EGL LIMITED

- Clayton Lane - Clayton Lane, Manchester, M11 4SR, England
StatusACTIVE
Company No.00748589
CategoryPrivate Limited Company
Incorporated30 Jan 1963
Age61 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

EGL LIMITED is an active private limited company with number 00748589. It was incorporated 61 years, 3 months, 15 days ago, on 30 January 1963. The company address is - Clayton Lane - Clayton Lane, Manchester, M11 4SR, England.



People

STAPLETON, Geneva Angela

Secretary

ACTIVE

Assigned on 01 Jun 2001

Current time on role 22 years, 11 months, 13 days

DEUSSER, Liane Monika, Dr

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 4 months, 13 days

LUU, Anh Tu

Director

Solicitor

ACTIVE

Assigned on 02 Mar 2012

Current time on role 12 years, 2 months, 12 days

RABBANI, Shahid

Director

Chartered Certified Accountant

ACTIVE

Assigned on 26 Oct 2021

Current time on role 2 years, 6 months, 19 days

BEASLEY, Christopher Ernest

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 13 May 1998

Time on role 26 years, 1 day

PRATT, Edward John

Secretary

RESIGNED

Assigned on

Resigned on 18 Mar 1993

Time on role 31 years, 1 month, 26 days

SMITH, Nicholas Handran

Secretary

Solicitor

RESIGNED

Assigned on 13 May 1998

Resigned on 01 Aug 2000

Time on role 2 years, 2 months, 19 days

WHALLEY, Amanda

Secretary

RESIGNED

Assigned on 01 Aug 2000

Resigned on 01 Jun 2001

Time on role 10 months

ALMEIDA, Julio Diniz Pereira De

Director

Accountant

RESIGNED

Assigned on 09 Jun 2018

Resigned on 31 Dec 2020

Time on role 2 years, 6 months, 22 days

ANDREWS, Donald Charles Mackenzie

Director

Uk Regional President

RESIGNED

Assigned on 30 Mar 2001

Resigned on 17 Oct 2008

Time on role 7 years, 6 months, 18 days

ANSDELL, John Reginald Wardhaugh

Director

Director

RESIGNED

Assigned on

Resigned on 16 Feb 1993

Time on role 31 years, 2 months, 28 days

BEASLEY, Christopher Ernest

Director

Company Secretary

RESIGNED

Assigned on 09 Jul 1993

Resigned on 13 May 1998

Time on role 4 years, 10 months, 4 days

BOKMANS, Cornelis Adrianus

Director

Company Executive

RESIGNED

Assigned on 16 Mar 1994

Resigned on 08 Dec 1994

Time on role 8 months, 23 days

BROWN, John Allan

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jun 1997

Resigned on 20 Jun 2001

Time on role 3 years, 11 months, 26 days

CROUCH, Nigel John

Director

Director

RESIGNED

Assigned on

Resigned on 16 Feb 1993

Time on role 31 years, 2 months, 28 days

GREEN, Andrew Quentin Schofield

Director

Solicitor

RESIGNED

Assigned on 30 Aug 1995

Resigned on 31 Aug 1995

Time on role 1 day

HALL, Bryan Albert

Director

Company Director

RESIGNED

Assigned on 16 Feb 1993

Resigned on 09 Jul 1993

Time on role 4 months, 21 days

HAMILTON, John Lambert

Director

Company Secretarial & Admin

RESIGNED

Assigned on 03 May 2002

Resigned on 25 Feb 2005

Time on role 2 years, 9 months, 22 days

HARVEY, Bernard George

Director

Managing Director

RESIGNED

Assigned on 17 Oct 2008

Resigned on 03 May 2013

Time on role 4 years, 6 months, 17 days

HATFIELD, Hugh Roger

Director

Director

RESIGNED

Assigned on

Resigned on 16 Feb 1993

Time on role 31 years, 2 months, 28 days

HOWDEN, Timothy Simon

Director

Director

RESIGNED

Assigned on

Resigned on 16 Feb 1993

Time on role 31 years, 2 months, 28 days

JACKSON, Stacey-Ann Ann

Director

Chartered Management Accountant

RESIGNED

Assigned on 20 Apr 2016

Resigned on 26 May 2017

Time on role 1 year, 1 month, 6 days

KITTLER, Matthias

Director

Legal Counsel

RESIGNED

Assigned on 09 Jun 2023

Resigned on 24 Jan 2024

Time on role 7 months, 15 days

LAW, John Derek

Director

Accountant

RESIGNED

Assigned on 09 Jul 1993

Resigned on 26 Jun 1998

Time on role 4 years, 11 months, 17 days

LIPMAN, Jonathan Philip Reuben

Director

Senior Counsel & Company Secre

RESIGNED

Assigned on 24 Feb 2005

Resigned on 22 May 2007

Time on role 2 years, 2 months, 26 days

LISS, Barrie Irving

Director

Director

RESIGNED

Assigned on

Resigned on 16 Feb 1993

Time on role 31 years, 2 months, 28 days

MACLEOD, Nigel

Director

Chief Financial Officer

RESIGNED

Assigned on 22 May 2007

Resigned on 29 Feb 2012

Time on role 4 years, 9 months, 7 days

MCBAIN, Sigrid

Director

Head Of Indirect Taxes

RESIGNED

Assigned on 16 May 2017

Resigned on 30 Jun 2018

Time on role 1 year, 1 month, 14 days

MENKE, Errol Jean

Director

Company Director

RESIGNED

Assigned on 16 Feb 1993

Resigned on 09 Jul 1993

Time on role 4 months, 21 days

MINTON, Kenneth Joseph

Director

Executive Director

RESIGNED

Assigned on 16 Feb 1993

Resigned on 09 Jul 1993

Time on role 4 months, 21 days

NEAL, Richard Clive

Director

Director

RESIGNED

Assigned on

Resigned on 16 Oct 1992

Time on role 31 years, 6 months, 28 days

PALFREYMAN, Gerald Anthony Henry

Director

Managing Director

RESIGNED

Assigned on

Resigned on 12 May 1992

Time on role 32 years, 2 days

PRATT, Edward John

Director

Director

RESIGNED

Assigned on

Resigned on 18 Mar 1993

Time on role 31 years, 1 month, 26 days

RODGER, Peter Robert Charles

Director

Group Tax And Treasury Manager

RESIGNED

Assigned on 19 Jun 2001

Resigned on 31 Jul 2003

Time on role 2 years, 1 month, 12 days

SAVAGE, Andrew John

Director

Accountant

RESIGNED

Assigned on 19 Jun 2001

Resigned on 28 Feb 2003

Time on role 1 year, 8 months, 9 days

SCULL, Andrew James

Director

Solicitor

RESIGNED

Assigned on 09 Jul 1993

Resigned on 25 Jun 1997

Time on role 3 years, 11 months, 16 days

SHRIVES, Robin

Director

Company Director

RESIGNED

Assigned on 30 Aug 1995

Resigned on 31 Aug 1995

Time on role 1 day

SIMON, Andrew Henry

Director

Director

RESIGNED

Assigned on

Resigned on 16 Feb 1993

Time on role 31 years, 2 months, 28 days

SMITH, Nicholas Handran

Director

Solicitor

RESIGNED

Assigned on 13 May 1998

Resigned on 30 Sep 2001

Time on role 3 years, 4 months, 17 days

TIBBLES, Kim

Director

Certified Chartered Accountant

RESIGNED

Assigned on 21 Jan 2014

Resigned on 31 Dec 2015

Time on role 1 year, 11 months, 10 days

TOMKINS, Robin

Director

Personnel Director

RESIGNED

Assigned on 09 Jul 1993

Resigned on 31 Mar 1995

Time on role 1 year, 8 months, 22 days

TONER, Daniel Francis

Director

Solicitor

RESIGNED

Assigned on 17 Aug 1999

Resigned on 30 Mar 2001

Time on role 1 year, 7 months, 13 days

TWENTYMAN, Judith

Director

Accountant

RESIGNED

Assigned on 01 Jul 1998

Resigned on 20 Jun 2001

Time on role 2 years, 11 months, 19 days

VAN IMPE, Hans Frans Aline Maria

Director

Accountant

RESIGNED

Assigned on 03 May 2013

Resigned on 02 Jul 2014

Time on role 1 year, 1 month, 30 days

WILBRAHAM, David John, Dr

Director

Executive Director

RESIGNED

Assigned on 16 Feb 1993

Resigned on 09 Jul 1993

Time on role 4 months, 21 days

WINTERBOTTOM, David Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Feb 1993

Time on role 31 years, 2 months, 28 days


Some Companies

ANNAGEE LIMITED

21-22 THE SERVICE ROAD,POTTERS BAR,EN6 1QA

Number:05651608
Status:ACTIVE
Category:Private Limited Company

BACON & WOODROW PARTNERSHIPS LIMITED

THE AON CENTRE THE LEADENHALL BUILDING,LONDON,EC3V 4AN

Number:03207239
Status:ACTIVE
Category:Private Limited Company

COCKTAILWARE LTD

FLAT 28 70 PENTONVILLE ROAD,LONDON,N1 9PR

Number:11215311
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 417 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC331475
Status:ACTIVE
Category:Limited Liability Partnership

PV SAI SERVICES LTD

57 BASKERVILLE ROAD,ALTRINCHAM,WA14 4YF

Number:10698826
Status:ACTIVE
Category:Private Limited Company

SHEPPEY LTD

FLAT 1 WEATHERBURY,LONDON,W2 5LF

Number:11446627
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