PACE EUROPE LIMITED

11 Holdom Avenue 11 Holdom Avenue, Milton Keynes, MK1 1QU, Buckinghamshire
StatusDISSOLVED
Company No.02152467
CategoryPrivate Limited Company
Incorporated03 Aug 1987
Age36 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 30 days

SUMMARY

PACE EUROPE LIMITED is an dissolved private limited company with number 02152467. It was incorporated 36 years, 10 months, 12 days ago, on 03 August 1987 and it was dissolved 3 years, 2 months, 30 days ago, on 16 March 2021. The company address is 11 Holdom Avenue 11 Holdom Avenue, Milton Keynes, MK1 1QU, Buckinghamshire.



People

MITCHELL, Diane

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Aug 2016

Current time on role 7 years, 10 months, 14 days

SIEGEL, Eric Stephen

Director

Director

ACTIVE

Assigned on 06 Apr 2009

Current time on role 15 years, 2 months, 9 days

CASSIDY, Susan

Secretary

RESIGNED

Assigned on 26 Feb 2018

Resigned on 27 Jan 2020

Time on role 1 year, 11 months, 1 day

HILTON-JOHNSON, Christopher

Secretary

RESIGNED

Assigned on

Resigned on 16 Mar 1993

Time on role 31 years, 2 months, 30 days

MITCHELL, Diane

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 26 Feb 2018

Time on role 6 years, 8 months, 25 days

RAE, James Alexander

Secretary

RESIGNED

Assigned on 26 May 2009

Resigned on 31 May 2011

Time on role 2 years, 5 days

CHETHAMS COMPANY SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 04 Aug 2000

Time on role 10 months, 4 days

DUNHAM COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2004

Resigned on 26 May 2009

Time on role 4 years, 9 months, 25 days

MK COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Mar 1993

Resigned on 30 Sep 1999

Time on role 6 years, 6 months, 14 days

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2000

Resigned on 01 Aug 2004

Time on role 3 years, 7 months, 31 days

WSC SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Aug 2000

Resigned on 01 Dec 2000

Time on role 3 months, 28 days

ABBAGNARO, Louis Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 11 Dec 1998

Time on role 25 years, 6 months, 4 days

DAVIDSON, Catherine Marie

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2014

Resigned on 17 Jun 2016

Time on role 2 years, 1 month, 16 days

DUNHAM, Paul Alan

Director

Managing Director

RESIGNED

Assigned on

Resigned on 26 May 2009

Time on role 15 years, 20 days

ROBINSON, Randall Wright

Director

Chief Financial Officer

RESIGNED

Assigned on 26 May 2009

Resigned on 01 Sep 2013

Time on role 4 years, 3 months, 6 days

SIEGEL, Eric Stephen

Director

General Counsel

RESIGNED

Assigned on 16 Dec 1997

Resigned on 01 May 2003

Time on role 5 years, 4 months, 15 days

SIEGEL, William Jordan

Director

Business Executive

RESIGNED

Assigned on 01 May 2003

Resigned on 06 Apr 2009

Time on role 5 years, 11 months, 5 days

SIEGEL, William Jordan

Director

Director

RESIGNED

Assigned on

Resigned on 15 Dec 1997

Time on role 26 years, 6 months


Some Companies

10 FEET TALL LIMITED

22 HARMANS MEAD,EAST GRINSTEAD,RH19 3XX

Number:08323777
Status:ACTIVE
Category:Private Limited Company

DECLAN ROONEY LIMITED

23 JERVISWOOD DRIVE,LANARK,ML11 7RT

Number:SC580731
Status:ACTIVE
Category:Private Limited Company

DEL ROSARIO LIMITED

85 CENTRAL PARK ROAD,LONDON,E6 3DW

Number:09058667
Status:ACTIVE
Category:Private Limited Company
Number:07664635
Status:ACTIVE
Category:Private Limited Company

IRIS AMANI LTD

SUITE 107 22 CARLTON ROAD,CR20BS,CR2 0BS

Number:10878632
Status:ACTIVE
Category:Private Limited Company

THE GARDEN BARBER LIMITED

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:06552663
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