PSM INTERNATIONAL HOLDINGS LIMITED: Directors

  • Overview

    Company NamePSM INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02290856
    JurisdictionEngland/Wales
    Date of Creation

    Who are the officers of PSM INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Lianne Clare
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    Director
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    EnglandBritish87148130002
    JONSSON, Lars Anders
    August Barks Gata 6.
    421 32
    Västra Frölunda
    Bulten Ab
    Sweden
    Director
    August Barks Gata 6.
    421 32
    Västra Frölunda
    Bulten Ab
    Sweden
    SwedenSwedish268174480001
    LEE, Simon
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    Director
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    EnglandBritish168569360002
    ÅKERBLAD, Anna Maria
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    Director
    Bloom Lane
    DN15 9AJ Scunthorpe
    25
    England
    SwedenSwedish282392690001
    CORKER, Eric
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    Secretary
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    British271170001
    CREESE, Darren
    The Glebe
    SA70 8HB Tenby
    72
    Dyfed
    Wales
    Secretary
    The Glebe
    SA70 8HB Tenby
    72
    Dyfed
    Wales
    177053260001
    CROOKS, Simon Peter
    18 Glaston Drive
    Hillfield
    B91 3YE Solihull
    West Midlands
    Secretary
    18 Glaston Drive
    Hillfield
    B91 3YE Solihull
    West Midlands
    British118078950001
    KEEN, Richard
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    Secretary
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    British7825570001
    KEEN, Richard
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    Secretary
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    British7825570001
    LANG, Robert John
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    Secretary
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    210315320001
    LEUNG, Ting Sze (Pauline)
    Block N
    Tin Shing Court
    Tin Shui Wai
    Room 2203
    New Territoriew, Hong Kong
    Peoples Republic Of China
    Secretary
    Block N
    Tin Shing Court
    Tin Shui Wai
    Room 2203
    New Territoriew, Hong Kong
    Peoples Republic Of China
    Chinese136142640001
    MAIONE, Tony
    25 Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    Secretary
    25 Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    British78413450002
    MCDONALD, Ross Edward
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    Secretary
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    British44092870003
    TAO, Yan
    Room 601, Block 436
    Qin Yuan Xing Chun
    Wuxi
    Jiangsu 214028
    P R China
    Secretary
    Room 601, Block 436
    Qin Yuan Xing Chun
    Wuxi
    Jiangsu 214028
    P R China
    Chinese122962270001
    TAYLOR, Vincent Leslie John
    Butlers Folly Southend Lane
    Northall
    LU6 2EX Dunstable
    Bedfordshire
    Secretary
    Butlers Folly Southend Lane
    Northall
    LU6 2EX Dunstable
    Bedfordshire
    British2425320001
    WILLIAMSON, Ian Michael
    Barton Industrial Estate
    Etruria Way
    WV14 7LH Bilston
    Unit 14
    West Midlands
    United Kingdom
    Secretary
    Barton Industrial Estate
    Etruria Way
    WV14 7LH Bilston
    Unit 14
    West Midlands
    United Kingdom
    148300400001
    EACHAIRN SECRETARIES LIMITED
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    Secretary
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    109420360001
    ATKINSON, Ian
    Barton Industrial Estate
    Etruria Way
    WV14 7LH Bilston
    Unit 14
    West Midlands
    United Kingdom
    Director
    Barton Industrial Estate
    Etruria Way
    WV14 7LH Bilston
    Unit 14
    West Midlands
    United Kingdom
    United KingdomBritish97481400001
    ATTING, Fredrick
    Block B, 19th Floor,
    The Manhattan, Tai Tam Rd.,
    FOREIGN Hong Kong Sar
    Director
    Block B, 19th Floor,
    The Manhattan, Tai Tam Rd.,
    FOREIGN Hong Kong Sar
    Swedish123165450001
    BARNES, Garry Elliot
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    Director
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    British73135320001
    CHAN, Kwok Hung Andrew
    Hong Kong
    China
    Director
    Hong Kong
    China
    ChinaChinese157158060001
    CORKER, Eric
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    Director
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    British271170001
    CREESE, Darren
    The Glebe
    SA70 8HB Tenby
    72
    Dyfed
    Wales
    Director
    The Glebe
    SA70 8HB Tenby
    72
    Dyfed
    Wales
    WalesWelsh177053530001
    GETHINS, Clive John
    7 Ashley Court Plymouth Road
    Barnt Green
    B45 8XB Birmingham
    West Midlands
    Director
    7 Ashley Court Plymouth Road
    Barnt Green
    B45 8XB Birmingham
    West Midlands
    British40805200001
    GREMLIN, Arne Gunnar
    115 Clapham Common West Side
    SW4 9BA London
    Director
    115 Clapham Common West Side
    SW4 9BA London
    United KingdomSwedish126781110001
    HUANG, Jen Hung
    Room 701, Blk 2, Lane 1515,
    Zhang Yang Road
    FOREIGN Pudong New District
    Shanghai 200135
    China
    Director
    Room 701, Blk 2, Lane 1515,
    Zhang Yang Road
    FOREIGN Pudong New District
    Shanghai 200135
    China
    Taiwanese123165360001
    HUGHES, Michael
    Pound Cottage The Street
    Bramley
    RG26 5BS Basingstoke
    Hampshire
    Director
    Pound Cottage The Street
    Bramley
    RG26 5BS Basingstoke
    Hampshire
    British67802350001
    ISAACS, Christopher Robert
    62 Princethorpe Road
    Scholars Heath
    WV13 2LD Willenhall
    West Midlands
    Director
    62 Princethorpe Road
    Scholars Heath
    WV13 2LD Willenhall
    West Midlands
    United KingdomBritish76267580004
    JIN, Phil Qui
    Room 10c, Block C
    No 28 Xibahe Xi Li
    FOREIGN International Apartment
    Beijing Chao Yang District 100028
    P R China
    Director
    Room 10c, Block C
    No 28 Xibahe Xi Li
    FOREIGN International Apartment
    Beijing Chao Yang District 100028
    P R China
    American122962210001
    LANG, Robert John
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    Director
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    WalesWelsh210315150001
    LENHAM, David John
    15 Waterdale
    Compton
    WV3 9DY Wolverhampton
    West Midlands
    Director
    15 Waterdale
    Compton
    WV3 9DY Wolverhampton
    West Midlands
    British67111300001
    LUNDQVIST, Claes Bjarne
    Box 9148
    400 93 Göteborg
    Bulten Ab (Publ)
    Sweden
    Director
    Box 9148
    400 93 Göteborg
    Bulten Ab (Publ)
    Sweden
    SwedenSwedish273546880001
    MARTIN, Geoffrey Peter
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    Director
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    United KingdomBritish70138900002
    MARTIN, Geoffrey Peter
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    Director
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    United KingdomBritish70138900002
    MARTIN, Paul Alfred
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    Director
    Pembroke Dock
    SA71 4RE Pembrokeshire
    Ferry Lane
    United KingdomBritish123013650001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0