LEY SUNTIME COMPANY LIMITED(THE)

Aysgarth 195 Liverpool Road Aysgarth 195 Liverpool Road, Preston, PR1 0QD, Lancashire
StatusACTIVE
Company No.01757475
CategoryPrivate Limited Company
Incorporated29 Sep 1983
Age40 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

LEY SUNTIME COMPANY LIMITED(THE) is an active private limited company with number 01757475. It was incorporated 40 years, 8 months, 15 days ago, on 29 September 1983. The company address is Aysgarth 195 Liverpool Road Aysgarth 195 Liverpool Road, Preston, PR1 0QD, Lancashire.



People

JACKSON, Anthony Dominic

Secretary

ACTIVE

Assigned on 01 May 2006

Current time on role 18 years, 1 month, 13 days

TROLLOPE, John Barry

Director

Retired

ACTIVE

Assigned on 01 May 2006

Current time on role 18 years, 1 month, 13 days

WILKINSON, Colin

Director

Motor Engineer

ACTIVE

Assigned on 01 May 2006

Current time on role 18 years, 1 month, 13 days

WILSON, Graham

Director

Supervisor

ACTIVE

Assigned on 24 Oct 2010

Current time on role 13 years, 7 months, 21 days

JOCELYN, June Mary

Secretary

RESIGNED

Assigned on

Resigned on 05 Apr 1992

Time on role 32 years, 2 months, 9 days

JOY, Rita

Secretary

RESIGNED

Assigned on 23 May 1995

Resigned on 01 May 2006

Time on role 10 years, 11 months, 8 days

ROBERTS, Arthur

Secretary

RESIGNED

Assigned on 05 Apr 1992

Resigned on 01 May 2006

Time on role 14 years, 26 days

ALDRIDGE, William Edward

Director

Contracts Manager

RESIGNED

Assigned on 24 Aug 1994

Resigned on 22 Mar 1997

Time on role 2 years, 6 months, 29 days

DAVIES, David Osborne

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Mar 2010

Time on role 14 years, 2 months, 26 days

HAGUE, Colin

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Jan 1995

Time on role 29 years, 4 months, 29 days

JOCELYN, Vance John

Director

Telecom Engineer

RESIGNED

Assigned on

Resigned on 22 Mar 1997

Time on role 27 years, 2 months, 23 days

JOY, Walter

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Mar 1997

Time on role 27 years, 2 months, 23 days

KNOTT, Gillian

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Mar 1997

Time on role 27 years, 2 months, 23 days

MILES, Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Aug 1994

Time on role 29 years, 9 months, 21 days

ROBERTS, Arthur

Director

None

RESIGNED

Assigned on 25 Mar 1985

Resigned on 29 Apr 1995

Time on role 10 years, 1 month, 4 days

ROBERTS, Arthur

Director

Police Superintendent

RESIGNED

Assigned on

Resigned on 23 May 1995

Time on role 29 years, 22 days

TISSIER, Caroline

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Mar 2000

Time on role 24 years, 2 months, 25 days

WAITE, John Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Mar 2005

Time on role 19 years, 2 months, 30 days


Some Companies

HAMPTON CLOSE 1968 LIMITED

1 HAMPTON CLOSE,HERNE BAY,CT6 8BZ

Number:09214717
Status:ACTIVE
Category:Private Limited Company

ISLAND CRAFT CLOTHING COMPANY

2 ADAIR AVENUE,AYRSHIRE,KA21 5QS

Number:SL002422
Status:ACTIVE
Category:Limited Partnership

LM ROPE ACCESS LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09633620
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL VENTILATION SERVICES LTD

72 NOTTINGHAM ROAD,NOTTINGHAMSHIRE,NG18 1BN

Number:04354762
Status:ACTIVE
Category:Private Limited Company

SLABHAUS LIMITED

OLD BRICK YARD ORTON ROAD,KETTERING,NN14 6AA

Number:11209438
Status:ACTIVE
Category:Private Limited Company

STEWART RENEWABLES LIMITED

8 THE OAKS,GLASGOW,G63 9SF

Number:SC336006
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