BOWER ROEBUCK & CO.,LIMITED

Glendale Mills, New Mill Glendale Mills, New Mill, West Yorkshire, HD9 7EN
StatusACTIVE
Company No.00062048
CategoryPrivate Limited Company
Incorporated11 May 1899
Age125 years, 11 days
JurisdictionEngland Wales

SUMMARY

BOWER ROEBUCK & CO.,LIMITED is an active private limited company with number 00062048. It was incorporated 125 years, 11 days ago, on 11 May 1899. The company address is Glendale Mills, New Mill Glendale Mills, New Mill, West Yorkshire, HD9 7EN.



People

SAVAGE, Adrian Francis

Secretary

ACTIVE

Assigned on 02 Feb 2022

Current time on role 2 years, 3 months, 20 days

DAY, Michael

Director

Company Director

ACTIVE

Assigned on 01 May 2012

Current time on role 12 years, 21 days

RIVERA, Stefano

Director

Company Director

ACTIVE

Assigned on 12 Oct 2018

Current time on role 5 years, 7 months, 10 days

THISSEN, Gregor

Director

Company Director

ACTIVE

Assigned on 12 Oct 2018

Current time on role 5 years, 7 months, 10 days

SWIFT, Diane Louise

Secretary

RESIGNED

Assigned on 03 Aug 2018

Resigned on 31 Jan 2022

Time on role 3 years, 5 months, 28 days

TAYLOR, Susan Jane

Secretary

Accountant

RESIGNED

Assigned on

Resigned on 03 Aug 2018

Time on role 5 years, 9 months, 19 days

BOOTH, John David

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 15 Jan 2006

Time on role 18 years, 4 months, 7 days

DAVIDSON, Gilbert Kimberley

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Dec 1991

Time on role 32 years, 4 months, 25 days

GRYMONPREZ, Filip Etienne

Director

Financial Director

RESIGNED

Assigned on 19 Apr 2005

Resigned on 10 Feb 2015

Time on role 9 years, 9 months, 21 days

HALL, Ronald Collison

Director

Marketing And Sales Director

RESIGNED

Assigned on

Resigned on 30 Sep 2017

Time on role 6 years, 7 months, 22 days

HOYLE, Timothy Roland

Director

Managing Director

RESIGNED

Assigned on 11 Aug 2017

Resigned on 03 Aug 2021

Time on role 3 years, 11 months, 23 days

KINDER, John Antony

Director

Production Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 22 days

SWIFT, Diane Louise

Director

Finance Director

RESIGNED

Assigned on 03 Aug 2018

Resigned on 31 Jan 2022

Time on role 3 years, 5 months, 28 days

TAYLOR, Susan Jane

Director

Accountant

RESIGNED

Assigned on 12 Aug 2004

Resigned on 03 Aug 2018

Time on role 13 years, 11 months, 22 days

TURNER, Michael

Director

Managing Director

RESIGNED

Assigned on 02 Feb 2022

Resigned on 20 Mar 2024

Time on role 2 years, 1 month, 18 days


Some Companies

HENMAY DEX LIMITED

UNIT 20 HOPEWELL BUS CENT,CHATHAM,ME5 7DX

Number:08735739
Status:ACTIVE
Category:Private Limited Company

JOLTER LIMITED & CO

15 ATHOLL CRESCENT,,

Number:SL003574
Status:ACTIVE
Category:Limited Partnership

JPEN JOHN PATRICK ENGINEERING LIMITED

MERLIN WAY MERLIN WAY,ILKESTON,DE7 4RA

Number:07709705
Status:ACTIVE
Category:Private Limited Company

MRC COMMS LTD

29 WOODCLOSE AVENUE,COVENTRY,CV6 1HA

Number:10993330
Status:ACTIVE
Category:Private Limited Company

NAGA CONSULTANCY SERVICES LTD

42 ATTINGHAM HILL,MILTON KEYNES,MK8 9BX

Number:09441861
Status:ACTIVE
Category:Private Limited Company

TANCRED INVESTMENTS LIMITED

26 ST THOMAS'S WAY,YORK,YO26 8BE

Number:10893180
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