PAVILION COURT 7-19 LIMITED

Woodview Hollies Lane Woodview Hollies Lane, Newtown, SY16 4BT, Powys, Wales
StatusACTIVE
Company No.07871940
CategoryPrivate Limited Company
Incorporated06 Dec 2011
Age12 years, 5 months, 24 days
JurisdictionWales

SUMMARY

PAVILION COURT 7-19 LIMITED is an active private limited company with number 07871940. It was incorporated 12 years, 5 months, 24 days ago, on 06 December 2011. The company address is Woodview Hollies Lane Woodview Hollies Lane, Newtown, SY16 4BT, Powys, Wales.



People

HUGHES, John

Secretary

ACTIVE

Assigned on 28 Dec 2017

Current time on role 6 years, 5 months, 2 days

EVANS, Joseph Maldwyn

Director

Retired

ACTIVE

Assigned on 23 Feb 2020

Current time on role 4 years, 3 months, 7 days

HESTER, Daniel Mark

Director

Retail Sales

ACTIVE

Assigned on 08 Sep 2020

Current time on role 3 years, 8 months, 22 days

INKSTON, Theresa

Director

Retired

ACTIVE

Assigned on 13 Dec 2018

Current time on role 5 years, 5 months, 17 days

WATKINS, Michele Louise Jane

Director

Administrator

ACTIVE

Assigned on 06 Dec 2011

Current time on role 12 years, 5 months, 24 days

THE HUGHES FAMILY TRUST 2018

Corporate-director

ACTIVE

Assigned on 04 Dec 2023

Current time on role 5 months, 26 days

WORTON, Clive Robert

Secretary

RESIGNED

Assigned on 06 Dec 2011

Resigned on 26 Dec 2017

Time on role 6 years, 20 days

HILL, Linda Mary

Director

Retired

RESIGNED

Assigned on 22 Mar 2019

Resigned on 23 Feb 2020

Time on role 11 months, 1 day

HUGHES, John

Director

Veterinary Surgeon

RESIGNED

Assigned on 06 Dec 2011

Resigned on 27 Dec 2017

Time on role 6 years, 21 days

HUGHES, Susan Mary

Director

Retired

RESIGNED

Assigned on 28 Dec 2017

Resigned on 04 Dec 2023

Time on role 5 years, 11 months, 7 days

JONES, Glenys Elizabeth Lloyd

Director

Retired

RESIGNED

Assigned on 06 Dec 2011

Resigned on 29 May 2019

Time on role 7 years, 5 months, 23 days

JONES, John Emyr

Director

Retired

RESIGNED

Assigned on 19 May 2019

Resigned on 08 Sep 2020

Time on role 1 year, 3 months, 20 days

MATHERS, Paul Raymond

Director

Businessman

RESIGNED

Assigned on 06 Dec 2011

Resigned on 12 Mar 2019

Time on role 7 years, 3 months, 6 days

WORTON, Susan Margaret

Director

Retired

RESIGNED

Assigned on 06 Dec 2011

Resigned on 20 Dec 2017

Time on role 6 years, 14 days


Some Companies

D & G AUTOS (LONDON) LIMITED

110 ROMAN ROAD,LONDON,E2 0RN

Number:07120152
Status:ACTIVE
Category:Private Limited Company

FINTRAX LIMITED

109 SWAN STREET,SILEBY,LE12 7NN

Number:09182635
Status:LIQUIDATION
Category:Private Limited Company

HARPHALL LTD

55 WILLIAM STREET,CRAIGAVON,BT62 3NX

Number:NI648875
Status:ACTIVE
Category:Private Limited Company

OPTIMAL PHYSIO LIMITED

2 DUNURE PLACE DUNURE PLACE,GLASGOW,G77 5TZ

Number:SC371179
Status:ACTIVE
Category:Private Limited Company

TAMARISK GARDENS LIMITED

36 CAMBRIDGE ROAD,HASTINGS,TN34 1DU

Number:07023813
Status:ACTIVE
Category:Private Limited Company

THE PANACHÉ FAMILY LTD

37 HARMAN RISE,ILFORD,IG3 9FE

Number:11756010
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