THWAITES LIMITED

Welsh Road Welsh Road, Leamington Spa, CV32 7NQ, Warwickshire
StatusACTIVE
Company No.00387579
CategoryPrivate Limited Company
Incorporated13 May 1944
Age79 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

THWAITES LIMITED is an active private limited company with number 00387579. It was incorporated 79 years, 11 months, 30 days ago, on 13 May 1944. The company address is Welsh Road Welsh Road, Leamington Spa, CV32 7NQ, Warwickshire.



People

HILL, Simon Kimberley

Secretary

ACTIVE

Assigned on 22 Dec 2015

Current time on role 8 years, 4 months, 21 days

BROWN, Ian Charles Metcalfe

Director

Deputy Chairman

ACTIVE

Assigned on 01 Sep 1997

Current time on role 26 years, 8 months, 11 days

DULVERTON, The Rt Hon The Lord

Director

Farmer

ACTIVE

Assigned on

Current time on role

HILL, Simon Kimberley

Director

Managing Director

ACTIVE

Assigned on 24 Mar 2016

Current time on role 8 years, 1 month, 19 days

WILLS, Robert Anthony, The Hon.

Director

Entrepreneur

ACTIVE

Assigned on 11 Apr 2018

Current time on role 6 years, 1 month, 1 day

WILLS, Robert Ian Hamilton

Director

Farmer

ACTIVE

Assigned on 22 Dec 1992

Current time on role 31 years, 4 months, 21 days

GOODYEAR, Allen James

Secretary

RESIGNED

Assigned on 23 Aug 1993

Resigned on 31 Dec 2000

Time on role 7 years, 4 months, 8 days

TROTMAN, Steven

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 22 Dec 2015

Time on role 14 years, 11 months, 21 days

WHITTAKER, David

Secretary

RESIGNED

Assigned on

Resigned on 23 Aug 1993

Time on role 30 years, 8 months, 19 days

CHRISTOPHERS, Theodore Edgar

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Dec 1992

Time on role 31 years, 4 months, 20 days

CONSTANTINE, John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 22 Dec 1992

Time on role 31 years, 4 months, 20 days

EARLES, Alan Ernest

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 20 Dec 2016

Time on role 21 years, 11 months, 19 days

GIVEN, John

Director

Engineer

RESIGNED

Assigned on 22 Dec 1992

Resigned on 25 Jun 1998

Time on role 5 years, 6 months, 3 days

PHELAN, Kevin Joseph

Director

Operations Director

RESIGNED

Assigned on 24 Mar 2016

Resigned on 31 May 2019

Time on role 3 years, 2 months, 7 days

RICHARDSON, Andrew John Houison

Director

Company Director

RESIGNED

Assigned on 04 Nov 1996

Resigned on 02 May 1997

Time on role 5 months, 28 days

THWAITES, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Dec 1992

Time on role 31 years, 4 months, 20 days

WEBB, John

Director

Engineer

RESIGNED

Assigned on

Resigned on 23 Aug 1993

Time on role 30 years, 8 months, 19 days

WHITTAKER, David

Director

Chartered Accountant

RESIGNED

Assigned on 22 Dec 1992

Resigned on 30 Apr 1996

Time on role 3 years, 4 months, 8 days

WOOD, Stuart Mark Douglas

Director

Operations Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 30 Apr 2001

Time on role 1 year, 1 month, 29 days


Some Companies

CAMBRIDGE TOURS LIMITED

3RD FLOOR,LOUGHTON,IG10 4LG

Number:08764115
Status:ACTIVE
Category:Private Limited Company

CLEAN GENIE LUTON LIMITED

16 WINGFIELD CLOSE,BEDFORD,MK40 4PB

Number:10708964
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIE KNAPPEN LTD

9 BRANDWOOD PARK,BACUP,OL13 0PA

Number:10557166
Status:ACTIVE
Category:Private Limited Company

SONICFAST LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11385473
Status:ACTIVE
Category:Private Limited Company

SPACEGIRL BOOKS LIMITED

19 CLARENCE AVENUE,LONDON,SW4 8LA

Number:09886098
Status:ACTIVE
Category:Private Limited Company

TAYLOR GRANGE ASSETS (ALYTH) LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:11091031
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