OWEN PUGH PROPERTIES LIMITED

4 Hardman Square, Manchester, M3 3EB
StatusDISSOLVED
Company No.06252475
CategoryPrivate Limited Company
Incorporated18 May 2007
Age17 years, 1 month
JurisdictionEngland Wales
Dissolution19 Dec 2019
Years4 years, 5 months, 30 days

SUMMARY

OWEN PUGH PROPERTIES LIMITED is an dissolved private limited company with number 06252475. It was incorporated 17 years, 1 month ago, on 18 May 2007 and it was dissolved 4 years, 5 months, 30 days ago, on 19 December 2019. The company address is 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, 18 days

ARMSTRONG, Robin Scott

Director

Group Logistics Director

ACTIVE

Assigned on 01 Dec 2008

Current time on role 15 years, 6 months, 17 days

DICKSON, John Raymond

Director

Company Director

ACTIVE

Assigned on 14 Aug 2007

Current time on role 16 years, 10 months, 4 days

PARK, Alan

Director

Finance Director

ACTIVE

Assigned on 18 May 2017

Current time on role 7 years, 1 month

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 07 Aug 2007

Resigned on 30 Nov 2008

Time on role 1 year, 3 months, 23 days

NORHAM HOUSE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 07 Aug 2007

Time on role 2 months, 20 days

DIXON, Keith

Director

Company Director

RESIGNED

Assigned on 07 Aug 2007

Resigned on 30 Nov 2008

Time on role 1 year, 3 months, 23 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

Director

RESIGNED

Assigned on 01 Sep 2013

Resigned on 18 Feb 2014

Time on role 5 months, 17 days

WHITE, Grahame

Director

Company Director

RESIGNED

Assigned on 07 Aug 2007

Resigned on 30 Aug 2013

Time on role 6 years, 23 days

NORHAM HOUSE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 18 May 2007

Resigned on 07 Aug 2007

Time on role 2 months, 20 days


Some Companies

CARDS EXPRESS LIMITED

16 KING STREET,KILMARNOCK,KA1 1LL

Number:SC563733
Status:ACTIVE
Category:Private Limited Company

JET-KERR LIMITED

1 CHURCH GATE COTTAGE HIGH STREET,TONBRIDGE,TN12 0AX

Number:11191514
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEEMAN PVT LTD LTD

106 MORAY DRIVE,SLOUGH,SL2 5PG

Number:11527319
Status:ACTIVE
Category:Private Limited Company

MERLIN INNOVATIONS LIMITED

FIRST FLOOR BLOCK A, LOVERSALL COURT, CLAYFIELDS TICKHILL ROAD,DONCASTER,DN4 8QG

Number:05336672
Status:LIQUIDATION
Category:Private Limited Company

MINOAN GROUP PLC

30 CROWN PLACE,LONDON,EC2A 4ES

Number:03770602
Status:ACTIVE
Category:Public Limited Company

THREAD ARCHITECTS LIMITED

81 SLINN STREET,SHEFFIELD,S10 1NY

Number:08597848
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