POSTWORTH LIMITED

Pwc 8th Floor,Central Square Pwc 8th Floor,Central Square, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.02508579
CategoryPrivate Limited Company
Incorporated05 Jun 1990
Age33 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

POSTWORTH LIMITED is an liquidation private limited company with number 02508579. It was incorporated 33 years, 11 months, 26 days ago, on 05 June 1990. The company address is Pwc 8th Floor,Central Square Pwc 8th Floor,Central Square, Leeds, LS1 4DL, West Yorkshire.



People

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 29 Sep 1999

Resigned on 30 Jun 2017

Time on role 17 years, 9 months, 1 day

MAFFEI, Westley

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 04 Jun 2018

Time on role 11 months, 3 days

MCCORMACK, James Joseph

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 11 months

MCEWAN, Euan

Secretary

Financier

RESIGNED

Assigned on 01 Jul 1996

Resigned on 29 Sep 1999

Time on role 3 years, 2 months, 28 days

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 31 Oct 2016

Time on role 9 years, 6 months, 29 days

BRIDGEWOOD, Edward James

Director

Accountant

RESIGNED

Assigned on

Resigned on 18 Feb 1999

Time on role 25 years, 3 months, 13 days

GIRLING, Christopher Francis

Director

Finance Director

RESIGNED

Assigned on 06 Jan 2004

Resigned on 02 Apr 2007

Time on role 3 years, 2 months, 27 days

GOUGH, Karen Jane

Director

Human Resource Director - Cec

RESIGNED

Assigned on 23 Jan 2001

Resigned on 06 Jan 2004

Time on role 2 years, 11 months, 14 days

HAYWARD, Alan

Director

Accountant

RESIGNED

Assigned on 11 Jun 2013

Resigned on 06 Jan 2017

Time on role 3 years, 6 months, 25 days

JONES, Peter Rudulph

Director

Sector Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 26 Aug 2011

Time on role 11 months, 3 days

KENDALL, Philip James

Director

Fd Tarmac Engineering & Constr

RESIGNED

Assigned on 18 Mar 1999

Resigned on 23 Jan 2001

Time on role 1 year, 10 months, 5 days

KHAN, Zafar Iqbal

Director

Group Finance Director

RESIGNED

Assigned on 31 Oct 2016

Resigned on 11 Sep 2017

Time on role 10 months, 11 days

LEDWIDGE, Joseph John

Director

Finance Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 22 Nov 2012

Time on role 2 years, 1 month, 29 days

LEDWIDGE, Joseph John

Director

Fd- Infrastructure Management

RESIGNED

Assigned on 23 Jan 2001

Resigned on 29 Nov 2002

Time on role 1 year, 10 months, 6 days

LUMBY, Richard Gregg

Director

Civil Servant

RESIGNED

Assigned on 13 Aug 2002

Resigned on 11 Nov 2002

Time on role 2 months, 29 days

MCCLOSKEY, Patrick Eugene

Director

Services Director

RESIGNED

Assigned on

Resigned on 23 Dec 1994

Time on role 29 years, 5 months, 8 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 06 Jan 2004

Resigned on 18 Jun 2018

Time on role 14 years, 5 months, 12 days

MITCHELL, Paul

Director

Director & General Manager

RESIGNED

Assigned on 23 Jan 2012

Resigned on 11 Jun 2013

Time on role 1 year, 4 months, 19 days

OSBORNE, John Richard

Director

Chartered Civil Engineer

RESIGNED

Assigned on

Resigned on 13 Sep 1999

Time on role 24 years, 8 months, 18 days

ROBINSON, Roger William

Director

Civil Engineer

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Jun 2009

Time on role 13 years, 5 months, 29 days

ROBINSON, Thomas Daniel Edwin

Director

Managing Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 06 Jun 2012

Time on role 1 year, 8 months, 13 days

SHARPLES, Edgar Rowan

Director

Civil Engineer

RESIGNED

Assigned on 13 Sep 1999

Resigned on 13 Aug 2002

Time on role 2 years, 11 months

TAYLOR, Nigel Paul

Director

Director

RESIGNED

Assigned on 26 Aug 2011

Resigned on 29 Sep 2017

Time on role 6 years, 1 month, 3 days

TRUSSLER, Colin

Director

General Manager

RESIGNED

Assigned on 23 Jan 2001

Resigned on 14 Feb 2003

Time on role 2 years, 22 days

WATERS, Gordon Arthur Ivan

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 3 months, 2 days


Some Companies

CAMBRIDGE COMMUNITY ARTS

16-18 ARBURY COURT,CAMBRIDGE,CB4 2JQ

Number:08934371
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JETDAQ LTD

20 VICTORIA ROAD,GLASGOW,G66 5AN

Number:SC500322
Status:ACTIVE
Category:Private Limited Company

LUSSO VIAGGIO LIMITED

4 CLIVEDEN CLOSE,BRENTWOOD,CM15 8JP

Number:11967688
Status:ACTIVE
Category:Private Limited Company

RUBY'S DELICACIES LTD

73 EAST LODGE PARK,PORTSMOUTH,PO6 1BZ

Number:11575993
Status:ACTIVE
Category:Private Limited Company

TECH 4 HOMES LTD

UNIT 6 GLENMORE BUSINESS CENTRE,GOSPORT,PO13 0FJ

Number:08475682
Status:ACTIVE
Category:Private Limited Company

TESLA UK LIMITED

UNIT 3B FIRST AVENUE,SUTTON COLDFIELD,B76 1BA

Number:06081188
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