CLEOMACK LIMITED

C/O The Alumasc Group Plc C/O The Alumasc Group Plc, Kettering, NN15 5JP, Northamptonshire
StatusACTIVE
Company No.00619502
CategoryPrivate Limited Company
Incorporated23 Jan 1959
Age65 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

CLEOMACK LIMITED is an active private limited company with number 00619502. It was incorporated 65 years, 3 months, 22 days ago, on 23 January 1959. The company address is C/O The Alumasc Group Plc C/O The Alumasc Group Plc, Kettering, NN15 5JP, Northamptonshire.



People

ASHTON, Helen

Director

Company Secretary

ACTIVE

Assigned on 07 May 2019

Current time on role 5 years, 7 days

HOLDCROFT, Laurence Nigel

Secretary

RESIGNED

Assigned on 07 Apr 2009

Resigned on 06 Jul 2009

Time on role 2 months, 29 days

JOWETT, Jonathan David

Secretary

RESIGNED

Assigned on 28 Jan 1997

Resigned on 01 Mar 1999

Time on role 2 years, 1 month, 4 days

KINGDON, Patricia Ann

Secretary

RESIGNED

Assigned on 29 Aug 2003

Resigned on 15 Sep 2006

Time on role 3 years, 17 days

NUNN, Carol Jayne

Secretary

RESIGNED

Assigned on 15 Sep 2006

Resigned on 07 Apr 2009

Time on role 2 years, 6 months, 22 days

PRESTON, Roy

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 5 months, 13 days

PRIOR, Jonathan Wade

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1993

Resigned on 01 Jun 1996

Time on role 2 years, 5 months, 31 days

ROSE, Ian Andrew

Secretary

RESIGNED

Assigned on 06 Jul 2009

Resigned on 26 Apr 2010

Time on role 9 months, 20 days

SOWERBY, David Richard

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 29 Aug 2003

Time on role 4 years, 5 months, 28 days

SOWERBY, David Richard

Secretary

RESIGNED

Assigned on 01 Jun 1996

Resigned on 28 Jan 1997

Time on role 7 months, 27 days

WATERTON-ZHOU, Kemi

Secretary

RESIGNED

Assigned on 31 May 2018

Resigned on 13 Aug 2019

Time on role 1 year, 2 months, 13 days

DORANDA LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

AINSWORTH, John Richard

Director

Company Director

RESIGNED

Assigned on 06 May 1993

Resigned on 16 May 1997

Time on role 4 years, 10 days

BAILIE, William Henry Mccracken

Director

Company Director

RESIGNED

Assigned on 01 Jun 1996

Resigned on 29 Aug 2003

Time on role 7 years, 2 months, 28 days

BOYNTON, Kirstan Sarah

Director

Group Company Secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

COOKMAN, Richard James

Director

Accountant

RESIGNED

Assigned on 16 Mar 2010

Resigned on 03 Apr 2012

Time on role 2 years, 18 days

DOUGLAS, John David

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 03 Apr 2012

Resigned on 01 Oct 2016

Time on role 4 years, 5 months, 28 days

FAJT, Miroslav Martin

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 May 1993

Time on role 31 years, 8 days

GRUNOW, John Edwin Dearden

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 May 1993

Time on role 31 years, 8 days

HARVEY, David Martin

Director

Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 02 Nov 2000

Time on role 3 years, 5 months

HORRELL, Paul John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jun 1996

Time on role 27 years, 11 months, 12 days

LEE, Sarah

Director

Group Financial Controller

RESIGNED

Assigned on 14 Sep 2018

Resigned on 07 May 2019

Time on role 7 months, 23 days

MAGSON, Andrew

Director

Group Finance Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 17 Mar 2010

Time on role 3 years, 5 months, 15 days

NICKLIN, Alan Edwin

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 13 days

SIDEY, Ian Macnaughten

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 May 1993

Time on role 31 years, 8 days

SOWERBY, David Richard

Director

Company Director

RESIGNED

Assigned on 22 Mar 2001

Resigned on 02 Oct 2006

Time on role 5 years, 6 months, 11 days

STAUFF, Michael Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 May 1993

Time on role 31 years, 8 days

WELBOURNE, James

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Oct 1999

Time on role 24 years, 6 months, 19 days


Some Companies

DREAMBABIES LTD

70 GLOUCESTER CRESCENT,STAINES-UPON-THAMES,TW18 1PS

Number:11843130
Status:ACTIVE
Category:Private Limited Company

KAY & PASCOE LLP

56A HIGH STREET,HEATHFIELD,TN21 8JB

Number:OC365042
Status:ACTIVE
Category:Limited Liability Partnership

MAPFRE RE COMPANIA DE REASEGUROS S.A.

PASEO DE RECOLETOS, 25,SPAIN,

Number:FC017994
Status:ACTIVE
Category:Other company type

ORSAY07 LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08717715
Status:ACTIVE
Category:Private Limited Company

SCREW MEDIA LTD

3 MANOR YARD,OLDHAM,OL3 6AZ

Number:08834706
Status:ACTIVE
Category:Private Limited Company

TAYLOR & CO MORTGAGES & LOANS (UK) LIMITED

34 HIGH STREET,GILLINGHAM,ME7 1AZ

Number:10028098
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