PENDRAGON DEMONSTRATOR SALES LIMITED

Loxley House Loxley House, Drive, Annesley, Nottingham, NG15 0DR, Nottinghamshire
StatusDISSOLVED
Company No.03265121
CategoryPrivate Limited Company
Incorporated18 Oct 1996
Age27 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 15 days

SUMMARY

PENDRAGON DEMONSTRATOR SALES LIMITED is an dissolved private limited company with number 03265121. It was incorporated 27 years, 7 months, 27 days ago, on 18 October 1996 and it was dissolved 3 years, 2 months, 15 days ago, on 30 March 2021. The company address is Loxley House Loxley House, Drive, Annesley, Nottingham, NG15 0DR, Nottinghamshire.



People

MALONEY, Richard James

Secretary

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 5 months, 13 days

CASHA, Martin Shaun

Director

Company Director

ACTIVE

Assigned on 15 Apr 2013

Current time on role 11 years, 1 month, 29 days

WILLIS, Mark Simon

Director

Director

ACTIVE

Assigned on 08 Apr 2019

Current time on role 5 years, 2 months, 6 days

PENDRAGON MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 21 Nov 1996

Current time on role 27 years, 6 months, 23 days

SYKES, Hilary Claire

Secretary

RESIGNED

Assigned on 21 Nov 1996

Resigned on 01 Jan 2017

Time on role 20 years, 1 month, 10 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Oct 1996

Resigned on 08 Nov 1996

Time on role 21 days

FINN, Trevor Garry

Director

Director

RESIGNED

Assigned on 21 Nov 1996

Resigned on 31 Mar 2019

Time on role 22 years, 4 months, 10 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 21 Nov 1996

Resigned on 26 Nov 2001

Time on role 5 years, 5 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

Director

RESIGNED

Assigned on 21 Nov 1996

Resigned on 01 Oct 1997

Time on role 10 months, 10 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Oct 1996

Resigned on 21 Nov 1996

Time on role 1 month, 3 days


Some Companies

Number:02583863
Status:ACTIVE
Category:Private Limited Company

DIGITAL PROSE LTD

2 C/O DIGITAL PROSE,COVENTRY,CV1 3PP

Number:11476092
Status:ACTIVE
Category:Private Limited Company

IT CENTRUM LIMITED

EARLSGATE HOUSE,STIRLING,FK8 2HE

Number:SC395043
Status:ACTIVE
Category:Private Limited Company

LA LINKS LIMITED

94-96 HIGH STREET,SHOREHAM BY SEA,BN43 5DB

Number:10663399
Status:ACTIVE
Category:Private Limited Company

NEWPATH ASSOCIATES LIMITED

2ND FLOOR DAGNALL HOUSE,ST ALBANS,AL3 4PA

Number:08119293
Status:ACTIVE
Category:Private Limited Company

RESTLESS ENTERPRISE LTD

FOURTH FLOOR, 35-41,LONDON,SE1 7RL

Number:08227520
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