DUNDEE PIKCO LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.06123931
CategoryPrivate Limited Company
Incorporated22 Feb 2007
Age17 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

DUNDEE PIKCO LIMITED is an active private limited company with number 06123931. It was incorporated 17 years, 2 months, 18 days ago, on 22 February 2007. The company address is 1 Park Row, Leeds, LS1 5AB, England.



People

QUINN, Michael Joseph

Director

Ceo

ACTIVE

Assigned on 13 Mar 2020

Current time on role 4 years, 1 month, 30 days

BARRETT-HAGUE, Helen

Secretary

RESIGNED

Assigned on 28 Sep 2021

Resigned on 08 Mar 2024

Time on role 2 years, 5 months, 10 days

JACKSON, Howard Watson

Secretary

Lawyer

RESIGNED

Assigned on 22 Feb 2007

Resigned on 20 Oct 2011

Time on role 4 years, 7 months, 26 days

MOLYNEUX, Ian

Secretary

RESIGNED

Assigned on 20 Oct 2011

Resigned on 28 Sep 2021

Time on role 9 years, 11 months, 8 days

BARRETT-HAGUE, Helen

Director

Solicitor

RESIGNED

Assigned on 28 Sep 2021

Resigned on 08 Mar 2024

Time on role 2 years, 5 months, 10 days

ELLIS, William Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Mar 2009

Resigned on 31 Oct 2011

Time on role 2 years, 7 months

HINKS, Duncan Andrew

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Oct 2011

Resigned on 27 Mar 2019

Time on role 7 years, 4 months, 27 days

JACKSON, Howard Watson

Director

Lawyer

RESIGNED

Assigned on 22 Feb 2007

Resigned on 20 Oct 2011

Time on role 4 years, 7 months, 26 days

LEWIS, Eric James

Director

Chief Executive

RESIGNED

Assigned on 22 Feb 2007

Resigned on 31 Mar 2009

Time on role 2 years, 1 month, 9 days

MARTLE, Simon David

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2020

Resigned on 01 Aug 2023

Time on role 2 years, 11 months

MOLYNEUX, Ian

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2016

Resigned on 28 Sep 2021

Time on role 5 years, 6 months, 5 days

OXNARD, Lisa Marie

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Dec 2018

Resigned on 13 Mar 2020

Time on role 1 year, 2 months, 27 days

ROBSON, Neil Jonathan

Director

None

RESIGNED

Assigned on 18 Nov 2019

Resigned on 16 Mar 2020

Time on role 3 months, 28 days

SAHOTA, Jasbinder

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 2019

Resigned on 06 Mar 2020

Time on role 3 months, 18 days

SCHURCH, Michael John

Director

Director

RESIGNED

Assigned on 22 Feb 2007

Resigned on 23 Mar 2016

Time on role 9 years, 1 month, 1 day

THOMAS, Michael Anthony

Director

None

RESIGNED

Assigned on 18 Nov 2019

Resigned on 06 Mar 2020

Time on role 3 months, 18 days

WARD, Simon Anthony

Director

Chief Commercial Officer

RESIGNED

Assigned on 18 Nov 2019

Resigned on 25 Jan 2022

Time on role 2 years, 2 months, 7 days


Some Companies

AMY'S CAFE LIMITED

117 SEASIDE ROAD,EASTBOURNE,BN21 3PH

Number:09512183
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:RC000098
Status:ACTIVE
Category:Royal Charter Company

ETTA LOVES LTD

282 LEIGH ROAD,LEIGH-ON-SEA,SS9 1BW

Number:10137348
Status:ACTIVE
Category:Private Limited Company

KEYPOINT TECHNOLOGIES (UK) LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC269107
Status:ACTIVE
Category:Private Limited Company

KITCH BELFAST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11827052
Status:ACTIVE
Category:Private Limited Company

SALAR CHANGE MANAGEMENT LTD

SUITE 5,NORTHWICH,CW9 5DY

Number:08336049
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