BRITISH TIME LIMITED

C/O Stanley Black & Decker Hellaby Lane C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN, South Yorkshire, United Kingdom
StatusACTIVE
Company No.00147090
CategoryPrivate Limited Company
Incorporated10 Apr 1917
Age107 years, 21 days
JurisdictionEngland Wales

SUMMARY

BRITISH TIME LIMITED is an active private limited company with number 00147090. It was incorporated 107 years, 21 days ago, on 10 April 1917. The company address is C/O Stanley Black & Decker Hellaby Lane C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN, South Yorkshire, United Kingdom.



People

COSTELLO, Steven John

Secretary

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 6 months, 1 day

COSTELLO, Steven John

Director

Chartered Accountant

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 2 months

SMILEY, Mark Richard

Director

General Manager Uk & Roi

ACTIVE

Assigned on 15 Jul 2022

Current time on role 1 year, 9 months, 17 days

SOOD, Amit Kumar

Director

Finance Director

ACTIVE

Assigned on 15 Jul 2022

Current time on role 1 year, 9 months, 17 days

COLLINS, Richard Hawke

Secretary

RESIGNED

Assigned on 20 Sep 1999

Resigned on 29 Jul 2004

Time on role 4 years, 10 months, 9 days

HAYHURST, Fred

Secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 31 Oct 2013

Time on role 3 years, 7 months, 30 days

HENDERSON, Alex

Secretary

RESIGNED

Assigned on 29 Jul 2004

Resigned on 17 Oct 2008

Time on role 4 years, 2 months, 19 days

MACINNES, Colin David

Secretary

RESIGNED

Assigned on

Resigned on 20 Sep 1999

Time on role 24 years, 7 months, 11 days

COGZELL, Matthew James

Director

Hr Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 28 Feb 2014

Time on role 2 years, 5 months, 27 days

COLLINS, Richard Hawke

Director

Director

RESIGNED

Assigned on 29 Feb 2000

Resigned on 29 Jul 2004

Time on role 4 years, 5 months

COOKE, Dean Christopher

Director

Accountant

RESIGNED

Assigned on 31 Mar 2005

Resigned on 19 Oct 2007

Time on role 2 years, 6 months, 19 days

COWLEY, John Mitchell

Director

Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 08 Jan 2015

Time on role 3 years, 4 months, 7 days

GINNEVER, Bruce Quentin

Director

Director

RESIGNED

Assigned on 29 Jul 2004

Resigned on 24 Jul 2014

Time on role 9 years, 11 months, 26 days

HALLITT, Peter William

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Aug 2004

Resigned on 31 Mar 2005

Time on role 7 months, 4 days

HELAS, John Peter

Director

General Manager

RESIGNED

Assigned on 01 Nov 2016

Resigned on 31 Jul 2017

Time on role 8 months, 30 days

HERZOG, Corinne

Director

Legal Director Europe

RESIGNED

Assigned on 19 Oct 2007

Resigned on 21 Feb 2008

Time on role 4 months, 2 days

LEE, Michael John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 29 Feb 2000

Time on role 24 years, 2 months, 2 days

LORD, Andrew Stephen

Director

Accountant

RESIGNED

Assigned on 01 Nov 2016

Resigned on 15 Jul 2022

Time on role 5 years, 8 months, 14 days

MACINNES, Colin David

Director

Director & Group Coy Sec

RESIGNED

Assigned on

Resigned on 30 Sep 2000

Time on role 23 years, 7 months, 1 day

MERRIFIELD, Stephanie Irene

Director

Hr Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 01 Mar 2022

Time on role 4 years, 7 months, 1 day

PEAGAM, Garry John

Director

Director

RESIGNED

Assigned on 30 Sep 2000

Resigned on 27 Aug 2004

Time on role 3 years, 10 months, 27 days

SMILEY, Mark Richard

Director

General Manager Uk & Roi

RESIGNED

Assigned on 08 Jan 2015

Resigned on 31 Oct 2016

Time on role 1 year, 9 months, 23 days

SOOD, Amit Kumar

Director

Accountant

RESIGNED

Assigned on 18 Oct 2010

Resigned on 31 Oct 2016

Time on role 6 years, 13 days

STUBBS, Susan

Director

Hr Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 31 Oct 2016

Time on role 4 years, 4 months, 30 days

TRIPP, John Casey

Director

Chief Finance Officer

RESIGNED

Assigned on 21 Feb 2008

Resigned on 01 Oct 2011

Time on role 3 years, 7 months, 10 days


Some Companies

GIZMOGEEKSUK LTD

22 PRESTON ROAD,MANCHESTER,M19 2FR

Number:10814624
Status:ACTIVE
Category:Private Limited Company

MAISON MAURICE (CONSTRUCTION) LTD.

6-10 WELLING WAY,KENT,DA16 2RJ

Number:04778766
Status:ACTIVE
Category:Private Limited Company

MUSIC LAW CONTRACTS LIMITED

454C KINGSLAND ROAD,LONDON,E8 4AE

Number:09922600
Status:ACTIVE
Category:Private Limited Company

PAULCOT PROPERTIES LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC573910
Status:ACTIVE
Category:Private Limited Company

STRICTLY MONEY WEALTH MANAGEMENT LIMITED

16 BERKELEY STREET,LONDON,W1J 8DZ

Number:10658010
Status:ACTIVE
Category:Private Limited Company

THE BLIND MAN MK LTD

7 GOLDILOCKS ROAD,MILTON KEYNES,MK7 7LE

Number:10199962
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