POULEVARA HOUSE LIMITED

North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.01661615
CategoryPrivate Limited Company
Incorporated02 Sep 1982
Age41 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

POULEVARA HOUSE LIMITED is an active private limited company with number 01661615. It was incorporated 41 years, 9 months, 15 days ago, on 02 September 1982. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.



People

COSEC MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Sep 2020

Current time on role 3 years, 8 months, 19 days

SCHOFIELD, Megan Rose

Director

Education

ACTIVE

Assigned on 12 Aug 2017

Current time on role 6 years, 10 months, 5 days

COLOHAN, Ann Marie

Secretary

RESIGNED

Assigned on

Resigned on 21 Mar 1994

Time on role 30 years, 2 months, 27 days

QUILLIAM, William Harvey

Secretary

RESIGNED

Assigned on 21 Mar 1994

Resigned on 05 Sep 2001

Time on role 7 years, 5 months, 15 days

RIGBY, Gwyneth

Secretary

Nursery Nurse

RESIGNED

Assigned on 05 Sep 2001

Resigned on 26 Nov 2020

Time on role 19 years, 2 months, 21 days

CHIDLOW, Graham

Director

Director

RESIGNED

Assigned on 16 Aug 2002

Resigned on 02 Oct 2009

Time on role 7 years, 1 month, 17 days

CHIDLOW, Ian

Director

Engineer

RESIGNED

Assigned on

Resigned on 04 Dec 1992

Time on role 31 years, 6 months, 13 days

CRIDDLE, Michael Brian

Director

Lecturer

RESIGNED

Assigned on 14 May 1993

Resigned on 04 Dec 1998

Time on role 5 years, 6 months, 21 days

DIXON, Alexander George

Director

Estate Agent

RESIGNED

Assigned on 18 Aug 2002

Resigned on 26 Feb 2003

Time on role 6 months, 8 days

HEARN, Patricia Bernadette

Director

None

RESIGNED

Assigned on 29 Nov 2010

Resigned on 16 Sep 2021

Time on role 10 years, 9 months, 17 days

HILL, Maria

Director

Shop Owner

RESIGNED

Assigned on

Resigned on 14 Dec 2016

Time on role 7 years, 6 months, 3 days

LOUGHNEY, Steven

Director

Postman Higher Grade

RESIGNED

Assigned on 14 May 1993

Resigned on 01 Jun 2001

Time on role 8 years, 18 days

MILLER, Peter

Director

Teacher

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 31 years, 1 month, 3 days

QUILLIAM, William Harvey

Director

Retired

RESIGNED

Assigned on

Resigned on 05 Sep 2001

Time on role 22 years, 9 months, 12 days

RIGBY, Gwyneth

Director

Nursery Nurse

RESIGNED

Assigned on 10 Nov 1999

Resigned on 26 Nov 2020

Time on role 21 years, 16 days

RIGBY, Harold William Keith

Director

Care Assistant

RESIGNED

Assigned on 05 Sep 2001

Resigned on 26 Nov 2020

Time on role 19 years, 2 months, 21 days

ROBERTS, John Alfred

Director

Engineer

RESIGNED

Assigned on

Resigned on 22 Jun 2014

Time on role 9 years, 11 months, 26 days

ROBERTS, Yolande Florence

Director

None

RESIGNED

Assigned on 29 Nov 2010

Resigned on 04 Dec 2015

Time on role 5 years, 5 days

WILLIAMS, John Henry

Director

Deceased

RESIGNED

Assigned on

Resigned on 17 Nov 2011

Time on role 12 years, 7 months


Some Companies

BKC ENGINEERING LIMITED

34 STAUNTON PARK,HULL,HU7 3GB

Number:10775904
Status:ACTIVE
Category:Private Limited Company

BRIGHTBOROUGH PROPERTY LIMITED

THE VINEYARDS INDUSTRIAL ESTATE,CHELTENHAM,GL51 8NH

Number:08362640
Status:ACTIVE
Category:Private Limited Company

JPF SLIGO HOLDINGS LIMITED

SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS

Number:10665341
Status:ACTIVE
Category:Private Limited Company

OAKCHESTER LIMITED

3RD FLOOR,LONDON,W1U 3AB

Number:09170629
Status:ACTIVE
Category:Private Limited Company

PETER MOORE ACOUSTICS LTD

20 HOLLANDS CLOSE,GRAVESEND,DA12 3EH

Number:08544180
Status:ACTIVE
Category:Private Limited Company

SKIP CONSULT LTD

483 GREEN LANES,LONDON,N13 4BS

Number:10845067
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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