Advanced company searchLink opens in new window

PRO-TEC COVERS LIMITED

Company number 03885329

Filter officers

Filter officers

Officers: 15 officers / 11 resignations

BEETLES, Andrew Joseph

Correspondence address
Station Road, Station Road, Thirsk, England, YO7 1PZ
Role Active
Director
Date of birth
June 1965
Appointed on
24 November 2023
Nationality
British
Country of residence
England
Occupation
Company Director

MILLARD, Karen

Correspondence address
Station Road, Station Road, Thirsk, England, YO7 1PZ
Role Active
Director
Date of birth
February 1971
Appointed on
24 November 2023
Nationality
British
Country of residence
England
Occupation
Company Director

PRICE, Simon James Edward

Correspondence address
Station Road, Station Road, Thirsk, England, YO7 1PZ
Role Active
Director
Date of birth
June 1974
Appointed on
24 November 2023
Nationality
British
Country of residence
England
Occupation
Company Director

SELLERS, Philip George

Correspondence address
Station Road, Station Road, Thirsk, England, YO7 1PZ
Role Active
Director
Date of birth
June 1970
Appointed on
24 November 2023
Nationality
British
Country of residence
England
Occupation
Company Director

ARMITAGE, Dennis Anthony

Correspondence address
The Hobby Horse Hotel, Lovell Park Road, Leeds, West Yorkshire, LS7 1DZ
Role Resigned
Secretary
Appointed on
29 November 1999
Resigned on
18 August 2001
Nationality
British
Occupation
Designer

PROCTOR, Keith John

Correspondence address
11 Hollingwood Mount, Bradford, BD7 4DD
Role Resigned
Secretary
Appointed on
20 September 2001
Resigned on
1 July 2017
Nationality
British
Occupation
Manager

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Correspondence address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Role Resigned
Nominee Secretary
Appointed on
29 November 1999
Resigned on
29 November 1999

ARMITAGE, Dennis Anthony

Correspondence address
The Hobby Horse Hotel, Lovell Park Road, Leeds, West Yorkshire, LS7 1DZ
Role Resigned
Director
Date of birth
September 1948
Appointed on
29 November 1999
Resigned on
18 August 2001
Nationality
British
Occupation
Designer

BOLGER, Daniel James

Correspondence address
4 Guy Street, Bradford, West Yorkshire, BD4 7BB
Role Resigned
Director
Date of birth
November 1974
Appointed on
1 May 2016
Resigned on
30 June 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Director

MAGEEN, Christina Maria

Correspondence address
Unit 3a, Marrtree Business Park, Bowling Back Lane, Bradford, England, BD4 8TP
Role Resigned
Director
Date of birth
September 1979
Appointed on
1 July 2017
Resigned on
24 November 2023
Nationality
English
Country of residence
England
Occupation
Company Secretary

MARIANI, Giorgia

Correspondence address
4 Guy Street, Bradford, West Yorkshire, BD4 7BB
Role Resigned
Director
Date of birth
September 1981
Appointed on
1 May 2016
Resigned on
30 June 2016
Nationality
Italian
Country of residence
United Kingdom
Occupation
Director

PROCTOR, Anne Elizabeth

Correspondence address
Unit 3a, Marrtree Business Park, Bowling Back Lane, Bradford, England, BD4 8TP
Role Resigned
Director
Date of birth
August 1955
Appointed on
29 November 1999
Resigned on
24 November 2023
Nationality
British
Country of residence
England
Occupation
Manager

PROCTOR, Keith John

Correspondence address
Unit 3a, Marrtree Business Park, Bowling Back Lane, Bradford, England, BD4 8TP
Role Resigned
Director
Date of birth
July 1949
Appointed on
20 September 2001
Resigned on
24 November 2023
Nationality
British
Country of residence
United Kingdom
Occupation
Manager

SMITH, Paul

Correspondence address
Unit 3a, Marrtree Business Park, Bowling Back Lane, Bradford, England, BD4 8TP
Role Resigned
Director
Date of birth
June 1972
Appointed on
1 July 2017
Resigned on
31 May 2019
Nationality
British
Country of residence
England
Occupation
Managing Director

CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Role Resigned
Nominee Director
Appointed on
29 November 1999
Resigned on
29 November 1999