DEW PILING LIMITED

Unit 17 Rufford Court Hardwick Grange Unit 17 Rufford Court Hardwick Grange, Warrington, WA1 4RF, England
StatusACTIVE
Company No.05848833
CategoryPrivate Limited Company
Incorporated16 Jun 2006
Age17 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

DEW PILING LIMITED is an active private limited company with number 05848833. It was incorporated 17 years, 11 months, 18 days ago, on 16 June 2006. The company address is Unit 17 Rufford Court Hardwick Grange Unit 17 Rufford Court Hardwick Grange, Warrington, WA1 4RF, England.



People

AGNEW, Dermott

Secretary

ACTIVE

Assigned on 01 Apr 2021

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

MCGILL, Niall Francis

Director

Piling Director

ACTIVE

Assigned on 24 Aug 2015

Current time on role 8 years, 9 months, 11 days

RAMSEY, David

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 8 months, 3 days

ABBI, Guy

Secretary

RESIGNED

Assigned on 05 Dec 2011

Resigned on 01 Jun 2013

Time on role 1 year, 5 months, 27 days

CANAVAN, Declan Vincent

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Jun 2008

Resigned on 01 Sep 2010

Time on role 2 years, 2 months, 6 days

HARROWER-STEELE, Jill

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 01 Apr 2021

Time on role 4 years

JENKINS, Charles Gerard

Secretary

RESIGNED

Assigned on 16 Jun 2006

Resigned on 26 Jun 2008

Time on role 2 years, 10 days

MARTIN, Scott James

Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 05 Dec 2011

Time on role 1 year, 3 months, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jun 2006

Resigned on 16 Jun 2006

Time on role

CARLISLE, Angus Hakon

Director

Director

RESIGNED

Assigned on 16 Jun 2006

Resigned on 13 Feb 2007

Time on role 7 months, 27 days

CUNNINGHAM, John

Director

Civil Engineer

RESIGNED

Assigned on 06 Jan 2014

Resigned on 02 Mar 2018

Time on role 4 years, 1 month, 27 days

FLETCHER, Nicolas Andrew

Director

Chief Operating Officer

RESIGNED

Assigned on 02 Mar 2018

Resigned on 01 Oct 2019

Time on role 1 year, 6 months, 29 days

GREEN-MORGAN, Richard

Director

Civil Engineer

RESIGNED

Assigned on 30 Oct 2013

Resigned on 06 Jan 2014

Time on role 2 months, 7 days

JONES, Robert Evan

Director

Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 20 Aug 2009

Time on role 2 years, 6 months, 19 days

LAGAN, Kevin

Director

Director

RESIGNED

Assigned on 16 Jun 2006

Resigned on 01 Sep 2010

Time on role 4 years, 2 months, 16 days

LAGAN, Michael Anthony

Director

Director

RESIGNED

Assigned on 16 Jun 2006

Resigned on 01 Apr 2012

Time on role 5 years, 9 months, 16 days

LOUGHRAN, Colin Gerard

Director

Director

RESIGNED

Assigned on 01 Apr 2012

Resigned on 01 Apr 2017

Time on role 5 years

MCCANN, Sean Gerard

Director

Chartered Accountant

RESIGNED

Assigned on 14 Oct 2009

Resigned on 01 Sep 2010

Time on role 10 months, 18 days

WALSH, Mark Joseph

Director

Engineer

RESIGNED

Assigned on 21 May 2010

Resigned on 30 Oct 2013

Time on role 3 years, 5 months, 9 days


Some Companies

82 JERNINGHAM ROAD LTD

82 JERNINGHAM ROAD,LONDON,SE14 5NW

Number:09925365
Status:ACTIVE
Category:Private Limited Company

ALTITUDE ANGEL LTD

2 BLAGRAVE STREET,READING,RG1 1AZ

Number:09350032
Status:ACTIVE
Category:Private Limited Company

NORDICO DEVELOPMENTS LLP

UNIT 5, OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:OC321040
Status:ACTIVE
Category:Limited Liability Partnership

REALMARK WORLDWIDE L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL017588
Status:ACTIVE
Category:Limited Partnership

RICHARDSON PLUMBING LIMITED

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:07654635
Status:ACTIVE
Category:Private Limited Company

SOMPA CARE LIMITED

28 DEANSWAY,NORTHAMPTON,NN3 5JY

Number:09640781
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