FINNPAVE LIMITED
STAFFORDSHIRE LEVERTON MATERIALS HANDLING LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 8LL

Company number 00711530
Status Active
Incorporation Date 22 December 1961
Company Type Private Limited Company
Address WATLING STREET, CANNOCK, STAFFORDSHIRE, WS11 8LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016; Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016. The most likely internet sites of FINNPAVE LIMITED are www.finnpave.co.uk, and www.finnpave.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Bloxwich Rail Station is 5.1 miles; to Rugeley Trent Valley Rail Station is 6.8 miles; to Coseley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finnpave Limited is a Private Limited Company. The company registration number is 00711530. Finnpave Limited has been working since 22 December 1961. The present status of the company is Active. The registered address of Finnpave Limited is Watling Street Cannock Staffordshire Ws11 8ll. . PALASCHUK, Gregory Paul is a Secretary of the company. PALASCHUK, Gregory Paul is a Director of the company. PARKES, Kevin is a Director of the company. Secretary DELANEY, John James has been resigned. Secretary NETHERWAY, Robert William has been resigned. Secretary SPROUT, Douglas has been resigned. Secretary THOMAS, Christopher has been resigned. Secretary THOMAS, Christopher has been resigned. Secretary THE NEW HOVEMA LIMITED has been resigned. Director BROWN, Roger Thomas has been resigned. Director BROWNE, Alan Peter has been resigned. Director CARTHY, Jack has been resigned. Director COLLIER, David has been resigned. Director DELANEY, John James has been resigned. Director DICKINSON, Neil Robert has been resigned. Director EBBAGE, Richard John has been resigned. Director HAY, Robert has been resigned. Director LLOYD, Nicholas Bradley has been resigned. Director MALLETT, Stephen has been resigned. Director NETHERWAY, Robert William has been resigned. Director SHEPARD, James Frank has been resigned. Director SPENCE, Keith Dalby has been resigned. Director SPROUT, Douglas has been resigned. Director THOMAS, Christopher has been resigned. Director THOMAS, Christopher has been resigned. Director WELCH, James Lawrence has been resigned. Director BLACKFRIARS NOMINEES LIMITED has been resigned. Director THE NEW HOVEMA LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PALASCHUK, Gregory Paul
Appointed Date: 31 August 2016

Director
PALASCHUK, Gregory Paul
Appointed Date: 31 August 2016
43 years old

Director
PARKES, Kevin
Appointed Date: 31 January 2016
51 years old

Resigned Directors

Secretary
DELANEY, John James
Resigned: 01 September 1997
Appointed Date: 28 March 1994

Secretary
NETHERWAY, Robert William
Resigned: 15 June 2001
Appointed Date: 01 October 1997

Secretary
SPROUT, Douglas
Resigned: 23 February 2010
Appointed Date: 30 August 2007

Secretary
THOMAS, Christopher
Resigned: 31 August 2016
Appointed Date: 23 February 2010

Secretary
THOMAS, Christopher
Resigned: 30 August 2007
Appointed Date: 15 June 2001

Secretary
THE NEW HOVEMA LIMITED
Resigned: 28 March 1994

Director
BROWN, Roger Thomas
Resigned: 01 October 1997
Appointed Date: 30 December 1993
80 years old

Director
BROWNE, Alan Peter
Resigned: 08 May 1997
Appointed Date: 28 March 1994
80 years old

Director
CARTHY, Jack
Resigned: 01 July 2001
Appointed Date: 28 September 1999
83 years old

Director
COLLIER, David
Resigned: 30 June 1998
Appointed Date: 01 October 1997
87 years old

Director
DELANEY, John James
Resigned: 01 October 1997
Appointed Date: 28 March 1994
76 years old

Director
DICKINSON, Neil Robert
Resigned: 31 January 2016
Appointed Date: 16 December 2004
68 years old

Director
EBBAGE, Richard John
Resigned: 01 October 1997
Appointed Date: 28 March 1994
68 years old

Director
HAY, Robert
Resigned: 31 July 2000
Appointed Date: 01 October 1997
82 years old

Director
LLOYD, Nicholas Bradley
Resigned: 11 May 2000
Appointed Date: 01 October 1997
74 years old

Director
MALLETT, Stephen
Resigned: 16 December 2004
Appointed Date: 01 July 2001
77 years old

Director
NETHERWAY, Robert William
Resigned: 15 June 2001
Appointed Date: 01 October 1997
76 years old

Director
SHEPARD, James Frank
Resigned: 26 April 2000
Appointed Date: 01 October 1997
86 years old

Director
SPENCE, Keith Dalby
Resigned: 01 October 1997
Appointed Date: 28 March 1994
78 years old

Director
SPROUT, Douglas
Resigned: 14 May 2010
Appointed Date: 30 August 2007
73 years old

Director
THOMAS, Christopher
Resigned: 31 August 2016
Appointed Date: 23 February 2010
62 years old

Director
THOMAS, Christopher
Resigned: 30 August 2007
Appointed Date: 15 June 2001
62 years old

Director
WELCH, James Lawrence
Resigned: 01 October 1997
Appointed Date: 28 March 1994
80 years old

Director
BLACKFRIARS NOMINEES LIMITED
Resigned: 28 March 1994

Director
THE NEW HOVEMA LIMITED
Resigned: 28 March 1994

FINNPAVE LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2016
Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016
15 Sep 2016
Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016
15 Sep 2016
Termination of appointment of Christopher Thomas as a director on 31 August 2016
15 Sep 2016
Termination of appointment of Christopher Thomas as a secretary on 31 August 2016
...
... and 106 more events
21 Jun 1988
Return made up to 06/06/88; full list of members

21 Jul 1987
Accounts made up to 31 December 1986

21 Jul 1987
Return made up to 15/06/87; full list of members

06 May 1986
Accounts for a dormant company made up to 31 December 1985

06 May 1986
Return made up to 21/04/86; full list of members