PORTERBROOK MAINTENANCE LIMITED

Ivatt House 7 The Point Ivatt House 7 The Point, Derby, DE24 8ZS
StatusACTIVE
Company No.03657463
CategoryPrivate Limited Company
Incorporated28 Oct 1998
Age25 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

PORTERBROOK MAINTENANCE LIMITED is an active private limited company with number 03657463. It was incorporated 25 years, 6 months, 17 days ago, on 28 October 1998. The company address is Ivatt House 7 The Point Ivatt House 7 The Point, Derby, DE24 8ZS.



People

MCCLURE, Christopher Bonnar

Secretary

ACTIVE

Assigned on 07 Feb 2018

Current time on role 6 years, 3 months, 7 days

ACKROYD, Benjamin John

Director

Director

ACTIVE

Assigned on 21 Mar 2022

Current time on role 2 years, 1 month, 24 days

GRANT, Mary Alexander

Director

Director

ACTIVE

Assigned on 29 Sep 2017

Current time on role 6 years, 7 months, 15 days

MCCLURE, Christopher Bonnar

Director

General Counsel

ACTIVE

Assigned on 07 Feb 2018

Current time on role 6 years, 3 months, 7 days

ROSE, Stefan Jay

Director

Director

ACTIVE

Assigned on 30 Mar 2021

Current time on role 3 years, 1 month, 15 days

TAYLOR, Robert William

Director

Director

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 6 months, 12 days

FRANCIS, Paul Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 23 Feb 1999

Resigned on 20 Apr 2000

Time on role 1 year, 1 month, 25 days

MCGURK, Stephen James

Secretary

RESIGNED

Assigned on 03 Dec 2008

Resigned on 07 Feb 2018

Time on role 9 years, 2 months, 4 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Apr 2000

Resigned on 03 Dec 2008

Time on role 8 years, 7 months, 13 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Jan 1999

Resigned on 23 Feb 1999

Time on role 1 month, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Oct 1998

Resigned on 18 Jan 1999

Time on role 2 months, 21 days

ANDERSON, Alexander Campbell

Director

Director

RESIGNED

Assigned on 02 Mar 1999

Resigned on 30 Jun 2002

Time on role 3 years, 3 months, 28 days

ANDRE, Olivier

Director

Commercial Director

RESIGNED

Assigned on 28 Apr 2015

Resigned on 22 Dec 2017

Time on role 2 years, 7 months, 24 days

COATES, Peter Timothy

Director

Director

RESIGNED

Assigned on 28 Nov 2017

Resigned on 30 Dec 2022

Time on role 5 years, 1 month, 2 days

COCHRANE, Keith Robertson

Director

Finance Director

RESIGNED

Assigned on 23 Feb 1999

Resigned on 14 Feb 2000

Time on role 11 months, 19 days

DAY, William Joshua

Director

Finance Director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 28 Nov 2017

Time on role 11 years, 2 months

EDWARDS, Shirley Ann Elizabeth

Director

Financial Controller

RESIGNED

Assigned on 19 Jul 2000

Resigned on 12 Apr 2002

Time on role 1 year, 8 months, 24 days

ELLIS, David James

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jul 2002

Resigned on 17 Sep 2004

Time on role 2 years, 2 months, 5 days

FRANCIS, Paul Andrew

Director

Accountant

RESIGNED

Assigned on 23 Feb 1999

Resigned on 29 Sep 2017

Time on role 18 years, 7 months, 6 days

GILBERT, Timothy Peter

Director

Engineer

RESIGNED

Assigned on 01 May 2007

Resigned on 05 Apr 2014

Time on role 6 years, 11 months, 4 days

GILBERT, Timothy Peter

Director

Director

RESIGNED

Assigned on 23 Feb 1999

Resigned on 03 Jun 2003

Time on role 4 years, 3 months, 8 days

GOODMAN, Sharon

Director

Accountant

RESIGNED

Assigned on 17 Jan 2001

Resigned on 23 Jan 2002

Time on role 1 year, 6 days

HEAPS, Christopher Seymour

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2006

Resigned on 19 Feb 2007

Time on role 6 months, 19 days

HEAPS, Christopher Seymour

Director

Traffic Commissioner

RESIGNED

Assigned on 20 Sep 2000

Resigned on 30 Jun 2002

Time on role 1 year, 9 months, 10 days

HOWARD, Keith Robert

Director

Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 28 Apr 2015

Time on role 8 years, 10 months, 16 days

HOWARD, Keith Robert

Director

Director

RESIGNED

Assigned on 02 Mar 1999

Resigned on 04 Jul 2002

Time on role 3 years, 4 months, 2 days

JACKSON, Mark Cunliffe

Director

Accountant

RESIGNED

Assigned on 17 Sep 2004

Resigned on 21 Oct 2008

Time on role 4 years, 1 month, 4 days

JOHN, David Adams

Director

Retired

RESIGNED

Assigned on 01 Jun 2000

Resigned on 30 Jun 2002

Time on role 2 years, 29 days

JONES, David Gareth

Director

Managing Director Wholesale Ba

RESIGNED

Assigned on 19 Jul 2000

Resigned on 31 Oct 2001

Time on role 1 year, 3 months, 12 days

LOWE, William Nairn

Director

Director

RESIGNED

Assigned on 25 May 2001

Resigned on 08 Jul 2002

Time on role 1 year, 1 month, 14 days

MCCORMICK, Stefan

Director

Accountant

RESIGNED

Assigned on 01 Mar 2004

Resigned on 18 May 2006

Time on role 2 years, 2 months, 17 days

MCGURK, Stephen James

Director

Solicitor

RESIGNED

Assigned on 01 May 2007

Resigned on 01 Sep 2021

Time on role 14 years, 4 months, 1 day

MERRICK, Anna

Director

Director Of Special Finance

RESIGNED

Assigned on 19 Jul 2000

Resigned on 12 Jul 2002

Time on role 1 year, 11 months, 24 days

PAIN, Mark Andrew

Director

Group Finance Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 05 Jul 2002

Time on role 8 months, 4 days

PENFOLD, Diane June

Director

Company Secretary

RESIGNED

Assigned on 28 Oct 1998

Resigned on 23 Feb 1999

Time on role 3 months, 26 days

SWEETMAN, Jonathan Michael

Director

Chartered Accountant

RESIGNED

Assigned on 04 Mar 2002

Resigned on 01 Mar 2004

Time on role 1 year, 11 months, 28 days

WHITE, Alexander Crone

Director

Engineer

RESIGNED

Assigned on 28 Jun 2007

Resigned on 29 Jan 2016

Time on role 8 years, 7 months, 1 day

WILSON, Clare Alice

Director

Solicitor

RESIGNED

Assigned on 28 Oct 1998

Resigned on 23 Feb 1999

Time on role 3 months, 26 days


Some Companies

29K PRODUCTIONS LTD

29 ELMS AVENUE,DERBY,DE23 6FB

Number:11353591
Status:ACTIVE
Category:Private Limited Company

BTG ELECTRICAL LIMITED

7 BRABAZON CLOSE,STOKE-ON-TRENT,ST3 7QT

Number:06291674
Status:ACTIVE
Category:Private Limited Company

DANIEL HADDON LIMITED

10 SPRING LANE,WILLENHALL,WV12 4JH

Number:08960314
Status:ACTIVE
Category:Private Limited Company

GRC ENTERPRISE LIMITED

47 FAIRFORD CRESCENT,SWINDON,SN25 3AB

Number:06990482
Status:ACTIVE
Category:Private Limited Company

ORCHARD COSMETIC LIMITED

13 LUGLEY STREET,NEWPORT,PO30 5HD

Number:07537839
Status:ACTIVE
Category:Private Limited Company

SOMETHING INSIDE LIMITED

21 JULIUS CAESAR WAY,STANMORE,HA7 4PZ

Number:11068037
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