PFPSTL OLD CO LIMITED

Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire
StatusDISSOLVED
Company No.02375077
CategoryPrivate Limited Company
Incorporated24 Apr 1989
Age35 years, 20 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 1 day

SUMMARY

PFPSTL OLD CO LIMITED is an dissolved private limited company with number 02375077. It was incorporated 35 years, 20 days ago, on 24 April 1989 and it was dissolved 1 year, 5 months, 1 day ago, on 13 December 2022. The company address is Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire.



People

WILBRAHAM, Simon Nicholas

Secretary

ACTIVE

Assigned on 31 Dec 2007

Current time on role 16 years, 4 months, 14 days

ARNOLD, James

Director

Pensions Manager

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 6 months, 13 days

YIANNI, John Andreas

Director

Pensions Administration Manager

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 6 months, 13 days

BAMFORD, Philip Ian

Secretary

RESIGNED

Assigned on 11 Dec 2001

Resigned on 18 Mar 2003

Time on role 1 year, 3 months, 7 days

CAMPBELL, Rosalind Ilona

Secretary

RESIGNED

Assigned on 24 Sep 1999

Resigned on 11 Dec 2001

Time on role 2 years, 2 months, 17 days

CHAMBERS, Martin Bertram

Secretary

Lawyer

RESIGNED

Assigned on 05 Sep 1997

Resigned on 24 Sep 1999

Time on role 2 years, 19 days

EVANS, Amanda Jane

Secretary

RESIGNED

Assigned on 30 Sep 1992

Resigned on 05 Sep 1997

Time on role 4 years, 11 months, 5 days

HINES, Christine Anne

Secretary

RESIGNED

Assigned on 18 Mar 2003

Resigned on 31 Dec 2007

Time on role 4 years, 9 months, 13 days

LEGG, Barry Charles

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 14 days

ALEXANDER, Sharon Elaine

Director

Technical Innovation Programme Manager

RESIGNED

Assigned on 01 Jun 2012

Resigned on 31 Mar 2015

Time on role 2 years, 9 months, 30 days

CAPALDI, Richard

Director

Accountant

RESIGNED

Assigned on 19 Jul 2010

Resigned on 13 Aug 2014

Time on role 4 years, 25 days

CARLTON, Brian

Director

Head Of Personnel

RESIGNED

Assigned on 13 Jan 1997

Resigned on 06 Feb 2008

Time on role 11 years, 24 days

CHAMBERS, Martin Bertram

Director

Lawyer

RESIGNED

Assigned on 18 Sep 1994

Resigned on 31 Dec 1999

Time on role 5 years, 3 months, 13 days

CONNELLY, Malcolm Edward

Director

Group Pensions Man

RESIGNED

Assigned on 13 Jan 1997

Resigned on 17 Dec 2008

Time on role 11 years, 11 months, 4 days

CONQUEST, Nigel Peter

Director

Planning And Logistics Manager

RESIGNED

Assigned on 01 Jul 2004

Resigned on 22 Sep 2020

Time on role 16 years, 2 months, 21 days

DAY, Robert

Director

Personnel Manager

RESIGNED

Assigned on

Resigned on 15 Mar 1993

Time on role 31 years, 1 month, 29 days

DIAMOND, John Richard

Director

Engineer

RESIGNED

Assigned on 01 Jul 2004

Resigned on 31 Oct 2005

Time on role 1 year, 4 months

DOBSON, Mr Paul Henry

Director

Quality, Safety & Environment Director

RESIGNED

Assigned on 31 Mar 2015

Resigned on 01 Nov 2021

Time on role 6 years, 7 months, 1 day

EVANS, Amanda Jane

Director

Assistant Company Secretary

RESIGNED

Assigned on 28 Feb 1994

Resigned on 18 Sep 1994

Time on role 6 months, 18 days

FRANCE, Ian Frederick

Director

Production Team Leader

RESIGNED

Assigned on 01 Jan 1998

Resigned on 29 May 1998

Time on role 4 months, 28 days

GIRDWOOD, Lewis Ian

Director

Accountant

RESIGNED

Assigned on 04 Mar 2008

Resigned on 16 Jul 2010

Time on role 2 years, 4 months, 12 days

GOSLING, Charles David Vivian

Director

Retired

RESIGNED

Assigned on 01 Jul 2004

Resigned on 10 Dec 2014

Time on role 10 years, 5 months, 9 days

HARTLEY, Denys Graham George

Director

Supplier Development Manager

RESIGNED

Assigned on 13 Apr 2006

Resigned on 30 Apr 2012

Time on role 6 years, 17 days

HEWITT, Allan Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Sep 1994

Time on role 29 years, 7 months, 26 days

HUNT, Barry Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 13 days

JAY, Colin Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Jun 2014

Time on role 9 years, 11 months, 8 days

JONES, John Steven

Director

Director Of Companies

RESIGNED

Assigned on 01 Sep 2015

Resigned on 03 Jul 2020

Time on role 4 years, 10 months, 2 days

KOWALEWSKY, Dennis

Director

Improvement Manager

RESIGNED

Assigned on 01 Aug 2002

Resigned on 13 Aug 2004

Time on role 2 years, 12 days

LEACH, Brian

Director

Director

RESIGNED

Assigned on 19 Jul 2010

Resigned on 31 Mar 2015

Time on role 4 years, 8 months, 12 days

LEACH, Paul Alan

Director

Treasurer

RESIGNED

Assigned on 01 Jul 2004

Resigned on 04 Jan 2008

Time on role 3 years, 6 months, 3 days

LEGG, Barry Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 14 days

MCGLENN, Sarah Dianne

Director

Chartered Management Accountant

RESIGNED

Assigned on 02 Jan 2015

Resigned on 22 Sep 2020

Time on role 5 years, 8 months, 20 days

MCNAB, Charles James

Director

Electrician

RESIGNED

Assigned on 01 Jan 1998

Resigned on 31 Dec 2001

Time on role 3 years, 11 months, 30 days

MILLINGTON, Edgar

Director

Supervisor

RESIGNED

Assigned on 01 Jul 2004

Resigned on 09 Sep 2009

Time on role 5 years, 2 months, 8 days

MORTON, John Needham

Director

Team Leader

RESIGNED

Assigned on 01 Jun 1998

Resigned on 31 Dec 2001

Time on role 3 years, 6 months, 30 days

PLUMB, Mark David

Director

Company Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 23 Jul 2011

Time on role 9 years, 6 months, 22 days

RANCE, Michael Geoffrey

Director

Sales Manager

RESIGNED

Assigned on 01 Jul 2004

Resigned on 01 Nov 2021

Time on role 17 years, 4 months

RUSSELL, Jonathan Graham

Director

Procurement Manager

RESIGNED

Assigned on 30 Oct 2012

Resigned on 08 Sep 2020

Time on role 7 years, 10 months, 9 days

SIMPSON, Edward Thomas Stephen

Director

Senior Executive

RESIGNED

Assigned on 01 Jun 1993

Resigned on 31 Dec 1999

Time on role 6 years, 6 months, 30 days

SOLOMON, Harry, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 1993

Time on role 31 years, 15 days

TER VOORDE, Gerrit Jacob

Director

Purchasing Controller

RESIGNED

Assigned on 01 Jul 2004

Resigned on 31 Oct 2005

Time on role 1 year, 4 months

WRIGHT, Kevin Edward

Director

Supply Manager

RESIGNED

Assigned on 01 Jun 2012

Resigned on 20 Oct 2012

Time on role 4 months, 19 days

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Corporate-director

RESIGNED

Assigned on 09 Apr 1997

Resigned on 20 Oct 2021

Time on role 24 years, 6 months, 11 days


Some Companies

COMICUS LTD

75 SPRINGFIELD ROAD,ESSEX,CM2 6JB

Number:05713527
Status:ACTIVE
Category:Private Limited Company

GROSSMOUR LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10917192
Status:ACTIVE
Category:Private Limited Company

PEAKTIME LIMITED

ASH ISLAND, HAMPTON COURT,SURREY,KT8 9AX

Number:03766091
Status:ACTIVE
Category:Private Limited Company

POSEIDON GLOBAL SERVICES LIMITED

66 BOTLEY ROAD, PARK GATE BOTLEY ROAD,SOUTHAMPTON,SO31 1BB

Number:09682189
Status:ACTIVE
Category:Private Limited Company

RAWLIVE LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:05514010
Status:ACTIVE
Category:Private Limited Company

THE OLD CORNMILL LIMITED

11 MERESTONE,BANBURY,OX17 2DB

Number:02657223
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