DONCASTERS LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.00321992
CategoryPrivate Limited Company
Incorporated17 Dec 1936
Age87 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

DONCASTERS LIMITED is an active private limited company with number 00321992. It was incorporated 87 years, 4 months, 26 days ago, on 17 December 1936. The company address is 1 Park Row, Leeds, LS1 5AB, England.



People

QUINN, Michael Joseph

Director

Ceo

ACTIVE

Assigned on 13 Mar 2020

Current time on role 4 years, 1 month, 30 days

BARRETT-HAGUE, Helen

Secretary

RESIGNED

Assigned on 23 Mar 2022

Resigned on 08 Mar 2024

Time on role 1 year, 11 months, 16 days

BARRETT-HAGUE, Helen

Secretary

RESIGNED

Assigned on 28 Sep 2021

Resigned on 03 Mar 2022

Time on role 5 months, 5 days

JACKSON, Howard Watson

Secretary

RESIGNED

Assigned on 04 Feb 2002

Resigned on 20 Oct 2011

Time on role 9 years, 8 months, 16 days

MOLYNEUX, Ian

Secretary

RESIGNED

Assigned on 20 Oct 2011

Resigned on 28 Sep 2021

Time on role 9 years, 11 months, 8 days

RICHMOND, Robin

Secretary

RESIGNED

Assigned on 30 Jan 1998

Resigned on 22 Sep 1998

Time on role 7 months, 23 days

TILLEY, Michael John

Secretary

Company Director

RESIGNED

Assigned on 22 Sep 1998

Resigned on 04 Feb 2002

Time on role 3 years, 4 months, 12 days

TILLEY, Michael John

Secretary

Company Director

RESIGNED

Assigned on

Resigned on 30 Jan 1998

Time on role 26 years, 3 months, 12 days

ASTON, Stephen Mark

Director

Finance Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 06 Dec 2004

Time on role 2 years, 25 days

BABESTER, Michael James

Director

Group Financial Accountant

RESIGNED

Assigned on 31 Jul 2014

Resigned on 01 Jun 2018

Time on role 3 years, 10 months, 1 day

BAKOS, Frank Robert

Director

Retired President

RESIGNED

Assigned on 01 Mar 1997

Resigned on 31 Mar 1998

Time on role 1 year, 30 days

BARRETT-HAGUE, Helen

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2022

Resigned on 08 Mar 2024

Time on role 1 year, 11 months, 16 days

BARRETT-HAGUE, Helen

Director

Solicitor

RESIGNED

Assigned on 28 Sep 2021

Resigned on 03 Mar 2022

Time on role 5 months, 5 days

BOYCE, Kevin Anthony Gordon

Director

Director-European Operations

RESIGNED

Assigned on 20 Sep 1995

Resigned on 15 Nov 1996

Time on role 1 year, 1 month, 25 days

BULL, George

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Jan 1999

Resigned on 28 Sep 2001

Time on role 2 years, 8 months, 1 day

CLOWES, Paul John

Director

Accountant

RESIGNED

Assigned on 02 Jul 2014

Resigned on 12 Jun 2019

Time on role 4 years, 11 months, 10 days

DILLAMORE, Ian Leslie

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Mar 2000

Time on role 24 years, 1 month, 20 days

ELLIS, William Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Mar 2009

Resigned on 31 Oct 2011

Time on role 2 years, 7 months

GIFFIN, David Ronald

Director

Banker

RESIGNED

Assigned on 03 Jul 2001

Resigned on 26 Feb 2004

Time on role 2 years, 7 months, 23 days

GREGSON, Henry William

Director

Fund Manager

RESIGNED

Assigned on 03 Jul 2001

Resigned on 26 Feb 2004

Time on role 2 years, 7 months, 23 days

HINKS, Duncan Andrew

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Oct 2011

Resigned on 27 Mar 2019

Time on role 7 years, 4 months, 27 days

JACKSON, Howard Watson

Director

Lawyer

RESIGNED

Assigned on 30 Jul 2004

Resigned on 20 Oct 2011

Time on role 7 years, 2 months, 21 days

JESRAI, Tariq

Director

Chairman & Chief Executive Officer

RESIGNED

Assigned on 01 Jun 2012

Resigned on 16 Dec 2015

Time on role 3 years, 6 months, 15 days

KAYSER, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 04 Oct 2001

Resigned on 08 Sep 2002

Time on role 11 months, 4 days

LENG, James William

Director

Director

RESIGNED

Assigned on 03 Aug 2001

Resigned on 09 Jun 2003

Time on role 1 year, 10 months, 6 days

LEWIS, Eric James

Director

Chief Executive

RESIGNED

Assigned on 31 Jan 2001

Resigned on 31 Mar 2009

Time on role 8 years, 2 months

LIVERMORE, David John

Director

Director

RESIGNED

Assigned on 30 Jan 1998

Resigned on 03 Jul 2001

Time on role 3 years, 5 months, 4 days

LUBEK, Karol Antoni Jozef

Director

Benefits Manager

RESIGNED

Assigned on 25 Mar 2010

Resigned on 30 Apr 2014

Time on role 4 years, 1 month, 5 days

LUCKETT, Nigel Frederick

Director

Company Director

RESIGNED

Assigned on 15 Nov 1996

Resigned on 03 Jul 2001

Time on role 4 years, 7 months, 18 days

MAGUID, Tarek

Director

Engineer

RESIGNED

Assigned on 24 Jun 2010

Resigned on 31 Oct 2011

Time on role 1 year, 4 months, 7 days

MARTLE, Simon David

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2020

Resigned on 01 Aug 2023

Time on role 2 years, 11 months

MAUSS, Christopher Raoul Auguste

Director

Investment Professional

RESIGNED

Assigned on 23 Mar 2016

Resigned on 21 May 2017

Time on role 1 year, 1 month, 29 days

MCDOUGALL, Ian

Director

Company Director

RESIGNED

Assigned on 15 Nov 1996

Resigned on 03 Jul 2001

Time on role 4 years, 7 months, 18 days

MOLYNEUX, Ian

Director

Solicitor

RESIGNED

Assigned on 29 Mar 2012

Resigned on 28 Sep 2021

Time on role 9 years, 5 months, 30 days

NEALE, Michael Cooper

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 11 days

NICHOLAS, Michael Rees

Director

Director

RESIGNED

Assigned on 15 Nov 1996

Resigned on 31 Dec 1998

Time on role 2 years, 1 month, 16 days

OXNARD, Lisa Marie

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Dec 2018

Resigned on 13 Mar 2020

Time on role 1 year, 2 months, 27 days

REES, Ralph Phillip Vinson

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jan 1998

Resigned on 03 Jul 2001

Time on role 3 years, 5 months, 4 days

ROBB, John William

Director

Company Director

RESIGNED

Assigned on 01 Apr 1993

Resigned on 31 Dec 1992

Time on role 3 months, 1 day

ROBB, John William

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Jul 2001

Time on role 22 years, 10 months, 9 days

ROBSON, Neil Jonathan

Director

None

RESIGNED

Assigned on 18 Nov 2019

Resigned on 16 Mar 2020

Time on role 3 months, 28 days

SCHOFIELD, Alistair John

Director

Director

RESIGNED

Assigned on 25 Mar 2010

Resigned on 16 Dec 2011

Time on role 1 year, 8 months, 22 days

SCHURCH, Michael John

Director

Director

RESIGNED

Assigned on 06 Dec 2004

Resigned on 23 Mar 2016

Time on role 11 years, 3 months, 17 days

SELLARS, William

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 11 days

SICKMAN, William

Director

Hr Director

RESIGNED

Assigned on 31 Oct 2011

Resigned on 30 Apr 2012

Time on role 5 months, 30 days

SIMM, David

Director

Executive

RESIGNED

Assigned on 15 Nov 1996

Resigned on 19 Apr 2001

Time on role 4 years, 5 months, 4 days

SMOOT, David Madison

Director

Investment Professional

RESIGNED

Assigned on 23 Mar 2016

Resigned on 28 Feb 2019

Time on role 2 years, 11 months, 5 days

STEPHEN, David

Director

Company Director

RESIGNED

Assigned on 02 Dec 1991

Resigned on 20 Sep 1995

Time on role 3 years, 9 months, 18 days

STEVENSON, James Albert

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Nov 1996

Time on role 27 years, 5 months, 27 days

THOMAS, Michael Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 2019

Resigned on 06 Mar 2020

Time on role 3 months, 18 days

WARD, Simon Anthony

Director

Chief Commercial Officer

RESIGNED

Assigned on 18 Nov 2019

Resigned on 25 Jan 2022

Time on role 2 years, 2 months, 7 days

WESTALL, Raymond William

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 11 days

WHITEHOUSE, David Ian

Director

Group Financial Accountant

RESIGNED

Assigned on 18 Oct 2012

Resigned on 31 Jul 2014

Time on role 1 year, 9 months, 13 days

WHITEHOUSE, David Ian

Director

Group Financial Accountant

RESIGNED

Assigned on 25 Mar 2010

Resigned on 24 Jun 2010

Time on role 2 months, 30 days


Some Companies

BOYD LINE PACIFIC LIMITED

THE OLD SCHOOL HOUSE,HULL,HU17 7PQ

Number:01556679
Status:ACTIVE
Category:Private Limited Company

CHERRY HILL GARDEN & LANDSCAPE CENTRE LTD

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:07155215
Status:ACTIVE
Category:Private Limited Company

HAIRS & GRACES (GLW) LTD.

283 ST. GEORGES ROAD,GLASGOW,G3 6JQ

Number:SC279759
Status:ACTIVE
Category:Private Limited Company

LAM COSMETICS LTD

THE MINNOW,WEYBRIDGE,KT13 8NG

Number:11745407
Status:ACTIVE
Category:Private Limited Company

PACLES MULTI SERVICES LIMITED

123 STARBANK ROAD,BIRMINGHAM,B10 9LS

Number:11138325
Status:ACTIVE
Category:Private Limited Company

THE R CONSULTANCY LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:06971214
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