LINOAKLEY (301) LIMITED

Husqvarna Uk Limited, Preston Husqvarna Uk Limited, Preston, Newton Aycliffe, DL5 6UP, County Durham
StatusACTIVE
Company No.00626211
CategoryPrivate Limited Company
Incorporated20 Apr 1959
Age65 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

LINOAKLEY (301) LIMITED is an active private limited company with number 00626211. It was incorporated 65 years, 1 month, 2 days ago, on 20 April 1959. The company address is Husqvarna Uk Limited, Preston Husqvarna Uk Limited, Preston, Newton Aycliffe, DL5 6UP, County Durham.



People

MOORE, Andrew Reginald

Secretary

ACTIVE

Assigned on 19 Nov 2020

Current time on role 3 years, 6 months, 3 days

INSTONE, Glen Anthony

Director

Finance Director

ACTIVE

Assigned on 07 Jan 2015

Current time on role 9 years, 4 months, 15 days

COFFIN, John Latham

Secretary

RESIGNED

Assigned on

Resigned on 10 Feb 1992

Time on role 32 years, 3 months, 12 days

CROSS, David Charles

Secretary

Financial Director

RESIGNED

Assigned on 10 Feb 1992

Resigned on 30 Jul 1993

Time on role 1 year, 5 months, 20 days

DOCKRAY, Yvonne

Secretary

RESIGNED

Assigned on 24 Aug 2017

Resigned on 01 Nov 2018

Time on role 1 year, 2 months, 8 days

HALL, Richard

Secretary

RESIGNED

Assigned on 01 Nov 2018

Resigned on 19 Nov 2020

Time on role 2 years, 18 days

INSTONE, Glen Anthony

Secretary

Chartered Accountant

RESIGNED

Assigned on 13 Jun 2006

Resigned on 07 Jan 2015

Time on role 8 years, 6 months, 24 days

LEADBEATER, David

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2002

Resigned on 06 Oct 2003

Time on role 1 year, 2 months, 28 days

LYNCH, Paul

Secretary

RESIGNED

Assigned on 07 Jan 2015

Resigned on 24 Aug 2017

Time on role 2 years, 7 months, 17 days

ONEILL, Julie Anne Bernadette

Secretary

Lawyer

RESIGNED

Assigned on 06 Oct 2003

Resigned on 13 Jun 2006

Time on role 2 years, 8 months, 7 days

SAGGERS, Michael Terry

Secretary

RESIGNED

Assigned on 08 Oct 1999

Resigned on 09 Jul 2002

Time on role 2 years, 9 months, 1 day

SAGGERS, Michael Terry

Secretary

RESIGNED

Assigned on 15 May 1997

Resigned on 08 Oct 1999

Time on role 2 years, 4 months, 24 days

SPARKE, Malcolm

Secretary

Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 15 May 1997

Time on role 1 year, 4 months, 14 days

AVENT, Ian Stuart

Director

Business Unit Manager

RESIGNED

Assigned on 01 Dec 1999

Resigned on 05 Jul 2002

Time on role 2 years, 7 months, 4 days

AVENT, Ian Stuart

Director

Business Unit Manager

RESIGNED

Assigned on 01 Jan 1998

Resigned on 01 Dec 1999

Time on role 1 year, 11 months

BARLOW, David

Director

Site Manager

RESIGNED

Assigned on 01 Jan 1998

Resigned on 17 Nov 1999

Time on role 1 year, 10 months, 16 days

CARBONNELLE, Jean-Edouard

Director

Finance Director

RESIGNED

Assigned on 30 Jun 1993

Resigned on 27 Feb 1998

Time on role 4 years, 7 months, 27 days

COUMANS, Etienne-Marie Robert Oswald

Director

Engineer

RESIGNED

Assigned on 15 Dec 1996

Resigned on 27 Feb 1998

Time on role 1 year, 2 months, 12 days

CROSS, David Charles

Director

Financial Director

RESIGNED

Assigned on 10 Feb 1992

Resigned on 30 Jul 1993

Time on role 1 year, 5 months, 20 days

D'HENGIPRET, Alain

Director

Managing Director

RESIGNED

Assigned on 01 Sep 1995

Resigned on 01 Jan 1998

Time on role 2 years, 4 months

LEADBEATER, David

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2002

Resigned on 13 Jun 2006

Time on role 3 years, 11 months, 4 days

LIOTIER, Philippe

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 10 months, 21 days

MOREL, Timothy Joseph Kennedy

Director

Sales & Marketing Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Jan 1998

Time on role 4 years, 2 months

ONEILL, Julie Anne Bernadette

Director

Lawyer

RESIGNED

Assigned on 06 Oct 2003

Resigned on 13 Jun 2006

Time on role 2 years, 8 months, 7 days

POOL, Howard Lonsdale

Director

Director

RESIGNED

Assigned on 22 Nov 2002

Resigned on 06 Oct 2003

Time on role 10 months, 14 days

PUTZ, Daniel

Director

Dirctor

RESIGNED

Assigned on 17 Nov 1999

Resigned on 20 Dec 2002

Time on role 3 years, 1 month, 3 days

ROEMMELE, Carl F

Director

Managing Director

RESIGNED

Assigned on

Resigned on 27 Feb 1998

Time on role 26 years, 2 months, 25 days

SEGERS, Marc Leon

Director

Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 05 Jul 2002

Time on role 2 years, 7 months, 4 days

SEGERS, Marc Leon

Director

Director Of Finance

RESIGNED

Assigned on 01 Jan 1996

Resigned on 01 Jan 1998

Time on role 2 years

SEGERS, Marc Leon

Director

Director Of Finance

RESIGNED

Assigned on 31 Jul 1993

Resigned on 01 Jan 1996

Time on role 2 years, 5 months, 1 day

STEEL, Christopher John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 28 Feb 1995

Time on role 29 years, 2 months, 24 days

STROBY, Anders Olaf

Director

Senior Vice President

RESIGNED

Assigned on 29 Aug 2002

Resigned on 20 Dec 2002

Time on role 3 months, 22 days

WALLEN, Per Olov Albert

Director

Corporate Lawyer

RESIGNED

Assigned on 13 Jun 2006

Resigned on 07 Jan 2015

Time on role 8 years, 6 months, 24 days


Some Companies

JECOM & CO ACCOUNTANCY SERVICES LIMITED

42A LOZELLS ROAD,BIRMINGHAM,B19 2TH

Number:07894321
Status:ACTIVE
Category:Private Limited Company

PAFOS MILL LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL011808
Status:ACTIVE
Category:Limited Partnership

R.M. WHEELER LIMITED

37 ORCHARD ROAD, EBLEY,GLOS,GL5 4TZ

Number:06485090
Status:ACTIVE
Category:Private Limited Company

TECHFEST-SETPOINT

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC272046
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE ALKALINE METHOD LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11917175
Status:ACTIVE
Category:Private Limited Company

TONI CLEANING LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:11107862
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