MATERION BRUSH LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS
StatusDISSOLVED
Company No.00731182
CategoryPrivate Limited Company
Incorporated30 Jul 1962
Age61 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution13 Oct 2021
Years2 years, 7 months, 19 days

SUMMARY

MATERION BRUSH LIMITED is an dissolved private limited company with number 00731182. It was incorporated 61 years, 10 months, 2 days ago, on 30 July 1962 and it was dissolved 2 years, 7 months, 19 days ago, on 13 October 2021. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS.



People

OLESKIEWICZ, Mark Leonard

Director

Finance

ACTIVE

Assigned on 28 Apr 2017

Current time on role 7 years, 1 month, 3 days

ARNOLD, Clive Roderick

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 2000

Resigned on 25 Jun 2010

Time on role 10 years, 24 days

PAGE, Michael Leonard

Secretary

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 24 years, 1 day

BALLINGER, Barry Todd

Director

Vice President Finance

RESIGNED

Assigned on 01 Jun 2007

Resigned on 28 Apr 2017

Time on role 9 years, 10 months, 27 days

COMERFORD, Mark Michael

Director

General Manager

RESIGNED

Assigned on 12 Jun 2006

Resigned on 26 Sep 2008

Time on role 2 years, 3 months, 14 days

FREEMAN, Stephen

Director

Engineer

RESIGNED

Assigned on 29 Aug 2000

Resigned on 12 Jun 2006

Time on role 5 years, 9 months, 14 days

HARLAN, Craig

Director

Vice President

RESIGNED

Assigned on

Resigned on 05 Apr 1993

Time on role 31 years, 1 month, 27 days

LADITKA, William Michael

Director

International Controller

RESIGNED

Assigned on 01 May 1996

Resigned on 31 May 2007

Time on role 11 years, 1 month

MARROTTE, James

Director

Accountant

RESIGNED

Assigned on 08 Oct 1993

Resigned on 01 May 1996

Time on role 2 years, 6 months, 23 days

REES, Glenn

Director

Vice President

RESIGNED

Assigned on

Resigned on 05 Apr 1993

Time on role 31 years, 1 month, 27 days

ROZEK, Robert

Director

V P International

RESIGNED

Assigned on 05 Apr 1993

Resigned on 01 May 1996

Time on role 3 years, 26 days

SCHULTZ, Manfred Horst, Herr Dipl Ing

Director

Vice President European Operat

RESIGNED

Assigned on 05 Apr 1993

Resigned on 31 Jul 1993

Time on role 3 months, 26 days

SHAPLAND, Guy Roger Penberthy

Director

Managing Director

RESIGNED

Assigned on 01 May 1996

Resigned on 07 Dec 2015

Time on role 19 years, 7 months, 6 days

TAYLOR, William

Director

Director

RESIGNED

Assigned on

Resigned on 19 Mar 2001

Time on role 23 years, 2 months, 13 days

TRATE, Richard Louis

Director

President, Brush International Inc

RESIGNED

Assigned on 24 Feb 2009

Resigned on 12 Jun 2015

Time on role 6 years, 3 months, 16 days


Some Companies

ARN HEATING LIMITED

53 FORE STREET,IVYBRIDGE,PL21 9AE

Number:08714874
Status:LIQUIDATION
Category:Private Limited Company

C. COLLINGWOOD ELECTRICAL LIMITED

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:06706309
Status:ACTIVE
Category:Private Limited Company

CLEANSHIP SOLUTIONS LIMITED

SOUTH ROTUNDA,GLASGOW,G51 1AY

Number:SC425073
Status:ACTIVE
Category:Private Limited Company

KRIS-ANA LTD.

9 PARKFIELD,CHORLEYWOOD,WD3 5AY

Number:07608474
Status:ACTIVE
Category:Private Limited Company

M K M COMPUTING LIMITED

3 DEANSWOOD DRIVE,WATERLOOVILLE,PO7 7RR

Number:02407029
Status:ACTIVE
Category:Private Limited Company

PHOTOGRAPHY BY DAVE THOMPSON LTD

195 BRAMHALL LANE,STOCKPORT,SK2 6JA

Number:09454272
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