INVOLVE VISUAL COLLABORATION LTD

Martin Dawes House Martin Dawes House, Westbrook Warrington, WA5 7WH, Cheshire
StatusACTIVE
Company No.02383157
CategoryPrivate Limited Company
Incorporated12 May 1989
Age35 years, 8 days
JurisdictionEngland Wales

SUMMARY

INVOLVE VISUAL COLLABORATION LTD is an active private limited company with number 02383157. It was incorporated 35 years, 8 days ago, on 12 May 1989. The company address is Martin Dawes House Martin Dawes House, Westbrook Warrington, WA5 7WH, Cheshire.



People

BERRY, Paul Richard

Director

Director

ACTIVE

Assigned on 24 Jan 2023

Current time on role 1 year, 3 months, 27 days

DAWES, Martin Richard

Director

Director

ACTIVE

Assigned on

Current time on role

MANTON, Gary Stephen

Director

Cfo

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 6 months, 20 days

PASQUALINO, Robert John

Director

Director

ACTIVE

Assigned on 22 Dec 1998

Current time on role 25 years, 4 months, 29 days

ROACH, Michael John

Director

Director

ACTIVE

Assigned on 24 Jan 2023

Current time on role 1 year, 3 months, 27 days

THOMAS, Dewi Eifion

Director

Director

ACTIVE

Assigned on

Current time on role

WARD, Jason Paul

Director

Sales Director

ACTIVE

Assigned on 01 Jul 2011

Current time on role 12 years, 10 months, 19 days

BLUMENTHAL, William Michael

Secretary

Company Secretary

RESIGNED

Assigned on 28 May 1998

Resigned on 31 Oct 2007

Time on role 9 years, 5 months, 3 days

BOSTOCK, Dawn Marie

Secretary

RESIGNED

Assigned on 12 Jun 2008

Resigned on 16 Sep 2011

Time on role 3 years, 3 months, 4 days

PASQUALINO, Robert John

Secretary

RESIGNED

Assigned on 16 Sep 2011

Resigned on 16 Feb 2012

Time on role 5 months

THOMAS, Dewi Eifion

Secretary

RESIGNED

Assigned on

Resigned on 28 May 1998

Time on role 25 years, 11 months, 22 days

TURTON, Stephen James

Secretary

RESIGNED

Assigned on 16 Feb 2012

Resigned on 02 Sep 2016

Time on role 4 years, 6 months, 15 days

CARR, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 07 May 2001

Time on role 23 years, 13 days

CONNELL, William James

Director

Director

RESIGNED

Assigned on

Resigned on 17 Sep 1999

Time on role 24 years, 8 months, 3 days

HOLLAND, John Deaville

Director

Director

RESIGNED

Assigned on

Resigned on 25 Apr 1993

Time on role 31 years, 25 days

HOWES, Glyn Anthony

Director

Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 23 Sep 2005

Time on role 9 years, 2 months, 25 days


Some Companies

CHAUFFEUR SERVICE CHICHESTER LTD

8 HONEY LODGE,BOGNOR REGIS,PO21 3RY

Number:09827088
Status:ACTIVE
Category:Private Limited Company

COULTHREAD CLEANING LTD

8 NORTON STREET,KEIGHLEY,BD20 0PS

Number:11701289
Status:ACTIVE
Category:Private Limited Company

LEEDS CITY DENTALCARE LIMITED

CLINT MILL,PENRITH,CA11 7HW

Number:06555921
Status:ACTIVE
Category:Private Limited Company

PET SIT EXCHANGE LIMITED

FRIEZLAND GRANGE CHURCH ROAD,OLDHAM,OL3 7LQ

Number:11265117
Status:ACTIVE
Category:Private Limited Company

ROALUF LIMITED

12 PARK WAY,LONDON,NW11 0EX

Number:02148406
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TINSELTOWN LONDON LIMITED

LEYTONSTONE HOUSE,LONDON,E11 1GA

Number:05858484
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