PSAND LIMITED

First Floor Templeback First Floor Templeback, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.03291616
CategoryPrivate Limited Company
Incorporated13 Dec 1996
Age27 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

PSAND LIMITED is an active private limited company with number 03291616. It was incorporated 27 years, 5 months, 15 days ago, on 13 December 1996. The company address is First Floor Templeback First Floor Templeback, Bristol, BS1 6FL, United Kingdom.



People

VISTRA COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Nov 2007

Current time on role 16 years, 5 months, 29 days

GOUGH, David William

Director

Director

ACTIVE

Assigned on 18 Feb 2002

Current time on role 22 years, 3 months, 10 days

KENNEDY, Iain

Director

It Consultant

ACTIVE

Assigned on 15 Jan 1997

Current time on role 27 years, 4 months, 13 days

GUNTON, Nigel John

Secretary

Freelance It Specialist

RESIGNED

Assigned on 15 Jan 1997

Resigned on 13 Jan 2000

Time on role 2 years, 11 months, 29 days

KENNEDY, George Mitchell

Secretary

RESIGNED

Assigned on 13 Jan 2000

Resigned on 29 Nov 2007

Time on role 7 years, 10 months, 16 days

1ST CONTACT SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Dec 1996

Resigned on 10 Jan 1997

Time on role 28 days

EVANS, James Rupert

Director

Computer Programmer

RESIGNED

Assigned on 06 Oct 2007

Resigned on 12 Feb 2015

Time on role 7 years, 4 months, 6 days

GUNTON, Nigel John

Director

University Lecturer

RESIGNED

Assigned on 15 Jan 1997

Resigned on 18 Jun 2015

Time on role 18 years, 5 months, 3 days

HARRIS, Michael Brinsley

Director

Freelance It Specialist

RESIGNED

Assigned on 10 Jan 1997

Resigned on 24 May 2010

Time on role 13 years, 4 months, 14 days

KENNEDY, George Mitchell

Director

Marine Consultant

RESIGNED

Assigned on 10 Dec 2000

Resigned on 05 Mar 2012

Time on role 11 years, 2 months, 26 days

MACKIE, Jonathan Francis

Director

Senior Web Architect

RESIGNED

Assigned on 12 Jan 2009

Resigned on 14 Jan 2019

Time on role 10 years, 2 days

1ST CONTACT DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Dec 1996

Resigned on 10 Jan 1997

Time on role 28 days


Some Companies

CLOICH WINDFARM PARTNERSHIP LLP

ALEXANDER HOUSE 1 MANDARIN ROAD,SUNDERLAND,DH4 5RA

Number:OC353594
Status:ACTIVE
Category:Limited Liability Partnership

GLOBAL COURIER SOLUTIONS LIMITED

TAXASSIST ACCOUNTANTS,NORWICH,NR3 2RY

Number:09557924
Status:ACTIVE
Category:Private Limited Company

IDEAL SALMON CURING COMPANY LIMITED(THE)

370 BETHNAL GREEN ROAD,,E2 0AH

Number:00797205
Status:LIQUIDATION
Category:Private Limited Company

LILAH - JAX LIMITED

11 CAMERON PLACE,WIGAN,WN5 9SS

Number:11427272
Status:ACTIVE
Category:Private Limited Company

PURPLE CRAFT LTD

32A FURNESS ROAD,LONDON,NW10 4QD

Number:11336170
Status:ACTIVE
Category:Private Limited Company

ROBERTS JACKSON LIMITED

3RD FLOOR,BRIGHTON,BN1 4EA

Number:06895109
Status:IN ADMINISTRATION
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