Download leads from Nexok and grow your business. Find out more

Peelfort Limited

Directors

Current

Retired

7

Closed

2

Director Details

Director NameLisa Marie Pinnell
NationalityBritish
Appointment StatusCurrent
Appointment TypeCompany Secretary
Appointment Date21 January 2004 (12 years, 7 months after company formation)
Appointment Duration20 years, 4 months
Assigned Occupation Company Director
Correspondence Address44 Fourth Avenue
Scampton
Lincoln
LN1 2UP
Director NameTechnology House (Rotherham) Ltd
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date28 July 2005 (14 years, 1 month after company formation)
Appointment Duration18 years, 9 months
CorporationThis director is a corporation
Correspondence AddressTechnology House
Ridge Road
Rotherham
South Yorkshire
S65 1NS
Director NameMr Kevin Senior
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date26 July 1991 (1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (Resigned 03 April 2003)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressCrown House
Pamper Road Beckingham
Retford
DN22 9RX
Director NameBeverley Clarricoates
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date26 July 1991 (1 month, 1 week after company formation)
Appointment Duration7 years (Resigned 27 July 1998)
Assigned Occupation Secretary
Correspondence AddressRose Cottage
Gringley On The Hill
Doncaster
S Yorks
DN10 4RL
Director NameMargaret Elizabeth Burns
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date27 July 1998 (7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (Resigned 21 January 2004)
Assigned Occupation Secretary
Correspondence AddressCrown House
Ramper Road, Saundby
Retford
Nottinghamshire
DN22 9EX
Director NameCombined Nominees Limited
Date of BirthAugust 1990 (Born 33 years ago)
Appointment StatusResigned
Appointment TypeDirector
Appointment Date17 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 1991)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date17 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 1991)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date17 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 1991)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameYorkshire Corporate Services Ltd
Appointment StatusResigned
Appointment TypeDirector
Appointment Date11 April 2003 (11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 28 July 2005)
CorporationThis director is a corporation
Correspondence Address7a Prestongate
Hessle
North Humberside
HU13 0RD

Director Timeline

Sign up now to grow your client base. Plans & Pricing