EVERPULL LIMITED

26 St. Pauls Road North 26 St. Pauls Road North, Wisbech, PE14 7DN, England
StatusACTIVE
Company No.02523033
CategoryPrivate Limited Company
Incorporated17 Jul 1990
Age33 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

EVERPULL LIMITED is an active private limited company with number 02523033. It was incorporated 33 years, 9 months, 29 days ago, on 17 July 1990. The company address is 26 St. Pauls Road North 26 St. Pauls Road North, Wisbech, PE14 7DN, England.



People

BILCLIFF, Laura

Secretary

ACTIVE

Assigned on 01 Nov 2009

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

CHERRY, Kevin David

Director

Firefighter

ACTIVE

Assigned on 06 Apr 2003

Current time on role 21 years, 1 month, 9 days

BILCLIFF, Karen Linda

Secretary

RESIGNED

Assigned on 07 Feb 2005

Resigned on 31 Oct 2009

Time on role 4 years, 8 months, 24 days

CRAZE, Rhiannon Marie

Secretary

RESIGNED

Assigned on 14 May 2003

Resigned on 21 Apr 2004

Time on role 11 months, 7 days

HARVEY, Catherine

Secretary

Chairman Ne Lincs Ac

RESIGNED

Assigned on 21 Apr 2004

Resigned on 14 Feb 2005

Time on role 9 months, 23 days

HARVEY, Catherine

Secretary

Chairman Ne Lincs Acpc

RESIGNED

Assigned on 15 Sep 2000

Resigned on 12 Aug 2002

Time on role 1 year, 10 months, 27 days

HENSHAW, Ashley Dawn

Secretary

Support Worker

RESIGNED

Assigned on 12 Aug 2002

Resigned on 07 May 2003

Time on role 8 months, 26 days

HOUSDEN, Sharon Louise

Secretary

RESIGNED

Assigned on 09 Mar 1998

Resigned on 15 Sep 2000

Time on role 2 years, 6 months, 6 days

MELTON, Jennifer Margaret

Secretary

RESIGNED

Assigned on

Resigned on 09 Mar 1998

Time on role 26 years, 2 months, 6 days

BOWMAN, Martin Robert

Director

Electronics Engineer

RESIGNED

Assigned on 09 Aug 1999

Resigned on 15 Sep 2000

Time on role 1 year, 1 month, 6 days

EDGSON (SENIOR), David

Director

Builder

RESIGNED

Assigned on 09 Mar 1998

Resigned on 15 Apr 1999

Time on role 1 year, 1 month, 6 days

HALLAM, Lucinda Rose

Director

Buyer

RESIGNED

Assigned on 09 Mar 1998

Resigned on 08 Aug 1999

Time on role 1 year, 4 months, 30 days

HARVEY, Catherine

Director

Chairman Ne Lincs Acpc

RESIGNED

Assigned on 15 Sep 2000

Resigned on 12 Aug 2002

Time on role 1 year, 10 months, 27 days

MELTON, Jennifer Margaret

Director

Secretary

RESIGNED

Assigned on

Resigned on 09 Mar 1998

Time on role 26 years, 2 months, 6 days

MELTON, John Herbert

Director

RESIGNED

Assigned on

Resigned on 09 Mar 1998

Time on role 26 years, 2 months, 6 days

REAY, Lindsay Anne

Director

Insurance Clerk

RESIGNED

Assigned on 12 Aug 2002

Resigned on 08 Apr 2003

Time on role 7 months, 27 days

TAYLOR, Joanne Marie

Director

Print Originator

RESIGNED

Assigned on 15 Sep 2000

Resigned on 12 Aug 2002

Time on role 1 year, 10 months, 27 days


Some Companies

GTMEDICA LTD

6 BLACKTHORNS,FLEET,GU51 5AD

Number:10901517
Status:ACTIVE
Category:Private Limited Company

J.C.M.GLASSFORD LIMITED

APLEY HEAD FARM,NOTTINGHAMSHIRE,S80 3NU

Number:00631089
Status:ACTIVE
Category:Private Limited Company

KERNOW EVENTS COMPANY LIMITED

ENNISKERRY,LISKEARD,PL14 4LZ

Number:10254161
Status:ACTIVE
Category:Private Limited Company

KLS TECH LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11506441
Status:ACTIVE
Category:Private Limited Company

P ALFIERI LIMITED

28 ROSELANDS AVENUE,HODDESDON,EN11 9BB

Number:10449277
Status:ACTIVE
Category:Private Limited Company

S.A.L.P CONSULTING LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10946158
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