THE P&O SERVICES GROUP LIMITED

KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB
StatusDISSOLVED
Company No.02412305
CategoryPrivate Limited Company
Incorporated09 Aug 1989
Age34 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution22 Feb 2011
Years13 years, 2 months, 21 days

SUMMARY

THE P&O SERVICES GROUP LIMITED is an dissolved private limited company with number 02412305. It was incorporated 34 years, 9 months, 6 days ago, on 09 August 1989 and it was dissolved 13 years, 2 months, 21 days ago, on 22 February 2011. The company address is KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB.



People

ALLINSON, Bernadette

Secretary

ACTIVE

Assigned on 05 Oct 2007

Current time on role 16 years, 7 months, 10 days

DALGAARD, Flemming

Director

Svp & Managing Director, Europe

ACTIVE

Assigned on 16 Apr 2008

Current time on role 16 years, 29 days

WALKER, Peter Arthur

Director

Chartered Accountant

ACTIVE

Assigned on 31 May 2002

Current time on role 21 years, 11 months, 15 days

DAMLE, Sameer Dileep

Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 05 Oct 2007

Time on role 5 months, 12 days

HILL, Andrew David

Secretary

RESIGNED

Assigned on 31 Dec 1992

Resigned on 22 Sep 1993

Time on role 8 months, 22 days

LAVER, John Michael

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Secretary

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

MARTIN, Ronald Bede

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 14 days

OWEN, Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Mar 1993

Resigned on 31 Oct 2000

Time on role 7 years, 7 months, 1 day

REES, Nicholas Haydn Glyndwr

Secretary

Solicitor

RESIGNED

Assigned on 31 Aug 2006

Resigned on 23 Apr 2007

Time on role 7 months, 23 days

SCOTT, Sandra

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

BOOKER, Robin Hilary

Director

Director

RESIGNED

Assigned on 26 Nov 1992

Resigned on 30 Mar 1993

Time on role 4 months, 4 days

CROSSMAN, John Malcolm, Lieutenant Commander

Director

Cs

RESIGNED

Assigned on 30 Mar 1993

Resigned on 30 Jun 1996

Time on role 3 years, 3 months

DAVENPORT, Donald Andrew

Director

Caterer

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 1 month, 15 days

DIMAMBRO, Anthony Peter

Director

Director

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 1 month, 15 days

FORD, Peter John

Director

Director

RESIGNED

Assigned on 03 Aug 1992

Resigned on 30 Apr 1993

Time on role 8 months, 27 days

GRADON, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1996

Resigned on 30 Jun 2006

Time on role 9 years, 11 months, 29 days

HARRISON, David Peter

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jul 1993

Resigned on 22 Sep 1993

Time on role 1 month, 27 days

HARRISON, David Peter

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 1 month, 15 days

LAVER, John Michael

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Director

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

MARTIN, Ronald Bede

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 14 days

MONTEITH, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 1993

Resigned on 31 May 2002

Time on role 9 years, 2 months, 1 day

MOORE, Michael Ellis

Director

Senior Vice President

RESIGNED

Assigned on 30 Jun 2006

Resigned on 15 Oct 2008

Time on role 2 years, 3 months, 15 days

OWEN, Michael

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 1993

Resigned on 31 Oct 2000

Time on role 7 years, 7 months, 1 day

SCOTT, Sandra

Director

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

SENIOR, Alan James

Director

Director

RESIGNED

Assigned on 26 Nov 1992

Resigned on 30 Mar 1993

Time on role 4 months, 4 days

SHAW, Derek

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 23 Apr 2007

Time on role 9 months, 23 days

SPACKMAN, Christopher John

Director

Company Director

RESIGNED

Assigned on 26 Nov 1992

Resigned on 30 Mar 1993

Time on role 4 months, 4 days

STAPLETON, Howard

Director

Director

RESIGNED

Assigned on 26 Nov 1992

Resigned on 30 Mar 1993

Time on role 4 months, 4 days

STIRLING GALLACHER, James Desmond

Director

Caterer

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 14 days

TREASURE, Colin Arthur

Director

Managing Director

RESIGNED

Assigned on 26 Nov 1992

Resigned on 30 Mar 1993

Time on role 4 months, 4 days

WALTERS, Patrick William

Director

Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 16 Apr 2008

Time on role 11 months, 23 days

WARD, Peter David

Director

Director

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 1 month, 15 days

WOOLLACOTT, John Mark

Director

Accountant

RESIGNED

Assigned on 23 Apr 2007

Resigned on 11 May 2010

Time on role 3 years, 18 days


Some Companies

ADMIRAL ESTATES LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS,LONDON,WC2N 6JU

Number:08252651
Status:LIQUIDATION
Category:Private Limited Company

AP THOMSON CONSTRUCTION LIMITED

28-30 NORTH STREET,DALRY,KA24 5DW

Number:SC570913
Status:ACTIVE
Category:Private Limited Company

CN RENEWABLES LLP

18 MAIN STREET,ELY,CB6 2ED

Number:OC401679
Status:ACTIVE
Category:Limited Liability Partnership

GOLDSON BUSINESS CONSULTANTS LIMITED

23 CROMWELL CLOSE,BROMLEY,BR2 9GD

Number:08642991
Status:ACTIVE
Category:Private Limited Company

LUCREATE LIMITED

2 YEW TREE COTTAGES THE GREEN,CHESTER,CH4 9EE

Number:11690117
Status:ACTIVE
Category:Private Limited Company

MELLOR PRIMARY SCHOOL

MELLOR PRIMARY SCHOOL KNOWLE ROAD,STOCKPORT,SK6 5PL

Number:07737398
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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