POUNDLAND GROUP HOLDINGS LIMITED

Poundland Csc Poundland Csc, Walsall, WS1 3TX, United Kingdom
StatusDISSOLVED
Company No.07036164
CategoryPrivate Limited Company
Incorporated05 Oct 2009
Age14 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 29 days

SUMMARY

POUNDLAND GROUP HOLDINGS LIMITED is an dissolved private limited company with number 07036164. It was incorporated 14 years, 7 months, 11 days ago, on 05 October 2009 and it was dissolved 2 years, 3 months, 29 days ago, on 18 January 2022. The company address is Poundland Csc Poundland Csc, Walsall, WS1 3TX, United Kingdom.



People

WILLIAMS, David Robert

Director

Director

ACTIVE

Assigned on 11 Oct 2018

Current time on role 5 years, 7 months, 5 days

HATELEY, Nicholas Roger

Secretary

RESIGNED

Assigned on 17 Jun 2010

Resigned on 01 Jan 2014

Time on role 3 years, 6 months, 14 days

JHUTI, Jinder

Secretary

RESIGNED

Assigned on 01 Jan 2014

Resigned on 06 Oct 2017

Time on role 3 years, 9 months, 5 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 2009

Resigned on 17 Jun 2010

Time on role 8 months, 12 days

BEST, Paul

Director

Director

RESIGNED

Assigned on 22 Apr 2010

Resigned on 17 Jun 2015

Time on role 5 years, 1 month, 25 days

COATES, Stephen John

Director

Director

RESIGNED

Assigned on 22 Apr 2010

Resigned on 31 Jan 2015

Time on role 4 years, 9 months, 9 days

ELLIS, Roy George

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Nov 2016

Resigned on 11 Oct 2018

Time on role 1 year, 10 months, 20 days

GARBUTT, Andrew John

Director

Company Director

RESIGNED

Assigned on 30 Jun 2016

Resigned on 16 Nov 2018

Time on role 2 years, 4 months, 16 days

HATELEY, Nicholas Roger

Director

Director

RESIGNED

Assigned on 17 Jun 2010

Resigned on 01 Dec 2016

Time on role 6 years, 5 months, 14 days

HIGGINSON, Andrew Thomas

Director

Director

RESIGNED

Assigned on 10 Jul 2012

Resigned on 30 Jul 2014

Time on role 2 years, 20 days

LEVY, Adrian Joseph Morris

Director

Solicitor

RESIGNED

Assigned on 05 Oct 2009

Resigned on 22 Apr 2010

Time on role 6 months, 17 days

MCARTHY, James John

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Jun 2010

Resigned on 30 Jun 2016

Time on role 6 years, 13 days

PUDGE, David John

Director

Solicitor

RESIGNED

Assigned on 05 Oct 2009

Resigned on 22 Apr 2010

Time on role 6 months, 17 days

SMITH, Colin Deverell

Director

Company Director

RESIGNED

Assigned on 17 Jun 2010

Resigned on 14 Mar 2014

Time on role 3 years, 8 months, 27 days


Some Companies

ANTIDOTE HEALTH PRODUCTS LIMITED

MANOR CROFT, MANOR ROAD,BUCKS,HP15 7QL

Number:05890213
Status:ACTIVE
Category:Private Limited Company

KEYLOCKS LTD.

ROTHSAY HOUSE,NEWMARKET,CB8 8JP

Number:08826154
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE BLUE STAR FOOTBALL CLUB LIMITED

94 WESTERN WAY,PONTELAND,NE20 9LY

Number:11448649
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NPH LTD

55 THE GARLANDS,YORK,YO30 6NZ

Number:10076929
Status:ACTIVE
Category:Private Limited Company

ORYX DRIVER HIRE LIMITED

12 EDEN DENE,SCUNTHORPE,DN16 2PX

Number:09408366
Status:ACTIVE
Category:Private Limited Company

SCOTOPIC SOLUTIONS LTD

4A REGENCY GARDENS,NEWTOWNARDS,BT23 8ZB

Number:NI656608
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