UNIQEMA UK LIMITED

Cowick Hall Cowick Hall, Goole, DN14 9AA, East Yorkshire
StatusACTIVE
Company No.00155012
CategoryPrivate Limited Company
Incorporated09 May 1919
Age105 years, 6 days
JurisdictionEngland Wales

SUMMARY

UNIQEMA UK LIMITED is an active private limited company with number 00155012. It was incorporated 105 years, 6 days ago, on 09 May 1919. The company address is Cowick Hall Cowick Hall, Goole, DN14 9AA, East Yorkshire.



People

BROPHY, Thomas Michael

Secretary

ACTIVE

Assigned on 10 Dec 2012

Current time on role 11 years, 5 months, 5 days

BROPHY, Thomas Michael

Director

Solicitor

ACTIVE

Assigned on 30 Mar 2022

Current time on role 2 years, 1 month, 16 days

TANNA, Ritesh

Director

Group Financial Controller

ACTIVE

Assigned on 29 Mar 2019

Current time on role 5 years, 1 month, 17 days

CROFTS, David

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1992

Time on role 32 years, 15 days

GROSSET, Margaret Wilhelmina

Secretary

RESIGNED

Assigned on 08 Jul 1997

Resigned on 18 Aug 2000

Time on role 3 years, 1 month, 10 days

IRVINE, Scott Macdonald

Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 14 Nov 2001

Time on role

JENKINS, Deborah Ann

Secretary

Manager

RESIGNED

Assigned on 01 May 1992

Resigned on 15 Nov 1995

Time on role 3 years, 6 months, 14 days

PENKETH, Brian Thomas

Secretary

RESIGNED

Assigned on 10 Aug 2001

Resigned on 01 Sep 2006

Time on role 5 years, 22 days

PENKETH, Brian Thomas

Secretary

Company Secretary

RESIGNED

Assigned on 28 Jun 2001

Resigned on 31 Dec 2009

Time on role 8 years, 6 months, 3 days

SCOTT, Alexandra Louise

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 09 Dec 2012

Time on role 6 years, 3 months, 8 days

WAKEFIELD, Barry John

Secretary

Company Secretary

RESIGNED

Assigned on 15 Nov 1995

Resigned on 08 Jul 1997

Time on role 1 year, 7 months, 23 days

WHITESIDE, Sonia Jane

Secretary

RESIGNED

Assigned on 18 Aug 2000

Resigned on 10 Aug 2001

Time on role 11 months, 23 days

ARNOTT, Stuart

Director

Vice President Operations

RESIGNED

Assigned on 31 Dec 2009

Resigned on 30 Mar 2022

Time on role 12 years, 2 months, 30 days

BARRIGAN, William Francis

Director

Manager

RESIGNED

Assigned on

Resigned on 01 Jun 2000

Time on role 23 years, 11 months, 13 days

BASSON, Renier Christiaan

Director

Commercial Manager

RESIGNED

Assigned on 01 Nov 2002

Resigned on 01 May 2006

Time on role 3 years, 5 months, 30 days

DEE, Peter Francis

Director

Manager

RESIGNED

Assigned on 01 Jan 1995

Resigned on 11 Jun 1999

Time on role 4 years, 5 months, 10 days

GOODA, Andrew Halford

Director

Company Official

RESIGNED

Assigned on 10 Aug 1999

Resigned on 31 Dec 2009

Time on role 10 years, 4 months, 21 days

HAMPTON-COUTTS, Cheryl Jane

Director

Chartered Secretary

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

LEEK, Robert David

Director

Manager

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

MARSHALL, Richard Allan Jeffrey

Director

International Finance Manager

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Nov 2002

Time on role 2 years, 5 months

MYERS, Graham Lloyd

Director

Group Financial Controller

RESIGNED

Assigned on 30 Jun 2012

Resigned on 29 Mar 2019

Time on role 6 years, 8 months, 29 days

NEELY, Paul

Director

Solicitor

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

NUTBROWN, Kevin Mark

Director

Company Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 30 Jun 2012

Time on role 5 years, 9 months, 29 days

RIVETT, Michael John Edward

Director

Manager

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

SAMUEL, Michael John, Mr.

Director

Manager

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

SMITH, Malcolm John

Director

Manager

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 14 days

THOMPSON, Angus Leslie

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 15 days

TOMLINSON, Robert Michael

Director

Solicitor

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

WARD WILLIAMS, Clive John

Director

Procurement Mgr

RESIGNED

Assigned on 03 Mar 2006

Resigned on 18 Aug 2009

Time on role 3 years, 5 months, 15 days


Some Companies

C E CONSTRUCTION SERVICES LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11173116
Status:ACTIVE
Category:Private Limited Company

FASHION RE-CONNECTION LTD

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:09537467
Status:ACTIVE
Category:Private Limited Company

INGRESS CONSTRUCTION LTD.

22B HAMM MOOR LANE,ADDLESTONE,KT15 2SD

Number:10537102
Status:ACTIVE
Category:Private Limited Company

LENA FINANCIAL SERVICES LTD

181 LICHFIELD ROAD,WILLENHALL,WV12 5BE

Number:11867633
Status:ACTIVE
Category:Private Limited Company

MANAGIX LIMITED

HALLSWELLE HOUSE,,NW11 0DH

Number:04454954
Status:ACTIVE
Category:Private Limited Company

SILVERSTONE PECOH LIMITED

THIRD FLOOR,LONDON,EC2R 7AF

Number:06612728
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