EUROPILE LIMITED

Henderson House Henderson House, Burscough, L40 8JS, Lancashire
StatusDISSOLVED
Company No.02400191
CategoryPrivate Limited Company
Incorporated03 Jul 1989
Age34 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years8 months, 12 days

SUMMARY

EUROPILE LIMITED is an dissolved private limited company with number 02400191. It was incorporated 34 years, 11 months, 12 days ago, on 03 July 1989 and it was dissolved 8 months, 12 days ago, on 03 October 2023. The company address is Henderson House Henderson House, Burscough, L40 8JS, Lancashire.



People

TRAFFORD, Graham James

Secretary

ACTIVE

Assigned on 30 Sep 2009

Current time on role 14 years, 8 months, 15 days

HINES, Philip John

Director

Director

ACTIVE

Assigned on 21 Nov 2012

Current time on role 11 years, 6 months, 24 days

COLEMAN, Peter

Secretary

Commercial Manager

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Sep 2003

Time on role 6 years, 8 months, 29 days

DEARY, Mark Damien

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1997

Time on role 27 years, 5 months, 14 days

WEBSTER, Philomena

Secretary

Accountant

RESIGNED

Assigned on 30 Sep 2003

Resigned on 30 Sep 2009

Time on role 6 years

COCKCROFT, John Elliot Martin

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 1992

Time on role 32 years, 5 months, 14 days

COLEMAN, Peter

Director

Commercial Manager

RESIGNED

Assigned on 31 Dec 1998

Resigned on 30 Sep 2003

Time on role 4 years, 8 months, 30 days

GRAVARE, Bengi Costa

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 15 days

HARNAN, Christopher Neil

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 5 months, 15 days

HARRIS, Robin Roy Whytock

Director

Civil Engineer

RESIGNED

Assigned on 01 Jan 1992

Resigned on 31 Dec 1992

Time on role 11 months, 30 days

PRATT, Martin

Director

Civil Engineer

RESIGNED

Assigned on 30 Sep 2009

Resigned on 21 Nov 2012

Time on role 3 years, 1 month, 21 days

SHERWOOD, David Edgar

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Sep 2009

Time on role 14 years, 8 months, 16 days

WEBSTER, Philomena

Director

Accountant

RESIGNED

Assigned on 27 Oct 1997

Resigned on 30 Sep 2009

Time on role 11 years, 11 months, 3 days


Some Companies

CRISBASE COLORE LIMITED

10A GREAT EASTERN STREET,LONDON,EC2A 3NT

Number:07971741
Status:ACTIVE
Category:Private Limited Company

HEADWAY INTERNATIONAL BIO-SCI & TECH CO., LTD.

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:08493127
Status:ACTIVE
Category:Private Limited Company

ITALIAN BROTHERS LIMITED

OFFICE 4,KENSINGTON,W8 6BD

Number:11675322
Status:ACTIVE
Category:Private Limited Company

NIK&EMA LIMITED

19 SILKFIELD ROAD,LONDON,NW9 6QT

Number:09291210
Status:ACTIVE
Category:Private Limited Company

NORDIC OFFICE MANAGEMENT LTD

47 MARLOW ROAD,MAIDENHEAD,SL6 7AQ

Number:05623105
Status:ACTIVE
Category:Private Limited Company

STORM BEAUTY LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:10723435
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