PHD MODULAR ACCESS SERVICES LIMITED

54 Oxford Road 54 Oxford Road, Uxbridge, UB9 4DN, Middlesex, England
StatusACTIVE
Company No.02690003
CategoryPrivate Limited Company
Incorporated21 Feb 1992
Age32 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

PHD MODULAR ACCESS SERVICES LIMITED is an active private limited company with number 02690003. It was incorporated 32 years, 3 months, 1 day ago, on 21 February 1992. The company address is 54 Oxford Road 54 Oxford Road, Uxbridge, UB9 4DN, Middlesex, England.



People

DWYER, Daniel Francis

Director

Managing Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 21 days

DWYER, Jane Teresa

Director

Company Director

ACTIVE

Assigned on 01 Feb 1994

Current time on role 30 years, 3 months, 21 days

DWYER, Jane Teresa

Secretary

RESIGNED

Assigned on 21 Feb 1992

Resigned on 23 Mar 1995

Time on role 3 years, 1 month, 2 days

O'DONOGHUE, William

Secretary

RESIGNED

Assigned on 23 Mar 1995

Resigned on 05 Sep 2012

Time on role 17 years, 5 months, 13 days

ELK COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Feb 1992

Resigned on 21 Feb 1992

Time on role

BLACK, Antony John

Director

Accountant

RESIGNED

Assigned on 17 May 2019

Resigned on 17 May 2019

Time on role

BROCKHOUSE, Alan Raymond

Director

Company Director

RESIGNED

Assigned on 17 May 2019

Resigned on 17 May 2019

Time on role

DWYER, Bernard Christopher

Director

Company Director

RESIGNED

Assigned on 21 Feb 1992

Resigned on 23 Mar 1995

Time on role 3 years, 1 month, 2 days

DWYER, Sean William

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 25 May 2018

Time on role 2 years, 24 days

FARRELL, Kieran Patrick

Director

Commercial Director

RESIGNED

Assigned on 17 May 2019

Resigned on 31 Oct 2019

Time on role 5 months, 14 days

HANNON, Lloyd

Director

Director

RESIGNED

Assigned on 30 Apr 2012

Resigned on 31 Dec 2016

Time on role 4 years, 8 months, 1 day

MANSELL, Oliver James

Director

Director

RESIGNED

Assigned on 04 Jul 2019

Resigned on 21 Feb 2021

Time on role 1 year, 7 months, 17 days

MAYADEEN, Mohamed Naseer

Director

Director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 31 Dec 2016

Time on role 11 years, 9 months, 30 days

OSMAN, Bulent

Director

Executive Director

RESIGNED

Assigned on 10 Jan 2019

Resigned on 21 Oct 2019

Time on role 9 months, 11 days

PLANK, Richard Ronald William

Director

Commercial Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 01 Sep 2018

Time on role 1 year, 7 months, 31 days

WRIGHT, Michael John

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 31 Jan 2018

Time on role 1 year, 30 days

ELK (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Feb 1992

Resigned on 21 Feb 1992

Time on role


Some Companies

35 BURGOYNE ROAD LIMITED

95 LANSDOWNE DRIVE,LONDON,E8 4NF

Number:04724834
Status:ACTIVE
Category:Private Limited Company

APPLIANCE BASE LTD

46 GRAVENEY ROAD,,SW17 0EH

Number:06228864
Status:ACTIVE
Category:Private Limited Company

EUROPEAN TRAVEL SERVICES INT. LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:08462825
Status:ACTIVE
Category:Private Limited Company

FIREWORKS SHOP LIMITED

SWAINSFOLD BARN CUERDALE LANE,PRESTON,PR5 4EP

Number:08117673
Status:ACTIVE
Category:Private Limited Company

ODIMA CARE SERVICES LIMITED

36 WESTLEY STREET,DUDLEY,DY1 1TS

Number:11747256
Status:ACTIVE
Category:Private Limited Company

SHIRE CARE (NURSING & RESIDENTIAL HOMES) LIMITED

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:01783349
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