PENDRAGON DEMONSTRATOR FINANCE LIMITED

Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire
StatusDISSOLVED
Company No.03249358
CategoryPrivate Limited Company
Incorporated13 Sep 1996
Age27 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 8 days

SUMMARY

PENDRAGON DEMONSTRATOR FINANCE LIMITED is an dissolved private limited company with number 03249358. It was incorporated 27 years, 9 months, 2 days ago, on 13 September 1996 and it was dissolved 2 years, 9 months, 8 days ago, on 07 September 2021. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire.



People

MALONEY, Richard James

Secretary

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 5 months, 14 days

CASHA, Martin Shaun

Director

Company Director

ACTIVE

Assigned on 15 Apr 2013

Current time on role 11 years, 2 months

WILLIS, Mark Simon

Director

Director

ACTIVE

Assigned on 08 Apr 2019

Current time on role 5 years, 2 months, 7 days

PENDRAGON MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 27 Sep 1996

Current time on role 27 years, 8 months, 18 days

SYKES, Hilary Claire

Secretary

RESIGNED

Assigned on 27 Sep 1996

Resigned on 01 Jan 2017

Time on role 20 years, 3 months, 4 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Sep 1996

Resigned on 27 Sep 1996

Time on role 14 days

FINN, Trevor Garry

Director

Company Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 31 Mar 2019

Time on role 22 years, 6 months, 4 days

FORSYTH, David Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 1997

Resigned on 10 Dec 2009

Time on role 12 years, 2 months, 9 days

HERBERT, Mark Philip

Director

Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 30 Jun 2019

Time on role 2 months, 29 days

HOLDEN, Timothy Paul

Director

Chartered Accountant

RESIGNED

Assigned on 11 Dec 2009

Resigned on 31 Mar 2019

Time on role 9 years, 3 months, 20 days

HOPEWELL, Stephen Neil

Director

Director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 26 Nov 2001

Time on role 5 years, 1 month, 26 days

SYKES, Hilary Claire

Director

Director

RESIGNED

Assigned on 26 Nov 2001

Resigned on 01 Jan 2017

Time on role 15 years, 1 month, 5 days

WHEELER, Ian

Director

Company Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 01 Oct 1997

Time on role 1 year, 4 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Sep 1996

Resigned on 27 Sep 1996

Time on role 14 days


Some Companies

ACE SASH WINDOWS LIMITED

58 HALLWAY DRIVE,COVENTRY,CV7 9JQ

Number:07526598
Status:ACTIVE
Category:Private Limited Company

CAKEBREADS GARDEN CENTRE LTD

CAKEBREADS GARDEN CENTRE OLD MILL ESTATE,OBAN,PA34 4HQ

Number:SC435977
Status:ACTIVE
Category:Private Limited Company

CIVICCLOUD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11455036
Status:ACTIVE
Category:Private Limited Company

ES PRODUCTS AND DESIGN LIMITED

THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:10966893
Status:ACTIVE
Category:Private Limited Company

GONO ONE ONE LIMITED

19 FIFTH AVENUE,MANSFIELD,NG19 0BJ

Number:11736611
Status:ACTIVE
Category:Private Limited Company

THE BESPOKE FLOWER CO. LTD

2 WASHWELL COTTAGES CHELTENHAM ROAD,STROUD,GL6 6SJ

Number:11572504
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