PRESTON CONSTRUCTION CENTRE LTD

Preston Vocational Centre Preston Vocational Centre, Preston, PR1 1PX, England
StatusACTIVE
Company No.06763341
CategoryPrivate Limited Company
Incorporated02 Dec 2008
Age15 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

PRESTON CONSTRUCTION CENTRE LTD is an active private limited company with number 06763341. It was incorporated 15 years, 7 months, 10 days ago, on 02 December 2008. The company address is Preston Vocational Centre Preston Vocational Centre, Preston, PR1 1PX, England.



People

GARNER, Craig George

Secretary

ACTIVE

Assigned on 11 Dec 2018

Current time on role 5 years, 7 months, 1 day

ELCOMB, Sian

Director

Retired

ACTIVE

Assigned on 11 Dec 2018

Current time on role 5 years, 7 months, 1 day

HART, Trevor Michael

Director

Retired

ACTIVE

Assigned on 02 Jan 2020

Current time on role 4 years, 6 months, 10 days

HIGGINS, Michael John

Director

Project Manager

ACTIVE

Assigned on 11 Dec 2018

Current time on role 5 years, 7 months, 1 day

KEENEY, Chris

Director

Company Director

ACTIVE

Assigned on 02 Jan 2020

Current time on role 4 years, 6 months, 10 days

WAKEFIELD, Robert Paul

Director

Ceo Houisng Association

ACTIVE

Assigned on 26 Oct 2017

Current time on role 6 years, 8 months, 17 days

HARLING, Roger

Secretary

Accountant

RESIGNED

Assigned on 02 Dec 2008

Resigned on 17 Jun 2014

Time on role 5 years, 6 months, 15 days

PICKUP, Stephen

Secretary

RESIGNED

Assigned on 26 Oct 2017

Resigned on 11 Dec 2018

Time on role 1 year, 1 month, 16 days

WAKEFIELD, Rob

Secretary

RESIGNED

Assigned on 01 Aug 2013

Resigned on 26 Oct 2017

Time on role 4 years, 2 months, 25 days

BAKER, David Clifford

Director

Management Consultant

RESIGNED

Assigned on 24 Jun 2016

Resigned on 20 Jan 2019

Time on role 2 years, 6 months, 26 days

BATHER, Julie Marie

Director

Director

RESIGNED

Assigned on 10 Mar 2010

Resigned on 01 Mar 2021

Time on role 10 years, 11 months, 22 days

BEELEY, Gillian

Director

Co Director

RESIGNED

Assigned on 18 Apr 2009

Resigned on 29 Jun 2020

Time on role 11 years, 2 months, 11 days

BELLINGER, Diane Irene

Director

Chief Executive

RESIGNED

Assigned on 12 Nov 2013

Resigned on 26 Oct 2017

Time on role 3 years, 11 months, 14 days

BOLAND, Maureen

Director

Company Director

RESIGNED

Assigned on 03 Mar 2015

Resigned on 03 Mar 2024

Time on role 9 years

BROWN, Matthew John

Director

Councillor

RESIGNED

Assigned on 16 Apr 2011

Resigned on 17 Jun 2014

Time on role 3 years, 2 months, 1 day

BURROW, James Robert

Director

Company Secretary

RESIGNED

Assigned on 18 Sep 2012

Resigned on 03 Mar 2015

Time on role 2 years, 5 months, 15 days

CLARKE, Malcolm Arthur

Director

Consultant

RESIGNED

Assigned on 02 Dec 2008

Resigned on 09 Jun 2015

Time on role 6 years, 6 months, 7 days

FLYNN, Michael

Director

Consultant

RESIGNED

Assigned on 02 Dec 2008

Resigned on 01 Oct 2009

Time on role 9 months, 29 days

FORREST, Timothy John

Director

Chief Executive Officer

RESIGNED

Assigned on 06 Aug 2009

Resigned on 16 Apr 2012

Time on role 2 years, 8 months, 10 days

GORNALL, Anthony Francis

Director

Director

RESIGNED

Assigned on 03 May 2009

Resigned on 16 Apr 2012

Time on role 2 years, 11 months, 13 days

HARLING, Roger

Director

Accountant

RESIGNED

Assigned on 02 Dec 2008

Resigned on 15 Apr 2014

Time on role 5 years, 4 months, 13 days

HUGHES, Jacqueline Margaret

Director

Education

RESIGNED

Assigned on 18 Apr 2009

Resigned on 17 Jun 2014

Time on role 5 years, 1 month, 29 days

KERSHAW, Geoffrey Philip

Director

Conference Producer

RESIGNED

Assigned on 24 Jun 2016

Resigned on 15 Oct 2019

Time on role 3 years, 3 months, 21 days

LOVATT, Michael Gerard

Director

Local Government Officer

RESIGNED

Assigned on 05 Oct 2009

Resigned on 03 Dec 2012

Time on role 3 years, 1 month, 29 days

LOVATT, Michael Gerard

Director

Local Government Officer

RESIGNED

Assigned on 01 Oct 2009

Resigned on 24 Jun 2016

Time on role 6 years, 8 months, 23 days

LOVELL, Christopher

Director

Manager

RESIGNED

Assigned on 18 Apr 2009

Resigned on 16 Feb 2011

Time on role 1 year, 9 months, 28 days

MCELDUFF, Kevin

Director

Company Director

RESIGNED

Assigned on 02 Dec 2008

Resigned on 10 Jun 2009

Time on role 6 months, 8 days

RITCHIE, Ashley Elizabeth

Director

College Director

RESIGNED

Assigned on 18 Sep 2012

Resigned on 17 Jun 2014

Time on role 1 year, 8 months, 29 days

SCANLAN, Neil

Director

Local Government Officer

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Oct 2009

Time on role 3 months

SPENCER, Stephen

Director

Housing Manager

RESIGNED

Assigned on 11 Dec 2018

Resigned on 13 Jun 2019

Time on role 6 months, 2 days

WARLOW, David Gwynne

Director

Housing Association Director

RESIGNED

Assigned on 18 Sep 2012

Resigned on 12 Nov 2013

Time on role 1 year, 1 month, 24 days

WATSON, Amanda Margaret

Director

Self Employed

RESIGNED

Assigned on 02 Jan 2020

Resigned on 06 Jun 2023

Time on role 3 years, 5 months, 4 days

WILLIAMS, Duncan

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Nov 2010

Time on role 1 year, 1 month, 17 days


Some Companies

Number:03083415
Status:ACTIVE
Category:Private Limited Company

A.J.B. CONSTRUCTION (NW) LTD

36 YORK STREET,CLITHEROE,BB7 2DL

Number:11144133
Status:ACTIVE
Category:Private Limited Company

DAWLEY CHICKEN LTD

209 THE HEIGHTS,NORTHOLT,UB5 4BX

Number:11414052
Status:ACTIVE
Category:Private Limited Company

FKP LIMITED

PO BOX 95,YORK,YO43 4YZ

Number:09807356
Status:ACTIVE
Category:Private Limited Company

SHORESIDE AGENTS LTD

11 THE TIMBER YARD,HOXTON,N1 6ND

Number:11582412
Status:ACTIVE
Category:Private Limited Company

SWINFEN CATERING MEATS LIMITED

49 CASTLE STREET,HINCKLEY,LE10 1DA

Number:04325117
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