PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.04157149
CategoryPrivate Limited Company
Incorporated09 Feb 2001
Age23 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED is an active private limited company with number 04157149. It was incorporated 23 years, 3 months, 7 days ago, on 09 February 2001. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



People

RESOLIS LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Mar 2022

Current time on role 2 years, 2 months

COVINGTON, Nicola

Director

Investment Director

ACTIVE

Assigned on 19 Jan 2024

Current time on role 3 months, 28 days

CUNNINGHAM, Kevin Alistair

Director

Associate Director

ACTIVE

Assigned on 10 Jan 2024

Current time on role 4 months, 6 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 16 days

LAMERTON, Ian David, Mr.

Director

Project Manager

ACTIVE

Assigned on 08 Jan 2013

Current time on role 11 years, 4 months, 8 days

SOLLEY, Christopher Thomas

Director

Banker

ACTIVE

Assigned on 01 Aug 2013

Current time on role 10 years, 9 months, 15 days

BRADBURY, Trevor

Secretary

Company Secretary

RESIGNED

Assigned on 30 Mar 2001

Resigned on 19 Sep 2001

Time on role 5 months, 20 days

COLLIS, James Henry Robin

Secretary

Solicitor

RESIGNED

Assigned on 26 Mar 2001

Resigned on 30 Mar 2001

Time on role 4 days

LEWIS, Martin

Secretary

RESIGNED

Assigned on 10 Mar 2003

Resigned on 27 Jun 2006

Time on role 3 years, 3 months, 17 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 19 Sep 2001

Resigned on 28 Feb 2003

Time on role 1 year, 5 months, 9 days

RAPLEY, Wendy Lisa, Mrs.

Secretary

RESIGNED

Assigned on 08 Aug 2007

Resigned on 16 Mar 2022

Time on role 14 years, 7 months, 8 days

SMERDON, Leigh

Secretary

RESIGNED

Assigned on 27 Jun 2006

Resigned on 08 Aug 2007

Time on role 1 year, 1 month, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Feb 2001

Resigned on 26 Mar 2001

Time on role 1 month, 17 days

BIRLEY SMITH, Gaynor

Director

Operations Director

RESIGNED

Assigned on 15 Jul 2002

Resigned on 15 Dec 2006

Time on role 4 years, 5 months

COLLIS, James Henry Robin

Director

Solicitor

RESIGNED

Assigned on 26 Mar 2001

Resigned on 30 Mar 2001

Time on role 4 days

DALE, Robert

Director

Division Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 02 Jun 2011

Time on role 2 years, 5 months, 2 days

DARLING, Andrew David

Director

Banker

RESIGNED

Assigned on 29 Mar 2001

Resigned on 29 Jan 2002

Time on role 10 months

DICKIE, Timothy John

Director

Banker

RESIGNED

Assigned on 03 May 2005

Resigned on 06 Jun 2008

Time on role 3 years, 1 month, 3 days

DICKINSON, Victoria Helen

Director

Bank Employee

RESIGNED

Assigned on 29 Jan 2002

Resigned on 15 Apr 2005

Time on role 3 years, 2 months, 17 days

FIELD, Christopher Richard

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 01 Jun 2021

Time on role 14 years, 5 months, 17 days

FISHER, Paul

Director

Projects Director

RESIGNED

Assigned on 16 May 2002

Resigned on 15 Jul 2002

Time on role 1 month, 30 days

GILLESPIE, Kenneth William

Director

Banker

RESIGNED

Assigned on 07 Jul 2008

Resigned on 01 Aug 2013

Time on role 5 years, 25 days

GORDON, John Stephen

Director

Director

RESIGNED

Assigned on 13 May 2015

Resigned on 30 Jun 2023

Time on role 8 years, 1 month, 17 days

GOYAL, Rajan

Director

Accountant

RESIGNED

Assigned on 03 Aug 2004

Resigned on 02 Mar 2010

Time on role 5 years, 6 months, 30 days

JOHNSTONE, Peter Kenneth

Director

Director

RESIGNED

Assigned on 08 Dec 2015

Resigned on 30 Jun 2023

Time on role 7 years, 6 months, 22 days

LOWRY, Mark

Director

Director Of Infrastructure Fin

RESIGNED

Assigned on 08 Feb 2006

Resigned on 30 Sep 2008

Time on role 2 years, 7 months, 22 days

MALLION, Stephen John

Director

Director

RESIGNED

Assigned on 02 Jun 2011

Resigned on 08 Jan 2013

Time on role 1 year, 7 months, 6 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 30 Jun 2023

Resigned on 10 Jan 2024

Time on role 6 months, 10 days

MELIZAN, Bruce Anthony

Director

Managing Director

RESIGNED

Assigned on 02 Dec 2003

Resigned on 12 May 2004

Time on role 5 months, 10 days

PHILIPSZ, Joseph Eugene

Director

Investment Banker

RESIGNED

Assigned on 01 Jul 2014

Resigned on 13 May 2015

Time on role 10 months, 12 days

RIDEALGH, Damian Patrick

Director

Solicitor

RESIGNED

Assigned on 26 Mar 2001

Resigned on 30 Mar 2001

Time on role 4 days

SHAKSHIR, Fuad

Director

Banker

RESIGNED

Assigned on 30 Mar 2001

Resigned on 05 Dec 2005

Time on role 4 years, 8 months, 6 days

SMITH, Martin Timothy

Director

Banker

RESIGNED

Assigned on 01 Sep 2009

Resigned on 19 Jan 2024

Time on role 14 years, 4 months, 18 days

SPARKS, Russell George

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2004

Resigned on 03 Aug 2004

Time on role 4 months, 3 days

VINCE, Robert David

Director

Civil Engineer

RESIGNED

Assigned on 30 Mar 2001

Resigned on 31 Dec 2008

Time on role 7 years, 9 months, 1 day

WENTZELL, Graham John

Director

Civil Engineer

RESIGNED

Assigned on 30 Mar 2001

Resigned on 16 May 2002

Time on role 1 year, 1 month, 17 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Feb 2001

Resigned on 26 Mar 2001

Time on role 1 month, 17 days


Some Companies

ALDE DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:00986682
Status:ACTIVE
Category:Private Limited Company

CYPRUS DIVING LIMITED

266/268 HIGH STREET,WALTHAM CROSS,EN8 7EA

Number:06976094
Status:ACTIVE
Category:Private Limited Company

MANCHESTER MEDIA (1993) LIMITED

DOWNHAM & CO NORTHERN ASSURANCE,9/21 PRINCESS STREET,M2 4DN

Number:02789092
Status:LIQUIDATION
Category:Private Limited Company

MAS TECHNICAL SERVICES LIMITED

2 LONGSIGHT ROAD,BURY,BL0 9TD

Number:08239057
Status:ACTIVE
Category:Private Limited Company

PARISPADS LIMITED

30 WARWICK ROAD,TWICKENHAM,TW2 6SW

Number:05648742
Status:ACTIVE
Category:Private Limited Company

SPRAYZYOURGLAZE LTD

THE ANNEXE, LONG LANE FARM,NEWPORT,PO30 2NW

Number:11932808
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