PRICE ENGINES LIMITED

Pioneer House Derby Road Pioneer House Derby Road, Derby, DE73 7HL, Derbyshire
StatusACTIVE
Company No.03922900
CategoryPrivate Limited Company
Incorporated10 Feb 2000
Age24 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

PRICE ENGINES LIMITED is an active private limited company with number 03922900. It was incorporated 24 years, 4 months, 7 days ago, on 10 February 2000. The company address is Pioneer House Derby Road Pioneer House Derby Road, Derby, DE73 7HL, Derbyshire.



People

BAPTISTE, Vernon Samuel

Director

Managing Director

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 5 months, 16 days

TYERS, Graham Alexander

Director

Director

ACTIVE

Assigned on 05 Jul 2000

Current time on role 23 years, 11 months, 12 days

ALLEN, Gregory

Secretary

Director

RESIGNED

Assigned on 02 Dec 2005

Resigned on 04 May 2010

Time on role 4 years, 5 months, 2 days

BARRON, Ian

Secretary

Chartered Secretary

RESIGNED

Assigned on 23 Jun 2000

Resigned on 02 Jul 2004

Time on role 4 years, 9 days

TYERS, Graham Alexander

Secretary

RESIGNED

Assigned on 21 May 2010

Resigned on 05 Feb 2013

Time on role 2 years, 8 months, 15 days

WILD, Mark Steven

Secretary

RESIGNED

Assigned on 02 Jul 2004

Resigned on 02 Dec 2005

Time on role 1 year, 5 months

EVERSECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Feb 2000

Resigned on 23 Jun 2000

Time on role 4 months, 13 days

ALLEN, Gregory

Director

Director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 04 May 2010

Time on role 9 years, 9 months, 30 days

BARR, Robert George Anthony

Director

Chief Executive

RESIGNED

Assigned on 17 Sep 2004

Resigned on 02 Dec 2005

Time on role 1 year, 2 months, 15 days

CAMPBELL, Laurence James

Director

Company Director

RESIGNED

Assigned on 23 Jun 2000

Resigned on 17 Sep 2004

Time on role 4 years, 2 months, 24 days

COOPER, Mark

Director

Managing Director

RESIGNED

Assigned on 25 May 2006

Resigned on 18 Dec 2007

Time on role 1 year, 6 months, 24 days

PARKER, Alan Thomas

Director

Director

RESIGNED

Assigned on 23 Jun 2000

Resigned on 02 Dec 2005

Time on role 5 years, 5 months, 9 days

TONGUE, Nigel Charles Ellis

Director

Chartered Accountant/Director

RESIGNED

Assigned on 23 Jun 2000

Resigned on 29 Jan 2001

Time on role 7 months, 6 days

WHITING, Richard Antony

Director

Company Director

RESIGNED

Assigned on 06 Dec 2004

Resigned on 02 Dec 2005

Time on role 11 months, 27 days

WILD, Mark Steven

Director

Accountant

RESIGNED

Assigned on 02 Jan 2002

Resigned on 02 Dec 2005

Time on role 3 years, 11 months

EVERDIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Feb 2000

Resigned on 23 Jun 2000

Time on role 4 months, 13 days


Some Companies

1905 BUILD LIMITED

5 COLLOPS VILLAS,DUNMOW,CM6 3SY

Number:09003581
Status:ACTIVE
Category:Private Limited Company

AMOGHA CONSULTING LTD

3RD FLOOR NORTH,LONDON,SE17 1JE

Number:11885149
Status:ACTIVE
Category:Private Limited Company

GRANGE CITY HOTEL LIMITED

8 HILL STREET,LONDON,W1J 5NG

Number:11044480
Status:ACTIVE
Category:Private Limited Company

NAPIER CONTROLS LTD

C/O MCKENZIE PHILIPS ACCOUNTANTS LTD 22 CORONATION ROAD,LIVERPOOL,L23 5RQ

Number:11168605
Status:ACTIVE
Category:Private Limited Company

OFFSHORE PROPERTY MANAGEMENT LIMITED

C/O DATTANI CHARTERED ACCOUNTANT,76/80 COLLEGE ROAD,HA1 1BQ

Number:04413072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:09828624
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