P F HOLDINGS LIMITED

7 officers / 6 resignations

FOOT ANSTEY SECRETARIAL LIMITED

Correspondence address
SENATE COURT SOUTHERNHAY GARDENS, EXETER, DEVON, ENGLAND, EX1 1NT
Role ACTIVE
Secretary
Appointed on
8 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EX1 1NT £231,000

WALKER, ANDREW GRAHAM

Correspondence address
SENATE COURT SOUTHERNHAY GARDENS, EXETER, DEVON, ENGLAND, EX1 1NT
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
8 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX1 1NT £231,000

JEFFERSON, PAUL GERARD

Correspondence address
SENATE COURT SOUTHERNHAY GARDENS, EXETER, DEVON, ENGLAND, EX1 1NT
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
8 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX1 1NT £231,000

BUTLER, Angela Mary

Correspondence address
Senate Court Southernhay Gardens, Exeter, Devon, England, EX1 1NT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

GREGORY, John Kennedy

Correspondence address
Senate Court Southernhay Gardens, Exeter, Devon, England, EX1 1NT
Role ACTIVE
director
Date of birth
March 1958
Appointed on
8 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

MICHAEL, Michelle

Correspondence address
Rosemary Shrubbery Road, Weston Super Mare, Avon, BS23 2JG
Role ACTIVE
secretary
Appointed on
24 September 1996
Resigned on
27 September 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS23 2JG £190,000

MICHAEL, Michelle

Correspondence address
Rosemary Shrubbery Road, Weston Super Mare, Avon, BS23 2JG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 September 1996
Resigned on
27 September 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS23 2JG £190,000


FRAMPTON, ANDREW JOHN

Correspondence address
CROWN TRADING ESTATE, SHEPTON MALLET, SOMERSET, UNITED KINGDOM, BA4 5QQ
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
29 November 2011
Resigned on
8 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

FRAMPTON, PAUL

Correspondence address
10 WHITE HEATHER COURT, HYTHE MARINA VILLAGE, HYTHE, SOUTHAMPTON, SO45 6DT
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
27 September 1996
Resigned on
8 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO45 6DT £1,069,000

BUCHAN, JANICE ELIZABETH

Correspondence address
FINA BUNGALOW, WHITSTONE ROAD, SHEPTON MALLET, SOMERSET, BA4 5PT
Role RESIGNED
Secretary
Date of birth
January 1956
Appointed on
27 September 1996
Resigned on
8 April 2015
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode BA4 5PT £305,000

MICHAEL, MICHELLE

Correspondence address
ROSEMARY SHRUBBERY ROAD, WESTON SUPER MARE, AVON, BS23 2JG
Role RESIGNED
Secretary
Date of birth
June 1967
Appointed on
24 September 1996
Resigned on
27 September 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS23 2JG £190,000

MICHAEL, MICHELLE

Correspondence address
ROSEMARY SHRUBBERY ROAD, WESTON SUPER MARE, AVON, BS23 2JG
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 September 1996
Resigned on
27 September 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS23 2JG £190,000

HOPKINS, RICHARD EDWARD

Correspondence address
19 RALEIGH RISE, PORTISHEAD, BRISTOL, NORTH SOMERSET, BS20 9LA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
24 September 1996
Resigned on
27 September 1996
Nationality
BRITISH
Occupation
SOLICITOR

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