PENTRA SERVICES LIMITED

Unit 5c Stanlaw Abbey Business Centre Unit 5c Stanlaw Abbey Business Centre, Ellesmere Port, CH65 9BF, England
StatusACTIVE
Company No.04109425
Category
Incorporated16 Nov 2000
Age23 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

PENTRA SERVICES LIMITED is an active with number 04109425. It was incorporated 23 years, 5 months, 20 days ago, on 16 November 2000. The company address is Unit 5c Stanlaw Abbey Business Centre Unit 5c Stanlaw Abbey Business Centre, Ellesmere Port, CH65 9BF, England.



People

KINNISH, Elizabeth

Secretary

ACTIVE

Assigned on 07 Dec 2018

Current time on role 5 years, 4 months, 30 days

GARWOOD, Lyn Rosemary

Director

Consultant

ACTIVE

Assigned on 13 Oct 2004

Current time on role 19 years, 6 months, 24 days

HORTON, Ian James

Director

Civil Servant

ACTIVE

Assigned on 11 Nov 2010

Current time on role 13 years, 5 months, 25 days

JONES, Linda Ellen

Director

Warehouse & Transport Manager

ACTIVE

Assigned on 09 Oct 2009

Current time on role 14 years, 6 months, 28 days

LEWIS-SANTO, Joyce, Mrs.

Director

Director

ACTIVE

Assigned on 30 Oct 2014

Current time on role 9 years, 6 months, 7 days

MAHAR, Dennis

Director

Director

ACTIVE

Assigned on 26 Oct 2023

Current time on role 6 months, 11 days

MAHAR, Hilary

Director

Director

ACTIVE

Assigned on 26 Oct 2023

Current time on role 6 months, 11 days

ROBERTS, Annette

Director

Director

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 2 months, 5 days

BARTON, Ronald John

Secretary

Finance Manager

RESIGNED

Assigned on 13 Aug 2002

Resigned on 20 Jan 2003

Time on role 5 months, 7 days

LAZARZ, Marie

Secretary

Senior Manager

RESIGNED

Assigned on 13 Oct 2004

Resigned on 07 Dec 2018

Time on role 14 years, 1 month, 25 days

NOKES, Simon Anthony

Secretary

Chief Executive

RESIGNED

Assigned on 20 Jan 2003

Resigned on 24 Sep 2004

Time on role 1 year, 8 months, 4 days

NOKES, Simon Anthony

Secretary

Chief Executive

RESIGNED

Assigned on 13 Feb 2001

Resigned on 13 Aug 2002

Time on role 1 year, 6 months

A B & C SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Nov 2000

Resigned on 12 Jan 2001

Time on role 1 month, 26 days

ADDERLEY, Kevin

Director

Civil Servant

RESIGNED

Assigned on 13 Dec 2000

Resigned on 29 Jan 2001

Time on role 1 month, 16 days

ALLAN, Raymond

Director

Retired

RESIGNED

Assigned on 13 Dec 2000

Resigned on 02 Sep 2004

Time on role 3 years, 8 months, 20 days

BALL, Patricia

Director

Jcdt Administrator Primary Car

RESIGNED

Assigned on 05 Sep 2006

Resigned on 28 Mar 2014

Time on role 7 years, 6 months, 23 days

BARTON, Philip Alan

Director

None

RESIGNED

Assigned on 13 Mar 2001

Resigned on 14 Nov 2001

Time on role 8 months, 1 day

BENFIELD, Jean Linda

Director

Chief Executive Of Charity

RESIGNED

Assigned on 13 Dec 2000

Resigned on 05 Jun 2007

Time on role 6 years, 5 months, 23 days

BISSET, Robert

Director

Director

RESIGNED

Assigned on 03 Nov 2015

Resigned on 04 Nov 2015

Time on role 1 day

BISSET, Robert, Councillor

Director

Director

RESIGNED

Assigned on 03 Nov 2015

Resigned on 06 Mar 2016

Time on role 4 months, 3 days

CLEAVELEY, Ted

Director

Local Govt Officer

RESIGNED

Assigned on 25 Sep 2001

Resigned on 14 Jun 2005

Time on role 3 years, 8 months, 19 days

CONNOR, Stephen

Director

Accountant

RESIGNED

Assigned on 13 Mar 2001

Resigned on 11 Nov 2001

Time on role 7 months, 29 days

DAVIES, Donald William, Councillor

Director

None

RESIGNED

Assigned on 13 Feb 2001

Resigned on 26 Aug 2003

Time on role 2 years, 6 months, 13 days

DAVIES, Phillip Leslie, Councillor

Director

Local Government Officer

RESIGNED

Assigned on 13 Dec 2000

Resigned on 16 Jun 2006

Time on role 5 years, 6 months, 3 days

DONOVAN, Paul, Councillor

Director

Councillor

RESIGNED

Assigned on 03 Nov 2011

Resigned on 31 May 2015

Time on role 3 years, 6 months, 28 days

HACKETT, Patrick Joseph

Director

Councillor Mbw

RESIGNED

Assigned on 16 Jun 2006

Resigned on 10 Jul 2008

Time on role 2 years, 24 days

HARRISON, Frank

Director

Taxi Driver

RESIGNED

Assigned on 13 Dec 2000

Resigned on 29 Jan 2001

Time on role 1 month, 16 days

JONES, Ivor Gwyn, Councillor

Director

Retired

RESIGNED

Assigned on 01 Oct 2003

Resigned on 04 Sep 2007

Time on role 3 years, 11 months, 3 days

LLOYD, Edward

Director

None

RESIGNED

Assigned on 26 Oct 2007

Resigned on 09 Mar 2012

Time on role 4 years, 4 months, 14 days

ROBERTS, Annette Marie

Director

Chief Officer

RESIGNED

Assigned on 14 Jun 2005

Resigned on 09 Oct 2009

Time on role 4 years, 3 months, 25 days

STAPLETON, Jean Victoria

Director

Councillor

RESIGNED

Assigned on 10 Jul 2008

Resigned on 26 Oct 2012

Time on role 4 years, 3 months, 16 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Nov 2000

Resigned on 13 Dec 2000

Time on role 27 days


Some Companies

CELITO LIMITED

3 PARTRIDGE DRIVE,POOLE,BH14 8HJ

Number:04562782
Status:ACTIVE
Category:Private Limited Company

DUST IN TIME LIMITED

27 WOODYARD LANE,LEICESTER,LE8 6HL

Number:08602359
Status:ACTIVE
Category:Private Limited Company

GRANDULAR LIVING LIMITED

OFFICE 1 MAHONYCO RETFORD ENTERPRISE CENTRE LTD.,RETFORD,DN22 7GR

Number:10204879
Status:ACTIVE
Category:Private Limited Company

H & V CONTROLS LIMITED

VOTEC HOUSE,NEWBURY,RG14 5TN

Number:01037303
Status:ACTIVE
Category:Private Limited Company
Number:CE008485
Status:ACTIVE
Category:Charitable Incorporated Organisation

SHUANG HU & ASSOCIATES LTD

2 DUKE STREET,MANCHESTER,M3 4NF

Number:11654662
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