KELDA FINANCE (NO.3) PLC

Western House Western House, Bradford, BD6 2SZ
StatusACTIVE
Company No.08270049
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

KELDA FINANCE (NO.3) PLC is an active private limited company with number 08270049. It was incorporated 11 years, 7 months, 20 days ago, on 26 October 2012. The company address is Western House Western House, Bradford, BD6 2SZ.



People

SMITH, Katharine Olivia Helen

Secretary

ACTIVE

Assigned on 08 Oct 2018

Current time on role 5 years, 8 months, 7 days

INMAN, Paul Sybray

Director

Chartered Accountant

ACTIVE

Assigned on 25 Apr 2023

Current time on role 1 year, 1 month, 20 days

SMITH, Katharine Olivia Helen

Director

Company Secretary

ACTIVE

Assigned on 08 Oct 2018

Current time on role 5 years, 8 months, 7 days

FORREST, Chantal

Secretary

RESIGNED

Assigned on 31 Dec 2014

Resigned on 15 Dec 2017

Time on role 2 years, 11 months, 15 days

MCFARLANE, Stuart Douglas

Secretary

RESIGNED

Assigned on 26 Oct 2012

Resigned on 31 Dec 2014

Time on role 2 years, 2 months, 5 days

WHITE, Angela Wendy Miriam

Secretary

RESIGNED

Assigned on 16 Dec 2017

Resigned on 08 Oct 2018

Time on role 9 months, 23 days

BARBER, Elizabeth Marian

Director

Company Director

RESIGNED

Assigned on 26 Oct 2012

Resigned on 13 Oct 2020

Time on role 7 years, 11 months, 18 days

FLINT, Richard David

Director

Chief Executive

RESIGNED

Assigned on 26 Oct 2012

Resigned on 13 Sep 2019

Time on role 6 years, 10 months, 18 days

FORREST, Chantal Benedicte

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2014

Resigned on 15 Dec 2017

Time on role 2 years, 11 months, 15 days

JOHNS, Christopher Ian

Director

Chartered Accountant

RESIGNED

Assigned on 13 Oct 2020

Resigned on 28 Feb 2023

Time on role 2 years, 4 months, 15 days

MCFARLANE, Stuart Douglas

Director

Solicitor

RESIGNED

Assigned on 26 Oct 2012

Resigned on 31 Dec 2014

Time on role 2 years, 2 months, 5 days

MERRICK, Andrew David

Director

Company Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 15 Jul 2020

Time on role 1 year, 1 month, 14 days

O'TOOLE, Raymond

Director

Engineer

RESIGNED

Assigned on 13 Nov 2018

Resigned on 10 Jul 2019

Time on role 7 months, 27 days

RABIN, Anthony Leon Philip

Director

Company Director

RESIGNED

Assigned on 21 Mar 2018

Resigned on 15 Jul 2020

Time on role 2 years, 3 months, 25 days

ROBSON-CAPPS, Teresa

Director

Chartered Accountant

RESIGNED

Assigned on 21 Mar 2018

Resigned on 31 Aug 2018

Time on role 5 months, 10 days

ROBSON-CAPPS, Teresa

Director

Chartered Accountant

RESIGNED

Assigned on 21 Mar 2018

Resigned on 31 Aug 2018

Time on role 5 months, 10 days


Some Companies

CIGNA WILLOW HOLDINGS LTD

5 ALDERMANBURY SQUARE,LONDON,EC2V 7HR

Number:04617115
Status:ACTIVE
Category:Private Limited Company

FERLESTE LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09182476
Status:ACTIVE
Category:Private Limited Company

GREYBLUE LTD

28B BROMLEY AVENUE,BROMLEY,BR1 4BQ

Number:10920931
Status:ACTIVE
Category:Private Limited Company

SAMLIV PROPERTY SERVICES LIMITED

62 ONSLOW GARDENS,SOUTH CROYDON,CR2 9AT

Number:08953466
Status:ACTIVE
Category:Private Limited Company

SPITZERSTRAVEL LTD

132A BETHUNE RD,LONDON,N16 5DS

Number:11094682
Status:ACTIVE
Category:Private Limited Company

STIRLING & JOHNSON CONSTRUCTION LTD

PLURENDEN MANOR FARM,ASHFORD,TN26 3JW

Number:04659449
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