THOMAS ELY LIMITED

C/O Co Op Co-Operative House Warwick Technology Park C/O Co Op Co-Operative House Warwick Technology Park, Warwick, CV34 6DA
StatusACTIVE
Company No.00753078
CategoryPrivate Limited Company
Incorporated12 Mar 1963
Age61 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

THOMAS ELY LIMITED is an active private limited company with number 00753078. It was incorporated 61 years, 3 months, 4 days ago, on 12 March 1963. The company address is C/O Co Op Co-Operative House Warwick Technology Park C/O Co Op Co-Operative House Warwick Technology Park, Warwick, CV34 6DA.



People

PARKER, Edward Geoffrey

Secretary

Chartered Secretary

ACTIVE

Assigned on 24 Oct 2005

Current time on role 18 years, 7 months, 23 days

KIRKMAN, Irene Louise

Director

Director

ACTIVE

Assigned on 28 Oct 2023

Current time on role 7 months, 19 days

PARKER, Edward Geoffrey

Director

Chartered Secretary

ACTIVE

Assigned on 24 Oct 2005

Current time on role 18 years, 7 months, 23 days

RICHARDSON, Heather Adele

Director

Manager

ACTIVE

Assigned on 19 Nov 2018

Current time on role 5 years, 6 months, 27 days

WOODELL, Vivian Stanley

Director

Senior Manager

ACTIVE

Assigned on 20 Nov 2017

Current time on role 6 years, 6 months, 26 days

BURTON, Graham Charles

Secretary

Company Secretary

RESIGNED

Assigned on 09 May 2003

Resigned on 24 Oct 2005

Time on role 2 years, 5 months, 15 days

CORBETT, Kathleen Nancy

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 2 months, 16 days

MOUNTFORD, Joan Margaret

Secretary

RESIGNED

Assigned on 06 Apr 1997

Resigned on 09 May 2003

Time on role 6 years, 1 month, 3 days

ALLSOPP, Stephen Raymond

Director

Personnel Section Manager

RESIGNED

Assigned on 24 Oct 2005

Resigned on 29 Oct 2007

Time on role 2 years, 5 days

BIRCH, Olivia

Director

Director

RESIGNED

Assigned on 10 Nov 2014

Resigned on 09 Nov 2015

Time on role 11 months, 29 days

BOOT, John

Director

Retired

RESIGNED

Assigned on 29 Oct 2007

Resigned on 18 Oct 2012

Time on role 4 years, 11 months, 20 days

BURBIDGE, Isobel Jane

Director

Accountant

RESIGNED

Assigned on 18 Oct 2012

Resigned on 09 Nov 2015

Time on role 3 years, 22 days

CORBETT, Jack Hadley

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 1 month, 17 days

CORBETT, Kathleen Nancy

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jan 2003

Time on role 21 years, 4 months, 17 days

EDGAR, Irene

Director

Retired Pensions Manager

RESIGNED

Assigned on 09 May 2003

Resigned on 24 Oct 2005

Time on role 2 years, 5 months, 15 days

ELY-CORBETT, Timothy Martin

Director

Funeral Director

RESIGNED

Assigned on

Resigned on 09 May 2003

Time on role 21 years, 1 month, 7 days

FITZJOHN, Ruth Joyce

Director

Chair Of Nhs Trust

RESIGNED

Assigned on 10 Nov 2014

Resigned on 20 Oct 2017

Time on role 2 years, 11 months, 10 days

GRAY, Patrick Hugo

Director

Economist

RESIGNED

Assigned on 09 Nov 2015

Resigned on 19 Nov 2018

Time on role 3 years, 10 days

GRAY, Patrick Hugo

Director

Economist

RESIGNED

Assigned on 01 Nov 2010

Resigned on 10 Nov 2014

Time on role 4 years, 9 days

GRAY, Patrick Hugo

Director

Economist

RESIGNED

Assigned on 29 Oct 2007

Resigned on 03 Nov 2008

Time on role 1 year, 5 days

SHAW, Doreen May

Director

Retired

RESIGNED

Assigned on 03 Nov 2008

Resigned on 01 Nov 2010

Time on role 1 year, 11 months, 28 days

SHAW, Doreen May

Director

Retired

RESIGNED

Assigned on 24 Oct 2005

Resigned on 29 Oct 2007

Time on role 2 years, 5 days

SUTTON, Alan

Director

Accountant

RESIGNED

Assigned on 09 May 2003

Resigned on 24 Oct 2005

Time on role 2 years, 5 months, 15 days

WISEMAN, Helen Rita

Director

Hr Consultant

RESIGNED

Assigned on 09 Nov 2015

Resigned on 28 Oct 2023

Time on role 7 years, 11 months, 19 days

WISEMAN, Helen Rita

Director

Hr Consultant

RESIGNED

Assigned on 31 Oct 2011

Resigned on 10 Nov 2014

Time on role 3 years, 10 days

WOODELL, Vivian Stanley

Director

Chief Executive The Phone Co O

RESIGNED

Assigned on 24 Oct 2005

Resigned on 31 Oct 2011

Time on role 6 years, 7 days


Some Companies

Number:LP008832
Status:ACTIVE
Category:Limited Partnership

CUBIC COMMUNICATIONS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:05530147
Status:ACTIVE
Category:Private Limited Company

JW LEGAL SERVICES LIMITED

MERCURY HOUSE,SHREWSBURY,SY2 6LG

Number:08360265
Status:ACTIVE
Category:Private Limited Company

PERMITA I.T. SERVICES LTD

6 THE ALDERS,ROMSLEY,B62 0PT

Number:05829016
Status:ACTIVE
Category:Private Limited Company

SOGO TRADING LTD

12 HART GROVE COURT 12 HART GROVE COURT,LONDON,W5 3ND

Number:08952730
Status:ACTIVE
Category:Private Limited Company

SONGEN LTD

COLLEGE FARM MAIN STREET,RUGBY,CV23 8BH

Number:10320463
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