• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

AE & PC Capstick LTD T/A Park House Farms Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Westmorland and Furness
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    AE & PC Capstick LTD T/A Park House Farms
  • Address
    ******************
  • SIC Codes
    99999
  • SIC Description
    Dormant Company
  • Company Number
    00435189
  • Listing UID
    137669
Google Advert
Location
  • Park House Farm, Milnthorpe, LA7 7EB

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.236644
  • Longitude
    -2.771799
  • Easting
    349793.0
  • Northing
    482602.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL365468
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, December 7, 2020
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SUTTON, Beverley Ann
    Appointed On: July 21, 2010
    Occupation: N/A
    Role: secretary
    Address: Suite 14, Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN
    MILNER, Elaine Janet
    Appointed On: November 22, 2007
    Occupation: N/A
    Role: director
    Address: 17 Westminster Croft, Rodley, Leeds, West Yorkshire, LS13 1PF
    BAINES, Harold Francis
    Appointed On: January 10, 1994
    Occupation: N/A
    Role: secretary
    Address: Glenthorne 32 Stafford Road, Ellesmere Park Monton, Manchester, M30 9ED
    Resigned On: December 9, 1998
    BOYDELL, Andrew Christopher
    Appointed On: September 30, 2000
    Occupation: N/A
    Role: secretary
    Address: Hillside Farm, Hangar Hill Whitwell, Worksop, Nottinghamshire, S80 4SD
    Resigned On: January 1, 2009
    DODSON, Christopher John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 17 Carrwood Road, Wilmslow, Cheshire, SK9 5DJ
    Resigned On: January 10, 1994
    HOGG, Jennifer Mary
    Appointed On: July 12, 1996
    Occupation: N/A
    Role: secretary
    Address: 97a Alan Road, Withington, Manchester, M20 4SE
    Resigned On: May 8, 1998
    ROBINSON, Patricia Josephine
    Appointed On: May 8, 1998
    Occupation: N/A
    Role: secretary
    Address: 782 Warwick Road, Solihull, West Midlands, B91 3EH
    Resigned On: September 30, 2000
    SWIFT, Elizabeth Shawcross
    Appointed On: January 1, 2009
    Occupation: N/A
    Role: secretary
    Address: 22, Mossdale Road, Sale, Cheshire, M33 4FT
    Resigned On: July 21, 2010
    ARNOLD, Stephen Paul
    Appointed On: December 9, 1998
    Occupation: N/A
    Role: director
    Address: 2 Chantry Road, Disley, Stockport, Cheshire, SK12 2BG
    Resigned On: December 11, 2000
    BAINES, Harold Francis
    Appointed On: January 10, 1994
    Occupation: N/A
    Role: director
    Address: Glenthorne 32 Stafford Road, Ellesmere Park Monton, Manchester, M30 9ED
    Resigned On: December 9, 1998
    BELL, Martin Alexander
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Willow Cottage, Red Lane Cloudsidede, Congleton, CW12 3QQ
    Resigned On: May 4, 1995
    DEVONALD, John Hamilton
    Appointed On: December 20, 2004
    Occupation: N/A
    Role: director
    Address: Mill Farm House, Goodshawfold Road, Rossendale, Lancashire, BB4 8QN
    Resigned On: November 27, 2007
    DEVONALD, John Hamilton
    Appointed On: December 9, 1998
    Occupation: N/A
    Role: director
    Address: Mill Farm House, Goodshawfold Road, Rossendale, Lancashire, BB4 8QN
    Resigned On: December 11, 2000
    DODSON, Christopher John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 17 Carrwood Road, Wilmslow, Cheshire, SK9 5DJ
    Resigned On: January 10, 1994
    GRAHAM, Neil Anthony
    Appointed On: December 9, 1998
    Occupation: N/A
    Role: director
    Address: 1 Northover Drive, Crimchard, Somerset, TA20 1LQ
    Resigned On: December 11, 2000
    HARDING, David Alan
    Appointed On: May 4, 1995
    Occupation: N/A
    Role: director
    Address: Cedar House, 22 Plymouth Road, Barnt Green, Birmingham, B45 8JA
    Resigned On: December 9, 1998
    HOPE, Colin Frederick Newton, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hornby Cottage High Street, Welford On Avon, Warwickshire, CV37 8EF
    Resigned On: December 9, 1998
    SABBERWAL, Amar Jit Parkash, Doctor
    Appointed On: July 16, 1996
    Occupation: N/A
    Role: director
    Address: 10 Pinewood Off Park Road, Bowdon, Altrincham, Cheshire, WA14 3JQ
    Resigned On: December 31, 1996
    SHERBIN, David Matthew
    Appointed On: December 11, 2000
    Occupation: N/A
    Role: director
    Address: 4181 Southmoor Lane, West Bloomfield, Michigan 48323, United States
    Resigned On: December 22, 2004
    THOMAS, Kevin Patrick
    Appointed On: December 9, 1998
    Occupation: N/A
    Role: director
    Address: 35 Avenue Road, Staines, Middlesex, TW18 3AW
    Resigned On: December 11, 2000
    ZAMOYSKI, James
    Appointed On: December 11, 2000
    Occupation: N/A
    Role: director
    Address: 7222 Meadowlake Road, Bloomfield Hills, Michigan, 48301, Usa
    Resigned On: November 28, 2003
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2012
    Type
    full
    Annual Return
    Annual Return -> Last Made Up To
    August 1, 2014
    Company Name
    AE LIMITED
    Company Number
    00435189
    Company Status
    dissolved
    date_of_cessation
    January 27, 2015
    Date Of Creation
    May 15, 1947
    ETag
    b815e85b4d16ba0d183c49f2e0957c58fb57994f
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 1, 2014
    Registered Office Address
    Address Line 1
    C/O Federal-Mogul Limited Manchester International Office Centre
    Address Line 2
    Styal Road
    Locality
    Manchester
    Post Code
    M22 5TN
    Region
    Lancashire
    Type
    ltd

    You May Also Be Interested In

    Oak Knot LTD Verified listing

    • 34, Firshill Road, Sheffield, S4 7BB
    • Sheffield
    • Dormant Company
    • Carrier, Broker, Dealer

    RG Arborists LTD Verified listing

    • Sunnyside, 47, Cannock Road, Wolverhampton, WV10 7AE
    • South Staffordshire
    • Dormant Company
    • Carrier, Broker, Dealer

    S&D Building And Cleaning Solutions LTD Verified listing

    • 7, Woodside Avenue, ST. Helens, WA11 7BS
    • St. Helens
    • Dormant Company
    • Carrier, Broker, Dealer

    D&C Installation Limited Verified listing

    • 1A, Athol Road, Erith, DA8 1PT
    • Bexley
    • Dormant Company
    • Carrier, Broker, Dealer

    D&G Blackmore Squires LTD Verified listing

    • The Kitchen, Fore Street, Saltash, PL12 6JL
    • Cornwall
    • Dormant Company
    • Carrier, Broker, Dealer

    Analox Sensor Technology Limited Verified listing

    • Analox, Ellerbeck Court, Middlesbrough, TS9 5PT
    • North Yorkshire
    • Dormant Company
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link