ATTERTON AND ELLIS LIMITED

11 Homefield Road, Haverhill, CB9 8QP, England
StatusACTIVE
Company No.00371539
CategoryPrivate Limited Company
Incorporated29 Dec 1941
Age82 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

ATTERTON AND ELLIS LIMITED is an active private limited company with number 00371539. It was incorporated 82 years, 5 months, 1 day ago, on 29 December 1941. The company address is 11 Homefield Road, Haverhill, CB9 8QP, England.



People

BERNHARD, James Jeffrey

Director

Company Director

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 29 days

BERNHARD, Stephen Geoffrey

Director

Managing Director

ACTIVE

Assigned on

Current time on role

CROSNIER, Angelique

Director

Commercial Director

ACTIVE

Assigned on 15 Jun 2023

Current time on role 11 months, 15 days

HASSAN, Iqtidar Ul

Director

Finance Director

ACTIVE

Assigned on 15 Jun 2023

Current time on role 11 months, 15 days

NIXON, Steven Richard

Director

Sales And Marketing Director

ACTIVE

Assigned on 02 Oct 2017

Current time on role 6 years, 7 months, 28 days

HUMPHREY, John Colin

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 2 months

WHITWORTH, Paul Andrew

Secretary

Accountant

RESIGNED

Assigned on 30 Mar 2001

Resigned on 18 Feb 2008

Time on role 6 years, 10 months, 19 days

WOOD, Peter

Secretary

RESIGNED

Assigned on 18 Feb 2008

Resigned on 29 Sep 2017

Time on role 9 years, 7 months, 11 days

BATCHELOR, Brian John

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2017

Resigned on 02 Oct 2017

Time on role 2 months, 1 day

BLOOMFIELD, Matthew Robert

Director

Engineer

RESIGNED

Assigned on 08 Mar 2021

Resigned on 24 Jan 2024

Time on role 2 years, 10 months, 16 days

BOARDMAN, Robert Kenneth

Director

Engineer

RESIGNED

Assigned on

Resigned on 20 Dec 2000

Time on role 23 years, 5 months, 10 days

COLLINS, Patrick Edward

Director

Finance Director

RESIGNED

Assigned on 21 Sep 2020

Resigned on 31 Mar 2021

Time on role 6 months, 10 days

HASSAN, Iqtidar Ul

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2017

Resigned on 30 May 2020

Time on role 2 years, 9 months, 29 days

HUMPHREY, John Colin

Director

Financial Director

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 2 months

MAYES, Rodney Ernest

Director

Production Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 02 Aug 2012

Time on role 16 years, 8 months, 1 day

SMITH, David Arthur

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 29 days


Some Companies

A M TAKAR LTD

7 GREEN LANE CLOSE,LEICESTER,LE5 4NJ

Number:07393604
Status:ACTIVE
Category:Private Limited Company

JOHN KNOWLES FUNERAL SERVICES LIMITED

CAER FEDWEN BRETTON LANE,CHESTER,CH4 0DW

Number:11761454
Status:ACTIVE
Category:Private Limited Company

LITTLE ROOS PRE-SCHOOL LTD

ST MARYS CHURCH HALL,GRAYS,RM17 6EX

Number:11755326
Status:ACTIVE
Category:Private Limited Company

ORCHARD PLACE FREEHOLD LTD

4 ORCHARD PLACE,WIRRAL,CH62 2BF

Number:10286825
Status:ACTIVE
Category:Private Limited Company

RELAXED DINING LTD

44-45 TAMWORTH ROAD,CROYDON,CR0 1XU

Number:11107515
Status:ACTIVE
Category:Private Limited Company

SOHO ENTERPRISES (UK) LIMITED

249 SOHO ROAD,BIRMINGHAM,B21 9RY

Number:09053718
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