HUGHES ARMSTRONG INDUSTRIES LIMITED

Unit 1a&B, Leyland Business Park Centurion Way Unit 1a&B, Leyland Business Park Centurion Way, Leyland, PR25 3GR, England
StatusACTIVE
Company No.08817126
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

HUGHES ARMSTRONG INDUSTRIES LIMITED is an active private limited company with number 08817126. It was incorporated 10 years, 4 months, 28 days ago, on 17 December 2013. The company address is Unit 1a&B, Leyland Business Park Centurion Way Unit 1a&B, Leyland Business Park Centurion Way, Leyland, PR25 3GR, England.



People

TYSON, Alan David

Director

Group Controller

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 8 months, 13 days

WOUTERSE, Alexander Jan

Director

Director

ACTIVE

Assigned on 17 Jul 2019

Current time on role 4 years, 9 months, 28 days

HICKS, Jane

Secretary

RESIGNED

Assigned on 17 Dec 2013

Resigned on 17 Nov 2017

Time on role 3 years, 11 months

LEA, Janice

Secretary

RESIGNED

Assigned on 04 Apr 2018

Resigned on 31 Aug 2021

Time on role 3 years, 4 months, 27 days

FRANCKEL, Mark Bernard

Director

Engineer

RESIGNED

Assigned on 22 Sep 2014

Resigned on 15 May 2018

Time on role 3 years, 7 months, 23 days

GRIFFITHS, William Carl

Director

Engineer

RESIGNED

Assigned on 01 Jul 2014

Resigned on 30 Dec 2017

Time on role 3 years, 5 months, 29 days

HICKS, Jane

Director

Director And Company Secretary

RESIGNED

Assigned on 12 Sep 2014

Resigned on 18 Dec 2015

Time on role 1 year, 3 months, 6 days

IRWIN, Jonathan Paul

Director

Director

RESIGNED

Assigned on 05 Feb 2018

Resigned on 17 Jul 2019

Time on role 1 year, 5 months, 12 days

LEA, Janice

Director

Director

RESIGNED

Assigned on 01 Jun 2020

Resigned on 31 Aug 2021

Time on role 1 year, 2 months, 30 days

LORD, Stephen John William

Director

Engineer

RESIGNED

Assigned on 22 Sep 2014

Resigned on 17 Nov 2017

Time on role 3 years, 1 month, 25 days

MELLING, Peter Richard

Director

Engineer

RESIGNED

Assigned on 23 Sep 2014

Resigned on 30 Dec 2017

Time on role 3 years, 3 months, 7 days

MOUNTAIN, Stephen

Director

Director

RESIGNED

Assigned on 01 Jul 2018

Resigned on 17 Jul 2019

Time on role 1 year, 16 days

RILEY, David Michael

Director

Director

RESIGNED

Assigned on 18 Nov 2017

Resigned on 25 May 2018

Time on role 6 months, 7 days

TAYLOR, Simon Mark

Director

Engineer

RESIGNED

Assigned on 18 Dec 2015

Resigned on 17 Nov 2017

Time on role 1 year, 10 months, 30 days

WARDLE, Peter James

Director

Company Director

RESIGNED

Assigned on 17 Dec 2013

Resigned on 28 Feb 2018

Time on role 4 years, 2 months, 11 days

WHITTAKER, Lee Harvey

Director

Director

RESIGNED

Assigned on 15 Mar 2018

Resigned on 24 Apr 2019

Time on role 1 year, 1 month, 9 days


Some Companies

2 - 6 BUCKINGHAM ROAD HARROW LIMITED

64 AGATES LANE,ASHTEAD,KT21 2ND

Number:10972549
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALMER MINDS LTD

3 PARKES WAY,BLACKBURN,BB2 4FH

Number:09652479
Status:ACTIVE
Category:Private Limited Company

DUDA POULTRY LIMITED

REGENT'S COURT,HULL,HU2 8BA

Number:07497096
Status:ACTIVE
Category:Private Limited Company

GLAMPING COLLECTIVE LIMITED

8 SUNNYMEDE,LONDON,IG7 6ES

Number:10203503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALL CONTRACTS LIMITED

STATION ROAD,BRANDON,IP27 9AD

Number:03128929
Status:ACTIVE
Category:Private Limited Company

PEARL PROPERTIES (TOOTING) LIMITED

221 TOOTING HIGH STREET,LONDON,SW17 0SZ

Number:09830004
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