VENATOR P&A HOLDINGS UK LIMITED

Titanium House Titanium House, Wynyard Park, TS22 5FD, Stockton On Tees
StatusACTIVE
Company No.03767080
CategoryPrivate Limited Company
Incorporated05 May 1999
Age25 years, 8 days
JurisdictionEngland Wales

SUMMARY

VENATOR P&A HOLDINGS UK LIMITED is an active private limited company with number 03767080. It was incorporated 25 years, 8 days ago, on 05 May 1999. The company address is Titanium House Titanium House, Wynyard Park, TS22 5FD, Stockton On Tees.



People

PHILLIPSON, Richard Justin James

Secretary

ACTIVE

Assigned on 02 Oct 2014

Current time on role 9 years, 7 months, 11 days

DEFOORT, Bertrand Maurice Andre

Director

Group Financial Controller

ACTIVE

Assigned on 15 Sep 2022

Current time on role 1 year, 7 months, 28 days

HOPCROFT, Martin Peter

Director

Chief Financial Officer

ACTIVE

Assigned on 04 Apr 2024

Current time on role 1 month, 9 days

PEHRSON, John Jeffrey

Director

Cpa

ACTIVE

Assigned on 09 Jun 2017

Current time on role 6 years, 11 months, 4 days

PHILLIPSON, Richard Justin James

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2014

Current time on role 9 years, 7 months, 13 days

BUSBY, David John

Secretary

RESIGNED

Assigned on 28 Jun 1999

Resigned on 31 Dec 2000

Time on role 1 year, 6 months, 3 days

CHEATLE, Penelope Anne

Secretary

Company Secretary'S Assistant

RESIGNED

Assigned on 05 May 1999

Resigned on 28 Jun 1999

Time on role 1 month, 23 days

GILLILAND, David Jeremy

Secretary

RESIGNED

Assigned on 31 Oct 2012

Resigned on 01 Oct 2014

Time on role 1 year, 11 months

MAUGHAN, Michael Andrew James

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 31 Oct 2012

Time on role 11 years, 9 months, 30 days

CHEATLE, Penelope Anne

Director

Company Secretary'S Assistant

RESIGNED

Assigned on 05 May 1999

Resigned on 25 Jun 1999

Time on role 1 month, 20 days

DIXON, Michael Christopher

Director

Finance Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 01 Jul 2017

Time on role 10 years, 6 months, 16 days

EMERSON, Duncan

Director

Accountant

RESIGNED

Assigned on 01 Oct 1999

Resigned on 30 Jan 2017

Time on role 17 years, 3 months, 29 days

ESPLIN, Kimo

Director

Business Executive

RESIGNED

Assigned on 28 Jun 1999

Resigned on 31 Dec 2016

Time on role 17 years, 6 months, 3 days

GILLETT, Philip John

Director

Accountant

RESIGNED

Assigned on 05 May 1999

Resigned on 28 Jun 1999

Time on role 1 month, 23 days

GILLILAND, David Jeremy

Director

Solicitor

RESIGNED

Assigned on 31 Oct 2012

Resigned on 01 Oct 2014

Time on role 1 year, 11 months

HEALY, Russell

Director

Financial Officer

RESIGNED

Assigned on 28 Jun 1999

Resigned on 20 Feb 2012

Time on role 12 years, 7 months, 22 days

HOPKINS, Barry Joseph

Director

Company Director

RESIGNED

Assigned on 12 Feb 2024

Resigned on 31 Mar 2024

Time on role 1 month, 19 days

HUNTSMAN, Peter Riley

Director

Business Executive

RESIGNED

Assigned on 28 Jun 1999

Resigned on 01 Sep 2014

Time on role 15 years, 2 months, 4 days

IBBOTSON, Stephen Duncan Julian

Director

Chartered Accountant

RESIGNED

Assigned on 15 Mar 2019

Resigned on 31 Aug 2022

Time on role 3 years, 5 months, 16 days

KEENAN, Thomas James

Director

Director

RESIGNED

Assigned on 21 Oct 2004

Resigned on 02 Jun 2009

Time on role 4 years, 7 months, 12 days

MAUGHAN, Michael Andrew James

Director

Vp Legal

RESIGNED

Assigned on 15 Dec 2006

Resigned on 31 Oct 2012

Time on role 5 years, 10 months, 16 days

NINOW, Kevin John

Director

Business Executive

RESIGNED

Assigned on 01 Oct 1999

Resigned on 29 May 2009

Time on role 9 years, 7 months, 28 days

O'NEILL, John Ellison

Director

Director

RESIGNED

Assigned on 21 Oct 2004

Resigned on 29 Dec 2006

Time on role 2 years, 2 months, 8 days

OGDEN, Kurt David

Director

Finance

RESIGNED

Assigned on 09 Jun 2017

Resigned on 31 Jan 2024

Time on role 6 years, 7 months, 22 days

STOLLE, Russell Robert

Director

Attorney

RESIGNED

Assigned on 09 Jun 2017

Resigned on 15 Mar 2019

Time on role 1 year, 9 months, 6 days

THOMPSON, Graham Leslie

Director

Accountant

RESIGNED

Assigned on 25 Jun 1999

Resigned on 22 Mar 2005

Time on role 5 years, 8 months, 27 days


Some Companies

ACORN AIR CONDITIONING & REFRIGERATION LIMITED

15 WHITING STREET,BURY ST EDMUNDS,IP33 1NX

Number:06990560
Status:ACTIVE
Category:Private Limited Company

ANTIRE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11936708
Status:ACTIVE
Category:Private Limited Company

MAYPLACE FUNERALS LTD

114 THAMESBANK PLACE,LONDON,SE28 8PT

Number:11320408
Status:ACTIVE
Category:Private Limited Company

RJMS BUSINESS SERVICES LTD.

35 BROOKLANDS CRESCENT,SHEFFIELD,S10 4GE

Number:04765752
Status:ACTIVE
Category:Private Limited Company

ROAD MAINTENANCE SERVICES LIMITED

ROAD MAINTENANCE SERVICES LTD MOWPEN BROW,KNUTSFORD,WA16 6PB

Number:02185404
Status:ACTIVE
Category:Private Limited Company

TJ HAYES RAIL CONSULTANTS LIMITED

102 DOWNS ROAD,DEAL,CT14 7TB

Number:08990851
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