PIRTEK EUROPE LIMITED

Ashwood Court Springwood Close Ashwood Court Springwood Close, Macclesfield, SK10 2XF, England
StatusACTIVE
Company No.03232759
CategoryPrivate Limited Company
Incorporated01 Aug 1996
Age27 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

PIRTEK EUROPE LIMITED is an active private limited company with number 03232759. It was incorporated 27 years, 9 months, 16 days ago, on 01 August 1996. The company address is Ashwood Court Springwood Close Ashwood Court Springwood Close, Macclesfield, SK10 2XF, England.



People

FALLA, Charles Simon

Director

Chartered Accountant

ACTIVE

Assigned on 27 Sep 2023

Current time on role 7 months, 20 days

FRYER, Mark Rupert Maxwell

Director

Chartered Accountant

ACTIVE

Assigned on 27 Sep 2023

Current time on role 7 months, 20 days

HEMSLEY, Stephen Glen

Director

Director

ACTIVE

Assigned on 21 Apr 2023

Current time on role 1 year, 26 days

MALLOWS, Andrew John

Director

Director

ACTIVE

Assigned on 21 Apr 2023

Current time on role 1 year, 26 days

OVERWATER, Harald

Director

Director

ACTIVE

Assigned on 21 Nov 2018

Current time on role 5 years, 5 months, 26 days

STUCKEY, Christopher, Dr

Director

Director

ACTIVE

Assigned on 21 Nov 2018

Current time on role 5 years, 5 months, 26 days

THIEHOFE, Michael

Director

Director

ACTIVE

Assigned on 17 Dec 2015

Current time on role 8 years, 5 months

BOYLE, Chris

Secretary

RESIGNED

Assigned on 29 Mar 2001

Resigned on 30 Nov 2001

Time on role 8 months, 1 day

CAMBELL, Michael John

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2002

Resigned on 06 Jan 2003

Time on role 1 year, 5 days

JOWETT, Peter

Secretary

Accountant

RESIGNED

Assigned on 26 May 1998

Resigned on 30 Mar 2000

Time on role 1 year, 10 months, 4 days

LANGFORD, Michael Alan Sussex

Secretary

RESIGNED

Assigned on 06 Jan 2003

Resigned on 06 Apr 2007

Time on role 4 years, 3 months

RICHARDS, Adrian John

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 14 Aug 2019

Time on role 6 years, 6 months, 13 days

SYKES, Gordon

Secretary

Company Secretary

RESIGNED

Assigned on 10 Sep 1996

Resigned on 26 May 1998

Time on role 1 year, 8 months, 16 days

WILTON, Mark Robert

Secretary

Accountant

RESIGNED

Assigned on 30 Mar 2007

Resigned on 01 Feb 2013

Time on role 5 years, 10 months, 2 days

REED SMITH CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Nov 2018

Resigned on 16 Dec 2019

Time on role 1 year, 25 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Aug 1996

Resigned on 10 Sep 1996

Time on role 1 month, 9 days

BRENNAN, Peter David

Director

Director

RESIGNED

Assigned on 10 Sep 1996

Resigned on 31 May 2002

Time on role 5 years, 8 months, 21 days

BRIGHT, John William

Director

Director

RESIGNED

Assigned on 23 Jul 2002

Resigned on 31 May 2003

Time on role 10 months, 8 days

CALAM, Duncan Richard

Director

Investment Director

RESIGNED

Assigned on 27 Sep 1999

Resigned on 17 Sep 2001

Time on role 1 year, 11 months, 20 days

CHAPLIN, John Bernard

Director

Company Director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 29 days

DAVEY, Walter Gregory

Director

Director

RESIGNED

Assigned on 10 Sep 1996

Resigned on 17 Dec 1999

Time on role 3 years, 3 months, 7 days

DAVIES, Nigel William Humphreys

Director

C E O

RESIGNED

Assigned on 02 Jan 2007

Resigned on 19 Mar 2008

Time on role 1 year, 2 months, 17 days

DUNCAN, Peter Brian

Director

Director

RESIGNED

Assigned on 10 Sep 1996

Resigned on 25 Feb 2003

Time on role 6 years, 5 months, 15 days

DUNLOP, Paul John

Director

Director

RESIGNED

Assigned on 23 Feb 2015

Resigned on 21 Nov 2018

Time on role 3 years, 8 months, 26 days

HARDY, Keith

Director

Director

RESIGNED

Assigned on 23 Feb 2015

Resigned on 22 Dec 2023

Time on role 8 years, 9 months, 27 days

HOWARD JONES, Robert Peter

Director

Director

RESIGNED

Assigned on 23 Aug 2003

Resigned on 31 Dec 2007

Time on role 4 years, 4 months, 8 days

JACKSON, William Nicholas

Director

Director

RESIGNED

Assigned on 10 Sep 1996

Resigned on 23 Mar 2000

Time on role 3 years, 6 months, 13 days

JOWETT, Peter

Director

Accountant

RESIGNED

Assigned on 26 May 1998

Resigned on 30 Mar 2000

Time on role 1 year, 10 months, 4 days

LAMB, David John

Director

Director

RESIGNED

Assigned on 22 Jan 2007

Resigned on 09 Feb 2015

Time on role 8 years, 18 days

LANGFORD, Michael Alan Sussex

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2003

Resigned on 06 Apr 2007

Time on role 3 years, 5 months, 5 days

MCINTOSH, Ruth Joanne

Director

Private Equity Fund Manager

RESIGNED

Assigned on 26 Oct 2001

Resigned on 26 Jul 2006

Time on role 4 years, 9 months

MCNUTT, Alexander Samuel

Director

Director

RESIGNED

Assigned on 16 Dec 2015

Resigned on 27 Sep 2023

Time on role 7 years, 9 months, 11 days

PETRIE, Forbes

Director

Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 01 Mar 2002

Time on role 3 years, 3 months, 29 days

POLLOCK, William Andrew Jackson

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2001

Resigned on 30 Jun 2007

Time on role 5 years, 9 months, 26 days

RICHARDS, Adrian John

Director

Director

RESIGNED

Assigned on 23 Feb 2015

Resigned on 27 Sep 2023

Time on role 8 years, 7 months, 4 days

ROBERTS, Kelvin, Dr

Director

Chairman

RESIGNED

Assigned on 22 Jan 2007

Resigned on 09 Feb 2015

Time on role 8 years, 18 days

SEETAHUL, Dinesh

Director

Director

RESIGNED

Assigned on 21 Nov 2018

Resigned on 27 Sep 2023

Time on role 4 years, 10 months, 6 days

SUMMERFIELD, Gordon Caleb

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 07 Aug 2001

Time on role 4 years, 7 months, 6 days

WAGENER, Daniel Fredric

Director

Director

RESIGNED

Assigned on 15 May 2006

Resigned on 22 Jan 2007

Time on role 8 months, 7 days

WIGGINS, Alistair Lance

Director

Director

RESIGNED

Assigned on 23 Feb 2015

Resigned on 04 Jul 2017

Time on role 2 years, 4 months, 9 days

WILTON, Mark Robert

Director

Accountant

RESIGNED

Assigned on 30 Mar 2007

Resigned on 09 May 2016

Time on role 9 years, 1 month, 10 days

TRAVERS SMITH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 11 Sep 1996

Time on role 1 month, 10 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 10 Sep 1996

Time on role 1 month, 9 days


Some Companies

CHEMEXCIL (UK) LIMITED

WOODBROOK HOUSE,WEMBLEY,HA0 4AT

Number:07693645
Status:ACTIVE
Category:Private Limited Company

ENERGY & MANPOWER LTD

15 EARLSPARK DRIVE,ABERDEEN,AB15 9AH

Number:SC512695
Status:ACTIVE
Category:Private Limited Company

HAMBLEY LIMITED

C/O O'CONNORS LEGAL SERVICES LTD THE PLAZA,LIVERPOOL,L3 9QJ

Number:03670494
Status:ACTIVE
Category:Private Limited Company

L-S BESPOKE DESIGN LTD

UNIT 2 DORCHESTER ROAD,MANCHESTER,M27 5NU

Number:11812680
Status:ACTIVE
Category:Private Limited Company

NORFOLK COUNTY CLEANERS LTD

FLAT 8, THE ROYAL FLATS 33 PASTON ROAD,NORWICH,NR11 8BN

Number:11788235
Status:ACTIVE
Category:Private Limited Company

PURPLESALT LIMITED

9 PLANTAGENET ROAD,BARNET,EN5 5JG

Number:11069427
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