PENLAW NORTHWEST LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, England
StatusACTIVE
Company No.05154708
CategoryPrivate Limited Company
Incorporated15 Jun 2004
Age20 years, 1 day
JurisdictionEngland Wales

SUMMARY

PENLAW NORTHWEST LIMITED is an active private limited company with number 05154708. It was incorporated 20 years, 1 day ago, on 15 June 2004. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, England.



People

BURNLEY, Richard Hewitt

Director

Managing Director

ACTIVE

Assigned on 25 Aug 2023

Current time on role 9 months, 22 days

GRAY, Eric Anthony

Secretary

Company Director

RESIGNED

Assigned on 22 Dec 2004

Resigned on 24 May 2018

Time on role 13 years, 5 months, 2 days

SCOTT, Paul

Secretary

Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 22 Dec 2004

Time on role 6 months, 7 days

CRS LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jun 2004

Resigned on 15 Jun 2004

Time on role

AHMED, Mohammed

Director

Director

RESIGNED

Assigned on 07 Jun 2018

Resigned on 26 Oct 2021

Time on role 3 years, 4 months, 19 days

GLACKIN, Paul

Director

Managing Director

RESIGNED

Assigned on 24 May 2018

Resigned on 26 Oct 2021

Time on role 3 years, 5 months, 2 days

GLACKIN, Paul

Director

Finance Director

RESIGNED

Assigned on 16 May 2016

Resigned on 02 Dec 2016

Time on role 6 months, 17 days

GRAY, Eric Anthony

Director

Director

RESIGNED

Assigned on 04 Jan 2005

Resigned on 24 May 2018

Time on role 13 years, 4 months, 20 days

GRAY, Richard James

Director

Ceo

RESIGNED

Assigned on 15 Jun 2004

Resigned on 26 Oct 2021

Time on role 17 years, 4 months, 11 days

JOHNS, Philip William Arthur

Director

Managing Director

RESIGNED

Assigned on 26 Oct 2021

Resigned on 25 Aug 2023

Time on role 1 year, 9 months, 30 days

LODGE, Christopher David

Director

Finance Director

RESIGNED

Assigned on 26 Oct 2021

Resigned on 25 Aug 2023

Time on role 1 year, 9 months, 30 days

MARR, Malcom

Director

Director

RESIGNED

Assigned on 21 May 2019

Resigned on 26 Oct 2021

Time on role 2 years, 5 months, 5 days

SCOTT, Paul

Director

Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 22 Dec 2004

Time on role 6 months, 7 days

MC FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 15 Jun 2004

Time on role


Some Companies

HAB TRADE INTERNATIONAL LIMITED

2ND FLOOR,LONDON,EC2A 3DQ

Number:11628754
Status:ACTIVE
Category:Private Limited Company

LAWS COMPLIANCE AND TRAINING LTD

BOUNDARY COTTAGE,CHESHAM,HP5 2XN

Number:09289040
Status:ACTIVE
Category:Private Limited Company

NIMO LABS LIMITED

18 HAROLD ROAD,LYDNEY,GL15 4SD

Number:10914620
Status:ACTIVE
Category:Private Limited Company

SEGRO (HOWBURY) LIMITED

CUNARD HOUSE,LONDON,SW1Y 4LR

Number:11104469
Status:ACTIVE
Category:Private Limited Company

SHAKA CUTS LIMITED

6 TUGELA STREET,LONDON,SE6 4DG

Number:11873516
Status:ACTIVE
Category:Private Limited Company

SLSF NO.1 LIMITED

22 STEPHENSON WAY,LONDON,NW1 2HD

Number:10503939
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