PAUSEFLOWER LIMITED

83 Handsworth Crescent, Sheffield, S9 4BQ, England
StatusACTIVE
Company No.02032357
CategoryPrivate Limited Company
Incorporated30 Jun 1986
Age37 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

PAUSEFLOWER LIMITED is an active private limited company with number 02032357. It was incorporated 37 years, 11 months, 16 days ago, on 30 June 1986. The company address is 83 Handsworth Crescent, Sheffield, S9 4BQ, England.



People

RAMSDEN, Rachel

Secretary

ACTIVE

Assigned on 24 Jun 2022

Current time on role 1 year, 11 months, 22 days

BOULDING, Enid Grace

Director

Housewife

ACTIVE

Assigned on 21 Jan 2003

Current time on role 21 years, 4 months, 26 days

BROOMHEAD, June

Director

Housewife

ACTIVE

Assigned on 05 Dec 1997

Current time on role 26 years, 6 months, 11 days

DANFORD, Jackie

Director

Retired

ACTIVE

Assigned on 25 Jul 2023

Current time on role 10 months, 22 days

GOONEY, Kerry

Director

Accountant

ACTIVE

Assigned on 25 Jul 2023

Current time on role 10 months, 22 days

GREEN, Graham

Director

Driver

ACTIVE

Assigned on 01 Aug 2008

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

GREEN, Kenneth

Director

Builder

ACTIVE

Assigned on

Current time on role

IRELAND, David

Director

Retired

ACTIVE

Assigned on 28 Dec 2019

Current time on role 4 years, 5 months, 19 days

KENDALL, Ronald Steven

Director

Trade Compliance Director

ACTIVE

Assigned on 07 Nov 2023

Current time on role 7 months, 9 days

MURRAY, Michael Louis

Director

Joiner

ACTIVE

Assigned on 17 Mar 2006

Current time on role 18 years, 2 months, 30 days

RAMSDEN, Rachel

Director

Bookkeeper

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 4 months, 15 days

YOUNG, Harry Wilfred

Director

Clerical Officer

ACTIVE

Assigned on 24 Jul 2022

Current time on role 1 year, 10 months, 23 days

GOONEY, June

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 30 Jun 2008

Time on role 11 years, 11 months, 29 days

MOSELEY, George

Secretary

RESIGNED

Assigned on

Resigned on 09 Mar 1992

Time on role 32 years, 3 months, 7 days

OXLEY, Dennis Ernest

Secretary

Butcher

RESIGNED

Assigned on 09 Mar 1992

Resigned on 30 Jun 1996

Time on role 4 years, 3 months, 21 days

BEVERIDGE, David John

Director

Electrical Contractor

RESIGNED

Assigned on 01 Jan 2000

Resigned on 17 Mar 2006

Time on role 6 years, 2 months, 16 days

GOONEY, June

Director

Personal Assistant

RESIGNED

Assigned on 01 Dec 1994

Resigned on 25 Jul 2023

Time on role 28 years, 7 months, 24 days

GREEN, Lynda

Director

Domestic

RESIGNED

Assigned on

Resigned on 07 Nov 2023

Time on role 7 months, 9 days

HARROLD, Irene Muriel

Director

Domestic

RESIGNED

Assigned on

Resigned on 01 Jun 1999

Time on role 25 years, 15 days

KELLY, Russell

Director

Principal European Officer

RESIGNED

Assigned on 30 Sep 1996

Resigned on 01 Sep 2001

Time on role 4 years, 11 months, 2 days

KENDALL, Mary

Director

Cleaner

RESIGNED

Assigned on 26 Feb 2007

Resigned on 07 Nov 2023

Time on role 16 years, 8 months, 9 days

KIRKUP, Philip Graham

Director

Retired Engineer

RESIGNED

Assigned on 05 Apr 2001

Resigned on 23 Dec 2019

Time on role 18 years, 8 months, 18 days

LEEK, Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 6 months, 22 days

LESLIE GEORGE, Dalton

Director

Joiner

RESIGNED

Assigned on

Resigned on 05 Apr 2001

Time on role 23 years, 2 months, 11 days

MOSELEY, George

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 8 months, 17 days

OXLEY, Dennis Ernest

Director

Butcher

RESIGNED

Assigned on

Resigned on 25 Jul 2023

Time on role 10 months, 22 days

PESTEREFF, Michael Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 25 Nov 1994

Resigned on 24 Jun 2022

Time on role 27 years, 6 months, 29 days

PETER, Brailsford

Director

Funeral Director

RESIGNED

Assigned on

Resigned on 09 Mar 1992

Time on role 32 years, 3 months, 7 days

RONALD FREDERICK, Frost

Director

Builder

RESIGNED

Assigned on

Resigned on 31 Jul 2008

Time on role 15 years, 10 months, 16 days

SIMPKINS, Janet

Director

Ward Orderley

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 6 months, 17 days

SLADE, Michael John

Director

Director

RESIGNED

Assigned on 09 Mar 1992

Resigned on 21 Jan 2003

Time on role 10 years, 10 months, 12 days

SOUTHERN, Alan

Director

Retired

RESIGNED

Assigned on

Resigned on 05 Dec 1997

Time on role 26 years, 6 months, 11 days

SPOONER, Edward Rowland

Director

Engineer

RESIGNED

Assigned on

Resigned on 24 Feb 2007

Time on role 17 years, 3 months, 23 days

WHITEHOUSE, Peggy

Director

Rgn

RESIGNED

Assigned on 01 Sep 2001

Resigned on 25 Jul 2023

Time on role 21 years, 10 months, 24 days

YOUNG, Terence Longson

Director

Bricklayer

RESIGNED

Assigned on

Resigned on 24 Jul 2022

Time on role 1 year, 10 months, 23 days


Some Companies

ARLINGTONS WS LIMITED

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:11703975
Status:ACTIVE
Category:Private Limited Company

GLOBAL EXHIBITION WORKS LIMITED

18 HIGH STREET,EAST GRINSTEAD,RH19 3AW

Number:08893820
Status:ACTIVE
Category:Private Limited Company

GUILDFORD CLEANERS LIMITED

N MAHMUD FALCON HOUSE,NEW MALDEN,KT3 4NE

Number:11718823
Status:ACTIVE
Category:Private Limited Company

RADIO 1.5 DEVELOPMENTS LLP

UNIT 1, 2A,HACKNEY,E8 1TL

Number:OC424698
Status:ACTIVE
Category:Limited Liability Partnership

RJ BUSINESS SUPPORT LIMITED

WOODSIDE GABLES FOXCOMBE ROAD,OXFORD,OX1 5DG

Number:09147286
Status:ACTIVE
Category:Private Limited Company

SYNAPTIC LTD

TITSEY ESTATE OFFICE PILGRIMS LANE,OXTED,RH8 0SE

Number:08238682
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