This company is commonly known as Parcel Carriers Safety Association. The company was founded 19 years ago and was given the registration number 05443278. The firm's registered office is in ST. IVES. You can find them at 54 Greenfields, Greenfields, St. Ives, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | PARCEL CARRIERS SAFETY ASSOCIATION |
---|---|---|
Company Number | : | 05443278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2005 |
End of financial year | : | 08 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Greenfields, Greenfields, St. Ives, England, PE27 5HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Tollemache Road, Prenton, England, CH43 8SY | Director | 15 June 2021 | Active |
9 Cornwall Court, Rugeley, WS15 1JY | Secretary | 31 January 2006 | Active |
The Moorings, 23 Bibby Street, Rode Heath, Stoke On Trent, ST7 3RR | Secretary | 10 September 2008 | Active |
3 The Planes, Bridge Road, Chertsey, KT16 8LE | Secretary | 04 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 May 2005 | Active |
98, Stoops Lane, Doncaster, DN4 7RY | Director | 27 May 2008 | Active |
296 Bath Road, Worcester, WR5 3ET | Director | 04 May 2005 | Active |
20, Tollemache Road, Prenton, Merseyside, Tollemache Road, Prenton, England, CH43 8SY | Director | 04 December 2019 | Active |
Crestwood House, Birches Rise, Willenhall, England, WV13 2DB | Director | 01 December 2011 | Active |
44 Hill Drive, Whaley Bridge, High Peak, SK23 7BH | Director | 04 May 2005 | Active |
9 Cornwall Court, Rugeley, WS15 1JY | Director | 31 January 2006 | Active |
The Moorings, 23 Bibby Street, Rode Heath, Stoke On Trent, ST7 3RR | Director | 04 May 2005 | Active |
13, Daniel Road, Mancetter, Atherstone, England, CV9 1PA | Director | 04 September 2015 | Active |
98, Percival Road, Enfield, EN1 1QU | Director | 09 April 2008 | Active |
3 The Planes, Bridge Road, Chertsey, KT16 8LE | Director | 04 May 2005 | Active |
2 Berkeley Close, Gnosall, Stafford, ST20 0LU | Director | 04 May 2005 | Active |
Mr. Anthony Thompson | ||
Notified on | : | 15 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20,, Tollemache Road, Prenton, England, CH43 8SY |
Nature of control | : |
|
Mr Mark Alan Davies | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Tollemache Road, Prenton, Merseyside, Tollemache Road, Prenton, England, CH43 8SY |
Nature of control | : |
|
Mr William Peter Mulheron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54 Greenfields, Greenfields, St. Ives, England, PE27 5HB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.