NORTH EASTERN IRON REFINING COMPANY,LIMITED(THE)

Metabrasive Ltd Ironmasters Way Metabrasive Ltd Ironmasters Way, Stockton-On-Tees, TS21 1LE, Cleveland
StatusDISSOLVED
Company No.00457195
CategoryPrivate Limited Company
Incorporated01 Jul 1948
Age75 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution07 Feb 2017
Years7 years, 3 months, 6 days

SUMMARY

NORTH EASTERN IRON REFINING COMPANY,LIMITED(THE) is an dissolved private limited company with number 00457195. It was incorporated 75 years, 10 months, 12 days ago, on 01 July 1948 and it was dissolved 7 years, 3 months, 6 days ago, on 07 February 2017. The company address is Metabrasive Ltd Ironmasters Way Metabrasive Ltd Ironmasters Way, Stockton-on-tees, TS21 1LE, Cleveland.



People

ROWBOTHAM, Keith

Secretary

ACTIVE

Assigned on 04 Mar 2015

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

ROWBOTHAM, Keith

Director

Company Director

ACTIVE

Assigned on 04 Mar 2015

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

PALMER, Alan

Secretary

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 23 years, 11 months, 12 days

ROBERTO, Joao

Secretary

Financial Director

RESIGNED

Assigned on 03 May 2005

Resigned on 20 Aug 2008

Time on role 3 years, 3 months, 17 days

RUDGE, William John

Secretary

Director

RESIGNED

Assigned on 20 Aug 2008

Resigned on 04 Mar 2015

Time on role 6 years, 6 months, 15 days

TRIPP, Margaret Jane

Secretary

Personal Assistant

RESIGNED

Assigned on 01 Jun 2000

Resigned on 28 Feb 2005

Time on role 4 years, 8 months, 27 days

GREEN, Robert Henry

Director

RESIGNED

Assigned on

Resigned on 22 Jul 1993

Time on role 30 years, 9 months, 21 days

PALMER, Alan

Director

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 23 years, 11 months, 12 days

RUDGE, William John

Director

Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 04 Mar 2015

Time on role 3 years, 2 months, 4 days

SCARROTT, Christopher David

Director

Director

RESIGNED

Assigned on 23 Jul 1993

Resigned on 22 Mar 2002

Time on role 8 years, 7 months, 30 days

SIMPSON, Peter

Director

Manufacturing Director

RESIGNED

Assigned on 22 Mar 2002

Resigned on 01 Dec 2004

Time on role 2 years, 8 months, 10 days

WALKER, Martin Spencelayh

Director

Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 31 Dec 2011

Time on role 7 years, 30 days


Some Companies

BHG CONSULTING (LONDON) LIMITED

C/O WILSON & CO JOSEPH'S WELL, HANOVER WALK,LEEDS,LS3 1AB

Number:08343468
Status:ACTIVE
Category:Private Limited Company

CKS KITCHENS LIMITED

44 BLACK JACK STREET,CIRENCESTER,GL7 2AA

Number:04975582
Status:LIQUIDATION
Category:Private Limited Company

FRENCHUP LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:08052382
Status:ACTIVE
Category:Private Limited Company

ISLAND LIGHTING LIMITED

13 DARTFORD ROAD,LEICESTER,LE2 7PQ

Number:03270226
Status:ACTIVE
Category:Private Limited Company

MSH FOOD SERVICES LTD

65 PRAED STREET,LONDON,W2 1NS

Number:11436628
Status:ACTIVE
Category:Private Limited Company

REDNOVA DIGITAL LTD

BASEPOINT,ANDOVER,SP10 3FG

Number:11765782
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