PUMA GENERATOR SERVICE LIMITED

Address:
Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

PUMA GENERATOR SERVICE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04679808. The registration start date is February 26, 2003. The current status is Liquidation.

Company Overview

Company Number 04679808
Company Name PUMA GENERATOR SERVICE LIMITED
Registered Address Wilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2003-02-26
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 31/03/2015
Accounts Last Update 30/06/2013
Returns Due Date 26/03/2015
Returns Last Update 26/02/2014
Mortgage Charges 5
Mortgage Outstanding 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address WILSON FIELD LIMITED THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S11 9PS

Companies with the same location

Entity Name Office Address
20/20 MANAGEMENT INSIGHT LIMITED Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
BE.YOU.TIFUL HAIR AND BEAUTY TRAINING ACADEMY LIMITED Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
RATHGAR SERVICES LIMITED Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
HOME ADAPTATIONS AGENCY LTD Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
MY GLITTER LLP Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
WESTWICK INVESTMENTS LIMITED Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS
INDEPENDENT COUNTRY INNS LTD Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
AZURE BARS LTD Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
TRANSPARENCY CONSULTING LIMITED Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
FLOW FURTHER LIMITED Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CRONEY, Paul William Secretary () Flat 2, 27 The Ivyside, Sea Road, Westgate-On-Sea, Kent, CT8 8TR /
7 October 2008
British /
CRONEY, Paul William Director () Flat 2, 27 The Ivyside, Sea Road, Westgate-On-Sea, Kent, CT8 8TR December 1951 /
30 September 2008
British /
England
Company Director
INGLIS, John Edward Director () 16 Sholden Park Farm Lane, Sholden, Kent, CT14 0PN February 1951 /
26 February 2003
British /
Company Director
CRONEY, Paul William Secretary (Resigned) Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ /
26 February 2003
/
INGLIS, John Edward Secretary (Resigned) 16 Farm Lane, Sholden, Deal, Kent, CT14 0PW /
26 May 2004
/
MAY, David Secretary (Resigned) 32 Wildwood Road, Sturry, Canterbury, Kent, CT2 0JT /
25 January 2006
/
CRONEY, Paul William Director (Resigned) Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ December 1951 /
26 February 2003
British /
Company Director
HAWKINS, Ron Director (Resigned) 2 Melville Lea, Woodnesborough, Sandwich, Kent, CT13 0NE February 1953 /
26 May 2004
British /
Director
INGLIS, Andrew Alexander Director (Resigned) Willowdene House, Nevill Gardens, Walmer, Kent, CT14 7TX February 1951 /
26 February 2003
British /
Company Director
WILLETT, Paul James Director (Resigned) Cadair Church Street, Nonington, Dover, Kent, CT15 4LB May 1948 /
26 February 2003
British /
Company Director
ALPHA DIRECT LIMITED Nominee Director (Resigned) 5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP /
26 February 2003
/

Competitor

Entities with the same name

Entity Name Office Address
PUMA GENERATOR SERVICE LIMITED Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, CT13 9QX, United Kingdom

Search similar business entities

Post Town SHEFFIELD
Post Code S11 9PS
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on PUMA GENERATOR SERVICE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches