CALDWELL HARDWARE (UK) LIMITED

Portobello Portobello, Willenhall, WV13 3PW, England
StatusACTIVE
Company No.00517067
CategoryPrivate Limited Company
Incorporated12 Mar 1953
Age71 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

CALDWELL HARDWARE (UK) LIMITED is an active private limited company with number 00517067. It was incorporated 71 years, 2 months, 10 days ago, on 12 March 1953. The company address is Portobello Portobello, Willenhall, WV13 3PW, England.



People

BROWNING, Christopher David

Director

Chief Financial Officer

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months, 1 day

WARRENDER, Harry John

Director

Company Director

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months, 1 day

ALLEN, Kevin Michael

Secretary

RESIGNED

Assigned on 16 Mar 2015

Resigned on 14 Jan 2016

Time on role 9 months, 29 days

COOK, Martin John

Secretary

RESIGNED

Assigned on 22 Feb 2016

Resigned on 13 Apr 2017

Time on role 1 year, 1 month, 20 days

GREAVES, Ian

Secretary

RESIGNED

Assigned on 21 Nov 2018

Resigned on 21 Jun 2022

Time on role 3 years, 7 months

ISON, Michael Paul

Secretary

Executive

RESIGNED

Assigned on

Resigned on 18 Mar 2008

Time on role 16 years, 2 months, 4 days

JONES, Arthur Robert

Secretary

RESIGNED

Assigned on 21 Oct 2013

Resigned on 18 Feb 2015

Time on role 1 year, 3 months, 28 days

JONES, Daniel Thomas

Secretary

RESIGNED

Assigned on 12 Jun 2017

Resigned on 14 Sep 2018

Time on role 1 year, 3 months, 2 days

LELIO, Robert

Secretary

RESIGNED

Assigned on 14 Jan 2016

Resigned on 22 Feb 2016

Time on role 1 month, 8 days

MACAULAY, Alistair John

Secretary

RESIGNED

Assigned on 24 Sep 2013

Resigned on 21 Oct 2013

Time on role 27 days

PROCINSKI, Ryszard Jozef

Secretary

Financial Controller

RESIGNED

Assigned on 18 Mar 2008

Resigned on 24 Sep 2013

Time on role 5 years, 6 months, 6 days

REEDER, John

Secretary

RESIGNED

Assigned on 18 Feb 2015

Resigned on 16 Mar 2015

Time on role 26 days

ALLEN, Kevin Michael

Director

Accountant

RESIGNED

Assigned on 16 Mar 2015

Resigned on 14 Jan 2016

Time on role 9 months, 29 days

BAKER, Robert

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Oct 2019

Resigned on 21 Jun 2022

Time on role 2 years, 7 months, 21 days

BELCHER, Edward Loring

Director

Executive

RESIGNED

Assigned on

Resigned on 25 Oct 1997

Time on role 26 years, 6 months, 27 days

BELCHER, Gail

Director

Executive

RESIGNED

Assigned on

Resigned on 16 Jun 1993

Time on role 30 years, 11 months, 6 days

BOUCHER, Alan Clarence

Director

Executive

RESIGNED

Assigned on

Resigned on 16 Jun 1993

Time on role 30 years, 11 months, 6 days

BOUCHER, Edward Allen

Director

Vice President

RESIGNED

Assigned on 16 Jun 1993

Resigned on 18 Feb 2015

Time on role 21 years, 8 months, 2 days

BOUCHER, James

Director

Vice President

RESIGNED

Assigned on 16 Jun 1993

Resigned on 18 Feb 2015

Time on role 21 years, 8 months, 2 days

BRIDGEWATER, Martin

Director

Executive

RESIGNED

Assigned on

Resigned on 01 May 1994

Time on role 30 years, 21 days

COOK, Martin John

Director

Finance Director

RESIGNED

Assigned on 22 Feb 2016

Resigned on 13 Apr 2017

Time on role 1 year, 1 month, 20 days

CYPHER, Victor Joseph

Director

Executive

RESIGNED

Assigned on

Resigned on 13 May 2009

Time on role 15 years, 9 days

GREAVES, Ian Jonathan

Director

Director

RESIGNED

Assigned on 21 Nov 2018

Resigned on 21 Jun 2022

Time on role 3 years, 7 months

HUMPHRIES, Robert John

Director

Sales And Marketing Director

RESIGNED

Assigned on 01 May 2010

Resigned on 12 May 2015

Time on role 5 years, 11 days

ISON, Michael Paul

Director

Executive

RESIGNED

Assigned on

Resigned on 21 May 2008

Time on role 16 years, 1 day

JONES, Arthur Robert

Director

Accountant

RESIGNED

Assigned on 01 Jan 2014

Resigned on 18 Feb 2015

Time on role 1 year, 1 month, 17 days

JONES, Daniel Thomas

Director

Finance Director

RESIGNED

Assigned on 12 Jun 2017

Resigned on 14 Sep 2018

Time on role 1 year, 3 months, 2 days

LELIO, Robert

Director

Chief Financial Officer

RESIGNED

Assigned on 14 Jan 2016

Resigned on 31 Jan 2020

Time on role 4 years, 17 days

MACAULAY, Alistair John

Director

Executive

RESIGNED

Assigned on

Resigned on 12 May 2015

Time on role 9 years, 10 days

MERTZ, Eric William

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Jan 2016

Resigned on 21 Jun 2022

Time on role 6 years, 5 months, 7 days

MERTZ, Eric William

Director

President And Ceo

RESIGNED

Assigned on 01 May 2010

Resigned on 12 May 2015

Time on role 5 years, 11 days

REEDER, John

Director

Director

RESIGNED

Assigned on 01 Dec 2013

Resigned on 22 Dec 2015

Time on role 2 years, 21 days

SABA, Mag

Director

Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 30 Aug 2019

Time on role 9 months, 11 days

WALKER, David

Director

Managing Director

RESIGNED

Assigned on 11 Apr 2016

Resigned on 28 Feb 2018

Time on role 1 year, 10 months, 17 days

WILSON, Ken Stein

Director

Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 31 Dec 2022

Time on role 4 years, 1 month, 30 days

WOLTERS, Robert Alexander

Director

Executive

RESIGNED

Assigned on

Resigned on 01 Oct 2003

Time on role 20 years, 7 months, 21 days


Some Companies

Number:09699164
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAMBRIDGE PRIME EDUCATION LTD

4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:11125076
Status:ACTIVE
Category:Private Limited Company

HELLITEX (UK) LIMITED

3 PARK SQUARE,WEST YORKSHIRE,LS1 2NE

Number:05710591
Status:ACTIVE
Category:Private Limited Company

PLUSH PLANS LTD.

25 WHIRLIE ROAD,CROSSLEE,PA6 7LF

Number:SC592170
Status:ACTIVE
Category:Private Limited Company

RS 86 LTD

THE LONG LODGE,LONDON,SW19 3NW

Number:10174608
Status:ACTIVE
Category:Private Limited Company

STANNARD MANAGEMENT LIMITED

UNIT 1 HIGH STREET,ROTHERHAM,S66 7AL

Number:07003704
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