CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED

6 Malton Way 6 Malton Way, Doncaster, DN6 7FE, South Yorkshire
StatusACTIVE
Company No.06034201
Category
Incorporated20 Dec 2006
Age17 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED is an active with number 06034201. It was incorporated 17 years, 5 months, 27 days ago, on 20 December 2006. The company address is 6 Malton Way 6 Malton Way, Doncaster, DN6 7FE, South Yorkshire.



People

FPS GROUP SERVICES

Corporate-secretary

ACTIVE

Assigned on 18 Dec 2023

Current time on role 5 months, 29 days

BRYAN, Marvin

Director

Engineer

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 6 months, 15 days

PARKER, Danielle Louise

Director

Director

ACTIVE

Assigned on 17 Sep 2019

Current time on role 4 years, 8 months, 29 days

MILLER, Paul Graham

Secretary

RESIGNED

Assigned on 20 Dec 2006

Resigned on 16 Sep 2009

Time on role 2 years, 8 months, 27 days

TATE, Elaine

Secretary

Housewife

RESIGNED

Assigned on 16 Sep 2009

Resigned on 08 Feb 2016

Time on role 6 years, 4 months, 22 days

INSPIRED SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Feb 2016

Resigned on 18 Dec 2023

Time on role 7 years, 10 months, 10 days

BRAY, Mark Anthony

Director

Technical Director

RESIGNED

Assigned on 20 Jan 2009

Resigned on 16 Sep 2009

Time on role 7 months, 27 days

DEARDEN, Louisa

Director

Community Mental Health Nurse

RESIGNED

Assigned on 15 Jul 2014

Resigned on 13 Jun 2017

Time on role 2 years, 10 months, 29 days

FOY, Thomas David

Director

None

RESIGNED

Assigned on 20 Apr 2017

Resigned on 16 Oct 2020

Time on role 3 years, 5 months, 26 days

HAYES, Lisa Jayne

Director

Warehouse Person

RESIGNED

Assigned on 12 Jun 2014

Resigned on 10 Aug 2018

Time on role 4 years, 1 month, 28 days

HORSFALL, Valerie Ann

Director

None

RESIGNED

Assigned on 16 Sep 2009

Resigned on 18 Nov 2013

Time on role 4 years, 2 months, 2 days

MILLER, Paul Graham

Director

Regional Director

RESIGNED

Assigned on 22 Jan 2009

Resigned on 01 Oct 2009

Time on role 8 months, 9 days

QUEENAN, David

Director

Company Director

RESIGNED

Assigned on 20 Dec 2006

Resigned on 20 Sep 2008

Time on role 1 year, 9 months

TATE-HEPPLE, Sara

Director

Secretary

RESIGNED

Assigned on 16 Sep 2009

Resigned on 18 Jun 2014

Time on role 4 years, 9 months, 2 days

TYLER, Mandy Louise

Director

Medical Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Mar 2016

Time on role 6 years, 5 months, 16 days

WATLING, Antony Richard

Director

Company Director

RESIGNED

Assigned on 20 Dec 2006

Resigned on 01 Jan 2008

Time on role 1 year, 12 days


Some Companies

CONTRACT ADVISORY SERVICES INTERNATIONAL LTD.

6 FRASER AVENUE,DORNOCH,IV25 3RS

Number:SC252236
Status:ACTIVE
Category:Private Limited Company

GYMBIA LTD

UNIT 4102 4 SCHWARTZ WHARF,LONDON,E9 5AA

Number:11195366
Status:ACTIVE
Category:Private Limited Company

HALESFIELD 22 LIMITED

86 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4TF

Number:11461482
Status:ACTIVE
Category:Private Limited Company

JOHN MATHERS CONSTRUCTION LIMITED

10 WOODLANDS,NEWRY,BT35 8LM

Number:NI054049
Status:ACTIVE
Category:Private Limited Company

MOUNT STONE ROAD MANAGEMENT LIMITED

DIDWORTHY HOUSE,SOUTH BRENT,TQ10 9EF

Number:03930871
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY IN BUSINESS LIMITED

CHESTER HOUSE FULHAM GREEN,LONDON,SW6 3JA

Number:06676069
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