PENTLAND WHOLESALE LIMITED

8 Manchester Square 8 Manchester Square, W1U 3PH
StatusACTIVE
Company No.02761041
CategoryPrivate Limited Company
Incorporated02 Nov 1992
Age31 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

PENTLAND WHOLESALE LIMITED is an active private limited company with number 02761041. It was incorporated 31 years, 6 months, 14 days ago, on 02 November 1992. The company address is 8 Manchester Square 8 Manchester Square, W1U 3PH.



People

CULLEN, Timothy Edward

Secretary

ACTIVE

Assigned on 20 Apr 2015

Current time on role 9 years, 26 days

ALLEN, Christian Michael

Director

Cfo

ACTIVE

Assigned on 19 Mar 2013

Current time on role 11 years, 1 month, 28 days

LOWE, Alan Roland

Director

Company Director

ACTIVE

Assigned on 01 Jan 1998

Current time on role 26 years, 4 months, 15 days

MASON, Maxine

Director

Company Director

ACTIVE

Assigned on 19 Jul 2017

Current time on role 6 years, 9 months, 28 days

RUBIN, Charles James

Director

Company Director

ACTIVE

Assigned on 01 Dec 2023

Current time on role 5 months, 15 days

SIMPSON, Dean

Director

Operations Director

ACTIVE

Assigned on 19 Jul 2017

Current time on role 6 years, 9 months, 28 days

CAMPBELL, Patrick James

Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 20 Apr 2015

Time on role 10 years, 3 months, 19 days

HURLEY, James Hugh

Secretary

Company Director

RESIGNED

Assigned on 29 Oct 1992

Resigned on 19 May 2003

Time on role 10 years, 6 months, 21 days

STEVENS, Richard Anthony

Secretary

RESIGNED

Assigned on 19 May 2003

Resigned on 01 Jan 2005

Time on role 1 year, 7 months, 13 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Nov 1992

Resigned on 04 Nov 1992

Time on role 2 days

BERNSTEIN, David Alan

Director

Company Director

RESIGNED

Assigned on 23 Nov 1993

Resigned on 31 Dec 1994

Time on role 1 year, 1 month, 8 days

CHARLTON, John Stuart Northcliffe

Director

Director

RESIGNED

Assigned on 27 Jan 1995

Resigned on 28 Jan 1997

Time on role 2 years, 1 day

CONWAY, Elliot

Director

Company Director

RESIGNED

Assigned on 18 Mar 2015

Resigned on 30 Jun 2023

Time on role 8 years, 3 months, 12 days

HOCKINGS, Timothy John

Director

Executive

RESIGNED

Assigned on 10 Jun 2005

Resigned on 04 Dec 2020

Time on role 15 years, 5 months, 24 days

HURLEY, James Hugh

Director

Company Director

RESIGNED

Assigned on 29 Oct 1992

Resigned on 02 May 2014

Time on role 21 years, 6 months, 4 days

MASON, Maxine

Director

Company Director

RESIGNED

Assigned on 18 Mar 2010

Resigned on 08 Jul 2015

Time on role 5 years, 3 months, 21 days

SHEPHERD, Philip Priestley

Director

Company Director

RESIGNED

Assigned on 29 Oct 1992

Resigned on 04 Mar 2016

Time on role 23 years, 4 months, 6 days

SHEPHERD, Robert Priestley

Director

Company Director

RESIGNED

Assigned on 09 Nov 1992

Resigned on 31 Dec 1992

Time on role 1 month, 22 days

FIRST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Nov 1992

Resigned on 09 Nov 1992

Time on role 7 days


Some Companies

CODEPLAY SOFTWARE LIMITED

REGENT HOUSE,LONDON,SE19 3HF

Number:04567874
Status:ACTIVE
Category:Private Limited Company

CUCUMBER GADGETS LIMITED

105 EADE ROAD, OCC BUILDING A,LONDON,N4 1TJ

Number:09906743
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DURGA INFOTECH LTD

23 KINGS REACH,SLOUGH,SL3 7QE

Number:08017771
Status:ACTIVE
Category:Private Limited Company

DYNAMITE PROPERTY INVESTMENT LTD

18 CHURCH STREET,ASHTON UNDER LYNE,OL6 6XE

Number:11451681
Status:ACTIVE
Category:Private Limited Company

KOBO BK LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11496438
Status:ACTIVE
Category:Private Limited Company

SAINTS PLANT HIRE LIMITED

UNIT 8, WEST SLEEKBURN,BEDLINGTON,NE22 7LQ

Number:11485640
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