ALBERT HARRISON & CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 7 resignations

MCKENNA, Cara Lea

Correspondence address
Unit 14a Mead Way, Shuttleworth Mead Business Park, Padiham, Burnley, United Kingdom, BB12 7NG
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode BB12 7NG £413,000

SANDERSON, Paul Harold

Correspondence address
Unit 14a Mead Way, Shuttleworth Mead Business Park, Padiham, Burnley, United Kingdom, BB12 7NG
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 January 2010
Nationality
British
Occupation
None

Average house price in the postcode BB12 7NG £413,000

HARRISON, Graham Coupe

Correspondence address
Unit 14a Mead Way, Shuttleworth Mead Business Park, Padiham, Burnley, United Kingdom, BB12 7NG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
27 November 2001
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BB12 7NG £413,000

Check director history across all UK companiesAI Assistant tracks all appointments, resignations, and dissolved companies instantly.
Learn More →

SANDERSON, ALAN GLEN

Correspondence address
QUEEN MILL, QUEENS ROAD, ACCRINGTON, BB5 6DS
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
1 January 2002
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BURROWS, FRANK MALLINSON

Correspondence address
20 BANNISTER COURT, YORKSHIRE STREET, NELSON, LANCASHIRE, BB9 9DT
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
1 January 2002
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

HARRISON, GERALD RICHARD

Correspondence address
UNIT 14A MEAD WAY, SHUTTLEWORTH MEAD BUSINESS PARK, PADIHAM, BURNLEY, UNITED KINGDOM, BB12 7NG
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
1 January 2002
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB12 7NG £413,000

HARDY, Janet Elaine

Correspondence address
177 Dill Hall Lane, Church, Accrington, Lancashire, BB5 4DR
Role RESIGNED
director
Date of birth
June 1955
Appointed on
27 November 2001
Resigned on
30 April 2009
Nationality
British
Occupation
Company Secretary Director

Average house price in the postcode BB5 4DR £160,000

HARDY, JANET ELAINE

Correspondence address
177 DILL HALL LANE, CHURCH, ACCRINGTON, LANCASHIRE, BB5 4DR
Role RESIGNED
Secretary
Appointed on
10 November 1995
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode BB5 4DR £160,000

HARRISON, MARGARET JESSIE

Correspondence address
23 CARLETON AVENUE, SIMONSTONE, BURNLEY, LANCASHIRE, BB12 7JA
Role RESIGNED
Secretary
Appointed on
6 July 1991
Resigned on
2 August 1996
Nationality
BRITISH

Average house price in the postcode BB12 7JA £402,000

HARRISON, CYRIL COUPE

Correspondence address
QUEEN MILL, QUEENS ROAD, ACCRINGTON, BB5 6DS
Role RESIGNED
Director
Date of birth
January 1927
Appointed on
6 July 1991
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR CHAIRMAN

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company