PENTRE GROUP LIMITED

Unit 2 Penfield Road, Leigh, WN7 3PG, Lancs
StatusACTIVE
Company No.02514415
CategoryPrivate Limited Company
Incorporated21 Jun 1990
Age33 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

PENTRE GROUP LIMITED is an active private limited company with number 02514415. It was incorporated 33 years, 10 months, 24 days ago, on 21 June 1990. The company address is Unit 2 Penfield Road, Leigh, WN7 3PG, Lancs.



People

MEAL, Julie

Secretary

ACTIVE

Assigned on 09 Mar 2010

Current time on role 14 years, 2 months, 6 days

JOHNSTONE, Richard Peter

Director

Manager

ACTIVE

Assigned on 06 Jan 2011

Current time on role 13 years, 4 months, 9 days

MEAL, Julie Ann

Director

Management Accountant

ACTIVE

Assigned on 12 Jan 2011

Current time on role 13 years, 4 months, 3 days

SEYMOUR, Michael Frederick

Director

Accountant

ACTIVE

Assigned on

Current time on role

DALZELL, John Gordon

Secretary

RESIGNED

Assigned on 13 Sep 2000

Resigned on 04 Feb 2004

Time on role 3 years, 4 months, 21 days

HARDY, Andrew Michael

Secretary

Accountant

RESIGNED

Assigned on 30 Aug 1996

Resigned on 13 Sep 2000

Time on role 4 years, 14 days

PLATT, Howard Wilson

Secretary

Accountant

RESIGNED

Assigned on 04 Feb 2004

Resigned on 09 Mar 2010

Time on role 6 years, 1 month, 5 days

PLATT, Howard Wilson

Secretary

RESIGNED

Assigned on

Resigned on 30 Aug 1996

Time on role 27 years, 8 months, 15 days

BARR, David Christopher

Director

Company Director

RESIGNED

Assigned on 10 Jan 1996

Resigned on 30 Aug 1996

Time on role 7 months, 20 days

CARR, James Vincent

Director

Company Director

RESIGNED

Assigned on 29 Apr 1993

Resigned on 10 Jan 1996

Time on role 2 years, 8 months, 11 days

DOUGLAS, James Peter

Director

Company Director

RESIGNED

Assigned on 10 Jan 1996

Resigned on 25 Jul 1996

Time on role 6 months, 15 days

GARTSIDE, Philip Andrew

Director

Engineer

RESIGNED

Assigned on

Resigned on 04 Feb 2004

Time on role 20 years, 3 months, 11 days

HAY, Roger Owen

Director

Venture Capitalist

RESIGNED

Assigned on 10 Mar 1993

Resigned on 10 Jan 1996

Time on role 2 years, 10 months

KILGALLON, Sean Andrew

Director

General Manager

RESIGNED

Assigned on 03 Oct 2011

Resigned on 02 Jun 2021

Time on role 9 years, 7 months, 30 days

PLATT, Howard Wilson

Director

Director

RESIGNED

Assigned on 03 Oct 2011

Resigned on 31 Oct 2016

Time on role 5 years, 28 days

PLATT, Howard Wilson

Director

Accountant

RESIGNED

Assigned on 16 Jul 2001

Resigned on 09 Mar 2010

Time on role 8 years, 7 months, 24 days

PLATT, Howard Wilson

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Mar 2000

Time on role 24 years, 1 month, 15 days

ROGERS, Alan George

Director

Engineer

RESIGNED

Assigned on 08 Mar 2004

Resigned on 03 Oct 2011

Time on role 7 years, 6 months, 26 days

WATSON, Alexander Ernest

Director

Chie Executive Chef In Europe

RESIGNED

Assigned on 23 Sep 1993

Resigned on 10 Jan 1996

Time on role 2 years, 3 months, 17 days


Some Companies

COMMUNITY POWER LIMITED

WOOD FARM,WEDMORE,BS28 4SL

Number:08321692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MF2K LIMITED

UNIT 8 RIVERSIDE BUSINESS PARK,GLASGOW,G5 0PD

Number:SC429496
Status:ACTIVE
Category:Private Limited Company

QOO LTD

7 BEAUMONT ROAD,BARNSLEY,S75 5JL

Number:07277182
Status:ACTIVE
Category:Private Limited Company

QUALITY SOUTH WEST LTD

BROOM COTTAGE,BARNSTAPLE,EX31 4EG

Number:10421052
Status:ACTIVE
Category:Private Limited Company

SUFA LTD

33 RANULF ROAD,LONDON,NW2 2BS

Number:08120927
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECHNOSOFT SOLUTIONS INC LTD

11, BICKERSTAFF COURT,TELFORD,TF1 2HL

Number:09074490
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