CITY ELECTRICAL FACTORS LIMITED

Georgina Mackie House Georgina Mackie House, Kenilworth, CV8 2SU, Warwickshire
StatusACTIVE
Company No.00336408
CategoryPrivate Limited Company
Incorporated02 Feb 1938
Age86 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

CITY ELECTRICAL FACTORS LIMITED is an active private limited company with number 00336408. It was incorporated 86 years, 3 months, 17 days ago, on 02 February 1938. The company address is Georgina Mackie House Georgina Mackie House, Kenilworth, CV8 2SU, Warwickshire.



People

JACOBS, Mark Stephen

Secretary

ACTIVE

Assigned on 01 Jul 1992

Current time on role 31 years, 10 months, 18 days

ALLDEN, John Raymond

Director

Managing Director

ACTIVE

Assigned on 15 Feb 2024

Current time on role 3 months, 4 days

ASHWORTH, Christopher Martin

Director

Ceo

ACTIVE

Assigned on 30 Apr 2023

Current time on role 1 year, 19 days

BARNETT, Kevin Alan David

Director

Director

ACTIVE

Assigned on 05 Apr 2011

Current time on role 13 years, 1 month, 14 days

DAVIES, Kim Lorraine

Director

Cfo

ACTIVE

Assigned on 17 Oct 2019

Current time on role 4 years, 7 months, 2 days

FLAHERTY, Philip

Director

Cfo

ACTIVE

Assigned on 30 Apr 2023

Current time on role 1 year, 19 days

HARTLAND, Georgina Louise

Director

Director

ACTIVE

Assigned on 05 Apr 2011

Current time on role 13 years, 1 month, 14 days

HARTLAND MACKIE, Thomas Alan

Director

Director

ACTIVE

Assigned on 05 Apr 2011

Current time on role 13 years, 1 month, 14 days

JACOBS, Mark Stephen

Director

Finance Director

ACTIVE

Assigned on 03 Jun 2004

Current time on role 19 years, 11 months, 16 days

MACKIE, Jacqueline Anne

Director

Director

ACTIVE

Assigned on 05 Apr 2011

Current time on role 13 years, 1 month, 14 days

REES, Adrian Leonard

Director

Managing Director

ACTIVE

Assigned on 15 Feb 2024

Current time on role 3 months, 4 days

SAUNDERS, Jeremy Peter

Director

Ceo

ACTIVE

Assigned on 30 Apr 2023

Current time on role 1 year, 19 days

CONSTABLE, Neil Christopher

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1992

Time on role 31 years, 10 months, 18 days

BEDDOWS, Charles Henry

Director

General Manager

RESIGNED

Assigned on 05 Apr 2011

Resigned on 30 Apr 2023

Time on role 12 years, 25 days

BOHANNA, Janet Muriel

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jul 2001

Time on role 22 years, 9 months, 26 days

CONSTABLE, Neil Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jan 2004

Time on role 20 years, 4 months, 9 days

JACKSON, Alan

Director

General Manager

RESIGNED

Assigned on 20 Nov 2003

Resigned on 26 Sep 2014

Time on role 10 years, 10 months, 6 days

THORN, Roger Holwill

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Feb 2018

Time on role 6 years, 3 months, 14 days

YALLOP, Terence Brian

Director

General Manager

RESIGNED

Assigned on 20 Nov 2003

Resigned on 31 Mar 2018

Time on role 14 years, 4 months, 11 days


Some Companies

AJS FUEL LTD

2 ALDRIDGE RISE,NEW MALDEN,KT3 5RJ

Number:11496786
Status:ACTIVE
Category:Private Limited Company

CHEETAH EXPRESS LTD

43 FALMOUTH ROAD,READING,RG2 8QR

Number:10464570
Status:ACTIVE
Category:Private Limited Company

FERRARO DIAGNOSTIC SERVICES LIMITED

UNIT 15, 16 MILLFARM BUSINESS PARK MILLFIELD ROAD,HOUNSLOW,TW4 5PY

Number:08136644
Status:ACTIVE
Category:Private Limited Company

REALLY ROUND RECTANGLES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11530769
Status:ACTIVE
Category:Private Limited Company

S & C SURFACING LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:11530498
Status:ACTIVE
Category:Private Limited Company

SUSSEX HOTEL LIMITED

CRAYTHORNE HOUSE BURNSIDE MEWS,BEXHILL-ON-SEA,TN39 3LE

Number:11423787
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