PEM 2000 LIMITED

Suite 1, 500 Pavilion Drive, Northampton, NN4 7YJ, England
StatusACTIVE
Company No.02183014
CategoryPrivate Limited Company
Incorporated23 Oct 1987
Age36 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

PEM 2000 LIMITED is an active private limited company with number 02183014. It was incorporated 36 years, 6 months, 26 days ago, on 23 October 1987. The company address is Suite 1, 500 Pavilion Drive, Northampton, NN4 7YJ, England.



People

ANSTISS, Linzi

Secretary

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 17 days

ARDRON, Darren

Director

Director

ACTIVE

Assigned on 10 Aug 2015

Current time on role 8 years, 9 months, 8 days

MILLARD, Denise

Director

Director

ACTIVE

Assigned on 10 Aug 2015

Current time on role 8 years, 9 months, 8 days

MILLARD, Rachael Lavinia Clare

Director

Director

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 17 days

O'BRIEN, Paul Michael

Director

Director

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 17 days

SAVAGE, Ken Francis

Director

Director

ACTIVE

Assigned on 10 Aug 2015

Current time on role 8 years, 9 months, 8 days

THEXTON, Christopher William

Director

Finance Director

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 8 months, 17 days

KENNING, David Berkeley Buchanan

Secretary

RESIGNED

Assigned on

Resigned on 10 Aug 2015

Time on role 8 years, 9 months, 8 days

TAYLOR, Neil Howard

Secretary

RESIGNED

Assigned on 10 Aug 2015

Resigned on 01 Jan 2022

Time on role 6 years, 4 months, 22 days

GOLDSTEIN, Stephen Alexander

Director

Co Director

RESIGNED

Assigned on 03 Jan 2007

Resigned on 24 Sep 2009

Time on role 2 years, 8 months, 21 days

INGRAM, Richard George

Director

Lawyer

RESIGNED

Assigned on 10 Aug 2015

Resigned on 29 Sep 2023

Time on role 8 years, 1 month, 19 days

KENNING, David Berkeley Buchanan

Director

Director

RESIGNED

Assigned on

Resigned on 10 Aug 2015

Time on role 8 years, 9 months, 8 days

KENNING, George Robert John

Director

Director

RESIGNED

Assigned on

Resigned on 10 Aug 2015

Time on role 8 years, 9 months, 8 days

KENNING, Richard Thomas

Director

Director

RESIGNED

Assigned on

Resigned on 01 May 1997

Time on role 27 years, 17 days

TAYLOR, Neil Howard

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2018

Resigned on 31 Aug 2021

Time on role 3 years, 7 months, 30 days


Some Companies

CAPELLI (2012) LTD

98 JUBILEE ROAD,SHELTON LOCK,DE24 9FD

Number:08118634
Status:ACTIVE
Category:Private Limited Company

DTM GROUNDWORKS LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:08065086
Status:ACTIVE
Category:Private Limited Company
Number:CE010986
Status:ACTIVE
Category:Charitable Incorporated Organisation

POVEY WATCHES LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10708517
Status:ACTIVE
Category:Private Limited Company

STANLEY GATE LIMITED

LONSDALE HOUSE,BIRMINGHAM,B1 1QU

Number:10423317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TALO HOMES SPV 104 LIMITED

UNIT B2 FISHLEIGH COURT,BARNSTAPLE,EX31 3UD

Number:11695557
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