FURLONG MILLS LTD

No.1 Marlborough Way No.1 Marlborough Way, Stoke-On-Trent, ST6 5NZ, Staffordshire
StatusACTIVE
Company No.00057091
CategoryPrivate Limited Company
Incorporated26 Apr 1898
Age126 years, 1 day
JurisdictionEngland Wales

SUMMARY

FURLONG MILLS LTD is an active private limited company with number 00057091. It was incorporated 126 years, 1 day ago, on 26 April 1898. The company address is No.1 Marlborough Way No.1 Marlborough Way, Stoke-on-trent, ST6 5NZ, Staffordshire.



People

SINCLAIR, Marc

Secretary

ACTIVE

Assigned on 20 Nov 2019

Current time on role 4 years, 5 months, 7 days

BROWN, Stephen

Director

Director

ACTIVE

Assigned on 06 Nov 2019

Current time on role 4 years, 5 months, 21 days

CUNNINGHAM, Michael

Director

Director

ACTIVE

Assigned on 08 Jun 2023

Current time on role 10 months, 19 days

O'CONNOR, David Michael

Director

Director

ACTIVE

Assigned on 06 Nov 2019

Current time on role 4 years, 5 months, 21 days

ROPER, James Andrew

Director

Director

ACTIVE

Assigned on 06 Nov 2019

Current time on role 4 years, 5 months, 21 days

SINCLAIR, Marc

Director

Director

ACTIVE

Assigned on 24 Mar 2023

Current time on role 1 year, 1 month, 3 days

COOPER, Joseph Edwin

Secretary

RESIGNED

Assigned on

Resigned on 17 Nov 1999

Time on role 24 years, 5 months, 10 days

GRUNING, Richard Edmund

Secretary

Managing Director

RESIGNED

Assigned on 13 Mar 2000

Resigned on 20 Nov 2019

Time on role 19 years, 8 months, 7 days

ADAMS, Jeffrey Eric

Director

Works Director

RESIGNED

Assigned on

Resigned on 28 Jun 2013

Time on role 10 years, 9 months, 30 days

COOPER, Joseph Edwin

Director

Managing Director

RESIGNED

Assigned on

Resigned on 17 Nov 1999

Time on role 24 years, 5 months, 10 days

DUDSON, Charles Bruce

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Feb 2010

Time on role 14 years, 2 months, 23 days

DUDSON, Derek Max

Director

Chief Executive

RESIGNED

Assigned on 25 Feb 2010

Resigned on 22 Feb 2019

Time on role 8 years, 11 months, 25 days

GRUNING, Richard Edmund

Director

Managing Director

RESIGNED

Assigned on 13 Mar 2000

Resigned on 31 Mar 2022

Time on role 22 years, 18 days

HESP, George Arthur

Director

Pottery Manufacturer

RESIGNED

Assigned on

Resigned on 22 Nov 1994

Time on role 29 years, 5 months, 5 days

NUTTING, Mark Samuel

Director

Production Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 30 Jun 2020

Time on role 7 years, 2 days

PHILLIPS, Brett Warwick James

Director

Company Director

RESIGNED

Assigned on 22 Nov 1994

Resigned on 30 Sep 2019

Time on role 24 years, 10 months, 8 days

RAYBOULD, Michael Trevor

Director

Company Director

RESIGNED

Assigned on 22 Feb 2019

Resigned on 30 Sep 2019

Time on role 7 months, 8 days

ROPER, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2019

Time on role 4 years, 3 months, 27 days

TAYLOR, David John Simon

Director

Chartered Accountant

RESIGNED

Assigned on 22 Feb 2019

Resigned on 12 Apr 2023

Time on role 4 years, 1 month, 18 days


Some Companies

BEEHIVE GREETING CARDS LTD

LOWER SALTONSTALL,HALIFAX,HX2 7TR

Number:07531591
Status:ACTIVE
Category:Private Limited Company

BRANFORD PROPERTIES LIMITED

KING GEORGE V LODGE,AMERSHAM,HP6 5FB

Number:07253504
Status:ACTIVE
Category:Private Limited Company

EUTHEMIA LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11245096
Status:ACTIVE
Category:Private Limited Company

MILLHUM LIMITED

32 DEMONTFORT STREET,LEICESTER,LE1 7GD

Number:08360796
Status:ACTIVE
Category:Private Limited Company

PUMA NOMINEES LIMITED

BOND STREET HOUSE,LONDON,W1S 4JU

Number:01909342
Status:ACTIVE
Category:Private Limited Company

RSR CONSULTING LTD

28 THE MOUNT CURDWORTH,BIRMINGHAM,B76 9HR

Number:11127449
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