PEARSON CANADA FINANCE UNLIMITED

80 Strand 80 Strand, WC2R 0RL
StatusACTIVE
Company No.05578491
Category
Incorporated29 Sep 2005
Age18 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

PEARSON CANADA FINANCE UNLIMITED is an active with number 05578491. It was incorporated 18 years, 7 months, 16 days ago, on 29 September 2005. The company address is 80 Strand 80 Strand, WC2R 0RL.



People

BALDWIN, Graeme Stuart

Secretary

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 14 days

WHITE, Natalie Jane

Secretary

ACTIVE

Assigned on 22 Oct 2012

Current time on role 11 years, 6 months, 24 days

FOUND, Lynsey

Director

Director

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 9 months, 14 days

KELLY, James John Tod

Director

Director

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 9 months, 16 days

MUIR, Fiona Elizabeth

Director

Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 14 days

BRAUNHOFER, Jennifer Sandra

Secretary

RESIGNED

Assigned on 29 Sep 2005

Resigned on 02 Mar 2011

Time on role 5 years, 5 months, 3 days

HIRANI, Daksha

Secretary

RESIGNED

Assigned on 15 Nov 2010

Resigned on 28 Jun 2012

Time on role 1 year, 7 months, 13 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 28 Jun 2012

Resigned on 30 Sep 2020

Time on role 8 years, 3 months, 2 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 05 Oct 2009

Resigned on 15 Nov 2010

Time on role 1 year, 1 month, 10 days

ASHWORTH, John Richard

Director

Finance Director/Accountant

RESIGNED

Assigned on 10 Jan 2014

Resigned on 26 Feb 2016

Time on role 2 years, 1 month, 16 days

BRENNAN, Suzanne Margaret

Director

Director

RESIGNED

Assigned on 24 Apr 2020

Resigned on 30 Jul 2021

Time on role 1 year, 3 months, 6 days

COLVILLE, David Hulton

Director

Chartered Accountant

RESIGNED

Assigned on 29 Sep 2005

Resigned on 01 Oct 2012

Time on role 7 years, 2 days

FAIRHEAD, Rona Alison

Director

Finance Director

RESIGNED

Assigned on 29 Sep 2005

Resigned on 12 Jun 2006

Time on role 8 months, 13 days

JOHNSON, Sally Kate Miranda

Director

Director

RESIGNED

Assigned on 13 Mar 2017

Resigned on 24 Apr 2020

Time on role 3 years, 1 month, 11 days

JOHNSON, Sally Kate Miranda

Director

Accountant

RESIGNED

Assigned on 03 May 2011

Resigned on 10 Jan 2014

Time on role 2 years, 8 months, 7 days

MARSHALL, James Daniel

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2012

Resigned on 01 Aug 2019

Time on role 6 years, 10 months, 1 day

MIDGLEY, Andrew John

Director

Accountant

RESIGNED

Assigned on 10 Jul 2013

Resigned on 31 Jul 2020

Time on role 7 years, 21 days

MILLER, Alan Charles

Director

Director Of Purchasing

RESIGNED

Assigned on 29 Sep 2005

Resigned on 03 May 2011

Time on role 5 years, 7 months, 4 days

PROFFITT, Keith

Director

Accountant

RESIGNED

Assigned on 26 Feb 2016

Resigned on 13 Mar 2017

Time on role 1 year, 16 days


Some Companies

CARLATTON DEMESNE

CARLATTON DEMESNE,BRAMPTON,CA8 9BX

Number:07727691
Status:ACTIVE
Category:Private Unlimited Company

DRAGON HEATING ENGINEERS LTD

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:08473354
Status:ACTIVE
Category:Private Limited Company

HILLFOOT TOWN SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10303408
Status:ACTIVE
Category:Private Limited Company

P & F GREADY SERVICES LTD

16-18 THE BOSCOMBE CENTRE MILLS WAY,SALISBURY,SP4 7SD

Number:11295338
Status:ACTIVE
Category:Private Limited Company

PLAYERLINK LIMITED

16 BUCKFAST CLOSE BUCKFAST CLOSE,HEREFORD,HR2 7XL

Number:04166234
Status:ACTIVE
Category:Private Limited Company

RAWSEHAM LTD

73 VALE ROAD,MITCHAM,CR4 1NP

Number:10540919
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