEN, Neil Christopher

Director

Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 31 May 2008

Time on role 7 years, 2 months, 29 days

READ, Justin Richard

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 27 Aug 2011

Time on role 3 years, 4 months, 26 days

ROGERSON, Mark

Director

Chief Operating Officer

RESIGNED

Assigned on 02 Dec 2013

Resigned on 30 Jun 2015

Time on role 1 year, 6 months, 28 days

VERITIERO, Claudio

Director

Company Director

RESIGNED

Assigned on 08 Sep 2008

Resigned on 31 Oct 2010

Time on role 2 years, 1 month, 23 days


Some Companies

FLOWERESSENCE CGH LIMITED

3 ST. BIRINUS,HIGH WYCOMBE,HP10 9DJ

Number:06453479
Status:ACTIVE
Category:Private Limited Company

FREEDOM HOUSE DEVELOPMENTS LTD.

7 LANGHAM ROAD,WIGAN,WN6 0TF

Number:11957955
Status:ACTIVE
Category:Private Limited Company

FRONTDESK SOFTWARE LTD

81 RUSKIN ROAD,BELVEDERE,DA17 5BF

Number:09907954
Status:ACTIVE
Category:Private Limited Company

KERNOW AESTHETIC SURGERY LIMITED

ABBOTSWOOD TRINITY HOUSE,PENZANCE,TR18 4BN

Number:09514976
Status:ACTIVE
Category:Private Limited Company

LOVITO LIMITED

09445118: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09445118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REMPAPA LIMITED

FLAT 3,LONDON,W12 8PB

Number:11315843
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