THE GEORGE DAVIES PARTNERSHIP LIMITED

Asda House Southbank Asda House Southbank, Leeds, LS11 5AD, North Yorkshire
StatusACTIVE
Company No.02798305
CategoryPrivate Limited Company
Incorporated10 Mar 1993
Age31 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE GEORGE DAVIES PARTNERSHIP LIMITED is an active private limited company with number 02798305. It was incorporated 31 years, 2 months, 8 days ago, on 10 March 1993. The company address is Asda House Southbank Asda House Southbank, Leeds, LS11 5AD, North Yorkshire.



People

SELBY, Helen Kathryn

Secretary

ACTIVE

Assigned on 06 Apr 2020

Current time on role 4 years, 1 month, 12 days

GLEESON, Michael Gerard

Director

Chief Financial Officer

ACTIVE

Assigned on 24 May 2023

Current time on role 11 months, 25 days

ISSA, Mohsin

Director

Business Owner

ACTIVE

Assigned on 06 Aug 2021

Current time on role 2 years, 9 months, 12 days

COOPER, Nicholas Ian

Secretary

RESIGNED

Assigned on 19 Oct 1995

Resigned on 31 Dec 1999

Time on role 4 years, 2 months, 12 days

DOOHAN, Eleanor

Secretary

RESIGNED

Assigned on 22 Dec 2003

Resigned on 01 Jun 2013

Time on role 9 years, 5 months, 10 days

JAGGER, Denise Nichola

Secretary

RESIGNED

Assigned on 01 Jan 2000

Resigned on 22 Dec 2003

Time on role 3 years, 11 months, 21 days

MOSSMAN, Andrew Vernon

Secretary

General Manager

RESIGNED

Assigned on 26 May 1993

Resigned on 19 Oct 1995

Time on role 2 years, 4 months, 24 days

SIMPSON, Alexander

Secretary

RESIGNED

Assigned on 01 Jun 2013

Resigned on 27 Aug 2019

Time on role 6 years, 2 months, 26 days

TITCHMARSH, Philip

Secretary

RESIGNED

Assigned on 27 Aug 2019

Resigned on 06 Apr 2020

Time on role 7 months, 10 days

MFK LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Mar 1993

Resigned on 26 May 1993

Time on role 2 months, 1 day

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Mar 1993

Resigned on 25 Mar 1993

Time on role 15 days

BOND, Andrew James

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 01 Jan 2011

Time on role 5 years, 9 months

BRAITHWAITE, Neil

Director

Financial Controller

RESIGNED

Assigned on 19 Oct 1995

Resigned on 31 Jan 1997

Time on role 1 year, 3 months, 12 days

BURNLEY, Roger Michael

Director

Director

RESIGNED

Assigned on 07 Nov 2016

Resigned on 06 Aug 2021

Time on role 4 years, 8 months, 29 days

CAMPBELL, Lloyd Anthony

Director

Director

RESIGNED

Assigned on 15 Oct 1993

Resigned on 02 Mar 2001

Time on role 7 years, 4 months, 18 days

CLARKE, Andrew James

Director

None

RESIGNED

Assigned on 03 Jun 2011

Resigned on 25 Jul 2016

Time on role 5 years, 1 month, 22 days

CLARKE, Sean John

Director

Director

RESIGNED

Assigned on 11 Jul 2016

Resigned on 31 Dec 2017

Time on role 1 year, 5 months, 20 days

COX, Philip Robert

Director

Finance Director

RESIGNED

Assigned on 19 Oct 1995

Resigned on 12 Dec 1998

Time on role 3 years, 1 month, 24 days

DAVIES, George William

Director

Company Director

RESIGNED

Assigned on 26 May 1993

Resigned on 25 Apr 1998

Time on role 4 years, 10 months, 30 days

DENUNZIO, Anthony

Director

Director

RESIGNED

Assigned on 12 Dec 1998

Resigned on 01 Apr 2005

Time on role 6 years, 3 months, 20 days

FALLON, John

Director

Director

RESIGNED

Assigned on 31 Jul 2021

Resigned on 18 Jul 2022

Time on role 11 months, 18 days

MAYFIELD, Richard Andrew

Director

Director

RESIGNED

Assigned on 23 Nov 2012

Resigned on 02 Feb 2014

Time on role 1 year, 2 months, 9 days

MCGUINNESS, Keir

Director

Solicitor

RESIGNED

Assigned on 25 Mar 1993

Resigned on 26 May 1993

Time on role 2 months, 1 day

MCKENNA, Judith Jane

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Jun 2010

Resigned on 22 Mar 2013

Time on role 2 years, 9 months, 13 days

MCWILLIAM, Robert Gerard

Director

Director

RESIGNED

Assigned on 03 Sep 2018

Resigned on 31 Jul 2021

Time on role 2 years, 10 months, 28 days

MOSSMAN, Andrew Vernon

Director

General Manager

RESIGNED

Assigned on 26 May 1993

Resigned on 25 Apr 1998

Time on role 4 years, 10 months, 30 days

NUTTALL, Steven John

Director

Director

RESIGNED

Assigned on 18 Jul 2022

Resigned on 24 May 2023

Time on role 10 months, 6 days

PAGE, Anthony Robert

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 30 Jun 2006

Time on role 1 year, 7 months, 29 days

RUSSO, Alejandro

Director

Finance Director

RESIGNED

Assigned on 02 Feb 2014

Resigned on 31 Jul 2018

Time on role 4 years, 5 months, 29 days

SIMPSON, Alexander Daniel Keeler

Director

Director

RESIGNED

Assigned on 11 Dec 2017

Resigned on 27 Aug 2019

Time on role 1 year, 8 months, 16 days

SPINDLER, Angela Lesley

Director

Retail Development Director

RESIGNED

Assigned on 29 Jun 2006

Resigned on 03 Aug 2007

Time on role 1 year, 1 month, 4 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Mar 1993

Resigned on 25 Mar 1993

Time on role 15 days


Some Companies

BEDAHM LIMITED

62 CHORLEY NEW ROAD,BOLTON,BL1 4BY

Number:08033140
Status:ACTIVE
Category:Private Limited Company

BLUE BLANKET GROUP LIMITED

QUARRY VIEW,BELPER,DE56 2UP

Number:11935954
Status:ACTIVE
Category:Private Limited Company

CINNAMON CARE COLLECTION LIMITED

GARDEN FLOOR,LONDON,W8 5EP

Number:10057697
Status:ACTIVE
Category:Private Limited Company

CLARKEHAUS LIMITED

121-123 HIGH STREET,HARWICH,CO12 3AP

Number:08186787
Status:ACTIVE
Category:Private Limited Company

CYPLEX LTD

PARPINS COTTAGE,KINGS LANGLEY,WD4 9HN

Number:10471285
Status:ACTIVE
Category:Private Limited Company

OXFORD FILM SCHOOL LTD

2 FREWIN COURT,OXFORD,OX1 3HZ

Number:10262729
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