PROSOFT RESOURCES LIMITED

Eqe House The Beacons Eqe House The Beacons, Warrington, WA3 6WJ, Cheshire
StatusDISSOLVED
Company No.01993280
CategoryPrivate Limited Company
Incorporated27 Feb 1986
Age38 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 5 months, 6 days

SUMMARY

PROSOFT RESOURCES LIMITED is an dissolved private limited company with number 01993280. It was incorporated 38 years, 1 month, 17 days ago, on 27 February 1986 and it was dissolved 3 years, 5 months, 6 days ago, on 10 November 2020. The company address is Eqe House The Beacons Eqe House The Beacons, Warrington, WA3 6WJ, Cheshire.



People

MANNIX, Michael

Secretary

Chartered Accountant

ACTIVE

Assigned on 09 Jun 2005

Current time on role 18 years, 10 months, 7 days

MOODY, Ryan Philip

Director

Businessman

ACTIVE

Assigned on 05 Jun 2019

Current time on role 4 years, 10 months, 11 days

DUNN, Stephen

Secretary

Finance Director

RESIGNED

Assigned on 01 May 2003

Resigned on 08 Jun 2005

Time on role 2 years, 1 month, 7 days

JOLLIFFE, Malcolm Laurence

Secretary

RESIGNED

Assigned on 03 Dec 2001

Resigned on 01 Apr 2003

Time on role 1 year, 3 months, 29 days

WALLACE, Graham Peter

Secretary

RESIGNED

Assigned on 21 Oct 1998

Resigned on 03 Dec 2001

Time on role 3 years, 1 month, 13 days

WATT, David James

Secretary

Systems Director

RESIGNED

Assigned on

Resigned on 21 Oct 1998

Time on role 25 years, 5 months, 26 days

BONSALL, David Andrew

Director

Engineering Consultant

RESIGNED

Assigned on 21 Oct 1998

Resigned on 27 Aug 2001

Time on role 2 years, 10 months, 6 days

DONEY, Shawn

Director

Project Manager

RESIGNED

Assigned on 01 Jun 1995

Resigned on 20 Oct 1998

Time on role 3 years, 4 months, 19 days

FARRAR, John Vincent

Director

Company Director

RESIGNED

Assigned on 05 Apr 1993

Resigned on 18 Oct 1993

Time on role 6 months, 13 days

GALLAGHER, John Gerard Jude

Director

Director

RESIGNED

Assigned on 16 Aug 2001

Resigned on 31 Jul 2005

Time on role 3 years, 11 months, 15 days

GREEN, George, Dr

Director

Nuclear Engineer

RESIGNED

Assigned on 25 Jan 2006

Resigned on 31 Dec 2012

Time on role 6 years, 11 months, 6 days

HOY, Alan James

Director

Director/Engineering Services

RESIGNED

Assigned on 21 Oct 1998

Resigned on 30 Aug 2001

Time on role 2 years, 10 months, 9 days

MCGUIRE, Richard Francis

Director

Project Director

RESIGNED

Assigned on

Resigned on 16 Sep 1993

Time on role 30 years, 7 months

SEVENOAKS, Michael Jonathan

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 21 Oct 1998

Time on role 25 years, 5 months, 26 days

WALKER, David Alan

Director

Engineer

RESIGNED

Assigned on 01 Jan 2013

Resigned on 05 Jun 2019

Time on role 6 years, 5 months, 4 days

WATT, David James

Director

Systems Director

RESIGNED

Assigned on

Resigned on 21 Oct 1998

Time on role 25 years, 5 months, 26 days


Some Companies

CLIVEDEN HOUSE CONSULTING LTD

CLIVEDEN HOUSE 6 WIDMERPOOL PARK,WIDMERPOOL,NG12 5SB

Number:11756565
Status:ACTIVE
Category:Private Limited Company

CONSULTANCY BY SGM LIMITED

29 PARK STREET,MACCLESFIELD,SK11 6SR

Number:06146352
Status:ACTIVE
Category:Private Limited Company

DIRECTED ARTISTS LIMITED

72 HIGH STREET,,HA8 7EJ

Number:01926104
Status:LIQUIDATION
Category:Private Limited Company

NOLOJY LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10842402
Status:ACTIVE
Category:Private Limited Company

PROJECT CHARLIE BIDCO LIMITED

C/O GATELEY PLC SHIP CANAL HOUSE,MANCHESTER,M2 4WU

Number:11318504
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LONG DOG PUB COMPANY LIMITED

41 HERMITAGE ROAD,ABINGDON,OX14 5RW

Number:11608246
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