PISTON RINGS (UK) LIMITED

Suite 11a Manchester International Office Centre Suite 11a Manchester International Office Centre, Manchester, M22 5TN, England
StatusACTIVE
Company No.00038895
CategoryPrivate Limited Company
Incorporated20 May 1893
Age130 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

PISTON RINGS (UK) LIMITED is an active private limited company with number 00038895. It was incorporated 130 years, 11 months, 15 days ago, on 20 May 1893. The company address is Suite 11a Manchester International Office Centre Suite 11a Manchester International Office Centre, Manchester, M22 5TN, England.



People

SUTTON, Beverley Ann

Secretary

ACTIVE

Assigned on 01 May 2011

Current time on role 13 years, 3 days

FIRTH, Steven Peter

Director

Financial Director

ACTIVE

Assigned on 20 Feb 2017

Current time on role 7 years, 2 months, 12 days

COUROUBLE, Jean Pierre

Secretary

RESIGNED

Assigned on 20 Jun 1996

Resigned on 02 Nov 1998

Time on role 2 years, 4 months, 12 days

FOX, David Brian

Secretary

RESIGNED

Assigned on

Resigned on 20 Mar 1996

Time on role 28 years, 1 month, 14 days

HALL, George Graham

Secretary

Director

RESIGNED

Assigned on 20 Mar 1996

Resigned on 20 Jun 1996

Time on role 3 months

HOLMGREN, Ted

Secretary

RESIGNED

Assigned on 02 Nov 1998

Resigned on 17 May 1999

Time on role 6 months, 15 days

HUMPHREYS, Bryan James

Secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 01 May 2011

Time on role 4 years, 10 months, 30 days

C & H CONSULTANCY SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 26 Apr 1999

Resigned on 02 Feb 2004

Time on role 4 years, 9 months, 6 days

FORGATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Feb 2004

Resigned on 05 May 2006

Time on role 2 years, 3 months, 3 days

BRIGHTMORE, Eric Arthur

Director

Managing Director

RESIGNED

Assigned on 12 Jan 1999

Resigned on 20 Jun 2010

Time on role 11 years, 5 months, 8 days

BROSTROM, Dan Bertil

Director

Company Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 23 Sep 2011

Time on role 5 years, 2 months, 23 days

CALLOW, Malcolm

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Jan 1992

Time on role 32 years, 4 months, 2 days

FIRTH, Stuart Martin

Director

Managing Director

RESIGNED

Assigned on 06 Jan 1997

Resigned on 25 Feb 1998

Time on role 1 year, 1 month, 19 days

FLETCHER, Paul Andrew

Director

General Manager

RESIGNED

Assigned on 22 Feb 2013

Resigned on 20 Feb 2017

Time on role 3 years, 11 months, 26 days

FOX, David Brian

Director

Accountant

RESIGNED

Assigned on

Resigned on 20 Jan 1995

Time on role 29 years, 3 months, 14 days

GRAHN, Sven Anders

Director

Accountant

RESIGNED

Assigned on 10 Mar 2003

Resigned on 01 Feb 2005

Time on role 1 year, 10 months, 22 days

HALL, George Graham

Director

Managing Director

RESIGNED

Assigned on 01 Oct 1994

Resigned on 28 Feb 1997

Time on role 2 years, 4 months, 27 days

HAMMARQVIST, Hakan George

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Oct 1991

Time on role 32 years, 6 months, 12 days

HOLMGREN, Ted

Director

Company Director

RESIGNED

Assigned on 05 May 1998

Resigned on 31 Jan 2002

Time on role 3 years, 8 months, 26 days

HOLMGREN, Ted

Director

Financial Manager

RESIGNED

Assigned on 17 Nov 1993

Resigned on 02 Feb 1995

Time on role 1 year, 2 months, 15 days

HOPE, Alan Charles Stelling

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 May 1994

Time on role 29 years, 11 months, 21 days

JANSSON, Carl Ake

Director

Engineer

RESIGNED

Assigned on

Resigned on 20 Jun 1994

Time on role 29 years, 10 months, 14 days

LODGE, Anthony John

Director

Management Consultant

RESIGNED

Assigned on 01 Oct 1994

Resigned on 18 May 1999

Time on role 4 years, 7 months, 17 days

LOID, Hans Peder

Director

Engineer

RESIGNED

Assigned on 01 Jul 1994

Resigned on 31 Jan 2002

Time on role 7 years, 7 months

PETERSEN, Bengt Olof

Director

Engineer

RESIGNED

Assigned on 31 Jan 2002

Resigned on 30 Jun 2006

Time on role 4 years, 4 months, 30 days

REDMAN, David Arthur

Director

Company Director

RESIGNED

Assigned on 10 Aug 2010

Resigned on 11 May 2012

Time on role 1 year, 9 months, 1 day

RUDING, Craig Alexander

Director

Sales Manager

RESIGNED

Assigned on 11 May 2001

Resigned on 31 Jan 2003

Time on role 1 year, 8 months, 20 days

SKUTBERG, Hakan

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 22 Feb 2013

Time on role 8 years, 21 days

SWORDS, Stephen Martin

Director

Director

RESIGNED

Assigned on 15 Mar 1993

Resigned on 17 Nov 1993

Time on role 8 months, 2 days

WHEEN, Christopher

Director

Works Manager

RESIGNED

Assigned on

Resigned on 01 Feb 1995

Time on role 29 years, 3 months, 3 days

WOLFF, Nils Goran

Director

Finanace Director

RESIGNED

Assigned on 25 Mar 1999

Resigned on 07 Mar 2003

Time on role 3 years, 11 months, 13 days

WOODMANSEY, Richard Kevin

Director

Engineer

RESIGNED

Assigned on 01 Jul 2002

Resigned on 29 Oct 2010

Time on role 8 years, 3 months, 28 days


Some Companies

ADANAC INVESTMENTS LTD

THE ESTATE OFFICE LONGDOWN,SOUTHAMPTON,SO40 4UH

Number:07263709
Status:ACTIVE
Category:Private Limited Company

CHARLEY LOMAS ELLIS LTD

THE SLATE YARD 83 QUARTZ BUILDING,SALFORD,M3 5EX

Number:10955283
Status:ACTIVE
Category:Private Limited Company

GILLIES MCKAY LIMITED

28-30 NORTH STREET,DALRY,KA24 5DW

Number:SC510787
Status:ACTIVE
Category:Private Limited Company

KATRINA TROTTER TRAVEL LTD

MORDINGTON HOUSE,BERWICK UPON TWEED,TD15 1XA

Number:SC481278
Status:ACTIVE
Category:Private Limited Company

KIMBERLEY DRY CLEANERS LIMITED

2 KIMBERLEY STREET,HULL,HU3 1HH

Number:05335989
Status:ACTIVE
Category:Private Limited Company

MALLEINTECH LIMITED

3 COXMOOR CLOSE,KINGHAM,

Number:10071437
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