OLLERTON LIMITED

Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire
StatusACTIVE
Company No.04276602
CategoryPrivate Limited Company
Incorporated24 Aug 2001
Age22 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

OLLERTON LIMITED is an active private limited company with number 04276602. It was incorporated 22 years, 8 months, 23 days ago, on 24 August 2001. The company address is Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire.



People

LOCKWOOD, Justin Ashley

Director

Chief Financial Officer

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 9 months, 21 days

PULLEN, Matthew Grant

Director

Chief Executive

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 15 days

BAXANDALL, Catherine Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jul 2008

Resigned on 26 May 2020

Time on role 11 years, 10 months, 19 days

BLEASE, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 05 Feb 2007

Resigned on 01 Apr 2008

Time on role 1 year, 1 month, 27 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 07 Jul 2008

Time on role 3 months, 6 days

GOOD, William Marsh

Secretary

Company Director

RESIGNED

Assigned on 14 Dec 2001

Resigned on 05 Feb 2007

Time on role 5 years, 1 month, 22 days

JOBSON, Timothy Akers

Secretary

Solicitor

RESIGNED

Assigned on 09 Oct 2001

Resigned on 14 Dec 2001

Time on role 2 months, 5 days

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Aug 2001

Resigned on 09 Oct 2001

Time on role 1 month, 16 days

BURRELL, Ian David

Director

Director

RESIGNED

Assigned on 05 Feb 2007

Resigned on 01 Oct 2014

Time on role 7 years, 7 months, 26 days

CLARKE, Jack James

Director

Company Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Apr 2021

Time on role 6 years, 6 months, 1 day

COFFEY, Martyn

Director

Company Director

RESIGNED

Assigned on 10 Oct 2013

Resigned on 29 Feb 2024

Time on role 10 years, 4 months, 19 days

DALY, Michael Gerard Austwick

Director

Company Director

RESIGNED

Assigned on 14 Dec 2001

Resigned on 05 Feb 2007

Time on role 5 years, 1 month, 22 days

GOOD, William Marsh

Director

Company Director

RESIGNED

Assigned on 09 Oct 2001

Resigned on 05 Feb 2007

Time on role 5 years, 3 months, 27 days

HOLDEN, David Graham

Director

Director

RESIGNED

Assigned on 05 Feb 2007

Resigned on 10 Oct 2013

Time on role 6 years, 8 months, 5 days

JANUS, Peter Anthony

Director

Motor Engineer

RESIGNED

Assigned on 14 Dec 2001

Resigned on 05 Feb 2007

Time on role 5 years, 1 month, 22 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Aug 2001

Resigned on 09 Oct 2001

Time on role 1 month, 16 days


Some Companies

1BPS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11904407
Status:ACTIVE
Category:Private Limited Company

ANOTHER DESIGNER LIMITED

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:07511694
Status:ACTIVE
Category:Private Limited Company

DROMDALLAGAN LIMITED

LIMAVADY BUSINESS PARK BWEST,LIMAVADY,BT49 0HR

Number:NI054131
Status:ACTIVE
Category:Private Limited Company

MATCH RECRUITMENT SERVICES LIMITED

RIVERSIDE BUSINESS CENTRE,TONBRIDGE,TN9 1EP

Number:02381129
Status:ACTIVE
Category:Private Limited Company

MIJAQ LIMITED

24 OLD MILLMEADS,WEST SUSSEX,RH12 2LZ

Number:04887066
Status:ACTIVE
Category:Private Limited Company

SELL IT DIRECT LIMITED

UNIT 4,DERBY,DE23 8YH

Number:10590874
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