UNION PUMP LIMITED

. Green Road . Green Road, Sheffield, S36 6BJ
StatusDISSOLVED
Company No.00366985
CategoryPrivate Limited Company
Incorporated07 May 1941
Age83 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution07 Feb 2017
Years7 years, 4 months, 9 days

SUMMARY

UNION PUMP LIMITED is an dissolved private limited company with number 00366985. It was incorporated 83 years, 1 month, 9 days ago, on 07 May 1941 and it was dissolved 7 years, 4 months, 9 days ago, on 07 February 2017. The company address is . Green Road . Green Road, Sheffield, S36 6BJ.



People

CAHILL, Paul Andrew

Director

Accountant

ACTIVE

Assigned on 26 Sep 2015

Current time on role 8 years, 8 months, 20 days

SHANAHAN, Mark Edward

Director

Director

ACTIVE

Assigned on 22 Dec 2011

Current time on role 12 years, 5 months, 25 days

SMELTSER, Jeremy Wade

Director

Cfo, Spx Flow, Inc.

ACTIVE

Assigned on 31 May 2012

Current time on role 12 years, 16 days

TSORIS, Stephen

Director

Director

ACTIVE

Assigned on 03 Apr 2015

Current time on role 9 years, 2 months, 13 days

ASHMAN, Linda Margaret

Secretary

RESIGNED

Assigned on 30 Nov 1995

Resigned on 29 Oct 1999

Time on role 3 years, 10 months, 29 days

BROWN, Thomas James

Secretary

Company Secretary

RESIGNED

Assigned on 13 Feb 2009

Resigned on 06 Sep 2013

Time on role 4 years, 6 months, 21 days

COWAN, Jonathan Brandon

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 6 months, 17 days

TULLEY, Karen Ann

Secretary

Solicitor

RESIGNED

Assigned on 29 Oct 1999

Resigned on 13 Feb 2009

Time on role 9 years, 3 months, 15 days

AINSCOUGH, Paul Wayne

Director

Finance Director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 31 Mar 2004

Time on role 9 months, 13 days

ANDREWS, Alan

Director

Aftermarket Director

RESIGNED

Assigned on 01 Feb 1997

Resigned on 30 Jun 2001

Time on role 4 years, 4 months, 29 days

BAILEY, Derek

Director

Engineering And Technical Serv

RESIGNED

Assigned on

Resigned on 29 Oct 1999

Time on role 24 years, 7 months, 18 days

BLACKWELL, Malcolm

Director

Managing Director

RESIGNED

Assigned on

Resigned on 29 Mar 2002

Time on role 22 years, 2 months, 18 days

BRADWELL, Garth Jeffrey

Director

Finance Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 21 Dec 2001

Time on role 2 years, 2 months, 7 days

BROWN, Christopher John

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years, 1 month, 17 days

COOK, Christopher David

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 5 months, 12 days

COWAN, Jonathan Brandon

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 6 months, 17 days

DOWIE, Allan Cameron

Director

Finance Director

RESIGNED

Assigned on 13 Feb 2009

Resigned on 16 Nov 2012

Time on role 3 years, 9 months, 3 days

ELSBORG, Anton Cecil

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 31 Oct 1999

Time on role 24 years, 7 months, 16 days

GARNER, Philip Frank

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 6 months, 17 days

HOBBS, David John

Director

Finance Dir

RESIGNED

Assigned on 07 Jun 1996

Resigned on 30 Sep 2003

Time on role 7 years, 3 months, 23 days

HOLLAND, Mark Harry

Director

Accountant

RESIGNED

Assigned on 17 Jan 2006

Resigned on 13 Feb 2009

Time on role 3 years, 27 days

LILLY, Kevin Lucius

Director

Director

RESIGNED

Assigned on 22 Dec 2011

Resigned on 03 Apr 2015

Time on role 3 years, 3 months, 12 days

LODGE, Christopher Martin

Director

Operations Director

RESIGNED

Assigned on 22 Apr 1996

Resigned on 15 Oct 2003

Time on role 7 years, 5 months, 23 days

O'LEARY, Patrick Joseph

Director

Business Director

RESIGNED

Assigned on 22 Dec 2011

Resigned on 31 May 2012

Time on role 5 months, 9 days

PENNING, Graham Michael

Director

Vice President Of Engineering

RESIGNED

Assigned on 31 Mar 2004

Resigned on 17 Jan 2006

Time on role 1 year, 9 months, 17 days

ROWLEY, Stephen Nicholas

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Feb 1994

Time on role 30 years, 4 months, 5 days

SCHREIBER, Gregory

Director

President

RESIGNED

Assigned on 01 Jan 2000

Resigned on 15 Feb 2004

Time on role 4 years, 1 month, 14 days

SOHAL, Balkar

Director

Chartered Accountant

RESIGNED

Assigned on 22 Dec 2011

Resigned on 26 Sep 2015

Time on role 3 years, 9 months, 4 days

STRUDWICK, Tony

Director

Sales Director

RESIGNED

Assigned on 29 Mar 1994

Resigned on 29 Oct 1999

Time on role 5 years, 7 months


Some Companies

ACTIS ENERGY 3 EXECUTIVE CARRY LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013190
Status:ACTIVE
Category:Limited Partnership

ARTUR BINKO LIMITED

MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX

Number:11125852
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CANTEC (UK) LIMITED

5 LICKLEY COURT, LICKLEY STREET,PERTH AND KINROSS,PH1 5QG

Number:SC330133
Status:ACTIVE
Category:Private Limited Company

IAIN BOYLE HEATING & PLUMBING LTD.

6 SCHOOL BRAE BUSINESS CENTRE,PEEBLES,EH45 8AT

Number:SC323550
Status:ACTIVE
Category:Private Limited Company

RENTTIMA LTD

88 DRAPER HOUSE,LONDON,SE1 6SY

Number:09915216
Status:ACTIVE
Category:Private Limited Company

SECOND DAY DUST LIMITED

THE POINT HOUSE 104,NEWICK,BN8 4NH

Number:09959224
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