N & C BUILDING PRODUCTS LIMITED

41-51 Freshwater Road 41-51 Freshwater Road, Romford, RM8 1SP, Essex
StatusACTIVE
Company No.00000140
CategoryPrivate Limited Company
Incorporated30 Sep 1856
Age167 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

N & C BUILDING PRODUCTS LIMITED is an active private limited company with number 00000140. It was incorporated 167 years, 6 months, 24 days ago, on 30 September 1856. The company address is 41-51 Freshwater Road 41-51 Freshwater Road, Romford, RM8 1SP, Essex.



People

LANCHESTER, David James

Secretary

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 6 months, 23 days

FORBES, David Ian

Director

Director

ACTIVE

Assigned on 25 Nov 1998

Current time on role 25 years, 4 months, 29 days

GINGELL, Gary Kenneth

Director

Director

ACTIVE

Assigned on 06 Jan 2005

Current time on role 19 years, 3 months, 18 days

HALL, Keith David

Director

Company Director

ACTIVE

Assigned on 01 Jan 2009

Current time on role 15 years, 3 months, 23 days

HILL, Richard John

Director

Director

ACTIVE

Assigned on 06 Jan 2005

Current time on role 19 years, 3 months, 18 days

SMITH, Morgan Lorraine

Director

Finance Director

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 8 months, 23 days

COOPER, Geraint David

Secretary

RESIGNED

Assigned on 20 Apr 2015

Resigned on 30 Sep 2020

Time on role 5 years, 5 months, 10 days

KNIGHT, Richard David

Secretary

RESIGNED

Assigned on 10 May 1991

Resigned on 20 Apr 2015

Time on role 23 years, 11 months, 10 days

BOISSON, Simon Joseph

Director

Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 31 Oct 1995

Time on role 2 years, 9 months, 30 days

COOPER, Geraint David

Director

Accountant

RESIGNED

Assigned on 30 Dec 2015

Resigned on 30 Sep 2020

Time on role 4 years, 9 months

DODDS, Douglas

Director

Director

RESIGNED

Assigned on 10 May 1991

Resigned on 31 Dec 2008

Time on role 17 years, 7 months, 21 days

FORBES, Kenneth Stuart Alexander

Director

Director

RESIGNED

Assigned on 10 May 1991

Resigned on 02 Jan 2020

Time on role 28 years, 7 months, 23 days

FORBES, Stephen Andrew

Director

Director

RESIGNED

Assigned on 25 Nov 1998

Resigned on 31 Jul 2020

Time on role 21 years, 8 months, 6 days

FRANKLIN, John Edward

Director

Director

RESIGNED

Assigned on 25 Nov 1998

Resigned on 31 Dec 2000

Time on role 2 years, 1 month, 6 days

HILL, Nicholes John

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 20 Dec 1996

Time on role 1 year, 11 months, 19 days

KNIGHT, Richard David

Director

Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Dec 2015

Time on role 19 years, 11 months, 29 days

RICHARDSON, Geoffrey John

Director

Director

RESIGNED

Assigned on 10 May 1991

Resigned on 31 Dec 1993

Time on role 2 years, 7 months, 21 days

STRINGELL, Brian Anthony

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 20 Dec 1996

Time on role 1 year, 11 months, 19 days


Some Companies

LOCKING PARKLANDS COMMUNITY INTEREST COMPANY

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:07952707
Status:ACTIVE
Category:Community Interest Company

OWCC LTD

REGENCY HOUSE,LIMAVADY,BT49 0EU

Number:NI633108
Status:ACTIVE
Category:Private Limited Company

PANSOPHY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11210671
Status:ACTIVE
Category:Private Limited Company

S LEWIS RAIL LIMITED

262 HIGH ROAD,HARROW,HA3 7BB

Number:11178675
Status:ACTIVE
Category:Private Limited Company

SQUARE 1 ARCHITECTURAL SOLUTIONS LIMITED

UNIT 3, SARISBURY BUILDING 172 BRIDGE ROAD,SOUTHAMPTON,SO31 7EH

Number:07823117
Status:ACTIVE
Category:Private Limited Company

STEDFAST SUPPLIES LIMITED

BOYS' BRIGADE HOUSE,BELFAST,BT1 4NR

Number:NI020564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source