This company is commonly known as Pvg (holsworthy) Llp. The company was founded 11 years ago and was given the registration number OC381926. The firm's registered office is in TAUNTON. You can find them at Calyx House, South Road, Taunton, . This company's SIC code is None Supplied.
Name | : | PVG (HOLSWORTHY) LLP |
---|---|---|
Company Number | : | OC381926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Calyx House, South Road, Taunton, England, TA1 3DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Wonford, Milton Damerel, Holsworthy, Devon, United Kingdom, EX22 7DW | Llp Designated Member | 25 January 2013 | Active |
Rosemonte, The Green, Chilsworthy, Holsworthy, Devon, United Kingdom, EX22 7BQ | Llp Designated Member | 25 January 2013 | Active |
East Hele, Week St. Mary, Holsworthy, England, EX22 6XR | Llp Designated Member | 01 March 2014 | Active |
5, Killerton Road, Bude, England, EX23 8EL | Llp Designated Member | 01 March 2014 | Active |
16, Stapleton Road, Bude, Cornwall, United Kingdom, EX23 8TS | Llp Designated Member | 25 January 2013 | Active |
Bounds Farm, Pyworthy, Holsworthy, Devon, United Kingdom, EX22 6LJ | Llp Designated Member | 25 January 2013 | Active |
The Mill House, Howards Mill, Stratton, Bude, Cornwall, United Kingdom, EX23 9TG | Llp Designated Member | 25 January 2013 | Active |
Pooh Corner, The Green, Chilsworthy, Holsworthy, United Kingdom, EX22 7BQ | Llp Designated Member | 25 January 2013 | Active |
1, Newton St. Petrock, Holsworthy, England, EX22 7LW | Llp Designated Member | 25 January 2013 | Active |
Foxhollow Farm, Derriton, Holsworthy, Devon, United Kingdom, EX22 6JX | Llp Designated Member | 25 January 2013 | Active |
Halwill Mill, Halwill, Beaworthy, Devon, United Kingdom, EX21 5JS | Llp Designated Member | 25 January 2013 | Active |
Mrs Sally Clare Ashford | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Calyx House, South Road, Taunton, England, TA1 3DU |
Nature of control | : |
|
Mr Mark Jeffery Banks | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Calyx House, South Road, Taunton, England, TA1 3DU |
Nature of control | : |
|
Mr Daniel James Forrester | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Calyx House, South Road, Taunton, England, TA1 3DU |
Nature of control | : |
|
Mr Phil Leighton | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Calyx House, South Road, Taunton, England, TA1 3DU |
Nature of control | : |
|
Mr Kenneth Adrian John Oliver | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Calyx House, South Road, Taunton, England, TA1 3DU |
Nature of control | : |
|
Mr David Rowlands | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Calyx House, South Road, Taunton, England, TA1 3DU |
Nature of control | : |
|
Mr Mark Shepherd | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Calyx House, South Road, Taunton, England, TA1 3DU |
Nature of control | : |
|
Mr Andrew Stokes | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Calyx House, South Road, Taunton, England, TA1 3DU |
Nature of control | : |
|
Mr Jonathan Peter Chapman | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Calyx House, South Road, Taunton, England, TA1 3DU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.