CRIDDLE & CO.LIMITED

Cunard Buildings Cunard Buildings, L3 1EL
StatusACTIVE
Company No.00478878
CategoryPrivate Limited Company
Incorporated28 Feb 1950
Age74 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

CRIDDLE & CO.LIMITED is an active private limited company with number 00478878. It was incorporated 74 years, 2 months, 22 days ago, on 28 February 1950. The company address is Cunard Buildings Cunard Buildings, L3 1EL.



People

MUNSEY, Elizabeth Jane

Secretary

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 21 days

ALDAG, Colin

Director

Commercial Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 21 days

HUGHES, Stephen Glynn

Director

Company Director

ACTIVE

Assigned on 18 Jul 2017

Current time on role 6 years, 10 months, 4 days

YOUNG, Jason

Director

Trader

ACTIVE

Assigned on 13 Jun 2006

Current time on role 17 years, 11 months, 9 days

CROSS, James

Secretary

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 23 years, 11 months, 21 days

FOWLE, Christopher John

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Mar 2010

Time on role 9 years, 9 months

MARSHALL, David

Secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 01 Sep 2023

Time on role 13 years, 5 months, 31 days

BARRETT, Mark Andrew

Director

Manager

RESIGNED

Assigned on 17 Jun 1992

Resigned on 30 Sep 2015

Time on role 23 years, 3 months, 13 days

CASHIN, Mark Richard

Director

Manager

RESIGNED

Assigned on 30 Apr 1997

Resigned on 10 Dec 2001

Time on role 4 years, 7 months, 10 days

GOODERHAM, Simon Nicholas

Director

Trader

RESIGNED

Assigned on

Resigned on 15 Nov 2011

Time on role 12 years, 6 months, 7 days

JOHNSON, Stewart William

Director

Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 30 Nov 2015

Time on role 7 years, 3 months, 29 days

MARSHALL, David

Director

Director

RESIGNED

Assigned on 22 Nov 2011

Resigned on 18 Jul 2017

Time on role 5 years, 7 months, 26 days

TAYLOR, John Frederick

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 22 days

THOMAS, Eric Stephen

Director

Manager

RESIGNED

Assigned on 17 Oct 1994

Resigned on 14 Apr 1995

Time on role 5 months, 28 days

WHITELEY, Lloyd Leslie Russell

Director

Manager

RESIGNED

Assigned on 01 Aug 1994

Resigned on 29 Feb 2024

Time on role 29 years, 6 months, 28 days


Some Companies

BOOTEK RECYCLING LIMITED

25 MANOR COURT SALESBURY HALL ROAD,PRESTON,PR3 3XR

Number:09551808
Status:ACTIVE
Category:Private Limited Company

JANUSIAN SECURITY RISK MANAGEMENT LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:03503529
Status:ACTIVE
Category:Private Limited Company

JLS INTERNATIONAL HOLDINGS LTD

84 SPROWSTON MEWS,LONDON,E7 9AE

Number:11140479
Status:ACTIVE
Category:Private Limited Company

SKSB LIMITED

10 GREENACRES DRIVE,WINCHESTER,SO21 2HE

Number:07628161
Status:ACTIVE
Category:Private Limited Company

THE PUDDING CLUB LIMITED

BRAMLEY BARN,CHIPPING CAMPDEN,GL55 6NL

Number:06844528
Status:ACTIVE
Category:Private Limited Company

THREE RINGS CIC

16 OSBORNE CLOSE,KIDLINGTON,OX5 1TU

Number:06820837
Status:ACTIVE
Category:Community Interest 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