PMH GROUP LIMITED

Cvr Global Llp, Town Wall House Cvr Global Llp, Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.02774917
CategoryPrivate Limited Company
Incorporated18 Dec 1992
Age31 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years3 months, 16 days

SUMMARY

PMH GROUP LIMITED is an dissolved private limited company with number 02774917. It was incorporated 31 years, 4 months, 28 days ago, on 18 December 1992 and it was dissolved 3 months, 16 days ago, on 30 January 2024. The company address is Cvr Global Llp, Town Wall House Cvr Global Llp, Town Wall House, Colchester, CO3 3AD, Essex.



People

RUSHMER, Anne

Secretary

Financial Controller

ACTIVE

Assigned on 09 Dec 2006

Current time on role 17 years, 5 months, 6 days

BALDWIN, Graham Richard Othneil

Director

General Manager

ACTIVE

Assigned on 01 Oct 2003

Current time on role 20 years, 7 months, 14 days

COPPARD, Lorraine

Secretary

Financial Controller

RESIGNED

Assigned on 01 Oct 2003

Resigned on 09 Dec 2006

Time on role 3 years, 2 months, 8 days

FARMANER, Peter

Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 31 Jul 1999

Time on role 10 months, 30 days

MEADOWS, Victor Arthur Reuben

Secretary

RESIGNED

Assigned on 18 Dec 1992

Resigned on 06 Jun 1997

Time on role 4 years, 5 months, 19 days

POTTER, Antony Michael

Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 30 Sep 2003

Time on role 1 year, 11 months, 29 days

RUSHMER, Anne

Secretary

RESIGNED

Assigned on 01 Aug 1999

Resigned on 30 Sep 2001

Time on role 2 years, 1 month, 29 days

STOREY, Lorraine

Secretary

RESIGNED

Assigned on 31 Aug 1997

Resigned on 01 Sep 1998

Time on role 1 year, 1 day

GREGORY, Stuart John

Director

Managing Director

RESIGNED

Assigned on 04 Feb 1993

Resigned on 30 Sep 2003

Time on role 10 years, 7 months, 26 days

MEADOWS, Victor Arthur Reuben

Director

Director

RESIGNED

Assigned on 18 Dec 1992

Resigned on 06 Jun 1997

Time on role 4 years, 5 months, 19 days

POTTER, Antony Michael

Director

Director

RESIGNED

Assigned on 18 Dec 1992

Resigned on 30 Sep 2003

Time on role 10 years, 9 months, 12 days

PRICE, Derrick Ian Peter

Director

Consultant

RESIGNED

Assigned on 01 Jan 1994

Resigned on 06 Feb 1995

Time on role 1 year, 1 month, 5 days


Some Companies

BOBOLO LTD

11313256: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11313256
Status:ACTIVE
Category:Private Limited Company

EMMARK UK LIMITED

EMMARK HOUSE,PUDSEY,LS28 8QS

Number:02283060
Status:ACTIVE
Category:Private Limited Company

JOHN O'BRIEN ARCHITECTURAL CONSULTANTS LTD

ARDVARNA,ENNISKILLEN,BT92 2BZ

Number:NI050588
Status:ACTIVE
Category:Private Limited Company

KANGSAR FOOD LTD

153 ESSEX ROAD,LONDON,N1 2SN

Number:11741546
Status:ACTIVE
Category:Private Limited Company

MVGSV1 LTD

MOUNTVIEW COURT,LONDON,N20 0RA

Number:11385011
Status:ACTIVE
Category:Private Limited Company

PASCUS TECHNOLOGY LTD

C/O C&M ACCOUNTANTS, UNIT 8 EQUINOX SOUTH GREAT PARK ROAD,BRISTOL,BS32 4QL

Number:10754185
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