POLLARDS INTERNATIONAL LIMITED

83 Sefton Lane 83 Sefton Lane, Liverpool, L31 8BU, Merseyside
StatusACTIVE
Company No.03238181
CategoryPrivate Limited Company
Incorporated15 Aug 1996
Age27 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

POLLARDS INTERNATIONAL LIMITED is an active private limited company with number 03238181. It was incorporated 27 years, 8 months, 30 days ago, on 15 August 1996. The company address is 83 Sefton Lane 83 Sefton Lane, Liverpool, L31 8BU, Merseyside.



People

CARBERRY, Michael James

Director

Company Director

ACTIVE

Assigned on 01 Sep 2009

Current time on role 14 years, 8 months, 13 days

CONWAY, James Gary

Director

Company Director

ACTIVE

Assigned on 01 Aug 2001

Current time on role 22 years, 9 months, 13 days

THORN, Daniel Matthew

Director

Director

ACTIVE

Assigned on 24 Oct 1997

Current time on role 26 years, 6 months, 21 days

BARNES, Michael John

Secretary

RESIGNED

Assigned on 01 Aug 2003

Resigned on 01 Jul 2007

Time on role 3 years, 10 months, 30 days

CONWAY, Gary Roy

Secretary

RESIGNED

Assigned on 15 Aug 1996

Resigned on 24 Oct 1997

Time on role 1 year, 2 months, 9 days

GRAHAM, David

Secretary

RESIGNED

Assigned on 03 Jun 2015

Resigned on 07 Sep 2018

Time on role 3 years, 3 months, 4 days

GRANGER, Simon John

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 2007

Resigned on 03 Jun 2015

Time on role 7 years, 11 months, 2 days

THORN, Daniel Matthew

Secretary

Director

RESIGNED

Assigned on 24 Oct 1997

Resigned on 01 Aug 2003

Time on role 5 years, 9 months, 8 days

470 LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Aug 1996

Resigned on 15 Aug 1996

Time on role

ANDERSON, Julie Anne

Director

Company Director

RESIGNED

Assigned on 27 Jan 2011

Resigned on 13 Apr 2015

Time on role 4 years, 2 months, 17 days

CONWAY, Gary Roy

Director

Director

RESIGNED

Assigned on 15 Aug 1996

Resigned on 29 Feb 2008

Time on role 11 years, 6 months, 14 days

CONWAY, Lucy

Director

Company Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 29 Feb 2008

Time on role 6 years, 6 months, 28 days

HAMMOND, Jonathan

Director

Finance

RESIGNED

Assigned on 13 Dec 2006

Resigned on 29 Feb 2008

Time on role 1 year, 2 months, 16 days

JOHNSTON, Liam

Director

Company Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 13 Apr 2015

Time on role 5 years, 7 months, 12 days

LENNON-KNIGHT, Jane Norah

Director

Accountant

RESIGNED

Assigned on 01 Sep 2009

Resigned on 28 Jan 2013

Time on role 3 years, 4 months, 27 days

THORN, Laura Judith

Director

None

RESIGNED

Assigned on 01 Aug 2001

Resigned on 29 Feb 2008

Time on role 6 years, 6 months, 28 days

WILLIAMS, Mark Anthony

Director

Company Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 21 Feb 2014

Time on role 4 years, 5 months, 20 days


Some Companies

BM MOTORING CENTRE LIMITED

THE OLD SCHOOL HOUSE,CLIFTON, BRISTOL,BS8 1DJ

Number:05814023
Status:ACTIVE
Category:Private Limited Company

BORLASE GARDENS MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:06356877
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVOKE PC LIMITED

6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:11465752
Status:ACTIVE
Category:Private Limited Company

FLASHY 92 LTD

43 UPTON LANE,LONDON,E7 9PA

Number:11516899
Status:ACTIVE
Category:Private Limited Company

LONDONERS 1981 LIMITED

21-23 COURTFIELD ROAD,,LONDON,SW7 4DA

Number:07841382
Status:ACTIVE
Category:Private Limited Company

THE SECURE GLOBAL INVESTMENTS LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09236056
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