PETARDS LIMITED

390 Princesway, Team Valley 390 Princesway, Team Valley, Tyne & Wear, NE11 0TU
StatusACTIVE
Company No.02301063
CategoryPrivate Limited Company
Incorporated29 Sep 1988
Age35 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

PETARDS LIMITED is an active private limited company with number 02301063. It was incorporated 35 years, 7 months, 15 days ago, on 29 September 1988. The company address is 390 Princesway, Team Valley 390 Princesway, Team Valley, Tyne & Wear, NE11 0TU.



People

ABDULLAH, Osman

Director

Company Director

ACTIVE

Assigned on 14 Aug 2013

Current time on role 10 years, 9 months

ABDULLAH, Raschid Michael

Director

Company Director

ACTIVE

Assigned on 30 Nov 2015

Current time on role 8 years, 5 months, 14 days

CUZNER-CHARLES, Michael

Secretary

Business Director

RESIGNED

Assigned on 12 Nov 1993

Resigned on 06 Jun 1994

Time on role 6 months, 24 days

DAVIS, Carolyn Clare

Secretary

RESIGNED

Assigned on 01 Dec 2015

Resigned on 02 Dec 2016

Time on role 1 year, 1 day

FALLON, Stanley Francis

Secretary

Company Director

RESIGNED

Assigned on 06 Jun 1994

Resigned on 01 Aug 1997

Time on role 3 years, 1 month, 26 days

HARDING, Stuart John

Secretary

RESIGNED

Assigned on 02 Dec 2016

Resigned on 12 Sep 2018

Time on role 1 year, 9 months, 10 days

HUMPHREYS, David John

Secretary

Accountant

RESIGNED

Assigned on 21 Oct 2004

Resigned on 10 Jan 2005

Time on role 2 months, 20 days

LANE, Andrew Charles

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Oct 2002

Resigned on 31 Jan 2004

Time on role 1 year, 3 months, 27 days

LANGRIDGE, Christopher Timothy

Secretary

Director

RESIGNED

Assigned on 22 Jan 2004

Resigned on 21 Oct 2004

Time on role 8 months, 30 days

MURRAY, James Patrick

Secretary

RESIGNED

Assigned on 12 Sep 2018

Resigned on 29 Jul 2020

Time on role 1 year, 10 months, 17 days

PAPWORTH, Gordon Stanley

Secretary

Accountant

RESIGNED

Assigned on 17 Jan 2005

Resigned on 21 Jun 2005

Time on role 5 months, 4 days

SHAND, James David

Secretary

Finance Director

RESIGNED

Assigned on 11 Oct 2000

Resigned on 04 Oct 2002

Time on role 1 year, 11 months, 24 days

WILLIAMS, Joan

Secretary

RESIGNED

Assigned on

Resigned on 11 Nov 1993

Time on role 30 years, 6 months, 3 days

WONNACOTT, Andrew Robert

Secretary

Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 30 Nov 2015

Time on role 10 years, 5 months, 9 days

MORGAN COLE(NOMINEES)LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 1997

Resigned on 11 Oct 2000

Time on role 3 years, 2 months, 10 days

BERGSTEDT, Claes

Director

Director

RESIGNED

Assigned on 18 Dec 2001

Resigned on 18 Jul 2002

Time on role 7 months

BURWOOD, Thomas Hugh

Director

Director

RESIGNED

Assigned on 04 Jan 2012

Resigned on 25 Oct 2013

Time on role 1 year, 9 months, 21 days

CONN, William Francis Eric James

Director

Director

RESIGNED

Assigned on 31 May 2006

Resigned on 26 Jan 2012

Time on role 5 years, 7 months, 26 days

CUZNER-CHARLES, Michael

Director

Business Director

RESIGNED

Assigned on 27 Aug 1992

Resigned on 14 Nov 1994

Time on role 2 years, 2 months, 18 days

FALLON, Stanley Francis

Director

Company Director

RESIGNED

Assigned on 27 Aug 1992

Resigned on 26 Jan 2004

Time on role 11 years, 4 months, 30 days

HAYES, David

Director

Director

RESIGNED

Assigned on 06 Apr 2004

Resigned on 31 May 2006

Time on role 2 years, 1 month, 25 days

HISCOCK, Bruce Edward Heath

Director

Director

RESIGNED

Assigned on 06 Aug 1997

Resigned on 30 Jan 1998

Time on role 5 months, 24 days

LANE, Andrew Charles

Director

Accountant

RESIGNED

Assigned on 17 Mar 2003

Resigned on 11 Dec 2003

Time on role 8 months, 25 days

MERRYMAN, Adrian Iver

Director

Director

RESIGNED

Assigned on 17 Mar 2003

Resigned on 25 Nov 2003

Time on role 8 months, 8 days

MORRIS, Peter

Director

Company Director

RESIGNED

Assigned on 27 Aug 1992

Resigned on 26 Jun 2002

Time on role 9 years, 9 months, 30 days

OLIVER, David

Director

Company Director

RESIGNED

Assigned on 10 Oct 1994

Resigned on 30 Jan 2004

Time on role 9 years, 3 months, 20 days

SMITH, Christopher Winston

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1994

Resigned on 01 Aug 1997

Time on role 3 years, 1 month, 1 day

THORNTON, Peter Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Sep 1992

Resigned on 27 Aug 1992

Time on role 7 days

WIGHTMAN, Timothy Redmayne

Director

Director

RESIGNED

Assigned on 16 Dec 2003

Resigned on 23 Jul 2009

Time on role 5 years, 7 months, 7 days

WILLIAMS, Joan

Director

Bookkeeper

RESIGNED

Assigned on

Resigned on 27 Aug 1992

Time on role 31 years, 8 months, 17 days

WILLIAMS, Michael Jeremy

Director

Business Manager

RESIGNED

Assigned on 12 Nov 1993

Resigned on 31 Jan 2003

Time on role 9 years, 2 months, 19 days

WILLIAMS, Owen

Director

Director

RESIGNED

Assigned on

Resigned on 09 Oct 2001

Time on role 22 years, 7 months, 5 days

WONNACOTT, Andrew Robert

Director

Director

RESIGNED

Assigned on 24 Mar 2005

Resigned on 30 Nov 2015

Time on role 10 years, 8 months, 6 days

WRIGHT, Malcolm Leonard

Director

Technical Director

RESIGNED

Assigned on 26 Jun 2002

Resigned on 19 Sep 2003

Time on role 1 year, 2 months, 23 days


Some Companies

ACLIMBERS LTD

17 DELL ROAD,READING,RG31 6PA

Number:11927652
Status:ACTIVE
Category:Private Limited Company

MOBILE HOMES FOR EXPORT LTD.

BLUE TOWER BLUE,SALFORD,M50 2ST

Number:10592207
Status:ACTIVE
Category:Private Limited Company

NICHOLS DEVELOPMENT HOLDINGS LTD

84 ELWOOD,HARLOW,CM17 9QL

Number:11664635
Status:ACTIVE
Category:Private Limited Company

QUASIFLEX UNIVERSAL L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026098
Status:ACTIVE
Category:Limited Partnership

ROBIN HUME ASSOCIATES LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:01915859
Status:ACTIVE
Category:Private Limited Company

STROMBOLI CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08715166
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