IPRS AEROMED LIMITED

Speed Medical House Speed Medical House, Chorley, PR7 7NA, Lancashire, England
StatusACTIVE
Company No.04322938
CategoryPrivate Limited Company
Incorporated15 Nov 2001
Age22 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

IPRS AEROMED LIMITED is an active private limited company with number 04322938. It was incorporated 22 years, 6 months, 6 days ago, on 15 November 2001. The company address is Speed Medical House Speed Medical House, Chorley, PR7 7NA, Lancashire, England.



People

JACKSON, John Martyn

Director

Director

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 20 days

PULFORD, Graham

Director

Director

ACTIVE

Assigned on 08 Apr 2022

Current time on role 2 years, 1 month, 13 days

ROBINS, Ian David

Director

Director

ACTIVE

Assigned on 08 Apr 2022

Current time on role 2 years, 1 month, 13 days

BENTON, Edgar Norman

Secretary

Manager Aviation

RESIGNED

Assigned on 26 Nov 2001

Resigned on 22 Jan 2002

Time on role 1 month, 26 days

HADDOCK, Mark William

Secretary

RESIGNED

Assigned on 31 Mar 2018

Resigned on 08 Apr 2022

Time on role 4 years, 8 days

WATTS, Anthony Laurence, Mr.

Secretary

RESIGNED

Assigned on 22 Jan 2002

Resigned on 13 Oct 2009

Time on role 7 years, 8 months, 22 days

WYTHE, Diane Brenda

Secretary

RESIGNED

Assigned on 26 May 2014

Resigned on 31 Mar 2018

Time on role 3 years, 10 months, 5 days

DUPORT SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Nov 2001

Resigned on 15 Nov 2001

Time on role

BENTON, Alida Jane

Director

Medical Repatriation

RESIGNED

Assigned on 26 Nov 2001

Resigned on 12 Aug 2011

Time on role 9 years, 8 months, 16 days

BENTON, Edgar Norman

Director

Manager Aviation

RESIGNED

Assigned on 26 Nov 2001

Resigned on 22 Jan 2002

Time on role 1 month, 26 days

FENNER, Timothy Hugh

Director

Accountant

RESIGNED

Assigned on 22 Jan 2002

Resigned on 31 Mar 2014

Time on role 12 years, 2 months, 9 days

GOLDER, Paul Andrew

Director

Marketing Consultant

RESIGNED

Assigned on 07 Jun 2007

Resigned on 29 Jan 2008

Time on role 7 months, 22 days

HADDOCK, Mark William

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2018

Resigned on 08 Apr 2022

Time on role 4 years, 8 days

MILROY, John Peter

Director

None

RESIGNED

Assigned on 31 Mar 2014

Resigned on 14 May 2018

Time on role 4 years, 1 month, 14 days

PHILLIPS, Sarah Louise

Director

Travel Consultant

RESIGNED

Assigned on 22 Jan 2002

Resigned on 30 Sep 2008

Time on role 6 years, 8 months, 8 days

WATTS, Anthony Laurence, Mr.

Director

Accountant

RESIGNED

Assigned on 07 Jun 2007

Resigned on 13 Oct 2009

Time on role 2 years, 4 months, 6 days

DUPORT DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Nov 2001

Resigned on 15 Nov 2001

Time on role


Some Companies

FRISTON LIMITED

ONE,LEWES,BN7 1JU

Number:06636319
Status:ACTIVE
Category:Private Limited Company

ICYSS LIMITED

6 LITTLE DOWLES,BRISTOL,BS30 8AW

Number:04191292
Status:ACTIVE
Category:Private Limited Company

LONDON TOBACCO (OVERSEAS) LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:07268865
Status:ACTIVE
Category:Private Limited Company

RQB LIMITED

6 BANK STREET,MALVERN,WR14 2JN

Number:04653719
Status:ACTIVE
Category:Private Limited Company

SNAKE OIL AND CHICKEN LIPS LTD

B2 KINGFISHER HOUSE KINGSWAY NORTH,GATESHEAD,NE11 0JQ

Number:11308304
Status:ACTIVE
Category:Private Limited Company

STRAHLEMANN & SOEHNE ENTERTAINMENT LTD

VICTORIA HOUSE, SUITE 41,LONDON,SE16 7DX

Number:11158294
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