IBSTOCK BRICK LEICESTER LIMITED

Leicester Road Leicester Road, Leicestershire, LE67 6HS
StatusACTIVE
Company No.00106667
CategoryPrivate Limited Company
Incorporated24 Dec 1909
Age114 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

IBSTOCK BRICK LEICESTER LIMITED is an active private limited company with number 00106667. It was incorporated 114 years, 4 months, 28 days ago, on 24 December 1909. The company address is Leicester Road Leicester Road, Leicestershire, LE67 6HS.



People

PARKER, Rebecca Anne

Secretary

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 3 months, 25 days

CRADDOCK, Andrew Nicholas

Director

Company Director

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 10 months, 20 days

HUDSON, Joseph Henry

Director

Company Director

ACTIVE

Assigned on 15 Dec 2023

Current time on role 5 months, 6 days

MCLEISH, Christopher Mark

Director

Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 20 days

DOUGLAS, Robert

Secretary

RESIGNED

Assigned on 22 Apr 2016

Resigned on 08 Nov 2019

Time on role 3 years, 6 months, 16 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 08 Nov 2019

Resigned on 27 Jan 2023

Time on role 3 years, 2 months, 19 days

HARDY, Stephen Philip

Secretary

RESIGNED

Assigned on 24 May 1999

Resigned on 11 Dec 2014

Time on role 15 years, 6 months, 18 days

HARDY, Stephen Philip

Secretary

RESIGNED

Assigned on

Resigned on 12 Jan 1993

Time on role 31 years, 4 months, 9 days

KHALFEY, Shamshad

Secretary

RESIGNED

Assigned on 01 Jun 2015

Resigned on 22 Apr 2016

Time on role 10 months, 21 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 04 Apr 1997

Resigned on 24 May 1999

Time on role 2 years, 1 month, 20 days

TAYLOR, Anthony John

Secretary

RESIGNED

Assigned on 12 Jan 1993

Resigned on 04 Apr 1997

Time on role 4 years, 2 months, 23 days

AUSTIN, Allan

Director

Company Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 30 Jun 2014

Time on role 3 years, 5 months, 30 days

BULL, Geoffrey Ronald

Director

Company Director

RESIGNED

Assigned on 20 Dec 1996

Resigned on 01 Jul 2008

Time on role 11 years, 6 months, 11 days

CLAMP, Martyn Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Jan 2004

Time on role 20 years, 4 months, 15 days

MILHAM, John Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 20 days

MORTON, Keith Frederick Ronald

Director

Company Director

RESIGNED

Assigned on 06 Jan 2004

Resigned on 31 Dec 2010

Time on role 6 years, 11 months, 25 days

SIMS, Kevin John

Director

Company Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 Aug 2019

Time on role 11 years, 2 months


Some Companies

AM TELECOM SERVICES LTD

97 LODE LANE,SOLIHULL,B91 2HH

Number:10036480
Status:ACTIVE
Category:Private Limited Company

COGS ACCOUNTANCY WINDSOR LLP

89 DEDWORTH ROAD,WINDSOR,SL4 5BB

Number:OC423261
Status:ACTIVE
Category:Limited Liability Partnership

IGNEOUS ENTERTAINMENT LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:05588613
Status:ACTIVE
Category:Private Limited Company

R & R CAR SERVICES LIMITED

15 SUMMERSTOWN,LONDON,SW17 0BQ

Number:10777301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RBA MAINTENANCE LTD

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:11852301
Status:ACTIVE
Category:Private Limited Company

TDU LTD

90 CROFT STREET,IPSWICH,IP2 8EF

Number:11670892
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