GRAHAM & POTT LIMITED

Yew Tree Mills Yew Tree Mills, Holmfirth, HD9 2NN, England
StatusACTIVE
Company No.02860518
CategoryPrivate Limited Company
Incorporated08 Oct 1993
Age30 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

GRAHAM & POTT LIMITED is an active private limited company with number 02860518. It was incorporated 30 years, 7 months, 15 days ago, on 08 October 1993. The company address is Yew Tree Mills Yew Tree Mills, Holmfirth, HD9 2NN, England.



People

CHAMSI PASHA, Firas

Director

Industrialist

ACTIVE

Assigned on 20 Oct 1993

Current time on role 30 years, 7 months, 3 days

BARRACLOUGH, John Taylor

Secretary

RESIGNED

Assigned on 20 Oct 1993

Resigned on 01 Oct 1994

Time on role 11 months, 11 days

CHAMSI-PASHA, Chaker Mohammad

Secretary

RESIGNED

Assigned on 17 Mar 2016

Resigned on 12 Apr 2018

Time on role 2 years, 26 days

GILL, Jonathan Brian

Secretary

RESIGNED

Assigned on 04 Jan 1999

Resigned on 28 Nov 2002

Time on role 3 years, 10 months, 24 days

JOHNSON, Joanne Lesley

Secretary

Accountant

RESIGNED

Assigned on 02 Sep 2008

Resigned on 31 Mar 2012

Time on role 3 years, 6 months, 29 days

MATTOCK, Robert William

Secretary

RESIGNED

Assigned on 26 Apr 2005

Resigned on 02 Sep 2008

Time on role 3 years, 4 months, 6 days

MATTOCK, Robert William

Secretary

Director

RESIGNED

Assigned on 31 Jul 1998

Resigned on 04 Jan 1999

Time on role 5 months, 4 days

PRIDMORE, John Anthony

Secretary

RESIGNED

Assigned on 28 Nov 2002

Resigned on 31 Mar 2005

Time on role 2 years, 4 months, 3 days

SHIMMIN, James Alastair

Secretary

RESIGNED

Assigned on 01 Apr 2012

Resigned on 17 Mar 2016

Time on role 3 years, 11 months, 16 days

TATTUM, David

Secretary

Co Secretary

RESIGNED

Assigned on 01 Oct 1994

Resigned on 09 Jun 1995

Time on role 8 months, 8 days

WARBURTON, Ian Geoffrey

Secretary

RESIGNED

Assigned on 12 Jun 1995

Resigned on 31 Jul 1998

Time on role 3 years, 1 month, 19 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Oct 1993

Resigned on 20 Oct 1993

Time on role 12 days

CHAMSI PASHA, Chaker Mohammad

Director

Director

RESIGNED

Assigned on 20 Oct 1993

Resigned on 12 Apr 2018

Time on role 24 years, 5 months, 23 days

PARK, Arthur George

Director

Executive Chairman

RESIGNED

Assigned on 20 Oct 1993

Resigned on 28 Dec 1994

Time on role 1 year, 2 months, 8 days

TATTUM, David

Director

Co Secretary

RESIGNED

Assigned on 01 Oct 1994

Resigned on 09 Jun 1995

Time on role 8 months, 8 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Oct 1993

Resigned on 20 Oct 1993

Time on role 12 days


Some Companies

2RIDERS CONSULTING LIMITED

100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:07779386
Status:LIQUIDATION
Category:Private Limited Company

42 BARCLAY ROAD LIMITED

42 BARCLAY ROAD,LONDON,SW6 1EH

Number:08733214
Status:ACTIVE
Category:Private Limited Company

HAMPERS & OBSESSIONS LTD

THE GRAINSTORE HIGHLAND COURT FARM,CANTERBURY,CT4 5HW

Number:11491080
Status:ACTIVE
Category:Private Limited Company

NORTHERN IMPACT CONTRACTS LTD

LEE SIDING COTTAGE, LONGFRAMLINGTON, MORPETH LEE SIDING COTTAGE,MORPETH,NE65 8JG

Number:11958910
Status:ACTIVE
Category:Private Limited Company

SITE CALL LIMITED

INNOVATION HOUSE 17-27 STIRLING ROAD,LONDON,W3 8DJ

Number:03621437
Status:ACTIVE
Category:Private Limited Company

SQUARE AND COMPASS NORMANTON ON TRENT LTD

THE SQUARE AND COMPASS EASTGATE,NEWARK,NG23 6RN

Number:11356461
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