OWEN PUGH HOLDINGS LIMITED

4 Hardman Square 4 Hardman Square, Manchester, M3 3EB
StatusDISSOLVED
Company No.05314796
CategoryPrivate Limited Company
Incorporated16 Dec 2004
Age19 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution19 Jan 2019
Years5 years, 5 months

SUMMARY

OWEN PUGH HOLDINGS LIMITED is an dissolved private limited company with number 05314796. It was incorporated 19 years, 6 months, 3 days ago, on 16 December 2004 and it was dissolved 5 years, 5 months ago, on 19 January 2019. The company address is 4 Hardman Square 4 Hardman Square, Manchester, M3 3EB.



People

APPLEGARTH, Katherine Anne

Secretary

ACTIVE

Assigned on 31 Aug 2013

Current time on role 10 years, 9 months, 19 days

ARMSTRONG, Robin Scott

Director

General Manager

ACTIVE

Assigned on 01 Dec 2008

Current time on role 15 years, 6 months, 18 days

COLLEY, Mark Edward

Director

Director

ACTIVE

Assigned on 28 Jul 2017

Current time on role 6 years, 10 months, 22 days

DICKSON, John Raymond

Director

Company Director

ACTIVE

Assigned on 06 Oct 2005

Current time on role 18 years, 8 months, 13 days

PARK, Alan

Director

Finance Director

ACTIVE

Assigned on 18 May 2017

Current time on role 7 years, 1 month, 1 day

DICKSON, John Raymond

Secretary

Company Director

RESIGNED

Assigned on 01 Dec 2008

Resigned on 31 Aug 2013

Time on role 4 years, 8 months, 30 days

DIXON, Keith

Secretary

Company Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 30 Nov 2008

Time on role 3 years, 1 month, 24 days

CRESCENT HILL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Dec 2004

Resigned on 06 Oct 2005

Time on role 9 months, 21 days

DIXON, Keith

Director

Company Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 30 Nov 2008

Time on role 3 years, 1 month, 24 days

GRANT, Jonathan Rae

Director

Commercial Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 29 Sep 2017

Time on role 2 years, 5 months, 28 days

LOWERY, Richard John Dent

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 18 May 2017

Time on role 1 year, 1 month, 17 days

ROBINSON, Sally

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 06 Jan 2015

Time on role 3 years, 9 months, 5 days

SAMUEL, Peter Bell

Director

None

RESIGNED

Assigned on 30 Aug 2013

Resigned on 18 Feb 2014

Time on role 5 months, 19 days

STICKLAND, Anne Patricia

Director

Company Director

RESIGNED

Assigned on 30 Mar 2010

Resigned on 25 Aug 2017

Time on role 7 years, 4 months, 26 days

WHITE, Grahame

Director

Company Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 30 Aug 2013

Time on role 7 years, 10 months, 24 days

WHITE, Mary

Director

Company Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 30 Aug 2013

Time on role 3 years, 4 months, 29 days

ST ANDREWS COMPANY SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 06 Oct 2005

Time on role 9 months, 21 days


Some Companies

17/18 BROAD STREET (BATH) MANAGEMENT COMPANY LIMITED

PM PROPRTY SERVICES (WESSEX) LIMITED,BATH,BA2 9DE

Number:01657830
Status:ACTIVE
Category:Private Limited Company

CAPITAL CONNECT (2009) LIMITED

BAY 1/2 TRAVELLERS LANE,HATFIELD,AL9 7HF

Number:07051004
Status:ACTIVE
Category:Private Limited Company

FRONTLINE ELECTRONICS LTD

37 ST. MARGARET'S STREET,CANTERBURY,CT1 2TU

Number:06534786
Status:ACTIVE
Category:Private Limited Company

GIVE CYFYNGEDIG LTD

THE STABLES,WINDSOR,SL4 2DN

Number:11699205
Status:ACTIVE
Category:Private Limited Company

NAVEED ABBAS KHAN LIMITED

50 LYNWOOD DRIVE,ROMFORD,RM5 2QX

Number:10620672
Status:ACTIVE
Category:Private Limited Company

THIN BLACK GLASS LIMITED

52A FALKLAND ROAD,LONDON,NW5 2XA

Number:11643955
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