PSV WIPERS LIMITED

No Analysis Available

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

Order Analysis - £10
2 officers / 28 resignations

ALLEN, LINDY JANE

Correspondence address
UNIT 18 KEMPTON ROAD, KEYTEC 7 BUSINESS PARK, PERSHORE, WORCESTERSHIRE, UNITED KINGDOM, WR10 2TA
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
23 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR10 2TA £1,041,000

CURRY, Paul Antony

Correspondence address
Unit 18 Kempton Road, Keytec 7 Business Park, Pershore, WR10 2TA
Role ACTIVE
director
Date of birth
June 1963
Appointed on
23 March 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode WR10 2TA £1,041,000


MAZZEI, THOMAS

Correspondence address
BRITAX BESSINGBY INDUSTRIAL ESTATE, BRIDLINGTON, NORTH HUMBERSIDE, ENGLAND, YO16 4SJ
Role RESIGNED
Secretary
Appointed on
27 March 2014
Resigned on
31 July 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode YO16 4SJ £1,149,000

MARSHALL, CHRISTOPHER EDWARD

Correspondence address
BRITAX BESSINGBY INDUSTRIAL ESTATE, BRIDLINGTON, NORTH HUMBERSIDE, ENGLAND, YO16 4SJ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
27 March 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
PRESIDENT & CHIEF EXECUTIVE OFFICER

Average house price in the postcode YO16 4SJ £1,149,000

MAZZEI, THOMAS

Correspondence address
BRITAX BESSINGBY INDUSTRIAL ESTATE, BRIDLINGTON, NORTH HUMBERSIDE, ENGLAND, YO16 4SJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 March 2014
Resigned on
31 July 2015
Nationality
AMERICAN
Occupation
CFO

Average house price in the postcode YO16 4SJ £1,149,000

HOULT, DAVID KEITH

Correspondence address
BRITAX BESSINGBY INDUSTRIAL ESTATE, BRIDLINGTON, NORTH HUMBERSIDE, ENGLAND, YO16 4SJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
18 June 2012
Resigned on
23 March 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode YO16 4SJ £1,149,000

LEAVESLEY, ANNETTE SUSAN

Correspondence address
LANCASTER HOUSE 16 MOORFIELD BUSINESS PARK, YEADON, LEEDS, WEST YORKSHIRE, ENGLAND, LS19 7YA
Role RESIGNED
Secretary
Appointed on
22 November 2011
Resigned on
27 March 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LS19 7YA £398,000

MILLINGTON, ANTHONY GEOFFREY

Correspondence address
LANCASTER HOUSE 16 MOORFIELD BUSINESS PARK, YEADON, LEEDS, WEST YORKSHIRE, ENGLAND, LS19 7YA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
17 July 2011
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS19 7YA £398,000

MILNER, ANDREW REX

Correspondence address
LANCASTER HOUSE 16 MOORFIELD BUSINESS PARK, YEADON, LEEDS, WEST YORKSHIRE, ENGLAND, LS19 7YA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
20 January 2011
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 7YA £398,000

STABLER, RICHARD

Correspondence address
6 THE BEECHWOOD, DRIFFIELD, EAST YORKSHIRE, YO25 5NS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 July 2009
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode YO25 5NS £382,000

BROWN, ROY FREDERICK

Correspondence address
WESTMORLAND HOUSE WESTMORLAND ROAD, MAIDENHEAD, BERKSHIRE, SL6 4HB
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
3 April 2007
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 4HB £1,809,000

PUBLIC SAFETY HOLDINGS LIMITED

Correspondence address
16 LANCASTER HOUSE MOORFIELD BUSINESS PARK, MOORFI, YEADON, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS19 7YA
Role RESIGNED
Secretary
Appointed on
3 April 2007
Resigned on
22 November 2011
Nationality
BRITISH

Average house price in the postcode LS19 7YA £398,000

WELSBY, GLYN MIKAL

Correspondence address
THE GARTH, WESTFIELD COURT, COPMANTHORPE, YORK, YO23 3TA
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 January 2006
Resigned on
29 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode YO23 3TA £839,000

DUFFIELD, STEPHEN LESLIE

Correspondence address
JACKNETT BARN, 1820 WARWICK ROAD KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0DX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 May 2005
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 0DX £888,000

RAYNER, MICHAEL

Correspondence address
4 WALTON CROFT, SOLIHULL, WEST MIDLANDS, B91 3GW
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
18 April 2005
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 3GW £726,000

SMITH, DAVID COLIN

Correspondence address
7 SOUTHEND AVENUE, DARLINGTON, COUNTY DURHAM, DL3 7HL
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
21 February 2005
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DL3 7HL £382,000

ROBERTSON, DOUGLAS GRANT

Correspondence address
BLACKMORE GRANGE, BLACKMORE END, HANLEY SWAN, WORCESTERSHIRE, WR8 0EE
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
16 May 2002
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WR8 0EE £618,000

ASTON, BRIAN

Correspondence address
2 NUNNS CROFT, PURSTON, FEATHERSTONE, WEST YORKSHIRE, WF7 5HS
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
1 December 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF7 5HS £205,000

BROGAN, BERNARD DESMOND

Correspondence address
BLAKELEY LODGE, EGGINTON ROAD ETWALL, DERBY, DERBYSHIRE, DE65 6NQ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
8 November 2000
Resigned on
15 April 2005
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode DE65 6NQ £237,000

ELLSMORE, MARK ANTHONY

Correspondence address
MOOR COTTAGE, EVERSLEY CENTRE, HOOK, RG27 0NB
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
28 July 1998
Resigned on
28 January 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG27 0NB £1,044,000

JONES, EVAN TAYLOR

Correspondence address
ASH LEA, BARBON, KIRBY LONSDALE, CUMBRIA, LA6 2LW
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 September 1997
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA6 2LW £538,000

TURNBULL, PETER

Correspondence address
MUCH BINDING, MARSH, AYLESBURY, BUCKINGHAMSHIRE, HP17 8SS
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
17 April 1996
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP17 8SS £1,517,000

STARKEY, ALAN RUDOLPH

Correspondence address
SHOE COTTAGE, EXTON, SOUTHAMPTON, HAMPSHIRE, SO32 3NT
Role RESIGNED
Director
Date of birth
August 1928
Appointed on
31 October 1995
Resigned on
30 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO32 3NT £1,054,000

AMEY, BRIAN LESLIE

Correspondence address
EDGEMOOR HOWARD DRIVE, HALE, ALTRINCHAM, CHESHIRE, WA15 0LT
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
1 October 1993
Resigned on
31 October 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 0LT £1,808,000

MARTON, RICHARD EGERTON CHRISTOPHER

Correspondence address
CAPERNWRAY, 6 KIER PARK, ASCOT, BERKSHIRE, SL5 7DS
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
1 July 1993
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 7DS £2,845,000

NOON, RODNEY ERNEST

Correspondence address
191 MARTONGATE, BRIDLINGTON, EAST YORKSHIRE, YO15 1DP
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
10 July 1992
Resigned on
30 April 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode YO15 1DP £564,000

STARKEY, ALAN RUDOLPH

Correspondence address
SHOE COTTAGE, EXTON, SOUTHAMPTON, HAMPSHIRE, SO32 3NT
Role RESIGNED
Director
Date of birth
August 1928
Appointed on
10 July 1992
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO32 3NT £1,054,000

WATTS, DAVID LESLIE

Correspondence address
DESOTO, ELGAR RISE KEMPSEY, WORCESTER, WORCESTERSHIRE, WR5 3PU
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
10 July 1992
Resigned on
29 June 2009
Nationality
BRITISH
Occupation
DIRECTOR AND GENERAL MANAGER

Average house price in the postcode WR5 3PU £577,000

CANNON, THOMAS CHARLES

Correspondence address
90 KNOWLE WOOD ROAD, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8JP
Role RESIGNED
Director
Date of birth
September 1928
Appointed on
10 July 1992
Resigned on
10 May 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B93 8JP £1,596,000

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Correspondence address
SETON HOUSE, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DE
Role RESIGNED
Secretary
Appointed on
10 July 1992
Resigned on
3 April 2007
Nationality
BRITISH

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