MAPPIN & WEBB LIMITED

Aurum House 2 Elland Road Aurum House 2 Elland Road, Leicester, LE3 1TT
StatusACTIVE
Company No.00053237
CategoryPrivate Limited Company
Incorporated08 Jul 1897
Age126 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

MAPPIN & WEBB LIMITED is an active private limited company with number 00053237. It was incorporated 126 years, 9 months, 26 days ago, on 08 July 1897. The company address is Aurum House 2 Elland Road Aurum House 2 Elland Road, Leicester, LE3 1TT.



People

BATTLEY, Laura Elizabeth

Secretary

ACTIVE

Assigned on 28 Mar 2022

Current time on role 2 years, 1 month, 6 days

BOLTON, Craig

Director

Executive Director - Uk

ACTIVE

Assigned on 28 Mar 2022

Current time on role 2 years, 1 month, 6 days

ROMBERG, Lars Anders Ragnar

Director

Chief Financial Officer

ACTIVE

Assigned on 12 May 2023

Current time on role 11 months, 22 days

FISHER, Mark

Secretary

Director

RESIGNED

Assigned on 17 Mar 2000

Resigned on 01 Dec 2000

Time on role 8 months, 15 days

FISHER, Mark

Secretary

Head Of Operations

RESIGNED

Assigned on 23 Dec 1998

Resigned on 22 Sep 1999

Time on role 8 months, 30 days

GREGG, Terence Michael

Secretary

RESIGNED

Assigned on 22 Sep 1999

Resigned on 07 Mar 2000

Time on role 5 months, 15 days

HARRINGTON, Nicholas Joseph

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1995

Time on role 28 years, 9 months, 1 day

KENDALL, Patricia

Secretary

RESIGNED

Assigned on 12 Jul 2021

Resigned on 28 Mar 2022

Time on role 8 months, 16 days

LOBB, Andrew Mark

Secretary

RESIGNED

Assigned on 22 Nov 2005

Resigned on 12 Dec 2005

Time on role 20 days

OLIFF, Gillian

Secretary

RESIGNED

Assigned on 12 Dec 2005

Resigned on 12 Jul 2021

Time on role 15 years, 7 months

PAGE, Elizabeth

Secretary

RESIGNED

Assigned on 01 Aug 1995

Resigned on 01 Nov 1996

Time on role 1 year, 3 months

REID, Michael John

Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 23 Dec 1998

Time on role 2 years, 1 month, 22 days

RIVERS, Paul Edward

Secretary

Finance Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 22 Nov 2005

Time on role 4 years, 11 months, 21 days

ADAMS, David Alexander Robertson

Director

Group Finance Dir

RESIGNED

Assigned on 01 Nov 1996

Resigned on 18 Apr 1997

Time on role 5 months, 17 days

ASPREY, John Rolls

Director

Jeweller Goldsmith S

RESIGNED

Assigned on

Resigned on 25 Mar 1998

Time on role 26 years, 1 month, 8 days

ATTALLAH, Naim Ibrahim

Director

Business Executive

RESIGNED

Assigned on

Resigned on 02 Nov 1995

Time on role 28 years, 6 months, 1 day

BARLEY, Victor William

Director

Jeweller

RESIGNED

Assigned on 08 Sep 2010

Resigned on 31 Oct 2014

Time on role 4 years, 1 month, 23 days

BATTLEY, Laura Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 15 Mar 2021

Resigned on 28 Mar 2022

Time on role 1 year, 13 days

BERKMEN, Gillian

Director

Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 09 Jun 2003

Time on role 3 months, 9 days

BRODERICK, Anthony John

Director

Sales Director

RESIGNED

Assigned on 20 Aug 2007

Resigned on 29 Aug 2019

Time on role 12 years, 9 days

BROWN, Andrew Saville

Director

Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 22 Nov 2005

Time on role 2 years, 8 months, 22 days

CLAYMAN, Paul Sidney

Director

Jeweller

RESIGNED

Assigned on

Resigned on 22 Dec 1998

Time on role 25 years, 4 months, 11 days

COOPER, Caroline

Director

Director

RESIGNED

Assigned on 27 Aug 2003

Resigned on 11 Feb 2004

Time on role 5 months, 15 days

DAHL, Ian Xavier

Director

Group Chief Executive

RESIGNED

Assigned on 29 Sep 1995

Resigned on 23 Dec 1998

Time on role 3 years, 2 months, 24 days

DUFFY, Hugh Brian

Director

Chief Executive

RESIGNED

Assigned on 12 Feb 2014

Resigned on 29 Aug 2019

Time on role 5 years, 6 months, 17 days

EARDLEY, Paul Rex

Director

Director

RESIGNED

Assigned on 29 Aug 2019

Resigned on 15 Mar 2021

Time on role 1 year, 6 months, 17 days

EVANS, Nicholas David

Director

Director

RESIGNED

Assigned on 27 Aug 2003

Resigned on 22 Nov 2005

Time on role 2 years, 2 months, 26 days

FISHER, Mark

Director

Group Retail Operations Dir

RESIGNED

Assigned on 23 Dec 1998

Resigned on 11 Feb 2001

Time on role 2 years, 1 month, 19 days

FLOYDD, William James Spencer

Director

Director

RESIGNED

Assigned on 01 Jan 2022

Resigned on 12 May 2023

Time on role 1 year, 4 months, 11 days

GERRARD, Richard Edwin

Director

Commercial Director

RESIGNED

Assigned on 20 Aug 2007

Resigned on 31 Jul 2014

Time on role 6 years, 11 months, 11 days

GRAHAM, Michael Steven

Director

Chief Financial Officer

RESIGNED

Assigned on 21 May 2014

Resigned on 31 Oct 2014

Time on role 5 months, 10 days

GREGG, Terence Michael

Director

Director

RESIGNED

Assigned on 20 May 1999

Resigned on 07 Mar 2000

Time on role 9 months, 18 days

HARRINGTON, Nicholas Joseph

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 4 days

KNOWLES, James Robert

Director

Group Managing Director

RESIGNED

Assigned on 01 Nov 1996

Resigned on 11 Apr 1997

Time on role 5 months, 10 days

LETROQUER, Francois Maurice

Director

Executive Director

RESIGNED

Assigned on 18 Jun 2014

Resigned on 29 Feb 2016

Time on role 1 year, 8 months, 11 days

LOWDEN, David Soutar

Director

Finance Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 23 Dec 1998

Time on role 1 year, 3 months, 22 days

MCCLOSKEY, Ciaran

Director

Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 22 Nov 2005

Time on role 2 years, 8 months, 22 days

PIASECKI, Jerzy Stanislaw

Director

Director

RESIGNED

Assigned on 22 Nov 2005

Resigned on 27 Oct 2007

Time on role 1 year, 11 months, 5 days

PILKINGTON, Judith Mary

Director

Chief Executive

RESIGNED

Assigned on 04 Sep 1995

Resigned on 28 Feb 2003

Time on role 7 years, 5 months, 24 days

RIVERS, Paul Edward

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 22 Nov 2005

Time on role 4 years, 11 months, 21 days

ROMBERG, Lars Anders Ragnar

Director

Cfo

RESIGNED

Assigned on 03 Nov 2014

Resigned on 01 Jan 2022

Time on role 7 years, 1 month, 28 days

SARGENT, Stephen Clive

Director

Finance Director

RESIGNED

Assigned on 22 Nov 2005

Resigned on 18 Sep 2013

Time on role 7 years, 9 months, 26 days

SIGURDSSON, Gunnar

Director

Director

RESIGNED

Assigned on 22 Nov 2005

Resigned on 31 Oct 2006

Time on role 11 months, 9 days

SMITH, Alan Geoffrey

Director

Jeweller

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 1 day

STEAD, Justin Paul David

Director

Chief Executive

RESIGNED

Assigned on 20 Aug 2007

Resigned on 12 Feb 2014

Time on role 6 years, 5 months, 23 days

SUMMERS, Jeffrey

Director

Merchandise Director

RESIGNED

Assigned on 23 Jan 2008

Resigned on 31 Jul 2009

Time on role 1 year, 6 months, 8 days

WEST, James Edward

Director

Company Director

RESIGNED

Assigned on 22 Nov 2005

Resigned on 31 Jul 2007

Time on role 1 year, 8 months, 9 days


Some Companies

75 BOUVERIE ROAD WEST MANAGEMENT LTD

UNIT 13 THE GLENMORE CENTRE,FOLKESTONE,CT19 4RJ

Number:04429376
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHINACACHE IRELAND LIMITED

BRANCH REGISTRATION,,

Number:FC032296
Status:ACTIVE
Category:Other company type

JSAN LIMITED

LOWFIELD HOUSE,CONISBOROUGH,DN12 3HG

Number:08228438
Status:ACTIVE
Category:Private Limited Company

LOVEWOOD & CO LIMITED

1 DELLSWOOD CLOSE,HERTFORD,SG13 8RH

Number:10574218
Status:LIQUIDATION
Category:Private Limited Company

PENDLETON GRANGE (24 TINTAGEL WAY) MANAGEMENT COMPANY LIMITED

C/O STORY HOMES LIMITED STORY HOUSE,CARLISLE,CA6 4SL

Number:11830120
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QBE FINANCE HOLDINGS (EO) LIMITED

PLANTATION PLACE,LONDON,EC3M 3BD

Number:09042437
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