PME PARTNERSHIPS LIMITED

Pwc 8th Floor Central Square Pwc 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.03902730
CategoryPrivate Limited Company
Incorporated05 Jan 2000
Age24 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

PME PARTNERSHIPS LIMITED is an liquidation private limited company with number 03902730. It was incorporated 24 years, 4 months, 12 days ago, on 05 January 2000. The company address is Pwc 8th Floor Central Square Pwc 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire.



People

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 21 May 2012

Resigned on 30 Jun 2017

Time on role 5 years, 1 month, 9 days

MAFFEI, Westley

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 04 Jun 2018

Time on role 11 months, 3 days

CARILLION SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jul 2000

Resigned on 21 May 2012

Time on role 11 years, 10 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Jan 2000

Resigned on 12 Jul 2000

Time on role 6 months, 7 days

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 31 Oct 2016

Time on role 7 years, 7 months, 4 days

BOOTH, Karen Jane

Director

Finance Director/Accountant

RESIGNED

Assigned on 15 Dec 2010

Resigned on 31 Dec 2011

Time on role 1 year, 16 days

DAY, Stephen John

Director

Director

RESIGNED

Assigned on 28 Sep 2000

Resigned on 17 Aug 2004

Time on role 3 years, 10 months, 19 days

GEORGE, Timothy Francis

Director

Chartered Secretary

RESIGNED

Assigned on 03 Sep 2008

Resigned on 30 Jun 2017

Time on role 8 years, 9 months, 27 days

HARRIS, Rodney Hewer

Director

Finance Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 28 Sep 2010

Time on role 1 year, 6 months, 1 day

HAYWARD, Alan

Director

Accountant

RESIGNED

Assigned on 22 Jan 2014

Resigned on 06 Jan 2017

Time on role 2 years, 11 months, 15 days

HOWSON, Richard John

Director

Executive Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 15 Jan 2018

Time on role 7 years, 1 month

KENNY, Thomas Donald

Director

Company Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 31 Aug 2010

Time on role 1 year, 5 months, 4 days

KHAN, Zafar Iqbal

Director

Group Finance Director

RESIGNED

Assigned on 31 Oct 2016

Resigned on 11 Sep 2017

Time on role 10 months, 11 days

MAFFEI, Westley Anthony

Director

Assistant Company Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 04 Jun 2018

Time on role 11 months, 3 days

MCGRORY, Jack

Director

Director

RESIGNED

Assigned on 28 Sep 2000

Resigned on 12 Mar 2004

Time on role 3 years, 5 months, 14 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 03 Sep 2008

Resigned on 08 Aug 2018

Time on role 9 years, 11 months, 5 days

PARSONS, Tim

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Dec 2011

Resigned on 19 Jul 2013

Time on role 1 year, 7 months, 4 days

SHORROCKS, Dominic Richard

Director

Managing Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 29 Jul 2011

Time on role 2 years, 4 months, 2 days

SPANN, Neil

Director

Accountant

RESIGNED

Assigned on 21 Nov 2011

Resigned on 22 Jan 2014

Time on role 2 years, 2 months, 1 day

TAPP, Richard Francis

Director

Solicitor

RESIGNED

Assigned on 27 Mar 2009

Resigned on 25 Jun 2018

Time on role 9 years, 2 months, 29 days

WILTON, Steven William

Director

Director

RESIGNED

Assigned on 28 Sep 2000

Resigned on 31 May 2002

Time on role 1 year, 8 months, 3 days

CARILLION MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 12 Mar 2004

Resigned on 03 Sep 2008

Time on role 4 years, 5 months, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Jan 2000

Resigned on 12 Jul 2000

Time on role 6 months, 7 days

MOWLEM MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 12 Jul 2000

Resigned on 28 Sep 2000

Time on role 2 months, 16 days


Some Companies

ARC BUSINESS SOLUTIONS LIMITED

55 PARK LANE,FAREHAM,PO16 7LE

Number:11327807
Status:ACTIVE
Category:Private Limited Company

B Y LANDSCAPING LIMITED

792 WILMSLOW ROAD,MANCHESTER,M20 6UG

Number:11897026
Status:ACTIVE
Category:Private Limited Company

CRAFTED LTD

20 FURZE HILL ROAD,ILFRACOMBE,EX34 8HN

Number:11237778
Status:ACTIVE
Category:Private Limited Company

HOMEMATTERS SUPPORTING PEOPLE LIMITED

THE BARN,BRIERLEY HILL,DY5 2HP

Number:07131197
Status:ACTIVE
Category:Private Limited Company

MARAITA HOLDINGS LIMITED

5TH FLOOR,LONDON,W1K 6JE

Number:11388023
Status:ACTIVE
Category:Private Limited Company

RAJKUMAR ORTHOPAEDICS LIMITED

1/1, 1 BELHAVEN TERRACE,GLASGOW,G12 0TF

Number:SC624788
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