PORLOCK POSSE LIMITED

1 Porlock Drive, Luton, LU2 9LL, England
StatusACTIVE
Company No.04994727
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

PORLOCK POSSE LIMITED is an active private limited company with number 04994727. It was incorporated 20 years, 5 months, 30 days ago, on 15 December 2003. The company address is 1 Porlock Drive, Luton, LU2 9LL, England.



People

BAGHBAN, Razieah

Director

Beautitian

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 1 month, 13 days

DA SILVA, Roger

Director

Retired

ACTIVE

Assigned on 25 Apr 2019

Current time on role 5 years, 1 month, 19 days

ELBOUTI, Mustapha

Director

Chef

ACTIVE

Assigned on 11 Apr 2020

Current time on role 4 years, 2 months, 3 days

SOCCI, Daniele

Director

Operations Officer

ACTIVE

Assigned on 15 Jul 2014

Current time on role 9 years, 10 months, 30 days

BELSOM, Erica

Secretary

Pa

RESIGNED

Assigned on 10 Jul 2006

Resigned on 11 Jul 2014

Time on role 8 years, 1 day

HODGE, Paul

Secretary

It Support

RESIGNED

Assigned on 09 Sep 2005

Resigned on 10 Jul 2006

Time on role 10 months, 1 day

PRITCHARD, Gwyn David

Secretary

Warehouseman

RESIGNED

Assigned on 17 Dec 2003

Resigned on 09 Sep 2005

Time on role 1 year, 8 months, 23 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Dec 2003

Resigned on 17 Dec 2003

Time on role 2 days

BELSOM, Erica

Director

Learning & Development Advisor

RESIGNED

Assigned on 19 Aug 2006

Resigned on 11 Jul 2014

Time on role 7 years, 10 months, 23 days

DA SILVA, Sandra

Director

Retired

RESIGNED

Assigned on 31 Jan 2008

Resigned on 15 Jul 2014

Time on role 6 years, 5 months, 15 days

DORRINGTON, Teresa Jane

Director

Accounts Clerk

RESIGNED

Assigned on 17 Dec 2003

Resigned on 31 Jan 2008

Time on role 4 years, 1 month, 14 days

HODGE, Paul

Director

It Analyst

RESIGNED

Assigned on 29 Oct 2004

Resigned on 19 Aug 2006

Time on role 1 year, 9 months, 21 days

KIRWAN, Amy Elizabeth

Director

Telesales

RESIGNED

Assigned on 17 Dec 2003

Resigned on 29 Oct 2004

Time on role 10 months, 12 days

MEHAFFY, Jason William

Director

Carpenter

RESIGNED

Assigned on 18 May 2018

Resigned on 11 Apr 2020

Time on role 1 year, 10 months, 24 days

MEHAFFY, Jason William

Director

Carpenter

RESIGNED

Assigned on 17 Dec 2003

Resigned on 13 Oct 2017

Time on role 13 years, 9 months, 27 days

MUNCASTER, Jamie

Director

Panel Beater

RESIGNED

Assigned on 09 Sep 2005

Resigned on 13 Oct 2017

Time on role 12 years, 1 month, 4 days

PRITCHARD, Gwyn David

Director

Warehouseman

RESIGNED

Assigned on 17 Dec 2003

Resigned on 09 Sep 2005

Time on role 1 year, 8 months, 23 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Dec 2003

Resigned on 17 Dec 2003

Time on role 2 days


Some Companies

CALMING INFLUENCES LIMITED

OAKSIDE PYLANDS LANE,SOUTHAMPTON,SO31 1BH

Number:05557345
Status:ACTIVE
Category:Private Limited Company

CAPERCAILLIE HOLDINGS LIMITED

LEVEL 13, BROADGATE TOWER,LONDON,EC2A 2EW

Number:11961239
Status:ACTIVE
Category:Private Limited Company

EVIVA PHARMA LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:06499225
Status:ACTIVE
Category:Private Limited Company

LBS (SOUTH WEST) LTD

29 AMBERLEY WAY,SOUTH GLOUCESTERSHIRE,GL12 8LW

Number:04786027
Status:ACTIVE
Category:Private Limited Company

QUANTUMTRADER LTD

FLAT 3,BOURNEMOUTH,BH1 4RQ

Number:08976535
Status:ACTIVE
Category:Private Limited Company

RED E ENTERTAINMENTS LTD.

62 FEN STREET,MILTON KEYNES,MK10 7ET

Number:11195764
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