PM&M CORPORATE FINANCE LIMITED

New Century House Greenbank Technology Park New Century House Greenbank Technology Park, Blackburn, BB1 5QB, Lancashire, England
StatusACTIVE
Company No.03661920
CategoryPrivate Limited Company
Incorporated05 Nov 1998
Age25 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

PM&M CORPORATE FINANCE LIMITED is an active private limited company with number 03661920. It was incorporated 25 years, 6 months, 8 days ago, on 05 November 1998. The company address is New Century House Greenbank Technology Park New Century House Greenbank Technology Park, Blackburn, BB1 5QB, Lancashire, England.



People

CLAYTON, Helen Louise

Director

Accountant

ACTIVE

Assigned on 31 Aug 2023

Current time on role 8 months, 13 days

JOHNSON, Christopher James

Director

Director

ACTIVE

Assigned on 10 Jan 2023

Current time on role 1 year, 4 months, 3 days

SPENCER, Paul

Director

Director

ACTIVE

Assigned on 10 Jan 2023

Current time on role 1 year, 4 months, 3 days

WRIGHT, Nigel John

Director

Director

ACTIVE

Assigned on 10 Jan 2023

Current time on role 1 year, 4 months, 3 days

KEEN, Antony

Secretary

RESIGNED

Assigned on 05 Nov 1998

Resigned on 22 May 2015

Time on role 16 years, 6 months, 17 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Nov 1998

Resigned on 05 Nov 1998

Time on role

AINSCOUGH, Richard Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 22 May 2015

Time on role 9 years, 8 months, 21 days

AKRILL, James Edward

Director

Managing Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 30 Apr 2022

Time on role 15 years, 4 months, 25 days

ANDERSON, Stephen Mark

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Apr 2016

Time on role 10 years, 7 months, 29 days

ANDERSON, Stephen Mark

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 1998

Resigned on 31 Mar 2003

Time on role 4 years, 4 months, 26 days

BATTERSBY, Michael George

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Jun 2010

Time on role 4 years, 9 months, 29 days

BRADLEY, David Peter

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 22 May 2015

Time on role 9 years, 8 months, 21 days

BRIERLEY, Anthony Robert

Director

Financial Advisor Chartered Ac

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Apr 2018

Time on role 12 years, 7 months, 29 days

CORNES, Roger Langford

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Apr 2010

Time on role 4 years, 7 months, 29 days

EATOUGH, Diane Louise

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Apr 2012

Time on role 6 years, 7 months, 29 days

FISHER, Jacqueline Wendy

Director

Accountant

RESIGNED

Assigned on 01 May 2010

Resigned on 30 Apr 2022

Time on role 11 years, 11 months, 29 days

GILLARD, Gillian Patricia

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Apr 2008

Time on role 2 years, 7 months, 29 days

GORTON, David John

Director

Chartered Accountant

RESIGNED

Assigned on 08 Oct 2012

Resigned on 30 Jun 2023

Time on role 10 years, 8 months, 22 days

MILLS, Timothy Lee

Director

Accountant

RESIGNED

Assigned on 21 Jul 2014

Resigned on 31 Aug 2019

Time on role 5 years, 1 month, 10 days

PARRY, Jane

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 30 Apr 2024

Time on role 14 years, 6 months, 29 days

PARRY, Laurence Edward

Director

Tax Partner

RESIGNED

Assigned on 31 Mar 2003

Resigned on 28 Jun 2009

Time on role 6 years, 2 months, 28 days

RICHARDSON, Craig Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2003

Resigned on 30 Apr 2006

Time on role 3 years, 30 days

STIRRUP, Jeremy Newsome

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 1998

Resigned on 11 Aug 2005

Time on role 6 years, 9 months, 6 days

TINKER, Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 11 Aug 2005

Resigned on 31 Dec 2012

Time on role 7 years, 4 months, 20 days

WRIGHT, Nigel John

Director

Accountant

RESIGNED

Assigned on 04 Mar 2014

Resigned on 22 May 2015

Time on role 1 year, 2 months, 18 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 05 Nov 1998

Resigned on 05 Nov 1998

Time on role


Some Companies

CAPSEL RESOURCING LIMITED

7 HYDRO HOUSE,CHERTSEY,KT16 8JQ

Number:09849686
Status:ACTIVE
Category:Private Limited Company

CORELLIAN CONSULTING LIMITED

14 ENFIELD CLOSE,CHORLEY,PR7 5TS

Number:09960536
Status:ACTIVE
Category:Private Limited Company

ELASTIC WORDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08962197
Status:ACTIVE
Category:Private Limited Company

FITZPATRICK ADVISORY LIMITED

UNIT 17, GROUND FLOOR WEALDEN PLACE,SEVENOAKS,TN13 3QQ

Number:09769382
Status:ACTIVE
Category:Private Limited Company

MYVEINS LIMITED

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:08079828
Status:ACTIVE
Category:Private Limited Company

RM SOLUTIONS (BRADFORD) LTD

21 TEMPLAR'S WAY,BRADFORD,BD8 0LW

Number:10183526
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