C.P. DAVIDSON & SONS LIMITED

Lyons Lane Lyons Lane, Lancs, PR7 3BL
StatusACTIVE
Company No.02590166
CategoryPrivate Limited Company
Incorporated08 Mar 1991
Age33 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

C.P. DAVIDSON & SONS LIMITED is an active private limited company with number 02590166. It was incorporated 33 years, 2 months, 26 days ago, on 08 March 1991. The company address is Lyons Lane Lyons Lane, Lancs, PR7 3BL.



People

HORTON, Richard Ian

Secretary

ACTIVE

Assigned on 23 May 2023

Current time on role 1 year, 11 days

DAVIDSON, Philip James

Director

Director

ACTIVE

Assigned on 23 May 2023

Current time on role 1 year, 11 days

GREGORY, Stewart Ian

Director

Director

ACTIVE

Assigned on 23 May 2023

Current time on role 1 year, 11 days

HORTON, Richard Ian

Director

Finance Director

ACTIVE

Assigned on 23 May 2023

Current time on role 1 year, 11 days

HYDE, Simon Gretton

Director

Director

ACTIVE

Assigned on 23 May 2023

Current time on role 1 year, 11 days

DAVIDSON, Alison Lesley

Secretary

Company Secretary

RESIGNED

Assigned on 29 Nov 2004

Resigned on 23 May 2023

Time on role 18 years, 5 months, 24 days

DAVIDSON, Philip James

Secretary

Director/Manager

RESIGNED

Assigned on 05 Apr 1991

Resigned on 29 Nov 2004

Time on role 13 years, 7 months, 24 days

DAVIDSON, Alison Lesley

Director

Company Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 23 May 2023

Time on role 18 years, 5 months, 22 days

DAVIDSON, Cecil Peter

Director

Director/Manager

RESIGNED

Assigned on 05 Apr 1991

Resigned on 29 Nov 2004

Time on role 13 years, 7 months, 24 days

DAVIDSON, Nigel Andrew

Director

Director

RESIGNED

Assigned on 05 Apr 1991

Resigned on 01 Dec 2004

Time on role 13 years, 7 months, 26 days

DAVIDSON, Philip James

Director

Director/Manager

RESIGNED

Assigned on 05 Apr 1991

Resigned on 23 May 2023

Time on role 32 years, 1 month, 18 days

DAVIDSON, Robert Andrew

Director

Operations Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 23 May 2023

Time on role 18 years, 5 months, 22 days

DAVIDSON, Stephen Anthony

Director

None

RESIGNED

Assigned on 27 Oct 2011

Resigned on 23 May 2023

Time on role 11 years, 6 months, 27 days

GRIFFITHS, Rebecca Jane

Director

None

RESIGNED

Assigned on 27 Oct 2011

Resigned on 23 May 2023

Time on role 11 years, 6 months, 27 days

SMITH, Robert Graham

Director

Contracts Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 14 Oct 2017

Time on role 12 years, 10 months, 13 days

THRELFALL, Robin Wilfred James

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 20 Dec 2007

Time on role 3 years, 19 days


Some Companies

BECH PROPERTIES LTD

111 HIGH STREET,LINCOLN,LN5 7PY

Number:11811650
Status:ACTIVE
Category:Private Limited Company

ECOMULCH LIMITED

WOODLAND HOUSE CHESTNUT BUSINESS PARK,BURNLEY,BB11 5SQ

Number:07958732
Status:ACTIVE
Category:Private Limited Company

GENESIS WINDOW BLINDS LIMITED

BLOCK 1, UNIT4 TOLLCROSS IND EST,GLASGOW,G32 8LP

Number:SC147569
Status:ACTIVE
Category:Private Limited Company

I MOVE PIXELS LTD

40 BIGGS SQUARE,LONDON,E9 5DS

Number:11063948
Status:ACTIVE
Category:Private Limited Company

KENT PHARMACY ADVISERS LIMITED

15 HIGH STREET,AYLESFORD,ME20 7AX

Number:08631644
Status:ACTIVE
Category:Private Limited Company

ROSE & WOLF LIMITED

38 THE GREENWAY THE GREENWAY,WOLVERHAMPTON,WV6 7DF

Number:09790082
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