SPECIALISED ELASTOMERS LIMITED

3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Bromsgrove, B60 4DJ
StatusDISSOLVED
Company No.00286841
CategoryPrivate Limited Company
Incorporated12 Apr 1934
Age90 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution21 Feb 2019
Years5 years, 2 months, 23 days

SUMMARY

SPECIALISED ELASTOMERS LIMITED is an dissolved private limited company with number 00286841. It was incorporated 90 years, 1 month, 4 days ago, on 12 April 1934 and it was dissolved 5 years, 2 months, 23 days ago, on 21 February 2019. The company address is 3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Bromsgrove, B60 4DJ.



People

ELCOCK, Ian

Secretary

ACTIVE

Assigned on 11 May 2005

Current time on role 19 years, 5 days

GRAHS, Charlotta Ingrid

Director

Senior Vice President, General Counsel & Secretary

ACTIVE

Assigned on 30 Jun 2015

Current time on role 8 years, 10 months, 16 days

JORWALL, Claes

Director

Senior Vice President Mergers & Acquisitions

ACTIVE

Assigned on 30 Jun 2015

Current time on role 8 years, 10 months, 16 days

BONNIE, Richard Aylmer

Secretary

Admin Director

RESIGNED

Assigned on 20 Nov 1998

Resigned on 14 Feb 2000

Time on role 1 year, 2 months, 24 days

GRADEN, Sven Ulf Runesson

Secretary

Senior Vice President

RESIGNED

Assigned on 30 Sep 2003

Resigned on 11 May 2005

Time on role 1 year, 7 months, 11 days

HOBBS, Jeffrey Jacques

Secretary

RESIGNED

Assigned on

Resigned on 14 Feb 2000

Time on role 24 years, 3 months, 2 days

PENN, David Alfred

Secretary

RESIGNED

Assigned on 02 Oct 1998

Resigned on 30 Sep 2003

Time on role 4 years, 11 months, 28 days

ANDRE, Eva Elisabeth

Director

Corporate Counsel

RESIGNED

Assigned on 06 May 2009

Resigned on 31 Oct 2010

Time on role 1 year, 5 months, 25 days

BLOMSTRAND, Lars Goran

Director

Tax Director

RESIGNED

Assigned on 15 Mar 2006

Resigned on 28 Feb 2011

Time on role 4 years, 11 months, 13 days

BONNIE, Richard Aylmer

Director

Administrative Direc

RESIGNED

Assigned on 02 Dec 1998

Resigned on 14 Feb 2000

Time on role 1 year, 2 months, 12 days

DALENTOFT, Tomas Anders

Director

Group Paralegal

RESIGNED

Assigned on 02 Nov 2010

Resigned on 28 Feb 2011

Time on role 3 months, 26 days

DE KRETSER, Kara Josephine

Director

Paralegal

RESIGNED

Assigned on 21 Mar 2011

Resigned on 03 Aug 2012

Time on role 1 year, 4 months, 13 days

EDWARDS, John Ralph

Director

Accountant

RESIGNED

Assigned on 02 Oct 1998

Resigned on 10 May 2002

Time on role 3 years, 7 months, 8 days

GRADEN, Sven Ulf Runesson

Director

Senior Vice President

RESIGNED

Assigned on 30 Sep 2003

Resigned on 15 Mar 2006

Time on role 2 years, 5 months, 15 days

HASLEHURST, Peter Joseph Kinder

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Feb 2000

Time on role 24 years, 3 months, 2 days

HOBBS, Jeffrey Jacques

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jul 1998

Time on role 25 years, 9 months, 23 days

JOHANSSON, Niklas Anders

Director

Tax Director

RESIGNED

Assigned on 21 Mar 2011

Resigned on 30 Jun 2015

Time on role 4 years, 3 months, 9 days

JONES, Stephen Mark

Director

General Manager

RESIGNED

Assigned on 12 Dec 1997

Resigned on 22 May 2002

Time on role 4 years, 5 months, 10 days

JONSSON, Hakan

Director

Corporate Counsel

RESIGNED

Assigned on 15 Mar 2006

Resigned on 30 Jun 2015

Time on role 9 years, 3 months, 15 days

JORWALL, Claes Evert

Director

Senior Vice President

RESIGNED

Assigned on 30 Sep 2003

Resigned on 15 Mar 2006

Time on role 2 years, 5 months, 15 days

KENT, Roger Anthony

Director

Managing Director

RESIGNED

Assigned on 22 May 2002

Resigned on 02 Dec 2002

Time on role 6 months, 11 days

NORRIS, Guy Mervyn

Director

Lawyer

RESIGNED

Assigned on 02 Oct 1998

Resigned on 30 Sep 2003

Time on role 4 years, 11 months, 28 days

PENN, David Alfred

Director

Chartered Secretary

RESIGNED

Assigned on 02 Dec 2002

Resigned on 30 Sep 2003

Time on role 9 months, 28 days

RING, David James

Director

Company Director

RESIGNED

Assigned on 22 Mar 1996

Resigned on 28 Feb 1999

Time on role 2 years, 11 months, 6 days

SODERBERG, Viveca Carina

Director

Paralegal

RESIGNED

Assigned on 15 Mar 2006

Resigned on 19 Dec 2008

Time on role 2 years, 9 months, 4 days

WEST, Christopher Richard

Director

Company Director

RESIGNED

Assigned on 22 Mar 1996

Resigned on 31 Dec 1996

Time on role 9 months, 9 days

WORMSLEY, Bertram Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Oct 1993

Time on role 30 years, 7 months, 13 days


Some Companies

DERBYSHIRE MAINTENANCE TEAM ELECTRICAL SERVICES LTD

51 FIRVALE ROAD,CHESTERFIELD,S42 7NN

Number:08927356
Status:ACTIVE
Category:Private Limited Company

HAPPY ACCIDENTS CIC

4 SPRING GARDENS,HORSHAM,RH12 2QE

Number:11530744
Status:ACTIVE
Category:Community Interest Company

KRISHNATEC LIMITED

27-28 ST MARY STREET WEYMOUTH,WEYMOUTH,DT4 8PN

Number:11265347
Status:ACTIVE
Category:Private Limited Company

MARKET FRESH(ORMSKIRK) LTD

19 MOOR STREET,ORMSKIRK,L39 2AA

Number:11866513
Status:ACTIVE
Category:Private Limited Company

SMITH & STOCKS DOORS LTD

43 OSWALD ROAD,SCUNTHORPE,DN15 7PN

Number:11377841
Status:ACTIVE
Category:Private Limited Company

THE WOODEN TOY CHEST LIMITED

ALBANY HOUSE,BEVERLEY,HU17 8EJ

Number:10173123
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