WATTS URETHANE PRODUCTS LIMITED

Althorpe House, High Street Althorpe House, High Street, Gloucestershire, GL15 5DD
StatusACTIVE
Company No.00543805
CategoryPrivate Limited Company
Incorporated26 Jan 1955
Age69 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

WATTS URETHANE PRODUCTS LIMITED is an active private limited company with number 00543805. It was incorporated 69 years, 3 months, 30 days ago, on 26 January 1955. The company address is Althorpe House, High Street Althorpe House, High Street, Gloucestershire, GL15 5DD.



People

CHARTERS, Stewart

Director

Director

ACTIVE

Assigned on 29 Mar 2007

Current time on role 17 years, 1 month, 27 days

RILETT, Peter John

Director

Accountant

ACTIVE

Assigned on 30 Sep 2015

Current time on role 8 years, 7 months, 25 days

THURSTON, John Campbell

Director

Managing Director

ACTIVE

Assigned on

Current time on role

THURSTON, Jonathan Piers

Director

Marketing Consultant

ACTIVE

Assigned on 29 Mar 2007

Current time on role 17 years, 1 month, 27 days

FULLER, Margaret Anne

Secretary

RESIGNED

Assigned on 01 Nov 2001

Resigned on 31 Mar 2014

Time on role 12 years, 4 months, 30 days

QUINN, Geoffrey Peter

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2001

Time on role 22 years, 6 months, 24 days

BROUGHTON, Robert Melson

Director

Technical Director

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 25 days

COOPER, Anthony William

Director

Ceo

RESIGNED

Assigned on 24 Apr 2017

Resigned on 26 Jul 2019

Time on role 2 years, 3 months, 2 days

FULLER, Margaret Anne

Director

Company Secretary

RESIGNED

Assigned on 29 Mar 2007

Resigned on 31 Mar 2014

Time on role 7 years, 2 days

MACPHERSON, Andrew Scott

Director

Managing Director

RESIGNED

Assigned on 23 Nov 2020

Resigned on 14 Apr 2023

Time on role 2 years, 4 months, 21 days

MASON, Steven Peter

Director

Certified Accountant

RESIGNED

Assigned on 20 Feb 2006

Resigned on 30 Sep 2016

Time on role 10 years, 7 months, 10 days

MITCHELL, Michael Ronald

Director

General Manager

RESIGNED

Assigned on 03 Apr 1995

Resigned on 31 May 2016

Time on role 21 years, 1 month, 28 days

SILSBY, Peter Karl James

Director

General Manager

RESIGNED

Assigned on

Resigned on 02 Dec 1994

Time on role 29 years, 5 months, 23 days

TAYLOR, Michael

Director

Financial Director

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 26 days

THORNE, Philip Raymond

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 26 Jan 2004

Time on role 7 years, 25 days

WALLIS, Nicholas Simon

Director

Accountant

RESIGNED

Assigned on 01 Sep 1995

Resigned on 31 Mar 2000

Time on role 4 years, 6 months, 30 days


Some Companies

C P SHREDDING LIMITED

CENTRAL CHAMBERS ,,HADLEIGH,SS7 2RF

Number:06885189
Status:ACTIVE
Category:Private Limited Company

GREAT COURIER SERVICE LTD

637 A HIGH ROAD,ILFORD,IG3 8RG

Number:09548587
Status:ACTIVE
Category:Private Limited Company

INNOVO INNOVATION VEHICLE FIVE LIMITED

WOODSIDE HOUSE THE RIDGE,THATCHAM,RG18 9JB

Number:11246424
Status:ACTIVE
Category:Private Limited Company

NETWORK MANAGEMENT L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007713
Status:ACTIVE
Category:Limited Partnership

PROGRAMARO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11590243
Status:ACTIVE
Category:Private Limited Company

THAMES REGIONAL LIMITED

OFFICE 1.10 WORK.LIFE READING,READING,RG1 3AR

Number:09368374
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