PBSA QC UK LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusLIQUIDATION
Company No.08906666
CategoryPrivate Limited Company
Incorporated21 Feb 2014
Age10 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

PBSA QC UK LIMITED is an liquidation private limited company with number 08906666. It was incorporated 10 years, 3 months, 8 days ago, on 21 February 2014. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



People

ALLNUTT, Mark Stuart

Director

Senior Managing Director Greystar Europe

ACTIVE

Assigned on 23 Dec 2022

Current time on role 1 year, 5 months, 9 days

PEACOCK, Isabel Rose

Director

Managing Director Greystar Europe

ACTIVE

Assigned on 23 Dec 2022

Current time on role 1 year, 5 months, 9 days

RUSSELL, Angela Marie

Director

Senior Managing Director Greystar Europe

ACTIVE

Assigned on 23 Dec 2022

Current time on role 1 year, 5 months, 9 days

TOWLER, Steven David

Director

N/A

ACTIVE

Assigned on 23 Dec 2022

Current time on role 1 year, 5 months, 9 days

INTERTRUST (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 May 2016

Resigned on 31 Aug 2021

Time on role 5 years, 3 months, 4 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Feb 2014

Resigned on 27 May 2016

Time on role 2 years, 3 months, 6 days

ADOMAIT, Natalie Johanna

Director

Senior Associate, Brookfield

RESIGNED

Assigned on 25 Nov 2016

Resigned on 06 Sep 2018

Time on role 1 year, 9 months, 11 days

ANEJA, Vikram

Director

Director

RESIGNED

Assigned on 29 Apr 2016

Resigned on 25 Nov 2016

Time on role 6 months, 26 days

BUTLER, Timothy John

Director

Ceo

RESIGNED

Assigned on 21 Feb 2014

Resigned on 28 Mar 2018

Time on role 4 years, 1 month, 7 days

FORD, Jonathan David

Director

Director

RESIGNED

Assigned on 21 Feb 2014

Resigned on 29 Apr 2016

Time on role 2 years, 2 months, 8 days

GALLOP, Jessica

Director

Managing Director

RESIGNED

Assigned on 23 Dec 2022

Resigned on 20 Jan 2023

Time on role 28 days

GODDARD, Nathan Paul

Director

Director

RESIGNED

Assigned on 28 Mar 2018

Resigned on 23 Dec 2022

Time on role 4 years, 8 months, 26 days

HIRE, Jonathan Henry

Director

Director

RESIGNED

Assigned on 23 Jul 2018

Resigned on 23 Dec 2022

Time on role 4 years, 5 months

INGLETT, Paul

Director

Director

RESIGNED

Assigned on 28 Mar 2018

Resigned on 02 Nov 2018

Time on role 7 months, 5 days

MCCRAIN, Kevin O'Donnell

Director

Director

RESIGNED

Assigned on 29 Apr 2016

Resigned on 02 Nov 2018

Time on role 2 years, 6 months, 3 days

MOORE, Padraig James, Dr

Director

Director

RESIGNED

Assigned on 21 Feb 2014

Resigned on 29 Apr 2016

Time on role 2 years, 2 months, 8 days

ROSS, Jason Carl

Director

Head Of Finance

RESIGNED

Assigned on 24 Oct 2014

Resigned on 31 Jul 2017

Time on role 2 years, 9 months, 7 days

WONG, Jeannie Chun Yee

Director

Director

RESIGNED

Assigned on 06 Sep 2018

Resigned on 23 Dec 2022

Time on role 4 years, 3 months, 17 days

WONG, Jeannie Chun Yee

Director

Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 23 Jul 2018

Time on role 11 months, 23 days


Some Companies

BDS CONTRACTING HOLDINGS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10380579
Status:ACTIVE
Category:Private Limited Company

BETTERIDGE HOLDINGS LIMITED

FIG TREE FARM ST. MARYS ROAD,BRAUNTON,EX33 1PJ

Number:10288845
Status:ACTIVE
Category:Private Limited Company

CPD (STOCKWOOD) LIMITED

3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX

Number:10185812
Status:ACTIVE
Category:Private Limited Company

MELLOWBROOK LIMITED

SANDERLINGS,GRANGE-OVER-SANDS,LA11 7JB

Number:01311439
Status:ACTIVE
Category:Private Limited Company

ROY BUTLER LTD

1 CORBALLY RD,CO ANTRIM,BT29 4EB

Number:NI045736
Status:ACTIVE
Category:Private Limited Company

TJ GROUNDWORKS GROUP LTD

98 ACRE MOSS LANE,MORECAMBE,LA4 4ND

Number:11203884
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