PACEFARE LIMITED

Flat 4 Abbey House Abbey Way Flat 4 Abbey House Abbey Way, Northwich, CW8 1LY, Cheshire, England
StatusACTIVE
Company No.02035893
CategoryPrivate Limited Company
Incorporated10 Jul 1986
Age37 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

PACEFARE LIMITED is an active private limited company with number 02035893. It was incorporated 37 years, 10 months, 6 days ago, on 10 July 1986. The company address is Flat 4 Abbey House Abbey Way Flat 4 Abbey House Abbey Way, Northwich, CW8 1LY, Cheshire, England.



People

KEMPTON, Janet

Director

Bookkeeper

ACTIVE

Assigned on 16 Apr 2007

Current time on role 17 years, 1 month

KINDER, Sarah Catherine

Director

Director Of Web Design Agency

ACTIVE

Assigned on 01 Oct 2011

Current time on role 12 years, 7 months, 15 days

LAW, Peter

Director

Data Administrator

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 4 months, 15 days

BRUCE, Fiona Claire

Secretary

RESIGNED

Assigned on 01 Aug 1995

Resigned on 30 Mar 2006

Time on role 10 years, 7 months, 29 days

BRUCE, Richard John

Secretary

RESIGNED

Assigned on 30 Mar 2006

Resigned on 12 Mar 2008

Time on role 1 year, 11 months, 13 days

MILES, Joan

Secretary

Retired

RESIGNED

Assigned on 12 Mar 2008

Resigned on 31 May 2013

Time on role 5 years, 2 months, 19 days

WOOLFALL, Joyce Marion

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1995

Time on role 28 years, 9 months, 14 days

BRUCE, Fiona Claire

Director

Solicitor

RESIGNED

Assigned on 04 Sep 2006

Resigned on 19 Mar 2007

Time on role 6 months, 15 days

GRIFFITHS, Marjorie Dorcas Ellis

Director

Housewife

RESIGNED

Assigned on

Resigned on 07 Apr 2004

Time on role 20 years, 1 month, 9 days

HAMMETT, Lucy Jean

Director

Housewife

RESIGNED

Assigned on

Resigned on 10 Aug 2002

Time on role 21 years, 9 months, 6 days

JONES, Helen

Director

Retired

RESIGNED

Assigned on 20 Mar 2017

Resigned on 28 Jul 2023

Time on role 6 years, 4 months, 8 days

LAPWORTH, Lucy

Director

Retired

RESIGNED

Assigned on 14 Mar 2007

Resigned on 01 Apr 2015

Time on role 8 years, 18 days

MILES, Joan

Director

None

RESIGNED

Assigned on 16 Apr 2007

Resigned on 30 Sep 2013

Time on role 6 years, 5 months, 14 days

PINDER, Kevin

Director

Retired

RESIGNED

Assigned on 14 Mar 2008

Resigned on 31 Aug 2011

Time on role 3 years, 5 months, 17 days

PINDER, Nina

Director

Housewife

RESIGNED

Assigned on

Resigned on 01 May 2000

Time on role 24 years, 15 days

SMITH, Janet

Director

Business Support Officer

RESIGNED

Assigned on 21 Feb 2014

Resigned on 01 Apr 2018

Time on role 4 years, 1 month, 11 days

WOOLFALL, Joyce Marion

Director

Housewife

RESIGNED

Assigned on

Resigned on 30 Sep 2006

Time on role 17 years, 7 months, 16 days


Some Companies

AGILE .NET SOLUTIONS LTD

51 VAUXHALL BRIDGE ROAD,LONDON,SW1V 2SY

Number:08102051
Status:ACTIVE
Category:Private Limited Company

CELLUTEC LIMITED

CORNER HOUSE,MILNROW,OL16 3QF

Number:08495425
Status:ACTIVE
Category:Private Limited Company

GALAXY SOLUTIONS LIMITED

110 WOODCOCKS,LONDON,E16 3LD

Number:08342898
Status:ACTIVE
Category:Private Limited Company

GOLDTOUCH (LONDON) LIMITED

22 COLVIN GARDENS,WALTHAM CROSS,EN8 8QZ

Number:09616045
Status:ACTIVE
Category:Private Limited Company

ICARE COVENTRY LTD

437 FOLESHILL ROAD,COVENTRY,CV6 5AQ

Number:09696207
Status:ACTIVE
Category:Private Limited Company

PAS REFURBISHMENT LTD

1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP

Number:10505172
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