PRAETORIAN DISPOSABLE PRODUCTS LIMITED

Vernacare 1 Western Avenue Vernacare 1 Western Avenue, Buckshaw Village, PR7 7NB, Chorley, England
StatusACTIVE
Company No.03153382
CategoryPrivate Limited Company
Incorporated31 Jan 1996
Age28 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

PRAETORIAN DISPOSABLE PRODUCTS LIMITED is an active private limited company with number 03153382. It was incorporated 28 years, 3 months, 30 days ago, on 31 January 1996. The company address is Vernacare 1 Western Avenue Vernacare 1 Western Avenue, Buckshaw Village, PR7 7NB, Chorley, England.



People

BOULTON, Nicola

Director

Cfo

ACTIVE

Assigned on 02 Mar 2021

Current time on role 3 years, 2 months, 28 days

BREWSTER, Steven David

Director

Commercial Director

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 3 months, 7 days

HALL, Richard Andrew

Director

Coo

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 8 months

HODGES, Alexander Weld

Director

Chief Executive

ACTIVE

Assigned on 17 Nov 2022

Current time on role 1 year, 6 months, 13 days

WADHAMS, Timothy David

Director

Director

ACTIVE

Assigned on 17 Nov 2022

Current time on role 1 year, 6 months, 13 days

BEDNASH, Clive

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jan 1996

Resigned on 09 Sep 2011

Time on role 15 years, 7 months, 9 days

SMITH, Gavin David

Secretary

RESIGNED

Assigned on 12 Sep 2011

Resigned on 01 May 2016

Time on role 4 years, 7 months, 19 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jan 1996

Resigned on 31 Jan 1996

Time on role

SPW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 May 2008

Resigned on 12 Sep 2011

Time on role 3 years, 3 months, 13 days

ASHBERG, Cyril Bernard

Director

General Trader

RESIGNED

Assigned on 31 Jan 1996

Resigned on 12 Sep 2011

Time on role 15 years, 7 months, 12 days

HALL, Richard Andrew

Director

Operations Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 02 Mar 2021

Time on role 9 years, 5 months, 20 days

RICHARDSON, Mark

Director

Sales Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 02 Mar 2021

Time on role 9 years, 5 months, 20 days

SMITH, Gavin David

Director

Finance Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 02 Mar 2021

Time on role 9 years, 5 months, 20 days

STEELE, James

Director

Ceo

RESIGNED

Assigned on 02 Mar 2021

Resigned on 14 Apr 2022

Time on role 1 year, 1 month, 12 days

THOMASSON, Leigh

Director

Managing Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 02 Mar 2021

Time on role 9 years, 5 months, 20 days

WRIGHT, Paul Martin

Director

Coo

RESIGNED

Assigned on 02 Mar 2021

Resigned on 31 Jan 2022

Time on role 10 months, 29 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jan 1996

Resigned on 31 Jan 1996

Time on role


Some Companies

AKA DANCE STUDIOS LLP

4 STATION ROAD,BRADFORD,BD13 1AE

Number:OC400986
Status:ACTIVE
Category:Limited Liability Partnership

C + C TREIBER LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05275374
Status:ACTIVE
Category:Private Limited Company

ELECTRIC VEHICLE CORPORATION LIMITED

RIMINGTON,HIGH WYCOMBE,HP12 4QZ

Number:06875867
Status:ACTIVE
Category:Private Limited Company

FESCUE GOLF LIMITED

OLD BANK HOUSE PARKE ROAD,BUXTON,SK17 8NS

Number:11267488
Status:ACTIVE
Category:Private Limited Company

HAMILTONS COACHES LIMITED

PIPEWELL INDUSTRIAL ESTATE PIPEWELL ROAD,KETTERING,NN14 2SW

Number:06843224
Status:ACTIVE
Category:Private Limited Company

SDC AVIATION LIMITED

8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:10854697
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