ABBOT INVESTMENTS (NORTH AFRICA) LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.05246036
CategoryPrivate Limited Company
Incorporated29 Sep 2004
Age19 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

ABBOT INVESTMENTS (NORTH AFRICA) LIMITED is an active private limited company with number 05246036. It was incorporated 19 years, 7 months, 23 days ago, on 29 September 2004. The company address is 1 Park Row, Leeds, LS1 5AB, England.



People

BRANSTON, Sean Richard Lawrence

Director

Chartered Accountant

ACTIVE

Assigned on 02 Mar 2020

Current time on role 4 years, 2 months, 20 days

GILCHRIST, Neil Porteous

Director

Chief Financial Officer

ACTIVE

Assigned on 15 Jan 2013

Current time on role 11 years, 4 months, 7 days

ANDREW, Louise

Secretary

RESIGNED

Assigned on 10 Apr 2009

Resigned on 31 Mar 2014

Time on role 4 years, 11 months, 21 days

BANYARD, Alec William James

Secretary

RESIGNED

Assigned on 26 Oct 2004

Resigned on 10 Apr 2009

Time on role 4 years, 5 months, 15 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Sep 2004

Resigned on 26 Oct 2004

Time on role 27 days

ANDREW, Louise

Director

Group General Counsel

RESIGNED

Assigned on 05 Jul 2012

Resigned on 31 Mar 2014

Time on role 1 year, 8 months, 26 days

BYRNE, Anthony Joseph

Director

General Counsel

RESIGNED

Assigned on 18 Nov 2014

Resigned on 31 Dec 2021

Time on role 7 years, 1 month, 13 days

COWPERTHWAITE, Graham

Director

Director

RESIGNED

Assigned on 26 Oct 2004

Resigned on 28 Apr 2008

Time on role 3 years, 6 months, 2 days

MILNE, Peter John

Director

Financial Director

RESIGNED

Assigned on 26 Oct 2004

Resigned on 11 Aug 2010

Time on role 5 years, 9 months, 16 days

PAVER, Gary Neil

Director

Senior Vice President Finance

RESIGNED

Assigned on 15 Jan 2013

Resigned on 02 Mar 2020

Time on role 7 years, 1 month, 18 days

SALTER, Michael John Lawrence

Director

Company Director

RESIGNED

Assigned on 26 Oct 2004

Resigned on 31 Jul 2007

Time on role 2 years, 9 months, 5 days

STEVENSON, Neil Graham

Director

Director Business Development

RESIGNED

Assigned on 22 Oct 2009

Resigned on 21 Jan 2013

Time on role 3 years, 2 months, 30 days

TAYLOR, Brian Christopher

Director

Chief Operating Officer

RESIGNED

Assigned on 22 Oct 2009

Resigned on 09 Jul 2012

Time on role 2 years, 8 months, 18 days

THOMSON, Lynne

Director

Svp - Hr

RESIGNED

Assigned on 31 Mar 2014

Resigned on 18 Nov 2014

Time on role 7 months, 18 days

WALKER, Mark Johnstone

Director

Finance Director

RESIGNED

Assigned on 28 Apr 2008

Resigned on 31 Jan 2013

Time on role 4 years, 9 months, 3 days

WHITE, Maurice Alistair

Director

Operations Director

RESIGNED

Assigned on 26 Oct 2004

Resigned on 31 Mar 2009

Time on role 4 years, 5 months, 5 days

PINSENT MASONS DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 29 Sep 2004

Resigned on 26 Oct 2004

Time on role 27 days


Some Companies

ADAM GROCERY LIMITED

3 SCHOOL ROAD,LONDON,NW10 6TD

Number:08036796
Status:ACTIVE
Category:Private Limited Company

ALL FILM SERVICES LIMITED

KINGSRIDGE HOUSE,WESTCLIFFE-ON-SEA,SS0 9PE

Number:08276608
Status:ACTIVE
Category:Private Limited Company
Number:RC000109
Status:ACTIVE
Category:Royal Charter Company

INGMANTHORPE HALL LIMITED

2 INGMANTHORPE HALL,WETHERBY,LS22 5EH

Number:07492308
Status:ACTIVE
Category:Private Limited Company

SCAITEC SECURITY SOLUTIONS LIMITED

AUTOPFECT BUILDING OLD DONCASTER ROAD,ROTHERHAM,S63 7EU

Number:07524530
Status:ACTIVE
Category:Private Limited Company

SHERIDAN FINANCE LTD

22 EMMANUEL ROAD,SUTTON COLDFIELD,B73 5LZ

Number:06554826
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