TRANSPLASTIX LIMITED

Huntsman House Huntsman House, Moulton Park, NN3 6LA, Northampton
StatusACTIVE
Company No.00688246
CategoryPrivate Limited Company
Incorporated29 Mar 1961
Age63 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

TRANSPLASTIX LIMITED is an active private limited company with number 00688246. It was incorporated 63 years, 2 months, 21 days ago, on 29 March 1961. The company address is Huntsman House Huntsman House, Moulton Park, NN3 6LA, Northampton.



People

SIGLEY, Caroline

Secretary

ACTIVE

Assigned on 12 Jun 2000

Current time on role 24 years, 7 days

ALLEN, David Stuart

Director

Director

ACTIVE

Assigned on 01 Nov 2005

Current time on role 18 years, 7 months, 18 days

BALKHAM, Terrence William

Director

Finance Director

ACTIVE

Assigned on 27 Feb 2002

Current time on role 22 years, 3 months, 20 days

ATKINSON, Richard

Secretary

RESIGNED

Assigned on 22 Sep 1998

Resigned on 12 Jun 2000

Time on role 1 year, 8 months, 20 days

BIRD, Kenneth Rodney Ferne

Secretary

RESIGNED

Assigned on

Resigned on 21 Jul 1997

Time on role 26 years, 10 months, 29 days

GRANT, Robert Murray

Secretary

Company Secretary

RESIGNED

Assigned on 21 Jul 1997

Resigned on 31 Dec 1997

Time on role 5 months, 10 days

MCLEISH, Allister Patrick

Secretary

RESIGNED

Assigned on 01 Jan 1998

Resigned on 22 Sep 1998

Time on role 8 months, 21 days

CUMMINS, Sean Vincent

Director

Chairman

RESIGNED

Assigned on 12 May 2000

Resigned on 12 Jun 2000

Time on role 1 month

FIELD, Stephen John

Director

Director

RESIGNED

Assigned on 07 Mar 1994

Resigned on 14 Feb 1997

Time on role 2 years, 11 months, 7 days

JONES, Robin Jeffrey Llewellyn

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jun 2000

Resigned on 28 Feb 2002

Time on role 1 year, 8 months, 16 days

LEACH, Roger John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 11 months, 20 days

MARCHANT, Toby Richard

Director

Paper Merchant

RESIGNED

Assigned on 12 Jun 2000

Resigned on 01 Nov 2005

Time on role 5 years, 4 months, 19 days

MORRISON, Keith John

Director

Director

RESIGNED

Assigned on

Resigned on 06 Feb 1995

Time on role 29 years, 4 months, 13 days

MURPHY, John William

Director

Contracts Director

RESIGNED

Assigned on 01 Apr 1994

Resigned on 31 Dec 1996

Time on role 2 years, 8 months, 30 days

SANDERS, Clive Guy

Director

Director

RESIGNED

Assigned on 08 Jan 1996

Resigned on 12 Jun 2000

Time on role 4 years, 5 months, 4 days

SIMPSON, Christopher Vincent John

Director

Divisional Chief Executive

RESIGNED

Assigned on 01 Sep 1994

Resigned on 08 Jan 1996

Time on role 1 year, 4 months, 7 days

SLADE, Michael James

Director

Director

RESIGNED

Assigned on

Resigned on 04 May 2000

Time on role 24 years, 1 month, 15 days

STONELL, John William

Director

Director

RESIGNED

Assigned on

Resigned on 04 May 2000

Time on role 24 years, 1 month, 15 days

WATTERS, David Barrie

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 8 months, 20 days


Some Companies

EATON SQUARE ADVISORY LIMITED

152 COLES GREEN ROAD,LONDON,NW2 7HD

Number:10635107
Status:ACTIVE
Category:Private Limited Company

GOU CONSULTING LIMITED

8 PERIFIELD,LONDON,SE21 8NG

Number:11717358
Status:ACTIVE
Category:Private Limited Company

HM BUILDING CONSTRUCTIONS LTD

13 HULSE AVENUE,BARKING,IG11 9UN

Number:07954601
Status:ACTIVE
Category:Private Limited Company

OSCAR'S BAR LIMITED

439 DONCASTER ROAD,WAKEFIELD,WF4 1RP

Number:11212363
Status:ACTIVE
Category:Private Limited Company

PMC TECHNICAL SERVICES LTD

623 SPRING BANK WEST,HULL,HU3 6LD

Number:08507801
Status:ACTIVE
Category:Private Limited Company

RTXTRADE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10264164
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