PANGPRIDE LIMITED

Beaufort House Beaufort House, Newmarket, CB8 8JP, Suffolk
StatusDISSOLVED
Company No.01204211
CategoryPrivate Limited Company
Incorporated19 Mar 1975
Age49 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution03 Apr 2018
Years6 years, 3 months, 4 days

SUMMARY

PANGPRIDE LIMITED is an dissolved private limited company with number 01204211. It was incorporated 49 years, 3 months, 19 days ago, on 19 March 1975 and it was dissolved 6 years, 3 months, 4 days ago, on 03 April 2018. The company address is Beaufort House Beaufort House, Newmarket, CB8 8JP, Suffolk.



People

PLANTON, James Wesley

Secretary

ACTIVE

Assigned on 28 Oct 2014

Current time on role 9 years, 8 months, 10 days

ADDAMS-WILLIAMS, John Thomas

Director

Managing Director

ACTIVE

Assigned on 21 Dec 2016

Current time on role 7 years, 6 months, 17 days

PERKINS, Jane Louise

Director

Finance Director

ACTIVE

Assigned on 31 Oct 2016

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

ADAMS, Christine Margaret

Secretary

RESIGNED

Assigned on

Resigned on 15 Jan 1993

Time on role 31 years, 5 months, 22 days

MAY, Brenda Elizabeth

Secretary

RESIGNED

Assigned on 15 Jan 1993

Resigned on 28 Oct 2014

Time on role 21 years, 9 months, 13 days

ALMOND, David William

Director

Director

RESIGNED

Assigned on 15 Jan 1993

Resigned on 25 Jan 2016

Time on role 23 years, 10 days

GREEN, Andrew Curtis

Director

Director

RESIGNED

Assigned on 15 Jan 1993

Resigned on 29 Oct 2004

Time on role 11 years, 9 months, 14 days

GREEN, John Curtis

Director

Director

RESIGNED

Assigned on 15 Jan 1993

Resigned on 17 Dec 1999

Time on role 6 years, 11 months, 2 days

GREEN, Thomas Michael Curtis

Director

Company Director

RESIGNED

Assigned on 04 May 2001

Resigned on 09 Nov 2016

Time on role 15 years, 6 months, 5 days

HOLMAN, Richard Edmund

Director

Company Executive

RESIGNED

Assigned on

Resigned on 15 Jan 1993

Time on role 31 years, 5 months, 22 days

NEAL, Philip John

Director

Director

RESIGNED

Assigned on 15 Jan 1993

Resigned on 18 Feb 2011

Time on role 18 years, 1 month, 3 days

PENN, Ronald Edwin

Director

Company Executive

RESIGNED

Assigned on

Resigned on 15 Jan 1993

Time on role 31 years, 5 months, 22 days

WILSON, Clive Alan

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2003

Resigned on 30 Nov 2016

Time on role 13 years, 6 months, 7 days


Some Companies

ARROWBAND LIMITED

75-83 LEASOWE ROAD,WIRRAL,L45 8NZ

Number:02327874
Status:ACTIVE
Category:Private Limited Company

CLOUDEQUIP LTD

C/O MOHAMED BUBTAINA,LONDON,N1 7GU

Number:09155517
Status:ACTIVE
Category:Private Limited Company

JASPAC DEVELOPMENTS LIMITED

20 BROAD STREET,,OX1 3AS

Number:01216979
Status:ACTIVE
Category:Private Limited Company

MHJ PROPERTY COMPANY LTD

C/O MERCER & HOLE,ST. ALBANS,AL1 1NS

Number:10268773
Status:ACTIVE
Category:Private Limited Company

OCKER ENVIRONMENTAL LTD

1 LABURNUM CRESCENT,STROUD,GL6 6EJ

Number:11963200
Status:ACTIVE
Category:Private Limited Company

SLICE PIZZERIAS LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:09308986
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