ATB SPECIAL PRODUCTS LIMITED

11 Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, West Midlands
StatusACTIVE
Company No.00476716
CategoryPrivate Limited Company
Incorporated31 Dec 1949
Age74 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

ATB SPECIAL PRODUCTS LIMITED is an active private limited company with number 00476716. It was incorporated 74 years, 4 months, 21 days ago, on 31 December 1949. The company address is 11 Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, West Midlands.



People

HURLEY, Stephen Paul

Director

Managing Director

ACTIVE

Assigned on 21 Dec 2012

Current time on role 11 years, 5 months

SHEEN, James Paul Churchill

Director

Financial Controller

ACTIVE

Assigned on 23 May 2023

Current time on role 11 months, 29 days

FORSTER, Robert

Secretary

Company Secretary

RESIGNED

Assigned on 30 Apr 1993

Resigned on 03 Sep 1993

Time on role 4 months, 3 days

HOPLEY, Paul Julian

Secretary

RESIGNED

Assigned on 01 Nov 2002

Resigned on 21 Dec 2012

Time on role 10 years, 1 month, 20 days

KAYE, Wallace Arthur

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 21 days

SNELLER, Kevin John

Secretary

Financial Director

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 Jul 2002

Time on role 5 months, 30 days

INVENSYS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Sep 1993

Resigned on 18 Aug 1993

Time on role 16 days

BAYS, James Claude

Director

Attorney

RESIGNED

Assigned on 02 Jul 1999

Resigned on 11 May 2000

Time on role 10 months, 9 days

BROWN, Robert Casson

Director

Solicitor

RESIGNED

Assigned on 09 Sep 1993

Resigned on 31 Dec 1997

Time on role 4 years, 3 months, 22 days

BUYSSE, Paul Henri Maria

Director

Director

RESIGNED

Assigned on 03 Aug 1992

Resigned on 05 Jan 1998

Time on role 5 years, 5 months, 2 days

CHAN, Lai King

Director

Director Finance And Administ

RESIGNED

Assigned on 01 Feb 2002

Resigned on 03 Mar 2006

Time on role 4 years, 1 month, 2 days

CLAYTON, John Reginald William

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 09 Feb 2001

Resigned on 01 Feb 2002

Time on role 11 months, 20 days

COCHRANE, Adam Craven

Director

Accountant

RESIGNED

Assigned on 01 May 2001

Resigned on 01 Feb 2002

Time on role 9 months

CROWTHER, Stephen

Director

Managing Director

RESIGNED

Assigned on 29 Jan 2002

Resigned on 12 Jan 2004

Time on role 1 year, 11 months, 14 days

EASON, Richard Macindoe

Director

Director

RESIGNED

Assigned on 02 Feb 2010

Resigned on 21 Dec 2012

Time on role 2 years, 10 months, 19 days

ELLISON, Graham Michael

Director

Production Director

RESIGNED

Assigned on 21 Dec 2012

Resigned on 04 Nov 2020

Time on role 7 years, 10 months, 14 days

FORBES, Ian Redfern

Director

Company Director & General Manager

RESIGNED

Assigned on

Resigned on 13 Aug 1993

Time on role 30 years, 9 months, 8 days

GROSSMANN, Heinz

Director

Economist

RESIGNED

Assigned on 03 Mar 2006

Resigned on 11 Aug 2006

Time on role 5 months, 8 days

HARRIES, Graham

Director

Managing Director

RESIGNED

Assigned on 28 May 2004

Resigned on 02 Mar 2007

Time on role 2 years, 9 months, 5 days

HOPLEY, Paul Julian

Director

Director

RESIGNED

Assigned on 27 Jan 2010

Resigned on 21 Dec 2012

Time on role 2 years, 10 months, 25 days

HOWARD, Philip

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 1993

Time on role 31 years, 2 months, 23 days

LIM, Say Hui

Director

Chairman

RESIGNED

Assigned on 01 Nov 2003

Resigned on 03 Mar 2006

Time on role 2 years, 4 months, 2 days

MARLEY, Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1992

Time on role 32 years, 21 days

O'DONOVAN, Kathleen Anne

Director

Director

RESIGNED

Assigned on 09 Sep 1993

Resigned on 01 Feb 2002

Time on role 8 years, 4 months, 22 days

OLDROYD, Gordon

Director

Dirpany Director

RESIGNED

Assigned on

Resigned on 28 Aug 1998

Time on role 25 years, 8 months, 23 days

PICKELL, John Middleton

Director

Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 03 Sep 2008

Time on role 8 months, 14 days

RUSTON, Stephen Leonard

Director

Group Operations Director

RESIGNED

Assigned on 01 Feb 2002

Resigned on 12 Jan 2006

Time on role 3 years, 11 months, 11 days

SICHROVSKY, Peter

Director

Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 25 Mar 2011

Time on role 3 years, 3 months, 5 days

SMITH, David Peter

Director

Group Financial Controller

RESIGNED

Assigned on 03 Aug 1992

Resigned on 05 Jul 1993

Time on role 11 months, 2 days

SMITH, James David Michael

Director

Executive Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 06 Nov 1995

Time on role 1 year, 10 months, 5 days

SNELLER, Kevin John

Director

Financial Director

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 Jul 2002

Time on role 5 months, 30 days

SOONG, Tuck Cheong

Director

Director

RESIGNED

Assigned on 01 Nov 2003

Resigned on 03 Mar 2006

Time on role 2 years, 4 months, 2 days

STEVENS, David John

Director

Solicitor

RESIGNED

Assigned on 31 Dec 1997

Resigned on 14 May 1999

Time on role 1 year, 4 months, 14 days

STEWARDSON, Neil Anthony

Director

Company Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 20 Dec 2007

Time on role 1 year, 9 months, 21 days

SUGDEN, George Barry

Director

Technical Director

RESIGNED

Assigned on

Resigned on 30 Sep 1991

Time on role 32 years, 7 months, 21 days

THOM, James Demmink

Director

Treasurer

RESIGNED

Assigned on 11 May 2000

Resigned on 09 Feb 2001

Time on role 8 months, 29 days

ZHANG, Hongli

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Nov 2020

Resigned on 01 Oct 2022

Time on role 1 year, 10 months, 27 days


Some Companies

BEDFORD FRUIT AND VEGETABLES LIMITED

119 MIDLAND ROAD,BEDFORD,MK40 1DE

Number:10470455
Status:ACTIVE
Category:Private Limited Company

ECO RECYCLING GROUP LTD

29 JESSE TERRACE,READING,RG1 7RS

Number:10646044
Status:ACTIVE
Category:Private Limited Company

J GOUGH BUILDING SERVICES LTD

93 ERMIN STREET,SWINDON,SN26 8AA

Number:08945344
Status:ACTIVE
Category:Private Limited Company
Number:11004249
Status:ACTIVE
Category:Private Limited Company

SIDAL LETTINGS LIMITED

378 WALSALL ROAD,BIRMINGHAM,B42 2LX

Number:08046013
Status:ACTIVE
Category:Private Limited Company

SRM PROJECT SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11044853
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