CHARRINGTON AND COMPANY,LIMITED

137 High Street 137 High Street, Staffordshire, DE14 1JZ
StatusACTIVE
Company No.00053333
CategoryPrivate Limited Company
Incorporated15 Jul 1897
Age126 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHARRINGTON AND COMPANY,LIMITED is an active private limited company with number 00053333. It was incorporated 126 years, 9 months, 23 days ago, on 15 July 1897. The company address is 137 High Street 137 High Street, Staffordshire, DE14 1JZ.



People

EVESON, Robert

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 6 days

WHITEHEAD, Philip Mark

Director

Director

ACTIVE

Assigned on 11 Oct 2016

Current time on role 7 years, 6 months, 27 days

BUTCHERS, Christopher Ewart

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 6 days

DONALD, Keith Malcolm Hamilton

Secretary

Lawyer

RESIGNED

Assigned on 21 Feb 2005

Resigned on 05 Jun 2009

Time on role 4 years, 3 months, 12 days

KENNEDY, Bronagh

Secretary

Solicitor

RESIGNED

Assigned on 31 Dec 1996

Resigned on 22 Aug 2000

Time on role 3 years, 7 months, 22 days

MCLAUGHLIN, Susan Elizabeth

Secretary

Lawyer

RESIGNED

Assigned on 22 Aug 2000

Resigned on 21 Feb 2005

Time on role 4 years, 5 months, 30 days

NEWLAND, Stuart

Secretary

RESIGNED

Assigned on 27 Jun 2001

Resigned on 18 Jul 2002

Time on role 1 year, 21 days

BELFER, Simon Leo

Director

Finance Director

RESIGNED

Assigned on 31 May 2002

Resigned on 20 Jun 2003

Time on role 1 year, 20 days

BESZANT, Keith Wadham

Director

Director

RESIGNED

Assigned on

Resigned on 16 Aug 1991

Time on role 32 years, 8 months, 21 days

BRIDGMAN, Donald Alfred

Director

Regional Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 6 days

COOPER, Robert Douglas

Director

Regional Managing Director

RESIGNED

Assigned on

Resigned on 26 Sep 1994

Time on role 29 years, 7 months, 11 days

COX, Simon John

Director

Company Director

RESIGNED

Assigned on 25 Jul 2014

Resigned on 28 Jan 2015

Time on role 6 months, 3 days

DONALD, Keith Malcolm Hamilton

Director

Lawyer

RESIGNED

Assigned on 21 Feb 2005

Resigned on 05 Jun 2009

Time on role 4 years, 3 months, 12 days

HANBURY, Benjamin John

Director

Southover Manor Educational Trust (1966) Ltd

RESIGNED

Assigned on

Resigned on 18 Jan 1994

Time on role 30 years, 3 months, 19 days

HEEDE, David Alexander

Director

Director

RESIGNED

Assigned on 27 Feb 2009

Resigned on 28 Jan 2015

Time on role 5 years, 11 months, 1 day

IBRAHIM, Zahir Mohammed

Director

Director Of Finance

RESIGNED

Assigned on 27 Feb 2009

Resigned on 19 Oct 2011

Time on role 2 years, 7 months, 20 days

KENNEDY, Bronagh

Director

Solicitor

RESIGNED

Assigned on 31 Dec 1996

Resigned on 22 Aug 2000

Time on role 3 years, 7 months, 22 days

KERRY, Simon

Director

Director

RESIGNED

Assigned on 15 Feb 2013

Resigned on 01 Apr 2019

Time on role 6 years, 1 month, 17 days

LANDTMETERS, Frederic Charles Marie

Director

Managing Director

RESIGNED

Assigned on 28 Jan 2015

Resigned on 11 Oct 2016

Time on role 1 year, 8 months, 14 days

MCLAUGHLIN, Susan Elizabeth

Director

Lawyer

RESIGNED

Assigned on 22 Aug 2000

Resigned on 21 Feb 2005

Time on role 4 years, 5 months, 30 days

MORGAN, John Henry

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 6 days

ROBERTS, Tiziana

Director

Director

RESIGNED

Assigned on 19 Oct 2011

Resigned on 15 Feb 2013

Time on role 1 year, 3 months, 27 days

ROSS, Brian Richard

Director

Director

RESIGNED

Assigned on

Resigned on 25 Sep 1992

Time on role 31 years, 7 months, 12 days

RUTHERFORD, Philip

Director

Tax Director

RESIGNED

Assigned on 28 Jan 2015

Resigned on 01 Dec 2019

Time on role 4 years, 10 months, 4 days

SCOBIE, William Young

Director

Director

RESIGNED

Assigned on 31 Dec 1996

Resigned on 22 Aug 2000

Time on role 3 years, 7 months, 22 days

SPINNEY, Russell

Director

Financial Controller

RESIGNED

Assigned on 20 Jun 2003

Resigned on 18 Jan 2006

Time on role 2 years, 6 months, 28 days

SWINBURN, Peter Stuart

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 6 days

THOMAS, Paul

Director

Finance Director

RESIGNED

Assigned on 22 Aug 2000

Resigned on 31 May 2002

Time on role 1 year, 9 months, 9 days

WOODHEAD, David John

Director

Financial Controller

RESIGNED

Assigned on 17 Jan 2006

Resigned on 27 Feb 2009

Time on role 3 years, 1 month, 10 days


Some Companies

HAMILTON WALKER PROPERTY INVESTMENTS LIMITED

UNIT 6, QUEBEC WHARF THOMAS ROAD,LONDON,E14 7AF

Number:09773668
Status:ACTIVE
Category:Private Limited Company

KY MEDICARE CONSULTANCY LTD

TEMPO HOUSE,LONDON,SW11 2PJ

Number:08266102
Status:ACTIVE
Category:Private Limited Company

MULHOLLAND GYM LTD

UNIT 7,NEWCASTLE UPON TYNE,NE15 9AW

Number:11513310
Status:ACTIVE
Category:Private Limited Company

NORDIC LODGE MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:02623705
Status:ACTIVE
Category:Private Limited Company

PROJECT DEVELOPER FORUM LIMITED

19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:06825905
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROSEWOOD HOMES AND PROPERTIES LIMITED

CORALINN HOUSE,LIVINGSTON,EH54 8AH

Number:SC385132
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