POSTCODE ANYWHERE HOLDINGS LIMITED

The Foundation Herons Way The Foundation Herons Way, Chester, CH4 9GB, United Kingdom
StatusACTIVE
Company No.04496565
CategoryPrivate Limited Company
Incorporated26 Jul 2002
Age21 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

POSTCODE ANYWHERE HOLDINGS LIMITED is an active private limited company with number 04496565. It was incorporated 21 years, 9 months, 28 days ago, on 26 July 2002. The company address is The Foundation Herons Way The Foundation Herons Way, Chester, CH4 9GB, United Kingdom.



People

BURTON, Annabelle

Secretary

ACTIVE

Assigned on 01 Apr 2021

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

DHIMAN, Dev Datt

Director

Director

ACTIVE

Assigned on 30 Jan 2024

Current time on role 3 months, 24 days

WARD, David Mathew

Director

Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 22 days

CONSTANTIN, John Henri

Secretary

RESIGNED

Assigned on 11 May 2017

Resigned on 01 Apr 2021

Time on role 3 years, 10 months, 21 days

HARLE, Chris David

Secretary

RESIGNED

Assigned on 07 May 2015

Resigned on 11 May 2017

Time on role 2 years, 4 days

MOSELEY, Edward Michael

Secretary

RESIGNED

Assigned on 23 Dec 2009

Resigned on 19 Dec 2014

Time on role 4 years, 11 months, 27 days

MUCKLOW, Guy Jonathan

Secretary

Finance Director & Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 23 Dec 2009

Time on role 7 years, 4 months, 28 days

THEYDON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 26 Jul 2002

Time on role

BROWN, Nicholas Richard

Director

Director

RESIGNED

Assigned on 11 May 2017

Resigned on 31 Mar 2023

Time on role 5 years, 10 months, 20 days

CALLAGHAN, David Antony

Director

Senior Vp

RESIGNED

Assigned on 01 Mar 2014

Resigned on 19 Jan 2016

Time on role 1 year, 10 months, 18 days

CLARK, Christopher Graham

Director

Director

RESIGNED

Assigned on 11 May 2017

Resigned on 30 Jan 2024

Time on role 6 years, 8 months, 19 days

HARLE, Christian David

Director

Finance Director

RESIGNED

Assigned on 07 May 2015

Resigned on 11 May 2017

Time on role 2 years, 4 days

MUCKLOW, Guy Jonathan

Director

Managing Director

RESIGNED

Assigned on 26 Jul 2002

Resigned on 11 May 2017

Time on role 14 years, 9 months, 16 days

MUCKLOW, Maeve Ann

Director

Company Director

RESIGNED

Assigned on 21 Aug 2008

Resigned on 11 May 2017

Time on role 8 years, 8 months, 21 days

TURNER, Jamie Randolph

Director

Technical Director

RESIGNED

Assigned on 26 Jul 2002

Resigned on 11 May 2017

Time on role 14 years, 9 months, 16 days

WILSON, David John

Director

Director

RESIGNED

Assigned on 11 May 2017

Resigned on 30 Jun 2021

Time on role 4 years, 1 month, 19 days

THEYDON NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jul 2002

Resigned on 26 Jul 2002

Time on role


Some Companies

GJP SOUTHPORT LIMITED

GARDEN FLOOR 2,LONDON,W8 5EP

Number:07910582
Status:ACTIVE
Category:Private Limited Company

INTELLECT GROUP LTD

25 QUENTIN HOUSE,LONDON,SE1 8UY

Number:09712230
Status:ACTIVE
Category:Private Limited Company

INVESTERGE LTD

GRINDLE COTTAGE HINTON IN THE HEDGES,BRACKLEY,NN13 5NF

Number:11960165
Status:ACTIVE
Category:Private Limited Company

JENSIN LTD

SUITE 4, COMMERCIAL MEWS,LARNE,BT40 1HJ

Number:NI614480
Status:ACTIVE
Category:Private Limited Company

JUST ABOUT ROOFING LIMITED

5 GREYHOUND LANE,LONDON,SW16 5NP

Number:10940379
Status:ACTIVE
Category:Private Limited Company

KINGSBRIDGE PROFESSIONAL SOLUTIONS LIMITED

9 MILLER COURT,TEWKESBURY,GL20 8DN

Number:06457429
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