PILKINGTON BARNES-HIND HOLDINGS LIMITED

European Technical Centre Hall Lane European Technical Centre Hall Lane, Nr. Ormskirk, L40 5UF, Lancashire
StatusACTIVE
Company No.01909452
CategoryPrivate Limited Company
Incorporated29 Apr 1985
Age39 years, 16 days
JurisdictionEngland Wales

SUMMARY

PILKINGTON BARNES-HIND HOLDINGS LIMITED is an active private limited company with number 01909452. It was incorporated 39 years, 16 days ago, on 29 April 1985. The company address is European Technical Centre Hall Lane European Technical Centre Hall Lane, Nr. Ormskirk, L40 5UF, Lancashire.



People

SMITH, Iain Michael, Mr.

Secretary

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 14 days

MASSA, Judy Anne

Director

Group Treasurer

ACTIVE

Assigned on 05 Oct 2016

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

MCCORD, Laura Jane

Director

Solicitor

ACTIVE

Assigned on 18 May 2022

Current time on role 1 year, 11 months, 28 days

SMITH, Iain Michael

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 14 days

LENNON, Sheila Elizabeth

Secretary

RESIGNED

Assigned on 15 Dec 2006

Resigned on 30 Jun 2008

Time on role 1 year, 6 months, 15 days

LENNON, Sheila Elizabeth

Secretary

Chartered Secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 29 Mar 2004

Time on role 7 years, 5 months, 29 days

MARKHAM, Geoffrey Thomas

Secretary

RESIGNED

Assigned on

Resigned on 10 Aug 1992

Time on role 31 years, 9 months, 5 days

OUSALICE, Jackie

Secretary

RESIGNED

Assigned on 24 Feb 2006

Resigned on 15 Dec 2006

Time on role 9 months, 19 days

TASKER, Neil James

Secretary

Accountant

RESIGNED

Assigned on 25 Jan 1995

Resigned on 15 Jan 1996

Time on role 11 months, 21 days

THAKRAR, Shriti

Secretary

General Accounting Manager

RESIGNED

Assigned on 15 Jan 1996

Resigned on 30 Sep 1996

Time on role 8 months, 15 days

VISICK, Richard Martin

Secretary

Director Of Finance

RESIGNED

Assigned on 10 Aug 1992

Resigned on 25 Jan 1995

Time on role 2 years, 5 months, 15 days

WHITE, Karen Lesley

Secretary

RESIGNED

Assigned on 29 Mar 2004

Resigned on 24 Feb 2006

Time on role 1 year, 10 months, 26 days

BASSETT, Michael Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Apr 1992

Time on role 32 years, 17 days

BAYLEY, Christopher Ronald

Director

Solicitor

RESIGNED

Assigned on 23 Sep 1997

Resigned on 27 Mar 2003

Time on role 5 years, 6 months, 4 days

BEVAN, Richard Edward

Director

Solicitor

RESIGNED

Assigned on 30 Sep 1996

Resigned on 23 Sep 1997

Time on role 11 months, 23 days

BROWN, Julie Ann

Director

Accountant

RESIGNED

Assigned on 01 Feb 2007

Resigned on 18 May 2022

Time on role 15 years, 3 months, 17 days

FRASER, Simon Bruce Lovat

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Oct 1996

Time on role 27 years, 7 months, 13 days

HARRISON, Robin Forster

Director

Chartered Accountant

RESIGNED

Assigned on 12 Aug 2004

Resigned on 01 Feb 2007

Time on role 2 years, 5 months, 20 days

JAKOSKI, John Carl

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Jun 1992

Time on role 31 years, 11 months, 3 days

LENNON, Sheila Elizabeth

Director

Chartered Secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 30 Jun 2008

Time on role 11 years, 9 months

LEWIS, Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jul 1994

Time on role 29 years, 9 months, 16 days

MCKENNA, John

Director

Solicitor

RESIGNED

Assigned on 30 Sep 1996

Resigned on 31 Jul 2004

Time on role 7 years, 10 months, 1 day

MCLAUGHLIN, Malcolm

Director

Chief Financial Officer

RESIGNED

Assigned on 26 Jan 1995

Resigned on 02 Oct 1996

Time on role 1 year, 8 months, 7 days

MORRISS, Robert H

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jul 1991

Time on role 32 years, 9 months, 20 days

SMITH, Iain Michael

Director

Chartered Accountant

RESIGNED

Assigned on 26 Oct 2001

Resigned on 12 Aug 2004

Time on role 2 years, 9 months, 17 days

VISICK, Richard Martin

Director

Director Of Finance

RESIGNED

Assigned on 29 Jul 1994

Resigned on 02 Oct 1996

Time on role 2 years, 2 months, 4 days


Some Companies

FUTURE CENTER ALLIANCE LTD

HEATHERCROFT,LUTTERWORTH,LE17 4EX

Number:07632823
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LITTLEBANK COUNTRY HOUSE LIMITED

UNIT 39 NORTHGATE,MORECAMBE,LA3 3PA

Number:06803963
Status:ACTIVE
Category:Private Limited Company

PBI2 PGM UK LTD

UNIT 2 WEST COPPICE ROAD,WALSALL,WS8 7HB

Number:11290492
Status:ACTIVE
Category:Private Limited Company

RESIDENCE 8 LIMITED

VICTORIA GLADE,ASCOT,SL5 9LQ

Number:10876150
Status:ACTIVE
Category:Private Limited Company

SOLOCATE LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05717601
Status:IN ADMINISTRATION
Category:Private Limited Company

THE FOX A1 LTD

THE FOX GREAT NORTH ROAD,GRANTHAM,NG33 5LN

Number:11585928
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