VEE BEE LIMITED

Trelleborg Sealing Solutions Uk Limited International Drive Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury, GL20 8UQ, England
StatusACTIVE
Company No.00586030
CategoryPrivate Limited Company
Incorporated24 Jun 1957
Age66 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

VEE BEE LIMITED is an active private limited company with number 00586030. It was incorporated 66 years, 11 months, 6 days ago, on 24 June 1957. The company address is Trelleborg Sealing Solutions Uk Limited International Drive Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury, GL20 8UQ, England.



People

ELCOCK, Ian

Secretary

ACTIVE

Assigned on 08 Apr 2020

Current time on role 4 years, 1 month, 22 days

HEPWORTH, Richard

Director

Business Unit President

ACTIVE

Assigned on 02 Feb 2024

Current time on role 3 months, 28 days

KEENAN, Gary

Director

Finance Director

ACTIVE

Assigned on 02 Feb 2024

Current time on role 3 months, 28 days

DALTON, John Lawrence

Secretary

RESIGNED

Assigned on

Resigned on 27 Mar 2017

Time on role 7 years, 2 months, 3 days

BOLTON, William Kenneth, Dr

Director

Engineer

RESIGNED

Assigned on

Resigned on 27 Mar 2017

Time on role 7 years, 2 months, 3 days

BRADLEY, Jacqueline Fleur Austin

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 14 Oct 2000

Time on role 3 years, 9 months, 13 days

BRADLEY, Michael Vickery

Director

Director

RESIGNED

Assigned on

Resigned on 27 Mar 2017

Time on role 7 years, 2 months, 3 days

BRADLEY, Robert Vickery

Director

Company Director

RESIGNED

Assigned on 14 Sep 1995

Resigned on 27 Mar 2017

Time on role 21 years, 6 months, 13 days

BRADLEY, Rose

Director

Director

RESIGNED

Assigned on

Resigned on 08 Apr 2005

Time on role 19 years, 1 month, 22 days

COTTE, Philippe

Director

Finance Director

RESIGNED

Assigned on 30 Mar 2020

Resigned on 15 Apr 2022

Time on role 2 years, 16 days

DALTON, John Lawrence

Director

Accountant

RESIGNED

Assigned on

Resigned on 16 Feb 2002

Time on role 22 years, 3 months, 14 days

DRACKLEY, David Gilbert

Director

Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 29 days

GRAHS, Charlotta Ingrid

Director

Senior Vice President General Counsel & Secretary

RESIGNED

Assigned on 10 Jul 2019

Resigned on 30 Mar 2020

Time on role 8 months, 20 days

HAGENBERG, Hendrik Willem

Director

Business Unit President

RESIGNED

Assigned on 30 Mar 2020

Resigned on 02 Feb 2024

Time on role 3 years, 10 months, 3 days

HALE, Simon John

Director

Director

RESIGNED

Assigned on 26 Apr 2017

Resigned on 30 Mar 2020

Time on role 2 years, 11 months, 4 days

HALE, Simon John

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 16 Feb 2002

Time on role 3 years, 8 months, 15 days

HARTMAN, Mike

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Oct 2018

Resigned on 31 Oct 2019

Time on role 1 year, 23 days

HILL, David Robert

Director

Director

RESIGNED

Assigned on 27 Mar 2017

Resigned on 31 Aug 2020

Time on role 3 years, 5 months, 4 days

JOHANSSON, Niklas Anders

Director

Vice President Tax

RESIGNED

Assigned on 10 Jul 2019

Resigned on 30 Mar 2020

Time on role 8 months, 20 days

LEIJONBERG, Ivar Lars

Director

Vice President Internal Control

RESIGNED

Assigned on 10 Jul 2019

Resigned on 30 Mar 2020

Time on role 8 months, 20 days

NOAKES, Michael John

Director

Director

RESIGNED

Assigned on 26 Apr 2017

Resigned on 30 Mar 2020

Time on role 2 years, 11 months, 4 days

NOAKES, Michael John

Director

Salesman

RESIGNED

Assigned on 01 Jan 1992

Resigned on 16 Feb 2002

Time on role 10 years, 1 month, 15 days

SMITH, Roy

Director

RESIGNED

Assigned on

Resigned on 14 Sep 1995

Time on role 28 years, 8 months, 16 days

TEAHAN, Corey Luke

Director

Vp Finance & It

RESIGNED

Assigned on 18 May 2022

Resigned on 02 Feb 2024

Time on role 1 year, 8 months, 15 days

WALL, Catherine Alison

Director

Director

RESIGNED

Assigned on 27 Mar 2017

Resigned on 10 Jul 2019

Time on role 2 years, 3 months, 14 days

WILKS, Christopher John

Director

Company Director

RESIGNED

Assigned on 27 Mar 2017

Resigned on 08 Oct 2018

Time on role 1 year, 6 months, 12 days


Some Companies

BUTLER TRANSPORT SOLUTIONS LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11574711
Status:ACTIVE
Category:Private Limited Company

INNER OUTER WALL SOLUTIONS LIMITED

44 CONSFIELD AVENUE,NEW MALDEN,KT3 6HD

Number:11912739
Status:ACTIVE
Category:Private Limited Company

NATIONAL PARENTING ORGANISATION

76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:11044629
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NE ELECTRONICS WHOLESALE LTD

CADCAM BUSINESS CENTRE,MIDDLESBROUGH,TS2 1RH

Number:10932906
Status:ACTIVE
Category:Private Limited Company

RIDGWAY DEVELOPMENTS LTD

50 STANTON ROAD,BURTON-ON-TRENT,DE15 9RP

Number:10015275
Status:ACTIVE
Category:Private Limited Company
Number:06976506
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