CRODA LEEK LIMITED

Cowick Hall Cowick Hall, Goole, DN14 9AA, East Yorkshire
StatusACTIVE
Company No.00404209
CategoryPrivate Limited Company
Incorporated07 Feb 1946
Age78 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

CRODA LEEK LIMITED is an active private limited company with number 00404209. It was incorporated 78 years, 3 months, 8 days ago, on 07 February 1946. The company address is Cowick Hall Cowick Hall, Goole, DN14 9AA, East Yorkshire.



People

BROPHY, Thomas Michael

Secretary

ACTIVE

Assigned on 10 Dec 2012

Current time on role 11 years, 5 months, 5 days

BROPHY, Thomas Michael

Director

Company Secretary

ACTIVE

Assigned on 15 Jul 2019

Current time on role 4 years, 10 months

TANNA, Ritesh

Director

Group Financial Controller

ACTIVE

Assigned on 30 Mar 2022

Current time on role 2 years, 1 month, 16 days

AINGER, John Roy

Secretary

RESIGNED

Assigned on 04 Mar 1999

Resigned on 31 Dec 2005

Time on role 6 years, 9 months, 27 days

BATES, George Edwin

Secretary

RESIGNED

Assigned on

Resigned on 04 Mar 1999

Time on role 25 years, 2 months, 11 days

MCINTYRE, Amanda Margaret

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 21 Feb 2007

Time on role 1 year, 1 month, 20 days

SCOTT, Alexandra Louise

Secretary

Lawyer

RESIGNED

Assigned on 21 Feb 2007

Resigned on 09 Dec 2012

Time on role 5 years, 9 months, 16 days

AINGER, John Roy

Director

Chartered Secretary

RESIGNED

Assigned on 28 May 1993

Resigned on 01 Jan 1997

Time on role 3 years, 7 months, 4 days

ARNOTT, Stuart

Director

President Operations

RESIGNED

Assigned on 30 Apr 2017

Resigned on 30 Mar 2022

Time on role 4 years, 11 months

BATES, George Edwin

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 04 Mar 1999

Time on role 25 years, 2 months, 11 days

BRAMLEY, Andrew Robert

Director

Manufacturing Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 15 Nov 2013

Time on role 13 years, 10 months, 14 days

BULL, Geoffrey David

Director

Managing Director

RESIGNED

Assigned on 31 Dec 1998

Resigned on 09 May 2001

Time on role 2 years, 4 months, 9 days

FOOTS, Stephen Edward

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 15 Jul 2019

Time on role 22 years, 6 months, 14 days

HAW, Michael Allan

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 14 days

HUMBLE, Robert William, Doctor

Director

Research & Development Directo

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Apr 1999

Time on role 11 months, 29 days

HUMPHREY, Michael

Director

Chief Executive

RESIGNED

Assigned on 09 May 2001

Resigned on 31 Dec 2011

Time on role 10 years, 7 months, 22 days

HUMPHREY, Michael

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Dec 1998

Time on role 1 year, 11 months, 30 days

JONES, Bryan

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Jul 2010

Time on role 13 years, 6 months, 29 days

LANGLEY, Nigel Alan

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Nov 1997

Time on role 10 months, 29 days

LAYDEN, Keith, Dr

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Apr 2017

Time on role 20 years, 3 months, 29 days

SAYNER, Christopher Miles

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Apr 2017

Time on role 20 years, 3 months, 29 days

SEENEY, Robert John

Director

Operations Director

RESIGNED

Assigned on 12 Jul 1999

Resigned on 31 Aug 2000

Time on role 1 year, 1 month, 19 days

VYSE PEACOCK, Kevin

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 18 May 2001

Time on role 2 years, 10 months, 17 days

WIDDOWSON, David Christopher Clive, Doctor

Director

Finance Director

RESIGNED

Assigned on 24 Aug 2000

Resigned on 23 Jun 2006

Time on role 5 years, 9 months, 30 days


Some Companies

CASSIE1967 LIMITED

13 KING STREET,ALFRETON,DE55 2AH

Number:08673708
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER MELLOR LIMITED

UNIT 1, WEST LINKS TOLLGATE,EASTLEIGH,SO53 3TG

Number:04530509
Status:ACTIVE
Category:Private Limited Company

EQUESTRIMEN UK LTD

19 PLOUGHMANS DRIVE,LOUGHBOROUGH,LE12 9SG

Number:11768291
Status:ACTIVE
Category:Private Limited Company

FENICE COURT MANAGEMENT COMPANY LIMITED

UNIT 4B FENICE COURT PHOENIX BUSINESS PARK,ST. NEOTS,PE19 8EP

Number:08113325
Status:ACTIVE
Category:Private Limited Company

HEVER RESORT HOTEL LIMITED

HEVER HOTEL HEVER ROAD,EDENBRIDGE,TN8 7NP

Number:11178997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLISHED CLEANING LIMITED

19 THE STREET,DEREHAM,NR20 5AH

Number:10497923
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