PELICAN PROCUREMENT SERVICES LIMITED

Ascent 4, Farnborough Aerospace Centre,, Farnborough, United Kingdom
StatusACTIVE
Company No.02367432
CategoryPrivate Limited Company
Incorporated31 Mar 1989
Age35 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

PELICAN PROCUREMENT SERVICES LIMITED is an active private limited company with number 02367432. It was incorporated 35 years, 1 month, 17 days ago, on 31 March 1989. The company address is Ascent 4, Farnborough Aerospace Centre,, Farnborough, United Kingdom.



People

CARROLL, Matthew William

Secretary

ACTIVE

Assigned on 20 Nov 2020

Current time on role 3 years, 5 months, 27 days

CARROLL, Matthew William

Director

Accountant

ACTIVE

Assigned on 31 May 2021

Current time on role 2 years, 11 months, 17 days

HOLLIDAY, Ian John

Director

Director

ACTIVE

Assigned on 13 Apr 2022

Current time on role 2 years, 1 month, 4 days

MELLIDES, Amy Lynn

Director

Finance Director

ACTIVE

Assigned on 12 Apr 2022

Current time on role 2 years, 1 month, 5 days

MURPHY, Ian Christopher, Mr.

Director

Senior Vice President Supply Chain & Gpo’S Europe

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 16 days

CHITTENDEN, Christopher Andrew Marlow

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 2001

Time on role 23 years, 2 months, 16 days

DEASY, Mary-Ann

Secretary

RESIGNED

Assigned on 05 May 2017

Resigned on 01 May 2019

Time on role 1 year, 11 months, 26 days

HANCOCK, Linda Margaret Murray

Secretary

Co Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 04 Aug 2004

Time on role 3 years, 5 months, 3 days

MIAH, Shakamal

Secretary

RESIGNED

Assigned on 01 May 2019

Resigned on 20 Nov 2020

Time on role 1 year, 6 months, 19 days

STIMPSON, Christine Anne

Secretary

RESIGNED

Assigned on 04 Aug 2004

Resigned on 05 May 2017

Time on role 12 years, 9 months, 1 day

ARAVENA BAEZ, Monica Andrea

Director

Chief Finance Officer

RESIGNED

Assigned on 17 Dec 2018

Resigned on 26 Aug 2019

Time on role 8 months, 9 days

CAREW, Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 May 1992

Time on role 32 years, 9 days

CARROLL, Matthew William

Director

Financial Controller

RESIGNED

Assigned on 01 Aug 2018

Resigned on 01 Aug 2018

Time on role

COOPER, John Clive

Director

Vice President European Supply Chain

RESIGNED

Assigned on 05 May 2017

Resigned on 31 Dec 2022

Time on role 5 years, 7 months, 26 days

GLEESON, Frank Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Aug 2018

Resigned on 13 May 2022

Time on role 3 years, 9 months, 12 days

GOLDACRE, Adrian Mark

Director

Human Resources Director

RESIGNED

Assigned on 05 May 2017

Resigned on 26 Jun 2018

Time on role 1 year, 1 month, 21 days

HANCOCK, Linda Margaret Murray

Director

Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 30 Nov 2012

Time on role 19 years, 5 months, 29 days

HANCOCK, March Oliver

Director

Director

RESIGNED

Assigned on

Resigned on 05 May 2017

Time on role 7 years, 12 days

HANCOCK, Sebastian Oliver

Director

Business Develoment Manager

RESIGNED

Assigned on 30 Nov 2012

Resigned on 05 May 2017

Time on role 4 years, 5 months, 5 days

HEFFER, Victoria Patty, Ms.

Director

Account Director

RESIGNED

Assigned on 30 Nov 2012

Resigned on 05 May 2017

Time on role 4 years, 5 months, 5 days

MOHAMMED, Shabaz

Director

Managing Director

RESIGNED

Assigned on 15 Oct 2010

Resigned on 31 Jul 2018

Time on role 7 years, 9 months, 16 days

MULRYAN, Thomas Joseph

Director

Accountant

RESIGNED

Assigned on 05 May 2017

Resigned on 31 Jul 2018

Time on role 1 year, 2 months, 26 days

SCANNELLA, Francesco

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2018

Resigned on 31 May 2021

Time on role 2 years, 9 months, 30 days

SCHAEFER, Klaus Wolfram

Director

President

RESIGNED

Assigned on 31 May 2021

Resigned on 15 Mar 2022

Time on role 9 months, 15 days

SIZER, Paul Joseph

Director

Vp Finance

RESIGNED

Assigned on 01 Aug 2018

Resigned on 17 Dec 2018

Time on role 4 months, 16 days

STIMPSON, Christine Anne

Director

Director

RESIGNED

Assigned on 01 Aug 2012

Resigned on 25 Oct 2017

Time on role 5 years, 2 months, 24 days

ZELKOWICZ, John Yoram

Director

Buying Agent

RESIGNED

Assigned on

Resigned on 23 May 1991

Time on role 32 years, 11 months, 24 days


Some Companies

CONCRETE PUMPING WALES LTD

8 CLOS BRYN HAUL CLOS BRYN HAUL,LLANELLI,SA14 9DZ

Number:11350163
Status:ACTIVE
Category:Private Limited Company

FONTANERO LTD

95 MANOR ROAD,MANCHESTER,M34 7SF

Number:09544294
Status:ACTIVE
Category:Private Limited Company

INCLUSIVE AND PROACTIVE CARE UK LIMITED

15 SHIRBURN CLOSE,LONDON,SE23 3AD

Number:10217990
Status:ACTIVE
Category:Private Limited Company

ISTORE PHONES LTD

UNIT 1 B,SALFORD,M7 1SN

Number:09431440
Status:ACTIVE
Category:Private Limited Company

JAYHEMS LIMITED

13 BIRKDALE ROAD,LONDON,W5 1JZ

Number:01089922
Status:ACTIVE
Category:Private Limited Company

NAGORI FILMS PVT LTD

FLAT 5, TURNER COURT, FLAT 5, TURNER COURT,,WATFORD,WD24 5EQ

Number:11195365
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