ACRE MILLS (UK) LIMITED

Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom
StatusACTIVE
Company No.00356992
CategoryPrivate Limited Company
Incorporated02 Oct 1939
Age84 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

ACRE MILLS (UK) LIMITED is an active private limited company with number 00356992. It was incorporated 84 years, 6 months, 27 days ago, on 02 October 1939. The company address is Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom.



People

HUTCHINSON, Eric George

Director

Company Director

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 8 days

CLIFF, John Michael

Secretary

Accountant

RESIGNED

Assigned on 25 Feb 1999

Resigned on 30 Aug 2002

Time on role 3 years, 6 months, 5 days

COLE, Richard Andrew

Secretary

RESIGNED

Assigned on 30 Aug 2019

Resigned on 04 Oct 2019

Time on role 1 month, 5 days

COOK, Eric

Secretary

Accountant

RESIGNED

Assigned on 30 Aug 2002

Resigned on 31 Mar 2015

Time on role 12 years, 7 months, 1 day

HALL, Timothy Stevenson

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 1997

Resigned on 31 Jan 1999

Time on role 1 year, 4 months, 30 days

HARVEY, David John

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 6 months, 29 days

OTTAWAY, Richard John

Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

RAWLINSON, Jonathan Mark

Secretary

RESIGNED

Assigned on 01 Oct 1993

Resigned on 01 Sep 1997

Time on role 3 years, 11 months, 1 day

WAKES, Angela

Secretary

RESIGNED

Assigned on 04 Oct 2019

Resigned on 20 Jun 2023

Time on role 3 years, 8 months, 16 days

ADAM, David William

Director

Group Financial Director

RESIGNED

Assigned on

Resigned on 30 Jul 1999

Time on role 24 years, 8 months, 30 days

BATES, Ian

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 9 months, 30 days

BEDFORD, David Michael

Director

Director

RESIGNED

Assigned on 14 Nov 2022

Resigned on 21 Aug 2023

Time on role 9 months, 7 days

BUCKLEY, John Robert, Dr

Director

Metallurgist

RESIGNED

Assigned on 01 May 2000

Resigned on 30 Aug 2002

Time on role 2 years, 3 months, 29 days

CLIFF, John Michael

Director

Accountant

RESIGNED

Assigned on 01 Sep 1997

Resigned on 30 Aug 2002

Time on role 4 years, 11 months, 29 days

COOK, Eric

Director

Accountant

RESIGNED

Assigned on 30 Aug 2002

Resigned on 31 Mar 2015

Time on role 12 years, 7 months, 1 day

CUTTS, Andrew David

Director

Sales Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 30 Jan 1999

Time on role 1 year, 4 months, 29 days

EWART, John Walter Douglas

Director

Group Chairman

RESIGNED

Assigned on

Resigned on 09 Aug 1995

Time on role 28 years, 8 months, 20 days

HALL, Timothy Stevenson

Director

Accountant

RESIGNED

Assigned on 01 Sep 1997

Resigned on 31 Jan 1999

Time on role 1 year, 4 months, 30 days

HARVEY, David John

Director

Branch Accountant

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 6 months, 29 days

KURWIE, Tiessir Shhab

Director

Director

RESIGNED

Assigned on 04 Sep 1997

Resigned on 31 Mar 2000

Time on role 2 years, 6 months, 27 days

LEE, David Stanley Wilton

Director

Company Director

RESIGNED

Assigned on 05 Oct 1993

Resigned on 01 Oct 1995

Time on role 1 year, 11 months, 26 days

LOGAN BROWN, Graham Robert

Director

Fca

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 9 months, 30 days

LYDALL, Kenneth

Director

Company Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 31 Mar 2004

Time on role 3 years, 11 months, 30 days

MALLEY, Christopher John

Director

Divisional Financial Controlle

RESIGNED

Assigned on 01 Apr 2000

Resigned on 30 Aug 2002

Time on role 2 years, 4 months, 29 days

MAWE, Christopher

Director

Finance Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 29 Feb 2004

Time on role 4 years, 5 months, 26 days

MYCOCK, Barrie

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Sep 1997

Time on role 26 years, 7 months, 25 days

OTTAWAY, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

RAMSDEN, Kenneth Arthur

Director

Sales Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 30 Aug 2002

Time on role 2 years, 4 months, 29 days

RAWLINSON, Jonathan Mark

Director

Financial Director

RESIGNED

Assigned on 11 Jun 1996

Resigned on 01 Sep 1997

Time on role 1 year, 2 months, 21 days

ROTHERY, Darren Keith

Director

Accountant

RESIGNED

Assigned on 29 Feb 2004

Resigned on 30 Jun 2011

Time on role 7 years, 4 months, 1 day

SHERIDAN, Kevin Anthony Joseph

Director

M/D

RESIGNED

Assigned on 01 Jul 1999

Resigned on 30 Aug 2002

Time on role 3 years, 1 month, 29 days

SIMPSON, Anthony

Director

Sales Director

RESIGNED

Assigned on

Resigned on 01 Apr 1998

Time on role 26 years, 28 days

STURCH, John Anthony

Director

Engineer

RESIGNED

Assigned on 01 Apr 2000

Resigned on 30 Aug 2002

Time on role 2 years, 4 months, 29 days

WESTGARTH, Lee George

Director

Chartered Accountant

RESIGNED

Assigned on 30 Aug 2019

Resigned on 12 May 2023

Time on role 3 years, 8 months, 13 days

WILLIAMSON, Ian

Director

Company Director

RESIGNED

Assigned on 03 Jul 1995

Resigned on 22 Mar 2013

Time on role 17 years, 8 months, 19 days

WOOD, Michael

Director

Works Director

RESIGNED

Assigned on

Resigned on 30 Aug 2002

Time on role 21 years, 7 months, 30 days


Some Companies

BLIGH LEGAL CONSULTANCY LIMITED

166 PEVERELL PARK ROAD,PLYMOUTH,PL3 4NF

Number:07886205
Status:ACTIVE
Category:Private Limited Company

CAMERON J ZAB LTD

HATCHWELL FARM,NEWTON ABBOT,TQ13 7UB

Number:11686724
Status:ACTIVE
Category:Private Limited Company

ENTWISTLE LIMITED

26A ATLAS WAY,SHEFFIELD,S4 7QQ

Number:07186910
Status:ACTIVE
Category:Private Limited Company

NORTH2SOUTH DRIVER SERVICES LTD

101 BODMIN CLOSE,WALLSEND,NE28 9SH

Number:09984937
Status:ACTIVE
Category:Private Limited Company

SPICECREST LIMITED

9 MILLBROOK SQUARE GROVE,OXFORDSHIRE,OX12 7JZ

Number:03516909
Status:ACTIVE
Category:Private Limited Company

TEAM VALLEY GROUP LTD

3 OCTAVIAN WAY,GATESHEAD,NE11 0HZ

Number:09665581
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