PX LIMITED

Px House Px House, Stockton On Tees, TS17 6BF
StatusACTIVE
Company No.04373756
CategoryPrivate Limited Company
Incorporated14 Feb 2002
Age22 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

PX LIMITED is an active private limited company with number 04373756. It was incorporated 22 years, 3 months, 17 days ago, on 14 February 2002. The company address is Px House Px House, Stockton On Tees, TS17 6BF.



People

HOLMES, Geoffrey Robert

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 11 months, 2 days

MCLEAN HALE, Sarah

Director

Director

ACTIVE

Assigned on 18 Nov 2021

Current time on role 2 years, 6 months, 15 days

WEATHERILL, Daniel Philip David

Director

Solicitor

ACTIVE

Assigned on 27 Apr 2016

Current time on role 8 years, 1 month, 6 days

HARRISON, Andrew Nigel

Secretary

Solicitor

RESIGNED

Assigned on 09 Jul 2002

Resigned on 01 Jan 2003

Time on role 5 months, 23 days

HUTCHINSON, Peter Anthony

Secretary

Director

RESIGNED

Assigned on 19 Apr 2002

Resigned on 14 Jul 2004

Time on role 2 years, 2 months, 25 days

INGLEBY NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Feb 2002

Resigned on 19 Apr 2002

Time on role 2 months, 5 days

PX APPOINTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Jul 2004

Resigned on 31 Mar 2016

Time on role 11 years, 8 months, 17 days

CLIFFORD, Ian

Director

Director

RESIGNED

Assigned on 19 Apr 2002

Resigned on 30 Sep 2017

Time on role 15 years, 5 months, 11 days

GREEN, Martin Richard

Director

Director

RESIGNED

Assigned on 19 Apr 2002

Resigned on 31 Mar 2016

Time on role 13 years, 11 months, 12 days

HUTCHINSON, Peter Anthony

Director

Accountant

RESIGNED

Assigned on 04 Dec 2009

Resigned on 26 Jul 2013

Time on role 3 years, 7 months, 22 days

HUTCHINSON, Peter Anthony

Director

Director

RESIGNED

Assigned on 19 Apr 2002

Resigned on 03 Dec 2009

Time on role 7 years, 7 months, 14 days

KENRICK, Mark William

Director

Director

RESIGNED

Assigned on 01 Oct 2017

Resigned on 21 Jun 2019

Time on role 1 year, 8 months, 20 days

ROY, Stephen John

Director

Director

RESIGNED

Assigned on 19 Apr 2002

Resigned on 07 Jul 2006

Time on role 4 years, 2 months, 18 days

SMAIL, Lee Nadine

Director

Accountant

RESIGNED

Assigned on 27 Apr 2016

Resigned on 21 Oct 2021

Time on role 5 years, 5 months, 24 days

UNDERDOWN, Timothy James

Director

Ceo

RESIGNED

Assigned on 19 Apr 2002

Resigned on 31 Mar 2016

Time on role 13 years, 11 months, 12 days

INGLEBY HOLDINGS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Feb 2002

Resigned on 19 Apr 2002

Time on role 2 months, 5 days


Some Companies

D.A.L. CONSULT LP

SUITE 1 5 PERCY STREET,LONDON,W1T 1DG

Number:LP018956
Status:ACTIVE
Category:Limited Partnership

DHAKA SPICE BELFAST LTD

UNIT A1 BOUCHER BUSINESS STUDIOS,BELFAST,BT12 6QH

Number:NI655612
Status:ACTIVE
Category:Private Limited Company

IMH SOLUTIONS LIMITED

MINORA MAIN ROAD,TELFORD,TF2 0DQ

Number:08054920
Status:ACTIVE
Category:Private Limited Company

L J O PROPERTIES LTD

81 MAIN STREET,ETTON,HU17 7PG

Number:10234959
Status:ACTIVE
Category:Private Limited Company

MIDLAND SIGNAL LIMITED

25 ADELAIDE DRIVE,CANNOCK,WS12 2GP

Number:08635129
Status:ACTIVE
Category:Private Limited Company

R J CHARLESWORTH LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:09412231
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