PLACE PARTNERSHIP LIMITED

The Pinacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
StatusLIQUIDATION
Company No.09484378
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

PLACE PARTNERSHIP LIMITED is an liquidation private limited company with number 09484378. It was incorporated 9 years, 2 months, 5 days ago, on 11 March 2015. The company address is The Pinacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP.



People

EZEKIEL, Abraham Gerald

Director

Assistant Director For Legal And Governance

ACTIVE

Assigned on 02 Oct 2020

Current time on role 3 years, 7 months, 14 days

GARDNER, David

Director

Assistant Chief Constable

ACTIVE

Assigned on 27 Mar 2020

Current time on role 4 years, 1 month, 20 days

ONSLOW-FAGE, Tracey Lee

Director

Deputy Police And Crime Commissioner

ACTIVE

Assigned on 27 Mar 2020

Current time on role 4 years, 1 month, 20 days

CHAMPNESS, Andrew

Secretary

RESIGNED

Assigned on 11 Mar 2015

Resigned on 31 Jul 2017

Time on role 2 years, 4 months, 20 days

COLLISON, Samantha Jane

Secretary

RESIGNED

Assigned on 22 May 2019

Resigned on 24 Sep 2020

Time on role 1 year, 4 months, 2 days

PERRING, Nigel Arthur

Secretary

RESIGNED

Assigned on 01 Apr 2018

Resigned on 22 May 2019

Time on role 1 year, 1 month, 21 days

POLLARD, Carl Andrew

Secretary

RESIGNED

Assigned on 24 Sep 2020

Resigned on 26 Feb 2021

Time on role 5 months, 2 days

RAJPUT, Narinder

Secretary

RESIGNED

Assigned on 01 Aug 2017

Resigned on 31 Mar 2018

Time on role 7 months, 30 days

ANSELL, Sara

Director

Chief Finance Officer

RESIGNED

Assigned on 19 Dec 2019

Resigned on 19 Feb 2020

Time on role 2 months

BLAKE, David

Director

None

RESIGNED

Assigned on 01 Apr 2016

Resigned on 30 Jun 2017

Time on role 1 year, 2 months, 29 days

CHAMPNESS, Andrew

Director

Public Servant

RESIGNED

Assigned on 11 Mar 2015

Resigned on 29 Nov 2019

Time on role 4 years, 8 months, 18 days

ELKIN, Richard

Director

Director

RESIGNED

Assigned on 11 Mar 2015

Resigned on 05 Oct 2018

Time on role 3 years, 6 months, 25 days

FLYNN, Shane

Director

Financial Director

RESIGNED

Assigned on 12 Sep 2017

Resigned on 31 Mar 2018

Time on role 6 months, 19 days

HAWKES, Nicholas John Gordon

Director

Director

RESIGNED

Assigned on 30 Mar 2020

Resigned on 24 Feb 2021

Time on role 10 months, 25 days

HEAWOOD, John Anthony Nicholas

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Mar 2017

Resigned on 22 Feb 2021

Time on role 3 years, 11 months, 21 days

HUDSON, Michael William

Director

Director, Local Government

RESIGNED

Assigned on 21 Jun 2018

Resigned on 20 Mar 2020

Time on role 1 year, 8 months, 29 days

HUDSON, Nigel Lyth

Director

Director Local Government

RESIGNED

Assigned on 20 Mar 2020

Resigned on 30 Sep 2020

Time on role 6 months, 10 days

KRISTEL, Sander

Director

Director

RESIGNED

Assigned on 11 Mar 2015

Resigned on 20 Jan 2017

Time on role 1 year, 10 months, 9 days

MANN, Bruce Richard

Director

Civil Servant

RESIGNED

Assigned on 29 May 2015

Resigned on 25 Jul 2017

Time on role 2 years, 1 month, 27 days

MEAGHER, Lesley Ann

Director

Accountant

RESIGNED

Assigned on 29 May 2015

Resigned on 31 Mar 2016

Time on role 10 months, 2 days

MEAGHER, Lesley Ann

Director

Finance Director

RESIGNED

Assigned on 19 May 2015

Resigned on 31 Mar 2016

Time on role 10 months, 12 days

PEARCE, Sean Russell

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 2017

Resigned on 12 Sep 2017

Time on role 7 months, 23 days

PICKERING, Jayne Louise

Director

Director

RESIGNED

Assigned on 11 Mar 2015

Resigned on 31 Mar 2019

Time on role 4 years, 20 days

POLLARD, Carl Andrew

Director

Director

RESIGNED

Assigned on 29 May 2015

Resigned on 24 Feb 2021

Time on role 5 years, 8 months, 26 days

SHARKEY, Duncan Clinton

Director

Director

RESIGNED

Assigned on 11 Mar 2015

Resigned on 19 May 2015

Time on role 2 months, 8 days

TRAVIS, Nathan

Director

Chief Fire Officer

RESIGNED

Assigned on 12 Jul 2016

Resigned on 23 Nov 2020

Time on role 4 years, 4 months, 11 days

WEST, Christopher Thornby

Director

Self Employed Consultant

RESIGNED

Assigned on 06 Apr 2017

Resigned on 05 Apr 2020

Time on role 2 years, 11 months, 29 days

YATES, Mark James

Director

Director

RESIGNED

Assigned on 11 Mar 2015

Resigned on 31 Mar 2016

Time on role 1 year, 20 days


Some Companies

AUTOREPAIR@BREASTON LIMITED

BREASTON GARAGE,BREASTON,DE72 3BB

Number:06953668
Status:ACTIVE
Category:Private Limited Company

CEDICO LIMITED

LITTLE HUMBER FARM NEWLANDS LANE,HULL,HU12 8AY

Number:07205462
Status:ACTIVE
Category:Private Limited Company

ICUSTOM LTD

79 HIGH STREET,FISHGUARD,SA65 9AW

Number:07393045
Status:ACTIVE
Category:Private Limited Company

ONEMARKET NETWORK UK LIMITED

54 PORTLAND PLACE,LONDON,W1B 1DY

Number:07498792
Status:ACTIVE
Category:Private Limited Company

PLOUGH ENTERPRISES LIMITED

42A HIGH STREET,BROADSTAIRS,CT10 1JT

Number:10531059
Status:ACTIVE
Category:Private Limited Company

SPEEDI SHOE CARE LTD

298 HESSLE ROAD,HULL,HU3 3EA

Number:04564832
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