JEBWILL LIMITED

Strand Road Works Strand Road Works, Preston, PR1 8UR, Lancashire, England
StatusACTIVE
Company No.02233504
CategoryPrivate Limited Company
Incorporated22 Mar 1988
Age36 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

JEBWILL LIMITED is an active private limited company with number 02233504. It was incorporated 36 years, 1 month, 27 days ago, on 22 March 1988. The company address is Strand Road Works Strand Road Works, Preston, PR1 8UR, Lancashire, England.



People

CONLON, Rosemary Joyce

Secretary

Corporate Affairs Manager

ACTIVE

Assigned on 26 Oct 2000

Current time on role 23 years, 6 months, 23 days

OYSTON, Owen John

Director

Company Director

ACTIVE

Assigned on

Current time on role

OAKLEY, Allan Robin

Secretary

RESIGNED

Assigned on

Resigned on 17 Apr 1998

Time on role 26 years, 1 month, 1 day

TYSOE, David William

Secretary

RESIGNED

Assigned on 08 May 1998

Resigned on 08 Aug 2000

Time on role 2 years, 3 months

BOOKBINDER, David Melvin

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 17 days

CARLILE, Geoffrey, Coun

Director

Financial Advisor

RESIGNED

Assigned on 25 Jan 1996

Resigned on 07 Aug 2000

Time on role 4 years, 6 months, 13 days

CHADWICK, Kenneth

Director

Head Of Corporate Affairs

RESIGNED

Assigned on 26 Oct 2000

Resigned on 30 May 2001

Time on role 7 months, 4 days

CONLON, Rosemary Joyce

Director

Corporate Affairs Manager

RESIGNED

Assigned on 26 Oct 2000

Resigned on 30 May 2001

Time on role 7 months, 4 days

GOODHAND, Jack

Director

Councillor

RESIGNED

Assigned on 08 May 1998

Resigned on 04 Aug 2000

Time on role 2 years, 2 months, 27 days

HEATHCOTE, Joseph Sydney

Director

Director

RESIGNED

Assigned on

Resigned on 30 Mar 1994

Time on role 30 years, 1 month, 18 days

JONES, Robert Wynne, Councillor

Director

Lecturer

RESIGNED

Assigned on 30 Mar 1994

Resigned on 07 May 1998

Time on role 4 years, 1 month, 8 days

MCKAY, John, Councillor

Director

Retired

RESIGNED

Assigned on 30 Mar 1994

Resigned on 07 May 1998

Time on role 4 years, 1 month, 8 days

MELLORS, Stanley

Director

Director

RESIGNED

Assigned on

Resigned on 25 Jan 1996

Time on role 28 years, 3 months, 23 days

OAKLEY, Allan Robin

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jun 1992

Resigned on 17 Apr 1998

Time on role 5 years, 10 months, 15 days

OYSTON, Vicki

Director

Company Director

RESIGNED

Assigned on 02 Jun 1992

Resigned on 10 Jan 2019

Time on role 26 years, 7 months, 8 days

STAFFORD, John Joseph

Director

Councillor

RESIGNED

Assigned on 31 Mar 1993

Resigned on 30 Mar 1994

Time on role 11 months, 30 days

SWAIN, Eric Hamilton, Councillor

Director

Councillor

RESIGNED

Assigned on 08 May 1998

Resigned on 03 Aug 2000

Time on role 2 years, 2 months, 26 days


Some Companies

ATD COLLECTION LIMITED

37 NEW SCOTT STREET,MANSFIELD,NG20 9BP

Number:10991703
Status:ACTIVE
Category:Private Limited Company

CREATIVE WOLBERS LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:09882839
Status:ACTIVE
Category:Private Limited Company

DR TYRES 24 LTD

98 BELLGROVE STREET,GLASGOW,G31 1AA

Number:SC623784
Status:ACTIVE
Category:Private Limited Company

LONDON DAVIS PARTNERSHIP LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC414796
Status:ACTIVE
Category:Limited Liability Partnership

MONO BUSINESS LTD

SUITE 13016 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:10110046
Status:ACTIVE
Category:Private Limited Company

STEADMAN MECHANICAL & ELECTRICAL SERVICES LIMITED

19 ST. STEPHENS CRESCENT,BRENTWOOD,CM13 2AT

Number:09001473
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