PORTERBROOK MARCH LEASING (4) LIMITED

Ivatt House 7 The Point Ivatt House 7 The Point, Derby, DE24 8ZS
StatusACTIVE
Company No.02682768
CategoryPrivate Limited Company
Incorporated30 Jan 1992
Age32 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

PORTERBROOK MARCH LEASING (4) LIMITED is an active private limited company with number 02682768. It was incorporated 32 years, 3 months, 14 days ago, on 30 January 1992. The company address is Ivatt House 7 The Point Ivatt House 7 The Point, Derby, DE24 8ZS.



People

MCCLURE, Christopher Bonnar

Secretary

ACTIVE

Assigned on 07 Feb 2018

Current time on role 6 years, 3 months, 6 days

ACKROYD, Benjamin John

Director

Director

ACTIVE

Assigned on 21 Mar 2022

Current time on role 2 years, 1 month, 23 days

GRANT, Mary Alexander

Director

Director

ACTIVE

Assigned on 29 Sep 2017

Current time on role 6 years, 7 months, 14 days

MCCLURE, Christopher Bonnar

Director

General Counsel

ACTIVE

Assigned on 07 Feb 2018

Current time on role 6 years, 3 months, 6 days

ROSE, Stefan Jay

Director

Director

ACTIVE

Assigned on 30 Mar 2021

Current time on role 3 years, 1 month, 14 days

TAYLOR, Robert William

Director

Director

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 6 months, 11 days

MCGURK, Stephen James

Secretary

RESIGNED

Assigned on 03 Dec 2008

Resigned on 07 Feb 2018

Time on role 9 years, 2 months, 4 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 03 Dec 2008

Time on role 15 years, 5 months, 10 days

ANDRE, Olivier

Director

Commercial Director

RESIGNED

Assigned on 28 Apr 2015

Resigned on 22 Dec 2017

Time on role 2 years, 7 months, 24 days

BATCHELOR, Gwendoline Mary

Director

Finance Director

RESIGNED

Assigned on 10 May 1999

Resigned on 12 Apr 2002

Time on role 2 years, 11 months, 2 days

BATCHELOR, Gwendoline Mary

Director

Finance Director

RESIGNED

Assigned on 26 Mar 1998

Resigned on 18 Dec 1998

Time on role 8 months, 23 days

COATES, Peter Timothy

Director

Director

RESIGNED

Assigned on 28 Nov 2017

Resigned on 30 Dec 2022

Time on role 5 years, 1 month, 2 days

COHEN, Jonathan Paul

Director

Accountant

RESIGNED

Assigned on 30 Jun 2002

Resigned on 26 Jul 2004

Time on role 2 years, 26 days

DAY, William Joshua

Director

Finance Director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 28 Nov 2017

Time on role 11 years, 2 months

EDWARDS, Shirley Ann Elizabeth

Director

Financial Controller

RESIGNED

Assigned on 18 Dec 1998

Resigned on 12 Apr 2002

Time on role 3 years, 3 months, 25 days

ELLIS, David James

Director

Chartered Accountant

RESIGNED

Assigned on 18 Dec 2000

Resigned on 30 Sep 2004

Time on role 3 years, 9 months, 12 days

FRANCIS, Paul Andrew

Director

Accountant

RESIGNED

Assigned on 04 Apr 2005

Resigned on 29 Sep 2017

Time on role 12 years, 5 months, 25 days

GARRATT, Robin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 2002

Time on role 21 years, 10 months, 13 days

GILBERT, Timothy Peter

Director

Engineer

RESIGNED

Assigned on 24 Feb 2009

Resigned on 05 Apr 2014

Time on role 5 years, 1 month, 9 days

GREEN, David Martin

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jun 2002

Resigned on 30 Sep 2004

Time on role 2 years, 3 months, 9 days

HARLEY, Ian

Director

Group Treasurer

RESIGNED

Assigned on

Resigned on 13 Oct 1993

Time on role 30 years, 7 months

HOWARD, Keith Robert

Director

Director

RESIGNED

Assigned on 21 Oct 2008

Resigned on 28 Apr 2015

Time on role 6 years, 6 months, 7 days

HUTCHISON, Sarah Anne

Director

Banker

RESIGNED

Assigned on 01 May 1996

Resigned on 01 Apr 1997

Time on role 11 months, 1 day

JACKSON, Mark Cunliffe

Director

Accountant

RESIGNED

Assigned on 29 Sep 2004

Resigned on 21 Oct 2008

Time on role 4 years, 22 days

JONES, David Gareth

Director

Treasurer

RESIGNED

Assigned on 13 Oct 1993

Resigned on 10 Dec 1998

Time on role 5 years, 1 month, 28 days

JULIAN, Suzanne Margaret

Director

Accountant

RESIGNED

Assigned on

Resigned on 18 Dec 2000

Time on role 23 years, 4 months, 25 days

LONG, Graham Stephen

Director

Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 10 Mar 1998

Time on role 11 months, 9 days

LOWE, William Nairn

Director

Banker

RESIGNED

Assigned on 30 Jun 2002

Resigned on 04 Apr 2005

Time on role 2 years, 9 months, 4 days

MCCORMICK, Stefan

Director

Accountant

RESIGNED

Assigned on 04 Apr 2005

Resigned on 18 May 2006

Time on role 1 year, 1 month, 14 days

MCGURK, Stephen James

Director

Solicitor

RESIGNED

Assigned on 21 Oct 2008

Resigned on 01 Sep 2021

Time on role 12 years, 10 months, 11 days

MERRICK, Anna

Director

Banker

RESIGNED

Assigned on 29 Jun 1994

Resigned on 30 Jun 2002

Time on role 8 years, 1 day

NICHOLLS, Jonathan Clive

Director

Asst Treasurer

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 13 days

ROUGIER, Alan Toby

Director

Director, Specialised Finance

RESIGNED

Assigned on 12 Jun 2006

Resigned on 21 Oct 2008

Time on role 2 years, 4 months, 9 days

TYRRELL, James Michael

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 13 days

WHITE, Alexander Crone

Director

Engineer

RESIGNED

Assigned on 24 Feb 2009

Resigned on 29 Jan 2016

Time on role 6 years, 11 months, 5 days


Some Companies

CIAO BELLA PROPERTY LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:09671227
Status:ACTIVE
Category:Private Limited Company

COTSWOLD BUILDING LIMITED

SHAW GREEN COTTONS LANE ASHTON-UNDER-HILL,WORCESTERSHIRE,WR11 7SS

Number:07497934
Status:ACTIVE
Category:Private Limited Company

COURIER TO GO LTD

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:10306286
Status:ACTIVE
Category:Private Limited Company

DUCHY CIVILS LIMITED

CARNHOT FARM HOUSE CARNHOT,TRURO,TR4 8HB

Number:09702736
Status:ACTIVE
Category:Private Limited Company

KMPM HOLDINGS LIMITED

10 WILLOW WAY,LONDON,SE26 4QP

Number:11088909
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICHAEL DUNNE CONSTRUCTION LIMITED

8 BIRCHWAY CLOSE,LEAMINGTON SPA,CV32 6BJ

Number:08963289
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