LRQA APAVE LIMITED

1, Trinity Park 1, Trinity Park, Birmingham, B37 7ES, England
StatusACTIVE
Company No.07211812
CategoryPrivate Limited Company
Incorporated01 Apr 2010
Age14 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

LRQA APAVE LIMITED is an active private limited company with number 07211812. It was incorporated 14 years, 2 months, 1 day ago, on 01 April 2010. The company address is 1, Trinity Park 1, Trinity Park, Birmingham, B37 7ES, England.



People

EMENY, Simon Colin

Director

Chartered Engineer

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 19 days

JOHNS, Richard David

Director

Accountant

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 19 days

LE GONIDEC, Yannick Yves Joseph

Director

Chief Information Officer

ACTIVE

Assigned on 31 Jan 2013

Current time on role 11 years, 4 months, 2 days

LONGIN, Jean Philippe

Director

Company Director

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 17 days

BIGMORE, Tracey Anne

Secretary

RESIGNED

Assigned on 04 Feb 2019

Resigned on 02 Dec 2021

Time on role 2 years, 9 months, 26 days

COLBY-BLAKE, Chad Phillip

Secretary

RESIGNED

Assigned on 01 Dec 2014

Resigned on 16 Oct 2017

Time on role 2 years, 10 months, 15 days

GERRARD, Ashley Louise

Secretary

RESIGNED

Assigned on 16 Oct 2017

Resigned on 31 Jan 2019

Time on role 1 year, 3 months, 15 days

KARIM, Shazna

Secretary

RESIGNED

Assigned on 02 Dec 2021

Resigned on 11 May 2022

Time on role 5 months, 9 days

WHITE, Timothy Scott

Secretary

RESIGNED

Assigned on 28 Jul 2011

Resigned on 20 Sep 2014

Time on role 3 years, 1 month, 23 days

BELLUE, Robert Georges

Director

Ceo Advisor

RESIGNED

Assigned on 07 Apr 2010

Resigned on 31 Jan 2013

Time on role 2 years, 9 months, 24 days

GERAUD, Patrick

Director

Sales & Marketing Director

RESIGNED

Assigned on 07 Apr 2010

Resigned on 16 Jul 2015

Time on role 5 years, 3 months, 9 days

MITCHELL, David James

Director

Accountant

RESIGNED

Assigned on 26 Nov 2014

Resigned on 14 May 2021

Time on role 6 years, 5 months, 18 days

MITCHELL, David James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2010

Resigned on 26 Nov 2014

Time on role 4 years, 7 months, 25 days

STATON, Peter William

Director

Company Director

RESIGNED

Assigned on 31 Jan 2013

Resigned on 06 Apr 2017

Time on role 4 years, 2 months, 6 days

VERBURG, Anthonie Paulus Jan

Director

Company Director

RESIGNED

Assigned on 17 May 2017

Resigned on 14 May 2021

Time on role 3 years, 11 months, 28 days

WALSH, Timothy Martin

Director

Manager

RESIGNED

Assigned on 01 Apr 2010

Resigned on 31 Jan 2013

Time on role 2 years, 9 months, 30 days


Some Companies

CBC OUTSOURCE MANAGEMENT LIMITED

13 ANDERSON GREEN,WEST LOTHIAN,EH54 8PW

Number:SC210316
Status:ACTIVE
Category:Private Limited Company

G. MARSH CAR SALES LIMITED

BELL COURT,CANTERBURY,CT3 4EQ

Number:01574448
Status:ACTIVE
Category:Private Limited Company

MAZE HOME SERVICES LTD

9 HONEYSUCKLE DRIVE,DAWLISH,EX7 0FN

Number:11662619
Status:ACTIVE
Category:Private Limited Company

POLPO LIMITED

23 GOLDEN SQUARE,LONDON,W1F 9JP

Number:06842440
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

SOMBRERO PARTNERS LP

35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX

Number:SL028767
Status:ACTIVE
Category:Limited Partnership

THE INDEPENDENT EDUCATION CONSULTANTS LIMITED

THORNBURY COTTAGE CHALK HILL,AMERSHAM,HP7 0LY

Number:07697830
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