BUTTERLEY AGLITE

Hanson House Hanson House, Maidenhead, SL6 4JJ
StatusDISSOLVED
Company No.00558191
Category
Incorporated03 Dec 1955
Age68 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution15 Mar 2011
Years13 years, 1 month, 25 days

SUMMARY

BUTTERLEY AGLITE is an dissolved with number 00558191. It was incorporated 68 years, 5 months, 6 days ago, on 03 December 1955 and it was dissolved 13 years, 1 month, 25 days ago, on 15 March 2011. The company address is Hanson House Hanson House, Maidenhead, SL6 4JJ.



People

TYSON, Roger Thomas Virley

Secretary

ACTIVE

Assigned on 31 Jul 2008

Current time on role 15 years, 9 months, 9 days

GRETTON, Edward Alexander

Director

Company Director

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 7 days

GUYATT, Benjamin John

Director

Chartered Accountant

ACTIVE

Assigned on 13 Jun 2008

Current time on role 15 years, 10 months, 26 days

PIRINCCIOGLU, Seyda

Director

Finance Director, Hanson Uk

ACTIVE

Assigned on 19 Jul 2010

Current time on role 13 years, 9 months, 21 days

BLAXILL, Lynda Ann

Secretary

Finacial Accountant

RESIGNED

Assigned on 22 Nov 1996

Resigned on 01 Aug 1999

Time on role 2 years, 8 months, 10 days

DRANSFIELD, Graham

Secretary

RESIGNED

Assigned on 10 Dec 2007

Resigned on 30 Jun 2008

Time on role 6 months, 20 days

GWILLIM, Jane Margaret

Secretary

Personal Assistant

RESIGNED

Assigned on 20 Sep 1993

Resigned on 31 Mar 1994

Time on role 6 months, 11 days

PORTER, Tina Yvonne

Secretary

RESIGNED

Assigned on 10 Jul 1995

Resigned on 22 Nov 1996

Time on role 1 year, 4 months, 12 days

SHANNON, Alastair Grant Rodger

Secretary

RESIGNED

Assigned on

Resigned on 20 Sep 1993

Time on role 30 years, 7 months, 19 days

SIMISTER, Brian Robertson

Secretary

RESIGNED

Assigned on 01 Apr 1994

Resigned on 10 Jul 1995

Time on role 1 year, 3 months, 9 days

TROTT, Wendy Jane

Secretary

RESIGNED

Assigned on 01 Aug 1999

Resigned on 15 May 2002

Time on role 2 years, 9 months, 14 days

TUNNACLIFFE, Paul Derek

Secretary

RESIGNED

Assigned on 15 May 2002

Resigned on 10 Dec 2007

Time on role 5 years, 6 months, 26 days

BOLTER, Andrew Christopher

Director

Group Chief Accountant Hanson

RESIGNED

Assigned on 30 Jun 2003

Resigned on 01 Dec 2005

Time on role 2 years, 5 months, 1 day

COULSON, Ruth

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 20 Jun 2008

Time on role 2 years, 6 months, 19 days

DRANSFIELD, Graham

Director

Executive Director

RESIGNED

Assigned on 15 May 2002

Resigned on 30 Jun 2008

Time on role 6 years, 1 month, 15 days

EGAN, David John

Director

Group Financial Controller

RESIGNED

Assigned on 01 Jun 2007

Resigned on 16 Jun 2008

Time on role 1 year, 15 days

GIMMLER, Richard Robert

Director

Finance Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 13 Nov 2008

Time on role 5 months

GRAHAM, David

Director

Financial Director

RESIGNED

Assigned on

Resigned on 07 Jan 1991

Time on role 33 years, 4 months, 2 days

HAEFELI, Hansjorg Adrian

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 19 Dec 1997

Time on role 3 years, 18 days

HORNBY, Andrew Robert

Director

Financial Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 9 days

JONES, Leonard Watson

Director

Production Director

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 7 months, 8 days

LEAN, Michael Philip

Director

Finance Director

RESIGNED

Assigned on 13 Jan 1998

Resigned on 15 May 2002

Time on role 4 years, 4 months, 2 days

LECLERCQ, Christian

Director

Company Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 31 Mar 2010

Time on role 1 year, 9 months, 29 days

LUDLAM, Kenneth John

Director

Group Chief Account

RESIGNED

Assigned on 15 May 2002

Resigned on 30 Jun 2003

Time on role 1 year, 1 month, 15 days

MANNING, Richard Craig

Director

Managing Director

RESIGNED

Assigned on 08 Apr 1994

Resigned on 15 May 2002

Time on role 8 years, 1 month, 7 days

MURRAY, Alan James

Director

Accountant

RESIGNED

Assigned on 01 Oct 1993

Resigned on 01 Dec 1994

Time on role 1 year, 2 months

READ, Justin Richard

Director

Head Of Corporate Development

RESIGNED

Assigned on 15 May 2002

Resigned on 30 Jun 2003

Time on role 1 year, 1 month, 15 days

ROSE, Philip Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 27 Apr 1994

Time on role 30 years, 12 days

SCALES, Leslie Thomas

Director

Director

RESIGNED

Assigned on 22 Feb 1996

Resigned on 04 Jan 1999

Time on role 2 years, 10 months, 11 days

SWIFT, Nicholas

Director

Group Finance Manager Hanson P

RESIGNED

Assigned on 30 Jun 2003

Resigned on 01 Jun 2007

Time on role 3 years, 11 months, 2 days

SZYMANSKI, David John

Director

Managing Director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 15 May 2002

Time on role 3 years, 4 months, 11 days


Some Companies

ANTIQUE STORAGE LIMITED

17 B HOSM INDUSTRIAL ESTATE,SPALDING MOOR YORK,YO43 4BB

Number:06071643
Status:ACTIVE
Category:Private Limited Company

JOHNSTON PRINTING LIMITED

MILL ROAD,CO LONDONDERRY,BT51 5RJ

Number:NI003987
Status:ACTIVE
Category:Private Limited Company

MDD LEISURE (NI) LIMITED

12 UNION ROAD,MAGHERAFELT,BT45 5DF

Number:NI658529
Status:ACTIVE
Category:Private Limited Company

MILES COMMERCIAL INTERIORS LIMITED

32 LONDON STREET,WHITCHURCH,RG28 7LQ

Number:04810804
Status:ACTIVE
Category:Private Limited Company

MW PROPERTIES (NW) LIMITED

6 VICKERS CLOSE,BOLTON,BL3 6JH

Number:09293416
Status:ACTIVE
Category:Private Limited Company

ROWLEY BROTHERS PROPERTY LIMITED

91 HOSPITAL STREET,NANTWICH,CW5 5RU

Number:09829083
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