BRITISH CASTORS LIMITED

Bagnall Street Hill Top Bagnall Street Hill Top, West Midlands, B70 0TZ, United Kingdom
StatusACTIVE
Company No.00153369
CategoryPrivate Limited Company
Incorporated25 Feb 1919
Age105 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

BRITISH CASTORS LIMITED is an active private limited company with number 00153369. It was incorporated 105 years, 2 months, 20 days ago, on 25 February 1919. The company address is Bagnall Street Hill Top Bagnall Street Hill Top, West Midlands, B70 0TZ, United Kingdom.



People

BC SECRETARIAL SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 05 May 2019

Current time on role 5 years, 12 days

WHITE, James

Director

Director

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 5 months, 6 days

ALLEN, Paul David

Secretary

RESIGNED

Assigned on

Resigned on 26 Jul 1999

Time on role 24 years, 9 months, 21 days

DODDS, Caroline

Secretary

Comapny Executive

RESIGNED

Assigned on 13 Mar 2002

Resigned on 30 Jul 2004

Time on role 2 years, 4 months, 17 days

PRENTICE, Hamish Murray

Secretary

Company Executive

RESIGNED

Assigned on 26 Jul 1999

Resigned on 20 Mar 2002

Time on role 2 years, 7 months, 25 days

SMITHIES, John Andrew

Secretary

RESIGNED

Assigned on 04 Aug 2014

Resigned on 01 May 2019

Time on role 4 years, 8 months, 27 days

TOWELL, Derrick James

Secretary

Accountant

RESIGNED

Assigned on 23 Aug 2005

Resigned on 04 Aug 2014

Time on role 8 years, 11 months, 12 days

WEBB, Karl

Secretary

Financial Director

RESIGNED

Assigned on 27 Jul 2004

Resigned on 23 Aug 2005

Time on role 1 year, 27 days

ALLEN, Paul David

Director

Company Executive

RESIGNED

Assigned on 29 Nov 2000

Resigned on 29 Jan 2004

Time on role 3 years, 2 months

ALLEN, Paul David

Director

Accountant

RESIGNED

Assigned on

Resigned on 26 Jul 1999

Time on role 24 years, 9 months, 21 days

BLASHILL, Thomas William

Director

Ceo

RESIGNED

Assigned on 19 Aug 2013

Resigned on 01 May 2019

Time on role 5 years, 8 months, 12 days

BRANIGAN, Michael

Director

Engineer

RESIGNED

Assigned on

Resigned on 02 Dec 1993

Time on role 30 years, 5 months, 15 days

CHAHALIS, Scott Christian

Director

Company Director

RESIGNED

Assigned on 09 Feb 2011

Resigned on 15 Aug 2013

Time on role 2 years, 6 months, 6 days

DAVIES, John Roger

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 1998

Time on role 25 years, 8 months, 16 days

DAWES, Keith

Director

Manufacturing Director

RESIGNED

Assigned on 13 Dec 1993

Resigned on 31 Oct 1994

Time on role 10 months, 18 days

DODDS, Caroline

Director

Comapny Executive

RESIGNED

Assigned on 13 Mar 2002

Resigned on 30 Jul 2004

Time on role 2 years, 4 months, 17 days

HINDS, John

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Dec 2013

Resigned on 01 May 2015

Time on role 1 year, 4 months

HUNT, John Michael

Director

Sales Executive

RESIGNED

Assigned on 01 Jun 1992

Resigned on 07 Dec 1993

Time on role 1 year, 6 months, 6 days

LILLY, Robert

Director

General Manager

RESIGNED

Assigned on 20 May 2004

Resigned on 01 Jan 2014

Time on role 9 years, 7 months, 12 days

PRENTICE, Hamish Murray

Director

Company Executive

RESIGNED

Assigned on 26 Jul 1999

Resigned on 20 Mar 2002

Time on role 2 years, 7 months, 25 days

PRITZKER, Robert Alan

Director

Director

RESIGNED

Assigned on 02 Aug 2004

Resigned on 09 Feb 2011

Time on role 6 years, 6 months, 7 days

SHIPLEY, Robert

Director

Sales Director

RESIGNED

Assigned on 05 Jun 1995

Resigned on 27 Mar 1996

Time on role 9 months, 22 days

SMITH, Christopher Joseph

Director

Company Director

RESIGNED

Assigned on 09 Feb 2011

Resigned on 31 Oct 2013

Time on role 2 years, 8 months, 22 days

SMITHIES, John Andrew

Director

Accountant

RESIGNED

Assigned on 04 Aug 2014

Resigned on 01 May 2019

Time on role 4 years, 8 months, 27 days

SPENCER, Richard

Director

Director

RESIGNED

Assigned on

Resigned on 19 Sep 2002

Time on role 21 years, 7 months, 28 days

TOWELL, Derrick James

Director

Accountant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 May 2015

Time on role 9 years, 5 months, 30 days

TUCKER, Louhon

Director

Accountant

RESIGNED

Assigned on 09 Feb 2011

Resigned on 16 Apr 2012

Time on role 1 year, 2 months, 7 days

TUCKER, Louhon

Director

Vice President Finance

RESIGNED

Assigned on 01 Jun 2004

Resigned on 09 Feb 2011

Time on role 6 years, 8 months, 8 days

VRESICS, John J

Director

Company President

RESIGNED

Assigned on 26 Jul 1999

Resigned on 31 Jul 2004

Time on role 5 years, 5 days

WEBB, Karl

Director

Financial Director

RESIGNED

Assigned on 27 Jul 2004

Resigned on 23 Aug 2005

Time on role 1 year, 27 days

WHITE, Richard William

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 18 Apr 2016

Time on role 2 years, 3 months, 17 days

WILLIAMS, Huw, Dr.

Director

Director

RESIGNED

Assigned on 02 May 2019

Resigned on 11 Dec 2019

Time on role 7 months, 9 days

HELLWEG COMMERCIAL SERVICES LTD

Corporate-director

RESIGNED

Assigned on 15 May 2019

Resigned on 01 Jun 2019

Time on role 17 days


Some Companies

CAMBRIDGE OPTICAL SERVICES LIMITED

20 THATCHERS WOOD,CAMBRIDGE,CB24 3BX

Number:11296489
Status:ACTIVE
Category:Private Limited Company

EXPRESS OPTICAL LTD.

5 DEERDYKES ROAD,GLASGOW,G68 9HF

Number:SC161901
Status:ACTIVE
Category:Private Limited Company

FINGERCOUNTERS CONSULTANCY LIMITED

30 BROADOAKS CRESCENT,BRAINTREE,CM7 9FD

Number:09020992
Status:ACTIVE
Category:Private Limited Company

IBK FAMILY OFFICE LIMITED

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11132007
Status:ACTIVE
Category:Private Limited Company

IRVINE TAYLOR LIMITED

CASTLE CHAMBERS, CHINA STREET,LANCASHIRE,LA1 1EX

Number:05319450
Status:ACTIVE
Category:Private Limited Company

OXYGEN MEDIA LTD

C304 CARMINE WHARF,LONDON,E14 7FE

Number:11723845
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