PREMIER MORTARS LIMITED

Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire
StatusACTIVE
Company No.02873403
CategoryPrivate Limited Company
Incorporated18 Nov 1993
Age30 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

PREMIER MORTARS LIMITED is an active private limited company with number 02873403. It was incorporated 30 years, 5 months, 28 days ago, on 18 November 1993. The company address is Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire.



People

LOCKWOOD, Justin Ashley

Director

Chief Financial Officer

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 9 months, 21 days

PULLEN, Matthew Grant

Director

Chief Executive

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 15 days

BAXANDALL, Catherine Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jul 2008

Resigned on 26 May 2020

Time on role 11 years, 10 months, 19 days

BILLINGTON, Paula Antonia

Secretary

Company Secretary/Director

RESIGNED

Assigned on 18 Nov 1993

Resigned on 02 Jul 2004

Time on role 10 years, 7 months, 14 days

BLEASE, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 06 May 2005

Resigned on 01 Apr 2008

Time on role 2 years, 10 months, 26 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 07 Jul 2008

Time on role 3 months, 6 days

BURRELL, Ian David

Secretary

Director

RESIGNED

Assigned on 02 Jul 2004

Resigned on 06 May 2005

Time on role 10 months, 4 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 1993

Resigned on 18 Nov 1993

Time on role

ANDERSON, John Dougall

Director

Director

RESIGNED

Assigned on 02 Jul 2004

Resigned on 01 Apr 2006

Time on role 1 year, 8 months, 30 days

BILLINGTON, Gary

Director

Construction

RESIGNED

Assigned on 18 Nov 1993

Resigned on 02 Jul 2004

Time on role 10 years, 7 months, 14 days

BILLINGTON, Paula Antonia

Director

Company Secretary/Director

RESIGNED

Assigned on 18 Nov 1993

Resigned on 02 Jul 2004

Time on role 10 years, 7 months, 14 days

BURRELL, Ian David

Director

Chrtrd Accountant

RESIGNED

Assigned on 01 Apr 2006

Resigned on 01 Oct 2014

Time on role 8 years, 5 months, 30 days

CLARKE, Jack James

Director

Company Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Apr 2021

Time on role 6 years, 6 months, 1 day

COFFEY, Martyn

Director

Company Director

RESIGNED

Assigned on 10 Oct 2013

Resigned on 29 Feb 2024

Time on role 10 years, 4 months, 19 days

HOLDEN, David Graham

Director

Director

RESIGNED

Assigned on 02 Jul 2004

Resigned on 10 Oct 2013

Time on role 9 years, 3 months, 8 days

SARTI, David

Director

Company Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 12 Oct 2009

Time on role 3 years, 6 months, 11 days

SMITH BETTS, Iain Robert Craig

Director

Company Director

RESIGNED

Assigned on 09 Apr 1996

Resigned on 02 Nov 1996

Time on role 6 months, 23 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 1993

Resigned on 18 Nov 1993

Time on role


Some Companies

ANGLO AMERICAN (TIH) B.V.

BRANCH REGISTRATION,,

Number:FC034863
Status:ACTIVE
Category:Other company type

GROSVENOR TECHNOLOGY FUND

33 KING WILLIAM STREET,,EC4R 9AS

Number:LP003161
Status:ACTIVE
Category:Limited Partnership

GROVELANDS ROAD PURLEY LIMITED

UNIT 2,CATERHAM,CR3 5XL

Number:06032236
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JQUAY CONSULTING LIMITED

10 FANTAIL CLOSE,LONDON,SE28 8GJ

Number:08439890
Status:ACTIVE
Category:Private Limited Company

MCDT GROUP LTD

19 LEYDEN STREET,LONDON,E1 7LE

Number:11352808
Status:ACTIVE
Category:Private Limited Company
Number:IC000193
Status:ACTIVE
Category:Investment Company with Variable Capital

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