PROVELIO LIMITED

Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, Hampshire
StatusACTIVE
Company No.04425429
CategoryPrivate Limited Company
Incorporated26 Apr 2002
Age22 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

PROVELIO LIMITED is an active private limited company with number 04425429. It was incorporated 22 years, 1 month, 3 days ago, on 26 April 2002. The company address is Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, Hampshire.



People

SNEDDON, Jeremy Mason

Director

Project Manager And Chartered Engineer

ACTIVE

Assigned on 25 Oct 2017

Current time on role 6 years, 7 months, 4 days

WILSON, Hilary Sarah Jane

Director

Finance Director

ACTIVE

Assigned on 01 May 2003

Current time on role 21 years, 28 days

WILSON, Paul Mark

Director

Project Manager

ACTIVE

Assigned on 26 Apr 2002

Current time on role 22 years, 1 month, 3 days

PLENTY, Mark

Secretary

Project Manager

RESIGNED

Assigned on 26 Apr 2002

Resigned on 31 Jul 2016

Time on role 14 years, 3 months, 5 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 26 Apr 2002

Time on role

DAVIES, Iwan

Director

Company Director

RESIGNED

Assigned on 11 Aug 2009

Resigned on 16 Feb 2011

Time on role 1 year, 6 months, 5 days

MORGAN, Anthony Francis

Director

Project Director

RESIGNED

Assigned on 01 May 2007

Resigned on 16 Feb 2011

Time on role 3 years, 9 months, 15 days

OLIVER, Amanda

Director

Company Director

RESIGNED

Assigned on 27 Jul 2009

Resigned on 20 Jun 2010

Time on role 10 months, 24 days

PLENTY, Mark

Director

Project Manager

RESIGNED

Assigned on 01 May 2003

Resigned on 31 Jul 2016

Time on role 13 years, 3 months

SWINBURN, Paul Jonathan

Director

Programme Manager

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 Nov 2005

Time on role

SWINBURN, Paul Jonathan

Director

Programme Manager

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 Nov 2005

Time on role

SWINBURN, Paul Jonathan

Director

Programme Manager

RESIGNED

Assigned on 01 Nov 2005

Resigned on 28 Sep 2012

Time on role 6 years, 10 months, 27 days

WINFIELD, Robert Alan

Director

Facilities Manager

RESIGNED

Assigned on 01 May 2009

Resigned on 16 Feb 2011

Time on role 1 year, 9 months, 15 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Apr 2002

Resigned on 26 Apr 2002

Time on role


Some Companies

CAIRNIE CONSULTING LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC468283
Status:ACTIVE
Category:Private Limited Company

EGM INVESTMENTS LTD

MISSION COTTAGE CRIX GREEN,DUNMOW,CM6 3JT

Number:09551013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENHANCE OF CHESHIRE LIMITED

28 YEW TREE PARK ROAD,CHEADLE HULME,SK8 7EP

Number:11425563
Status:ACTIVE
Category:Private Limited Company

INSTYLE DEVELOPMENTS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08541475
Status:ACTIVE
Category:Private Limited Company

LOWEN HARTS DAY NURSERY LIMITED

LOWEN HARTS DAY NURSERY,REDRUTH,TR15 2ER

Number:08918434
Status:ACTIVE
Category:Private Limited Company

P.M.A BUILDING SERVICES LIMITED

80 GRANVILLE DRIVE,KINGSWINFORD,DY6 8LW

Number:09692462
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