"THE BRAMBLES", LONGFIELD ROAD,PUDSEY LIMITED

1 Longfield Court, Pudsey, LS28 7DG, England
StatusACTIVE
Company No.02408030
CategoryPrivate Limited Company
Incorporated25 Jul 1989
Age34 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

"THE BRAMBLES", LONGFIELD ROAD,PUDSEY LIMITED is an active private limited company with number 02408030. It was incorporated 34 years, 9 months, 10 days ago, on 25 July 1989. The company address is 1 Longfield Court, Pudsey, LS28 7DG, England.



People

WEBSTER, Roy James

Secretary

ACTIVE

Assigned on 01 Aug 2016

Current time on role 7 years, 9 months, 3 days

DRIVER, David Leonard

Director

Director

ACTIVE

Assigned on 29 Jun 2022

Current time on role 1 year, 10 months, 5 days

WEBSTER, Roy

Director

Director

ACTIVE

Assigned on 01 Aug 2016

Current time on role 7 years, 9 months, 3 days

DUNKERLEY, Hilda

Secretary

RESIGNED

Assigned on

Resigned on 03 Sep 2002

Time on role 21 years, 8 months, 1 day

ODDY, Susan Elizabeth

Secretary

RESIGNED

Assigned on 31 May 2013

Resigned on 01 Aug 2016

Time on role 3 years, 2 months, 1 day

SANDFORD, David Charles

Secretary

RESIGNED

Assigned on 03 Sep 2002

Resigned on 30 May 2013

Time on role 10 years, 8 months, 27 days

DUNKERLEY, Hilda

Director

Retired

RESIGNED

Assigned on 19 Jul 2001

Resigned on 03 Sep 2002

Time on role 1 year, 1 month, 15 days

HOBBS, Gwendoline Marjorie

Director

Retired Teacher

RESIGNED

Assigned on 19 Feb 2003

Resigned on 01 Jun 2015

Time on role 12 years, 3 months, 13 days

ODDY, Sue

Director

Director

RESIGNED

Assigned on 08 Aug 2016

Resigned on 31 Mar 2017

Time on role 7 months, 23 days

ODDY, Susan Elizabeth

Director

Director

RESIGNED

Assigned on 31 May 2013

Resigned on 01 Aug 2016

Time on role 3 years, 2 months, 1 day

PORTZ, Joan

Director

Company Director

RESIGNED

Assigned on 06 Jan 1992

Resigned on 06 Jun 2001

Time on role 9 years, 5 months

PORTZ, Peter Alfred

Director

Retired

RESIGNED

Assigned on

Resigned on 06 Jun 2001

Time on role 22 years, 10 months, 28 days

RENNIE, Ruth

Director

Retired

RESIGNED

Assigned on

Resigned on 20 Dec 1991

Time on role 32 years, 4 months, 14 days

SANDFORD, David Charles

Director

Retired Joiner

RESIGNED

Assigned on 19 Feb 2003

Resigned on 14 May 2016

Time on role 13 years, 2 months, 23 days

SHUTT, Ernest Dennis

Director

Director

RESIGNED

Assigned on 31 Mar 2017

Resigned on 24 Jun 2022

Time on role 5 years, 2 months, 24 days

STOCKS, Jean Margaret

Director

Retired Administrator

RESIGNED

Assigned on 19 Feb 2003

Resigned on 29 Feb 2016

Time on role 13 years, 10 days

WATTS, Linda

Director

Property Manager

RESIGNED

Assigned on 06 Jun 2001

Resigned on 19 Feb 2003

Time on role 1 year, 8 months, 13 days


Some Companies

BAMENDA SECURITIES LIMITED

CLIFTON HOUSE,BASINGSTOKE,RG21 7JE

Number:11943096
Status:ACTIVE
Category:Private Limited Company

KENNEDY WILDE ENTERPRISES LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08941874
Status:ACTIVE
Category:Private Limited Company

MADELEINE MILBURN LIMITED

10 SHEPHERD MARKET,LONDON,W1J 7QF

Number:09294338
Status:ACTIVE
Category:Private Limited Company

MISOUS SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11824848
Status:ACTIVE
Category:Private Limited Company

MUSTOES HAULAGE LIMITED

THE MILL, MILL END,CHELTENHAM,GL54 3HJ

Number:04530612
Status:ACTIVE
Category:Private Limited Company

TECHRIS CONSULTING LIMITED

68 APSLEY CRESCENT,NEWCASTLE UPON TYNE,NE3 3LQ

Number:11879465
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