PARSEQ (HELLABY) LIMITED

Parseq Lowton Way Parseq Lowton Way, Rotherham, S66 8RY, South Yorkshire
StatusACTIVE
Company No.01990317
CategoryPrivate Limited Company
Incorporated17 Feb 1986
Age38 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

PARSEQ (HELLABY) LIMITED is an active private limited company with number 01990317. It was incorporated 38 years, 2 months, 17 days ago, on 17 February 1986. The company address is Parseq Lowton Way Parseq Lowton Way, Rotherham, S66 8RY, South Yorkshire.



People

NAYLOR-SMITH, Craig Andrew

Director

Director

ACTIVE

Assigned on 06 Apr 2023

Current time on role 1 year, 1 month

ARDEN, Richard Brian

Secretary

Accountant

RESIGNED

Assigned on 16 Jan 2009

Resigned on 16 May 2011

Time on role 2 years, 4 months

BLUNDELL, Phillip Robert

Secretary

RESIGNED

Assigned on 16 May 2011

Resigned on 15 Feb 2012

Time on role 8 months, 30 days

CASSIS, Anatasia

Secretary

Ecomonist

RESIGNED

Assigned on 18 Jul 2008

Resigned on 12 Aug 2008

Time on role 25 days

CHAN, Alan Ka Wai

Secretary

RESIGNED

Assigned on 17 May 2016

Resigned on 06 Apr 2023

Time on role 6 years, 10 months, 20 days

CROSTON, Richard Andrew

Secretary

Finance Director

RESIGNED

Assigned on 12 Aug 2008

Resigned on 10 Sep 2008

Time on role 29 days

CROW, Michael

Secretary

RESIGNED

Assigned on 08 Jun 2000

Resigned on 18 May 2001

Time on role 11 months, 10 days

DAVENPORT, Alan James

Secretary

RESIGNED

Assigned on

Resigned on 08 Jun 2000

Time on role 23 years, 10 months, 28 days

FARROW, Matthew James

Secretary

RESIGNED

Assigned on 03 Jul 2013

Resigned on 05 Sep 2013

Time on role 2 months, 2 days

FILECCIA, Piero

Secretary

RESIGNED

Assigned on 18 May 2001

Resigned on 12 Nov 2002

Time on role 1 year, 5 months, 25 days

HOSKIN, Alison Ruth

Secretary

RESIGNED

Assigned on 15 Feb 2012

Resigned on 27 Mar 2013

Time on role 1 year, 1 month, 12 days

LITTLEWOOD, Robert John

Secretary

RESIGNED

Assigned on 21 Mar 2015

Resigned on 17 May 2016

Time on role 1 year, 1 month, 27 days

SPENCER, Theresa Erica

Secretary

RESIGNED

Assigned on 10 Jan 2014

Resigned on 20 Mar 2015

Time on role 1 year, 2 months, 10 days

VANTYGHEM, Jonnie Eugene

Secretary

Company Director

RESIGNED

Assigned on 12 Nov 2002

Resigned on 18 Jul 2008

Time on role 5 years, 8 months, 6 days

ARDEN, Richard Brian

Director

Accountant

RESIGNED

Assigned on 01 Jan 2010

Resigned on 16 May 2011

Time on role 1 year, 4 months, 15 days

BIRKIN, Sydney

Director

Business Development

RESIGNED

Assigned on 21 Dec 2001

Resigned on 01 Jul 2003

Time on role 1 year, 6 months, 10 days

BLUNDELL, Phillip Robert

Director

Director

RESIGNED

Assigned on 16 May 2011

Resigned on 15 Feb 2012

Time on role 8 months, 30 days

CASSIS, Rami

Director

Managing Director

RESIGNED

Assigned on 18 Jul 2008

Resigned on 06 Apr 2023

Time on role 14 years, 8 months, 19 days

CONLON, Bernard Aiden

Director

Director

RESIGNED

Assigned on 17 Oct 2012

Resigned on 18 Jan 2013

Time on role 3 months, 1 day

CROSTON, Richard Andrew

Director

Finance Director

RESIGNED

Assigned on 12 Aug 2008

Resigned on 10 Sep 2008

Time on role 29 days

DAVENPORT, Alan James

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Mar 2001

Time on role 23 years, 2 months, 1 day

EDWARDS, Roderick John

Director

Managing Director

RESIGNED

Assigned on 15 Feb 2012

Resigned on 12 Oct 2012

Time on role 7 months, 26 days

FILECCIA, Piero

Director

Accountant

RESIGNED

Assigned on 12 Nov 2001

Resigned on 28 Feb 2003

Time on role 1 year, 3 months, 16 days

GREENER, Brian

Director

Development Director

RESIGNED

Assigned on 24 Sep 1991

Resigned on 18 Aug 1992

Time on role 10 months, 24 days

HALL, William Dennis

Director

Sales Director

RESIGNED

Assigned on 24 Sep 1991

Resigned on 18 Aug 1992

Time on role 10 months, 24 days

HARPER, Roger Geoffrey

Director

Coo

RESIGNED

Assigned on 21 Dec 2001

Resigned on 01 Jul 2003

Time on role 1 year, 6 months, 10 days

JENKINS, Richard David

Director

Manager

RESIGNED

Assigned on 23 Apr 2002

Resigned on 12 Nov 2002

Time on role 6 months, 19 days

JOHNSON, James Lee

Director

Company Director

RESIGNED

Assigned on 19 May 2015

Resigned on 06 Nov 2016

Time on role 1 year, 5 months, 18 days

JONES, Derwyn Howard

Director

Managing Director

RESIGNED

Assigned on 24 Apr 2013

Resigned on 27 May 2015

Time on role 2 years, 1 month, 3 days

MORDEY, Robert Anthony

Director

Technical Director

RESIGNED

Assigned on 24 Sep 1991

Resigned on 18 Jul 1992

Time on role 9 months, 24 days

POWELL, Kevin

Director

Payroll Services Director

RESIGNED

Assigned on 24 Sep 1991

Resigned on 18 Aug 1992

Time on role 10 months, 24 days

RATCLIFFE, Simon Richard

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Mar 2016

Resigned on 14 Sep 2016

Time on role 5 months, 23 days

SELLARS, Paul

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Nov 2001

Time on role 22 years, 5 months, 24 days

SMALLHORNE, Vincent

Director

Director

RESIGNED

Assigned on 17 Oct 2012

Resigned on 12 Sep 2014

Time on role 1 year, 10 months, 26 days

SMITH, Jeffrey

Director

Director

RESIGNED

Assigned on 17 Oct 2012

Resigned on 05 Feb 2015

Time on role 2 years, 3 months, 19 days

SPENCER, Theresa Erica

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Jan 2014

Resigned on 25 Aug 2015

Time on role 1 year, 7 months, 2 days

STRONG, Anthony John

Director

Managing Director

RESIGNED

Assigned on 30 Jul 2015

Resigned on 07 Nov 2016

Time on role 1 year, 3 months, 8 days

VANTYGHEM, Jonnie Eugene

Director

Company Director

RESIGNED

Assigned on 12 Nov 2002

Resigned on 18 Jul 2008

Time on role 5 years, 8 months, 6 days

WALL, Philip Malcolm

Director

Company Director

RESIGNED

Assigned on 12 Nov 2002

Resigned on 18 Jul 2008

Time on role 5 years, 8 months, 6 days

WRIGHT, Stewart William

Director

Manager

RESIGNED

Assigned on 21 Dec 2001

Resigned on 30 Apr 2002

Time on role 4 months, 9 days


Some Companies

29 ALBERT ROAD LIMITED

29 ALBERT ROAD,,N4 3RR

Number:05431607
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E-TECH AUTHORING LIMITED

3 BUCKINGHAM CLOSE,NORTHAMPTON,NN4 0RR

Number:11214170
Status:ACTIVE
Category:Private Limited Company

EZANA SUPPORTED LIVING LTD

79 WOODSTOCK ROAD,BIRMINGHAM,B21 9JA

Number:10899580
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT BOILERHOUSE SUPPLIES LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:04508967
Status:ACTIVE
Category:Private Limited Company

POLARIS ASSOCIATES LIMITED

3 QUEEN STREET,ASHFORD,TN23 1RF

Number:07122669
Status:ACTIVE
Category:Private Limited Company

TAYLOR DENTAL LIMITED

23 DUNHUGH PARK,,BT47 2NL

Number:NI033132
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