PERSONALISED SAFETY SERVICES LIMITED

Johnson House Abbots Park Johnson House Abbots Park, Preston Brook, WA7 3GH, Cheshire
StatusDISSOLVED
Company No.02991075
CategoryPrivate Limited Company
Incorporated16 Nov 1994
Age29 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution05 Oct 2010
Years13 years, 7 months, 16 days

SUMMARY

PERSONALISED SAFETY SERVICES LIMITED is an dissolved private limited company with number 02991075. It was incorporated 29 years, 6 months, 5 days ago, on 16 November 1994 and it was dissolved 13 years, 7 months, 16 days ago, on 05 October 2010. The company address is Johnson House Abbots Park Johnson House Abbots Park, Preston Brook, WA7 3GH, Cheshire.



People

MONAGHAN, Yvonne May

Secretary

ACTIVE

Assigned on 23 Feb 2004

Current time on role 20 years, 2 months, 27 days

ADAMS, Victor John

Director

Managing Director

ACTIVE

Assigned on 19 Jan 1995

Current time on role 29 years, 4 months, 2 days

MONAGHAN, Yvonne May

Director

Director

ACTIVE

Assigned on 07 Apr 2000

Current time on role 24 years, 1 month, 14 days

MORRIS, Timothy James

Director

Accountant

ACTIVE

Assigned on 28 Dec 2007

Current time on role 16 years, 4 months, 24 days

HOLMES, Gary William

Secretary

Company Secretary

RESIGNED

Assigned on 19 Jan 1995

Resigned on 23 Feb 2004

Time on role 9 years, 1 month, 4 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Nov 1994

Resigned on 16 Nov 1995

Time on role 11 months, 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Nov 1994

Resigned on 29 Nov 1994

Time on role 13 days

DILLON, John Edward Michael

Nominee-director

RESIGNED

Assigned on 16 Nov 1994

Resigned on 16 Nov 1995

Time on role 1 year

HOLMES, Gary William

Director

Finance Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 07 Apr 2000

Time on role 5 years, 3 months, 23 days

MCCRAE, Alastair Murdoch Mcintyre

Director

Managing Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 24 Feb 2000

Time on role 5 years, 2 months, 9 days

MOGG, Reginald Arthur

Director

Finance Director

RESIGNED

Assigned on 15 Jan 1997

Resigned on 10 Mar 2006

Time on role 9 years, 1 month, 26 days

MOSS, Peter

Director

Corporate Director

RESIGNED

Assigned on 19 Jan 1995

Resigned on 31 Dec 1996

Time on role 1 year, 11 months, 12 days

NEAL, Leon

Nominee-director

RESIGNED

Assigned on 16 Nov 1994

Resigned on 16 Nov 1995

Time on role 1 year

SKIMER, Charles

Director

Ceo

RESIGNED

Assigned on 31 Aug 2007

Resigned on 28 Dec 2007

Time on role 3 months, 28 days

SUTTON, Michael Alan

Director

Finance Director

RESIGNED

Assigned on 07 Apr 2000

Resigned on 27 Sep 2004

Time on role 4 years, 5 months, 20 days

WILKINSON, James Henry

Director

Director

RESIGNED

Assigned on 27 Sep 2004

Resigned on 31 Aug 2007

Time on role 2 years, 11 months, 4 days


Some Companies

ARNOLD GRANT & WATERS NO.6 LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:11564960
Status:ACTIVE
Category:Private Limited Company

BAECO LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:11345386
Status:ACTIVE
Category:Private Limited Company

BELLMARSH ELECTRICAL LTD

17C WALTON STREET,TADWORTH,KT20 7RW

Number:11306348
Status:ACTIVE
Category:Private Limited Company

GLOBAL PRIME SERVICES LTD

138 BERTRAM ROAD,ENFIELD,EN1 1LS

Number:11840751
Status:ACTIVE
Category:Private Limited Company

LOGIQWEST LIMITED

12 STANFORD ROAD,SWINDON,SN25 2AB

Number:05002362
Status:ACTIVE
Category:Private Limited Company

MD ROOFING (BUCKS) LIMITED

33 THE FIRS,AYLESBURY,HP18 9RX

Number:10089880
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